London
W8 7QG
Director Name | Lady Victoria Lorne Peta Borwick |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Miss Alexandra Victoria Borwick |
---|---|
Date of Birth | May 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Mr Thomas James Robert Borwick |
---|---|
Date of Birth | August 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great College Street London SW1P 3RX |
Secretary Name | Ms Jacqueline Anne Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2018) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | 15 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £75,938 |
Cash | £50,296 |
Current Liabilities | £2,358 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2024 (9 months, 3 weeks from now) |
10 July 1986 | Delivered on: 24 July 1986 Satisfied on: 5 August 1987 Persons entitled: Rea Brothers PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The estate and interest of the company in the l/h property k/a 22, ilchester place. London W14 and/or the proceeds to sale thereof. Fully Satisfied |
---|
30 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
---|---|
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Termination of appointment of Jacqueline Anne Colling as a secretary on 31 January 2018 (1 page) |
10 January 2018 | Director's details changed for Hon Thomas James Robert Borwick on 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2018 | Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 10 January 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 28 December 2015 no member list (6 pages) |
14 January 2016 | Director's details changed for Hon Thomas James Robert Borwick on 21 June 2010 (2 pages) |
14 January 2016 | Annual return made up to 28 December 2015 no member list (6 pages) |
14 January 2016 | Director's details changed for Hon Thomas James Robert Borwick on 21 June 2010 (2 pages) |
13 January 2016 | Director's details changed for Lady Victoria Lorne Peta Borwick on 7 May 2015 (2 pages) |
13 January 2016 | Director's details changed for Lady Victoria Lorne Peta Borwick on 7 May 2015 (2 pages) |
13 January 2016 | Director's details changed for Lady Victoria Lorne Peta Borwick on 7 May 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 no member list (6 pages) |
5 January 2015 | Annual return made up to 28 December 2014 no member list (6 pages) |
3 November 2014 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
3 November 2014 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 January 2014 | Annual return made up to 28 December 2013 no member list (6 pages) |
20 January 2014 | Annual return made up to 28 December 2013 no member list (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 28 December 2012 no member list (6 pages) |
11 January 2013 | Annual return made up to 28 December 2012 no member list (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 28 December 2011 no member list (6 pages) |
6 January 2012 | Annual return made up to 28 December 2011 no member list (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 28 December 2010 no member list (6 pages) |
6 January 2011 | Annual return made up to 28 December 2010 no member list (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 January 2010 | Annual return made up to 28 December 2009 no member list (4 pages) |
25 January 2010 | Annual return made up to 28 December 2009 no member list (4 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 January 2009 | Annual return made up to 28/12/08 (3 pages) |
13 January 2009 | Annual return made up to 28/12/08 (3 pages) |
9 January 2009 | Director appointed miss alexandra victoria borwick (1 page) |
9 January 2009 | Director appointed mr thomas james robert borwick (1 page) |
9 January 2009 | Director appointed miss alexandra victoria borwick (1 page) |
9 January 2009 | Director appointed mr thomas james robert borwick (1 page) |
21 October 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 January 2008 | Annual return made up to 28/12/07 (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Annual return made up to 28/12/07 (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
19 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 January 2007 | Annual return made up to 28/12/06 (2 pages) |
22 January 2007 | Annual return made up to 28/12/06 (2 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (13 pages) |
18 January 2006 | Annual return made up to 28/12/05 (2 pages) |
18 January 2006 | Annual return made up to 28/12/05 (2 pages) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 February 2005 | Annual return made up to 28/12/04
|
11 February 2005 | Annual return made up to 28/12/04
|
21 May 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
16 January 2004 | Annual return made up to 28/12/03
|
16 January 2004 | Annual return made up to 28/12/03
|
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 February 2003 | Annual return made up to 28/12/02
|
7 February 2003 | Annual return made up to 28/12/02
|
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 January 2002 | Annual return made up to 28/12/01
|
17 January 2002 | Annual return made up to 28/12/01
|
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 January 2001 | Annual return made up to 28/12/00
|
17 January 2001 | Annual return made up to 28/12/00
|
22 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 January 2000 | Annual return made up to 28/12/99 (3 pages) |
17 January 2000 | Annual return made up to 28/12/99 (3 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 January 1999 | Annual return made up to 28/12/98 (9 pages) |
26 January 1999 | Annual return made up to 28/12/98 (9 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
13 January 1998 | Annual return made up to 28/12/97 (9 pages) |
13 January 1998 | Annual return made up to 28/12/97 (9 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 January 1997 | Annual return made up to 28/12/96 (9 pages) |
21 January 1997 | Annual return made up to 28/12/96 (9 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 February 1996 | Annual return made up to 28/12/95 (5 pages) |
16 February 1996 | Annual return made up to 28/12/95 (5 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |