London
W11 3SP
Director Name | Mr Alexander Truman Stevens |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(77 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Mrs Tanya Fiona Baird |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(88 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Mr Christopher Andrew Stevens |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(88 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Betty Edna Sawyer |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(65 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 28 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Mary Joan Stevens |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(65 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Janet Phyllis Ongley |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(65 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Mr Paul Truman Stevens |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(65 years, 4 months after company formation) |
Appointment Duration | 30 years (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Secretary Name | Mr Paul Truman Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(65 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moodys Farm Bramdean Alresford Hampshire SO24 0JU |
Telephone | 020 77270767 |
---|---|
Telephone region | London |
Registered Address | 45 Holland Park Mews London W11 3SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £23,151,805 |
Cash | £2,696,181 |
Current Liabilities | £1,844,196 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 28 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 December 1932 | Delivered on: 22 December 1932 Persons entitled: Major J.W. Goodford Lient Col. W.H. Middleton Classification: Charge under L.R. act 1925 by way of substituted security Secured details: For securing repayment of £12,000. Particulars: 121. 123. 125 charing cross rd. & 18 llanette st london. Outstanding |
---|---|
21 August 1931 | Delivered on: 25 August 1931 Persons entitled: Coutts & Company Classification: Equitable charge & memo. Of deposit Secured details: Sterling pounds 3500. Particulars: Freehold: 7 fitzroy square, st. Paneras, london. Title no. 60473. Outstanding |
21 February 1908 | Delivered on: 25 February 1931 Persons entitled: Major J.W. Goodford Lient Col. W.H. Middleton G H Adams Jill Adams Mabel C. Adams Classification: Land registry charge Secured details: Sterling pounds 7000 (amount owing). Particulars: 21 & 22 upper rathbone place & glanville mews st marylebone london title no 108152 : 105801. Outstanding |
15 September 1905 | Delivered on: 25 February 1931 Persons entitled: Major J.W. Goodford Lient Col. W.H. Middleton G H Adams Jill Adams Mabel C. Adams Rt Hon Le H Y Baron Somers F.G. Burroughs E H Villiers Classification: Land registry charge Secured details: Sterling pounds 6500 (amount owing). Particulars: 15 greek st. Soho london. Title no 46689. Outstanding |
6 April 1904 | Delivered on: 25 February 1931 Persons entitled: Major J.W. Goodford Lient Col. W.H. Middleton G H Adams Jill Adams Mabel C. Adams Rt Hon Le H Y Baron Somers F.G. Burroughs E H Villiers J W Goodford W.H. Middleton Classification: Land registry charge. Secured details: Sterling pounds 5500 (amount owing). Particulars: Leasehold: 121-125 (odd) charing cross rd: 18 llanette st soho london: title nos 82314 : 80656. Outstanding |
11 December 1925 | Delivered on: 20 February 1931 Persons entitled: Major J.W. Goodford Lient Col. W.H. Middleton G H Adams Jill Adams Mabel C. Adams Rt Hon Le H Y Baron Somers F.G. Burroughs E H Villiers J W Goodford W.H. Middleton L. Fisher J.W. Goodford Classification: Charge under L.T. acts 1875 & 1897 Secured details: Sterling pounds 4000 owing. Particulars: 20 east castle st & 6 marylebone passage, W.1. title nos. 184096 & 315561. Outstanding |
9 March 1925 | Delivered on: 20 February 1931 Persons entitled: Major J.W. Goodford Lient Col. W.H. Middleton G H Adams Jill Adams Mabel C. Adams Rt Hon Le H Y Baron Somers F.G. Burroughs E H Villiers J W Goodford W.H. Middleton L. Fisher J.W. Goodford W.R. Middleton J. W. Goodford Classification: Charge under L.T. acts: 1875 & 1897 Secured details: Sterling pounds 3000 amount owing. Particulars: 20, east casele st. London. W1 title no. 184096. Outstanding |
2 May 1930 | Delivered on: 25 September 1930 Persons entitled: Major J.W. Goodford Lient Col. W.H. Middleton G H Adams Jill Adams Mabel C. Adams Rt Hon Le H Y Baron Somers F.G. Burroughs E H Villiers J W Goodford W.H. Middleton L. Fisher J.W. Goodford W.R. Middleton J. W. Goodford J W Goodford F K E Hussey Rev. L. Fisher Classification: Under l r act 1925 mortgage Secured details: Sterling pounds 15300. Particulars: 1 denmark street, london W1. Title no: 320394. Outstanding |
28 February 1991 | Delivered on: 6 March 1991 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, green street, westminster, london W1 t/n 46689 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1959 | Delivered on: 19 June 1959 Persons entitled: Coutts & Company Classification: Equitable charge Secured details: All moneys due etc. Particulars: 19. newman street london W1. Outstanding |
10 June 1948 | Delivered on: 10 June 1948 Persons entitled: Major J.W. Goodford Lient Col. W.H. Middleton G H Adams Jill Adams Mabel C. Adams Rt Hon Le H Y Baron Somers F.G. Burroughs E H Villiers J W Goodford W.H. Middleton L. Fisher J.W. Goodford W.R. Middleton J. W. Goodford J W Goodford F K E Hussey Rev. L. Fisher N.M.H. Keep Mrs. G.E.R. Bingon Classification: Land registry charge. Secured details: Sterling pounds 10000. Particulars: 12, moor street, westminster, london. Outstanding |
18 September 1930 | Delivered on: 23 September 1930 Persons entitled: J Stevens Classification: Mortgage Secured details: Sterling pounds 12200. Particulars: 1 denmark street, london W1. Title/no: 320394. Outstanding |
15 June 2023 | Accounts for a small company made up to 28 September 2022 (11 pages) |
---|---|
8 June 2023 | Notification of Alexander Truman Stevens as a person with significant control on 14 November 2022 (2 pages) |
7 June 2023 | Withdrawal of a person with significant control statement on 7 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
19 December 2022 | Termination of appointment of Paul Truman Stevens as a director on 25 May 2022 (1 page) |
28 June 2022 | Accounts for a small company made up to 28 September 2021 (10 pages) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a small company made up to 28 September 2019 (10 pages) |
20 February 2020 | Satisfaction of charge 3 in full (1 page) |
20 February 2020 | Satisfaction of charge 11 in full (1 page) |
20 February 2020 | Satisfaction of charge 1 in full (1 page) |
20 February 2020 | Satisfaction of charge 8 in full (1 page) |
20 February 2020 | Satisfaction of charge 4 in full (1 page) |
20 February 2020 | Satisfaction of charge 2 in full (1 page) |
20 February 2020 | Satisfaction of charge 6 in full (1 page) |
20 February 2020 | Satisfaction of charge 5 in full (1 page) |
20 February 2020 | Satisfaction of charge 12 in full (1 page) |
20 February 2020 | Satisfaction of charge 10 in full (1 page) |
20 February 2020 | Satisfaction of charge 7 in full (1 page) |
20 February 2020 | Satisfaction of charge 9 in full (1 page) |
11 June 2019 | Accounts for a small company made up to 28 September 2018 (9 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 28 September 2017 (12 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
19 June 2017 | Accounts for a small company made up to 28 September 2016 (10 pages) |
19 June 2017 | Accounts for a small company made up to 28 September 2016 (10 pages) |
3 October 2016 | Termination of appointment of Janet Phyllis Ongley as a director on 28 September 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Janet Phyllis Ongley as a director on 28 September 2016 (1 page) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 February 2016 | Accounts for a small company made up to 28 September 2015 (9 pages) |
5 February 2016 | Accounts for a small company made up to 28 September 2015 (9 pages) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 April 2015 | Termination of appointment of Mary Joan Stevens as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Christopher Andrew Stevens as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Tanya Fiona Baird as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Mary Joan Stevens as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mrs Tanya Fiona Baird as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Christopher Andrew Stevens as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Tanya Fiona Baird as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Christopher Andrew Stevens as a director on 1 April 2015 (2 pages) |
21 February 2015 | Accounts for a small company made up to 28 September 2014 (9 pages) |
21 February 2015 | Accounts for a small company made up to 28 September 2014 (9 pages) |
29 September 2014 | Termination of appointment of Betty Edna Sawyer as a director on 28 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Betty Edna Sawyer as a director on 28 September 2014 (1 page) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Betty Edna Sawyer on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Janet Phyllis Ongley on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Alexander Truman Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mary Joan Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mary Joan Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Paul Truman Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Alexander Truman Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Janet Phyllis Ongley on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Paul Truman Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Alexander Truman Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Janet Phyllis Ongley on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mary Joan Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Betty Edna Sawyer on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Paul Truman Stevens on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Betty Edna Sawyer on 1 January 2014 (2 pages) |
16 January 2014 | Accounts for a small company made up to 28 September 2013 (9 pages) |
16 January 2014 | Accounts for a small company made up to 28 September 2013 (9 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Director's details changed for Alexander Truman Stevens on 24 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Alexander Truman Stevens on 24 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Secretary's details changed for Alexander Truman Stevens on 24 April 2013 (1 page) |
13 June 2013 | Secretary's details changed for Alexander Truman Stevens on 24 April 2013 (1 page) |
25 March 2013 | Full accounts made up to 28 September 2012 (18 pages) |
25 March 2013 | Full accounts made up to 28 September 2012 (18 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Full accounts made up to 28 September 2011 (18 pages) |
9 May 2012 | Full accounts made up to 28 September 2011 (18 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Full accounts made up to 28 September 2010 (18 pages) |
26 May 2011 | Full accounts made up to 28 September 2010 (18 pages) |
1 June 2010 | Director's details changed for Betty Edna Sawyer on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mary Joan Stevens on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Betty Edna Sawyer on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
1 June 2010 | Director's details changed for Janet Phyllis Ongley on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Janet Phyllis Ongley on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mary Joan Stevens on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Janet Phyllis Ongley on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Betty Edna Sawyer on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
1 June 2010 | Director's details changed for Mary Joan Stevens on 1 October 2009 (2 pages) |
19 February 2010 | Full accounts made up to 29 September 2009 (18 pages) |
19 February 2010 | Full accounts made up to 29 September 2009 (18 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (10 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (10 pages) |
21 April 2009 | Full accounts made up to 29 September 2008 (27 pages) |
21 April 2009 | Full accounts made up to 29 September 2008 (27 pages) |
17 June 2008 | Full accounts made up to 29 September 2007 (19 pages) |
17 June 2008 | Full accounts made up to 29 September 2007 (19 pages) |
4 June 2008 | Director and secretary's change of particulars / alexander stevens / 15/06/2007 (1 page) |
4 June 2008 | Director and secretary's change of particulars / alexander stevens / 15/06/2007 (1 page) |
4 June 2008 | Return made up to 30/05/08; full list of members (10 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (10 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (11 pages) |
28 June 2007 | Full accounts made up to 29 September 2006 (21 pages) |
28 June 2007 | Full accounts made up to 29 September 2006 (21 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (11 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Memorandum and Articles of Association (30 pages) |
31 May 2007 | Memorandum and Articles of Association (30 pages) |
31 May 2007 | Resolutions
|
29 June 2006 | Full accounts made up to 29 September 2005 (16 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (14 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (14 pages) |
29 June 2006 | Full accounts made up to 29 September 2005 (16 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (14 pages) |
16 June 2005 | Full accounts made up to 29 September 2004 (18 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (14 pages) |
16 June 2005 | Full accounts made up to 29 September 2004 (18 pages) |
11 June 2004 | Full accounts made up to 29 September 2003 (18 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (11 pages) |
11 June 2004 | Full accounts made up to 29 September 2003 (18 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (11 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
13 June 2003 | Return made up to 30/05/03; no change of members (8 pages) |
13 June 2003 | Return made up to 30/05/03; no change of members (8 pages) |
13 June 2003 | Full accounts made up to 29 September 2002 (18 pages) |
13 June 2003 | Full accounts made up to 29 September 2002 (18 pages) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Secretary's particulars changed (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
12 June 2002 | Return made up to 30/05/02; change of members (8 pages) |
12 June 2002 | Full accounts made up to 29 September 2001 (15 pages) |
12 June 2002 | Full accounts made up to 29 September 2001 (15 pages) |
12 June 2002 | Return made up to 30/05/02; change of members (8 pages) |
4 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 29 September 2000 (14 pages) |
4 June 2001 | Full accounts made up to 29 September 2000 (14 pages) |
4 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
5 June 2000 | Return made up to 30/05/00; change of members (7 pages) |
5 June 2000 | Full accounts made up to 29 September 1999 (14 pages) |
5 June 2000 | Return made up to 30/05/00; change of members (7 pages) |
5 June 2000 | Full accounts made up to 29 September 1999 (14 pages) |
11 November 1999 | Full accounts made up to 29 September 1998 (14 pages) |
11 November 1999 | Full accounts made up to 29 September 1998 (14 pages) |
7 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
3 June 1998 | Return made up to 30/05/98; full list of members
|
3 June 1998 | Return made up to 30/05/98; full list of members
|
2 June 1998 | Full accounts made up to 29 September 1997 (14 pages) |
2 June 1998 | Full accounts made up to 29 September 1997 (14 pages) |
5 June 1997 | Full accounts made up to 29 September 1996 (14 pages) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 29 September 1996 (14 pages) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 29 September 1995 (14 pages) |
5 June 1996 | Full accounts made up to 29 September 1995 (14 pages) |
5 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
19 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
19 June 1995 | Full accounts made up to 29 September 1994 (14 pages) |
19 June 1995 | Full accounts made up to 29 September 1994 (14 pages) |
19 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
28 July 1984 | Accounts made up to 29 September 1983 (10 pages) |
28 July 1984 | Accounts made up to 29 September 1983 (10 pages) |
13 July 1943 | Resolutions
|
13 July 1943 | Resolutions
|
1 February 1927 | Incorporation (38 pages) |
1 February 1927 | Incorporation (38 pages) |