12 Gough Square
London
EC4A 3DW
Director Name | Susan Victoria Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mrs Tanya Jane Jonas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(81 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Gregorie Charles Marshall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(81 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(94 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mrs Daphne Raymond |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 January 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennywell Cottage Fortune Lane Elstree Borehamwood Hertfordshire WD6 3RY |
Secretary Name | Mrs Gladys Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 1-6 Station Road Mill Hill London NW7 2JU |
Secretary Name | Mr Harley Hamilton Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(62 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlie House Dalry Ayrshire KA24 5HP Scotland |
Secretary Name | Mr Russell Watkins Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(72 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2.4k at £1 | Mr Russell Watkins Pullen 40.00% Ordinary |
---|---|
1.5k at £1 | Mrs S.v. Marshall 25.00% Ordinary |
700 at £1 | Gregory Marshall 11.67% Ordinary |
700 at £1 | Mrs S.v. Marshall & Mr Russell Watkins Pullen 11.67% Ordinary |
700 at £1 | Mrs Tanya Jane Jonas 11.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,900 |
Cash | £64,539 |
Current Liabilities | £48,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
10 September 1971 | Delivered on: 14 September 1971 Satisfied on: 15 December 1995 Persons entitled: B G Raymond R M Raymond H Lamdin P F Raymond Classification: Charge Secured details: £14000. Particulars: Gordon house, 1-6, station road, mill hill in the london borough of barnet. Fully Satisfied |
---|---|
12 July 1937 | Delivered on: 19 March 1941 Satisfied on: 3 February 1996 Persons entitled: Abbey Road Bldg Socy Classification: Further charge Secured details: 826-8-10 (owing). Particulars: 27TH methereen rd little stanmore mddx. Fully Satisfied |
26 May 1934 | Delivered on: 19 March 1941 Satisfied on: 3 February 1996 Persons entitled: Abbey Road Bldg Socy Classification: Legal charge Secured details: £826-8-10 (owing). Particulars: 27TH methereen rd little stanmore mddx. Fully Satisfied |
18 November 1939 | Delivered on: 5 December 1939 Satisfied on: 3 February 1996 Persons entitled: National Provincial Bank LTD Classification: Memo of deposits Secured details: All moneys etc. Particulars: Freehold land on north side of herby courts, church lane, wembley mx. (Title no mx 120571). Fully Satisfied |
4 September 1934 | Delivered on: 10 September 1934 Satisfied on: 3 February 1996 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold land mowbray rd edgware together with plant machinery implements and utensils & fixtures thereon. Fully Satisfied |
27 August 1931 | Delivered on: 25 October 1932 Satisfied on: 3 February 1996 Persons entitled: Abbey Road Bldgs Socy Classification: Mortgage Secured details: £830 5/10 owing. Particulars: Freehold 31 parkside northern rd edgware mddx. Fully Satisfied |
6 October 1932 | Delivered on: 14 October 1932 Satisfied on: 3 February 1996 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold land in broadhurst ave, edgware, mdsx. Title no p 107315 together with plant machinery implements and utensils. Fully Satisfied |
6 February 1932 | Delivered on: 19 February 1932 Satisfied on: 3 February 1996 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold land in broadhurst ave, edgware, mdsx. Title no p 96550. Fully Satisfied |
10 September 1931 | Delivered on: 22 September 1931 Satisfied on: 3 February 1996 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold land in broadhurst avenue, edgware, mdsex. Title no p 82885 together with plant machinery implements and utensils. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 October 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
25 May 2023 | Resolutions
|
25 May 2023 | Memorandum and Articles of Association (13 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 November 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
18 November 2022 | Cessation of Russell Watkins Pullen as a person with significant control on 24 June 2022 (1 page) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Russell Watkins Pullen as a secretary on 21 September 2021 (1 page) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Secretary's details changed for Mr Russell Watkins Pullen on 14 October 2014 (1 page) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Secretary's details changed for Mr Russell Watkins Pullen on 14 October 2014 (1 page) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 August 2013 | Director's details changed for Mr Harley Hamilton Marshall on 14 June 2013 (2 pages) |
30 August 2013 | Director's details changed for Susan Victoria Marshall on 14 June 2013 (2 pages) |
30 August 2013 | Director's details changed for Susan Victoria Marshall on 14 June 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Harley Hamilton Marshall on 14 June 2013 (2 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Appointment of Mr Gregorie Charles Marshall as a director (2 pages) |
29 September 2010 | Appointment of Mrs Tanya Jane Jonas as a director (2 pages) |
29 September 2010 | Appointment of Mrs Tanya Jane Jonas as a director (2 pages) |
29 September 2010 | Appointment of Mr Gregorie Charles Marshall as a director (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
8 February 2010 | Termination of appointment of Daphne Raymond as a director (1 page) |
8 February 2010 | Termination of appointment of Daphne Raymond as a director (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Director's details changed for Mrs Daphne Raymond on 15 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Mrs Daphne Raymond on 15 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Victoria Marshall on 15 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Victoria Marshall on 15 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Harley Hamilton Marshall on 15 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Harley Hamilton Marshall on 15 October 2009 (2 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (4 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 18 bentinck street london W1V 2AR (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 18 bentinck street london W1V 2AR (1 page) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members
|
27 October 2003 | Return made up to 15/10/03; full list of members
|
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
6 June 2002 | Secretary resigned (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 November 2001 | Return made up to 31/10/01; no change of members (5 pages) |
16 November 2001 | Return made up to 31/10/01; no change of members (5 pages) |
6 November 2000 | Return made up to 31/10/00; no change of members (5 pages) |
6 November 2000 | Return made up to 31/10/00; no change of members (5 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
1 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 December 1994 | Full accounts made up to 31 March 1994 (9 pages) |
2 December 1994 | Full accounts made up to 31 March 1994 (9 pages) |
3 November 1994 | Return made up to 31/10/94; full list of members (6 pages) |
3 November 1994 | Return made up to 31/10/94; full list of members (6 pages) |
23 December 1993 | Full accounts made up to 31 March 1993 (7 pages) |
23 December 1993 | Full accounts made up to 31 March 1993 (7 pages) |
13 November 1993 | Return made up to 31/10/93; full list of members (5 pages) |
13 November 1993 | Return made up to 31/10/93; full list of members (5 pages) |
27 November 1992 | Full accounts made up to 31 March 1992 (8 pages) |
27 November 1992 | Return made up to 31/10/92; no change of members (4 pages) |
27 November 1992 | Return made up to 31/10/92; no change of members (4 pages) |
27 November 1992 | Full accounts made up to 31 March 1992 (8 pages) |
11 December 1991 | Return made up to 31/10/91; change of members (7 pages) |
11 December 1991 | Return made up to 31/10/91; change of members (7 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (9 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (9 pages) |
19 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
19 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
15 October 1990 | Full accounts made up to 31 March 1990 (10 pages) |
15 October 1990 | Full accounts made up to 31 March 1990 (10 pages) |
4 January 1990 | Return made up to 31/10/89; full list of members (4 pages) |
4 January 1990 | Return made up to 31/10/89; full list of members (4 pages) |
20 September 1989 | Full accounts made up to 31 March 1989 (12 pages) |
20 September 1989 | Full accounts made up to 31 March 1989 (12 pages) |
14 November 1988 | Return made up to 30/09/88; no change of members (4 pages) |
14 November 1988 | Full accounts made up to 31 March 1988 (9 pages) |
14 November 1988 | Full accounts made up to 31 March 1988 (9 pages) |
14 November 1988 | Return made up to 30/09/88; no change of members (4 pages) |
26 September 1987 | Return made up to 14/08/87; no change of members (4 pages) |
26 September 1987 | Return made up to 14/08/87; no change of members (4 pages) |
5 September 1987 | Full accounts made up to 31 March 1987 (10 pages) |
5 September 1987 | Full accounts made up to 31 March 1987 (10 pages) |
4 September 1986 | Return made up to 02/09/86; full list of members (4 pages) |
4 September 1986 | Return made up to 02/09/86; full list of members (4 pages) |
4 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
4 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
14 August 1983 | Accounts made up to 31 March 1983 (9 pages) |
14 August 1983 | Accounts made up to 31 March 1983 (9 pages) |
10 November 1982 | Accounts made up to 31 March 1982 (9 pages) |
10 November 1982 | Accounts made up to 31 March 1982 (9 pages) |