London
SW7 4SS
Director Name | Ms Olwen Sharon Edwards |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(80 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (closed 20 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gloucester Road London SW7 4SS |
Secretary Name | Mr Christopher Alec Berry Pringle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(80 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (closed 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Gloucester Road London SW7 4SS |
Director Name | Mr Alfred John Sherer Bovill |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(71 years after company formation) |
Appointment Duration | 9 years (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 42 Leonard Court London W8 6NN |
Secretary Name | Mr Alfred John Sherer Bovill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(71 years after company formation) |
Appointment Duration | 9 years (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 42 Leonard Court London W8 6NN |
Director Name | Mr Nicholas Mark Hamilton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(90 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor North 6 Raymond Buildings Grays Inn London WC1R 5BN |
Director Name | Mr Sean David Morgan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(90 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 77 Gloucester Road London SW7 4SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
17 August 2020 | Delivered on: 26 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
11 September 2012 | Delivered on: 27 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 September 1991 | Delivered on: 2 October 1991 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 25/6/91. Particulars: The property & assets of the company as charged by the mortgage debenture dated 25/6/91. Outstanding |
25 June 1991 | Delivered on: 8 July 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2023 | Satisfaction of charge 001625520004 in full (1 page) |
26 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 30 December 2021 (6 pages) |
6 June 2022 | Director's details changed for Ms Olwen Sharon Edwards on 1 April 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 April 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 December 2020 (6 pages) |
12 July 2021 | Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London SW7 4SS on 12 July 2021 (1 page) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 August 2020 | Registration of charge 001625520004, created on 17 August 2020 (24 pages) |
9 July 2020 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020 (1 page) |
9 June 2020 | Satisfaction of charge 2 in full (1 page) |
9 June 2020 | Satisfaction of charge 3 in full (1 page) |
9 June 2020 | Satisfaction of charge 1 in full (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Change of details for Rulebook Limited as a person with significant control on 24 April 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
24 April 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 April 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 May 2018 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 June 2015 | Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of Nicholas Hamilton as a director (1 page) |
2 October 2012 | Termination of appointment of Nicholas Hamilton as a director (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2012 | Accounts made up to 31 December 2011 (10 pages) |
22 May 2012 | Accounts made up to 31 December 2011 (10 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (10 pages) |
22 February 2010 | Appointment of Mr Nicholas Mark Hamilton as a director (3 pages) |
22 February 2010 | Appointment of Mr Nicholas Mark Hamilton as a director (3 pages) |
15 February 2010 | Appointment of Sean David Morgan as a director (3 pages) |
15 February 2010 | Appointment of Sean David Morgan as a director (3 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Accounts made up to 31 December 2008 (10 pages) |
19 October 2009 | Accounts made up to 31 December 2008 (10 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (10 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (9 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (10 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (10 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (10 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Accounts made up to 31 December 2000 (11 pages) |
7 January 2002 | Accounts made up to 31 December 2000 (11 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Accounts made up to 31 December 1999 (11 pages) |
10 January 2001 | Accounts made up to 31 December 1999 (11 pages) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
9 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
9 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | Accounts made up to 31 December 1998 (11 pages) |
18 January 2000 | Accounts made up to 31 December 1998 (11 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (11 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (11 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
30 September 1997 | Accounts made up to 31 December 1996 (12 pages) |
30 September 1997 | Accounts made up to 31 December 1996 (12 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 January 1920 | Incorporation (19 pages) |
7 January 1920 | Incorporation (19 pages) |