London
SW3 2JL
Secretary Name | Mr Christopher John Southwell Clegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Walton Street London SW3 2JL |
Director Name | Mr Christopher John Southwell Clegg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 May 2020) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 184 Walton Street London SW3 2JL |
Website | percybass.com |
---|---|
Email address | [email protected] |
Telephone | 020 75894853 |
Telephone region | London |
Registered Address | 184 Walton Street London SW3 2JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Wighart LTD 99.90% Ordinary |
---|---|
1 at £1 | Jane Diane Morris 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,382 |
Cash | £114,932 |
Current Liabilities | £485,821 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
21 January 1985 | Delivered on: 24 January 1985 Satisfied on: 31 August 2006 Persons entitled: The Royal Bank of Scotlnd PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 184 walton street, london SW3. Fully Satisfied |
---|---|
21 January 1985 | Delivered on: 24 January 1985 Satisfied on: 31 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 13 crescent place and 188 walton steet london SW3. Fully Satisfied |
21 January 1985 | Delivered on: 24 January 1985 Satisfied on: 31 August 2006 Persons entitled: The Royal Bank of Scotland PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 186 walton street, london SW3. Fully Satisfied |
21 January 1985 | Delivered on: 24 January 1985 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property present and future including goodwill & book debts uncalled capital. Fully Satisfied |
27 September 1984 | Delivered on: 3 October 1984 Satisfied on: 30 November 1988 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: Legal mortgage over the undermentioned property and the proceeds of sale thereof- l/h ground floor shop and flat & 1ST floor flat 184 walton street, london SW3.l/h- ground floor shop and 1ST floor offices 186 walton street, london SW3. L/h ground floor and 1ST & 2ND floor offices 188 walton street, london SW3. Ground floor light industrial space and 1ST & 2ND floor light industrial space 13 crescent place, london SW3. A specific equitable charge over the co's estate or interest in all f/h & l/h properties and the proceeds of sale thereof fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
10 June 1983 | Delivered on: 24 June 1983 Satisfied on: 30 November 1988 Persons entitled: Barclays 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: 184 walton street, SW3, london borough of kensington & chelsea T.N. 223268. Fully Satisfied |
10 June 1983 | Delivered on: 24 June 1983 Satisfied on: 30 November 1988 Persons entitled: Barclays 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: L/H 13 crescent place, & 188 walton street, SW3, london borough of kensington & chelsea. Fully Satisfied |
12 October 1982 | Delivered on: 2 November 1982 Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 April 1993 | Delivered on: 22 April 1993 Satisfied on: 31 August 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £23,384.10 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M198C for full details. Fully Satisfied |
22 April 1980 | Delivered on: 25 April 1980 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All monies standing to the credit of the company with the bank in any designated accounts. Fully Satisfied |
18 November 2020 | Termination of appointment of Christopher John Southwell Clegg as a director on 1 May 2020 (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
5 June 2018 | Change of details for Wighart Ltd as a person with significant control on 1 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Secretary's details changed for Mr Christopher John Southwell Clegg on 15 July 2015 (1 page) |
15 July 2015 | Director's details changed for Jane Diane Morris on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Christopher John Southwell Clegg on 15 July 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Mr Christopher John Southwell Clegg on 15 July 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Christopher John Southwell Clegg on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Jane Diane Morris on 15 July 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Director's details changed for Mr Christopher John Southwell Clegg on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Christopher John Southwell Clegg on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Jane Diane Morris on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Christopher John Southwell Clegg on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Jane Diane Morris on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Jane Diane Morris on 1 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 188 walton street london SW3 2JL (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 188 walton street london SW3 2JL (1 page) |
19 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
30 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
7 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 January 1930 | Incorporation (16 pages) |
1 January 1930 | Incorporation (16 pages) |