London
W1U 7EU
Director Name | Arthur Richard Yetton |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Tracy Elizabeth Sturgeon |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Insurance Claims Clerk |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Susan Elizabeth Paton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Christopher Norman Malacrida |
---|---|
Status | Current |
Appointed | 19 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | John Brock |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2010) |
Role | Retired |
Correspondence Address | Lime Grove 55 London Road Sleaford Lincolnshire NG34 7LQ |
Director Name | Eric George Stanley |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 56 The Rise Sevenoaks Kent TN13 1RN |
Director Name | Michael Vass |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Eric George Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 56 The Rise Sevenoaks Kent TN13 1RN |
Secretary Name | Michael Vass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2002) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Mumbery Cottage School Hill Wargrave Reading Berkshire RG10 8DY |
Director Name | Amanda Jane Hilary Birkert |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 August 2007) |
Role | Pa Financial Controller |
Correspondence Address | 26 Gospelgate Louth Lincolnshire LN11 9JX |
Secretary Name | Anthony William Somerset Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Farm House Park Lane Reigate Surrey RH2 8JX |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
333 at £1 | Arthur Richard Yetton 3.33% Ordinary |
---|---|
2.6k at £1 | Lynne Sophie Birkert 26.00% Ordinary |
1.4k at £1 | Frances Jill Vass & Michael Vass 13.68% Ordinary |
1.3k at £1 | Tracy Elizabeth Day 13.07% Ordinary |
1.3k at £1 | John Brock & Elisabeth Brock 12.92% Ordinary |
- | OTHER 10.18% - |
190 at £1 | Lynne Sophie Birkert 1.90% Founder |
185 at £1 | Kathleen Joan Ward 1.85% Ordinary |
178 at £1 | Rita Jean Webster 1.78% Ordinary |
160 at £1 | Pamela Vera Day & Thomas Patrick Geraghty & Tracey E. Sturgeon 1.60% Ordinary |
149 at £1 | Bernard David Ward 1.49% Ordinary |
133 at £1 | Julia Chronias 1.33% Ordinary |
132 at £1 | Christopher John Brock 1.32% Ordinary |
132 at £1 | Fiona Jane Thomson 1.32% Ordinary |
132 at £1 | Jean Deborah Brock 1.32% Ordinary |
132 at £1 | Susan Elizabeth Paton 1.32% Ordinary |
123 at £1 | Executors Of John Stephen Bishop 1.23% Ordinary |
113 at £1 | John David Hone 1.13% Ordinary |
109 at £1 | Peter James Ward 1.09% Ordinary |
109 at £1 | Susan Ann Forgie 1.09% Ordinary |
105 at £1 | Peter John Yetton 1.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £584,428 |
Gross Profit | £504,649 |
Net Worth | £7,001,478 |
Cash | £285,864 |
Current Liabilities | £443,456 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2023 (4 weeks from now) |
21 September 2004 | Delivered on: 23 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 65 westcroft square, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 April 1993 | Delivered on: 7 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property herein after described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: 3 high street lewes east sussex. T/n-SX117098. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 June 1909 | Delivered on: 5 June 1909 Persons entitled: County & Midland Bank Limited Classification: Charge Secured details: All monies now due etc. Particulars: F/H land with factories and houses near hackney road bethnal green N.E. Outstanding |
6 September 1982 | Delivered on: 6 September 1982 Satisfied on: 30 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54-80 (even nos) ossory road, london borough of southwark. Title no sgl 195738 & the proceeds of the sale tehreof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
---|---|
23 June 2021 | Confirmation statement made on 22 June 2021 with updates (6 pages) |
13 April 2021 | Director's details changed for Mrs Tracy Elizabeth Sturgeon on 28 October 2020 (2 pages) |
13 April 2021 | Director's details changed for Mrs Susan Elizabeth Paton on 28 October 2020 (2 pages) |
12 April 2021 | Director's details changed for Mrs Susan Elizabeth Paton on 2 June 2020 (2 pages) |
12 April 2021 | Director's details changed for Mrs Tracy Elizabeth Sturgeon on 2 June 2020 (2 pages) |
28 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 55 Baker Street London W1U 7EU on 28 October 2020 (1 page) |
25 June 2020 | Confirmation statement made on 22 June 2020 with updates (6 pages) |
2 June 2020 | Director's details changed for Mrs Susan Elizabeth Paton on 21 July 2017 (2 pages) |
2 June 2020 | Director's details changed for Mrs Tracy Elizabeth Sturgeon on 21 July 2017 (2 pages) |
1 May 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with updates (7 pages) |
11 April 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
30 January 2019 | Satisfaction of charge 2 in full (1 page) |
30 January 2019 | Satisfaction of charge 3 in full (2 pages) |
7 January 2019 | Satisfaction of charge 4 in full (4 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with updates (8 pages) |
5 June 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
2 May 2018 | Notification of Thomas Christopher Chichele Birkert as a person with significant control on 6 April 2018 (2 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
8 January 2018 | Termination of appointment of Michael Vass as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Michael Vass as a director on 31 December 2017 (1 page) |
21 July 2017 | Director's details changed for Mrs Tracy Elizabeth Sturgeon on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mrs Susan Elizabeth Paton on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mrs Tracy Elizabeth Sturgeon on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mrs Susan Elizabeth Paton on 21 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Arthur Richard Yetton on 12 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Anthony William Somerset Bullock on 12 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Michael Vass on 12 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Arthur Richard Yetton on 12 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Anthony William Somerset Bullock on 12 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Michael Vass on 12 June 2017 (2 pages) |
14 July 2017 | Register inspection address has been changed from C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX England to 178 Broomwood Road Battersea London SW11 6JY (1 page) |
14 July 2017 | Register inspection address has been changed from C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX England to 178 Broomwood Road Battersea London SW11 6JY (1 page) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
3 May 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
3 May 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
21 October 2016 | Appointment of Mr Christopher Norman Malacrida as a secretary on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Anthony William Somerset Bullock as a secretary on 19 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Christopher Norman Malacrida as a secretary on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Anthony William Somerset Bullock as a secretary on 19 October 2016 (1 page) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
16 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
2 September 2015 | Register(s) moved to registered inspection location C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX (2 pages) |
2 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London. WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London. WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page) |
2 September 2015 | Register(s) moved to registered inspection location C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX (2 pages) |
2 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London. WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
14 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 May 2014 | Full accounts made up to 30 September 2013 (15 pages) |
7 May 2014 | Full accounts made up to 30 September 2013 (15 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (12 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (12 pages) |
3 May 2013 | Full accounts made up to 30 September 2012 (18 pages) |
3 May 2013 | Full accounts made up to 30 September 2012 (18 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (11 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Full accounts made up to 30 September 2011 (16 pages) |
11 May 2012 | Full accounts made up to 30 September 2011 (16 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (11 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (11 pages) |
6 May 2011 | Full accounts made up to 30 September 2010 (16 pages) |
6 May 2011 | Full accounts made up to 30 September 2010 (16 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (22 pages) |
24 June 2010 | Director's details changed for Michael Vass on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Arthur Richard Yetton on 22 June 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (22 pages) |
24 June 2010 | Director's details changed for Michael Vass on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Arthur Richard Yetton on 22 June 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
27 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 April 2010 | Appointment of Mrs Susan Elizabeth Paton as a director (2 pages) |
6 April 2010 | Appointment of Mrs Susan Elizabeth Paton as a director (2 pages) |
5 April 2010 | Appointment of Mrs Tracy Elizabeth Sturgeon as a director (2 pages) |
5 April 2010 | Termination of appointment of John Brock as a director (1 page) |
5 April 2010 | Appointment of Mrs Tracy Elizabeth Sturgeon as a director (2 pages) |
5 April 2010 | Termination of appointment of John Brock as a director (1 page) |
2 July 2009 | Return made up to 22/06/09; full list of members (20 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (20 pages) |
27 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
27 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
8 October 2008 | Director appointed arthur richard yetton (2 pages) |
8 October 2008 | Director appointed arthur richard yetton (2 pages) |
10 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
29 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
29 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 22/06/07; full list of members (10 pages) |
21 July 2007 | Return made up to 22/06/07; full list of members (10 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (10 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (10 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
27 June 2003 | Return made up to 22/06/03; no change of members (7 pages) |
27 June 2003 | Return made up to 22/06/03; no change of members (7 pages) |
10 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
10 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
29 June 2002 | Return made up to 22/06/02; no change of members
|
29 June 2002 | Return made up to 22/06/02; no change of members
|
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
8 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (9 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (9 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
11 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
11 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
4 July 1999 | Return made up to 22/06/99; change of members (6 pages) |
4 July 1999 | Return made up to 22/06/99; change of members (6 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
21 May 1998 | Memorandum and Articles of Association (18 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Memorandum and Articles of Association (18 pages) |
21 May 1998 | Resolutions
|
13 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
13 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
13 August 1997 | Return made up to 22/06/97; full list of members
|
13 August 1997 | Return made up to 22/06/97; full list of members
|
1 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
4 August 1996 | Return made up to 22/06/96; no change of members (4 pages) |
4 August 1996 | Return made up to 22/06/96; no change of members (4 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (16 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
7 May 1993 | Particulars of mortgage/charge (3 pages) |
7 May 1993 | Particulars of mortgage/charge (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |