London
EC2A 4LU
Secretary Name | Mrs Susan Margaret Kanisius |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1959(24 years, 1 month after company formation) |
Appointment Duration | 64 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | David John Thorpe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(78 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Philip Richard Norfolk |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr John Harvey Kilpatrick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mrs Jean Audrey Kilpatrick |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1959(24 years, 1 month after company formation) |
Appointment Duration | 62 years, 9 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Brenda Norfolk |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(56 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 July 2009) |
Role | Company Director |
Correspondence Address | Chevin End Barn Chevin End Menston Ilkley West Yorkshire LS29 6DU |
Director Name | Mrs Ellen Maria Thorpe |
---|---|
Date of Birth | April 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | Rowbarns Ley Greendene East Horsley Surrey KT24 5RG |
Director Name | John Frederick Harold Thorpe |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(56 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 January 2007) |
Role | Heating Engineer |
Correspondence Address | Copperkins Highfield Road West Byfleet Surrey KT14 6QX |
Director Name | Mrs Sheila Thorpe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 April 2014) |
Role | Secretary |
Correspondence Address | Copperkins Highfield Road West Byfleet Surrey KT14 6QX |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4.2k at £1 | Ms Susan Margaret Kanisius 9.54% Ordinary |
---|---|
3.9k at £1 | J.h. Kilpatrick 8.73% Ordinary |
3.9k at £1 | W.r. Kilpatrick 8.73% Ordinary |
3.6k at £1 | Molly Doreen Thorpe 8.07% Ordinary |
3.6k at £1 | Peter Thorpe 8.07% Ordinary |
2.8k at £1 | Executors Of Garfield Robert Norfolk 6.29% Ordinary |
2.3k at £1 | Andrew W. Norfolk 5.32% Ordinary |
2.3k at £1 | Mr Philip Richard Norfolk 5.32% Ordinary |
920 at £1 | Anna Kanisius 2.09% Ordinary |
920 at £1 | Jane Heidi Kanisius 2.09% Ordinary |
920 at £1 | Peter Hans Kanisius 2.09% Ordinary |
6.4k at £1 | Executors Of Sheila Thorpe 14.43% Ordinary |
4.4k at £1 | Mrs Jean Audrey Kilpatrick 10.04% Ordinary |
800 at £1 | Deborah Claire Cockrean 1.81% Ordinary |
800 at £1 | Mr David John Thorpe 1.81% Ordinary |
800 at £1 | Richard Henry Thorpe 1.81% Ordinary |
660 at £1 | J.f. Thorpe Trust 1.50% Ordinary |
500 at £1 | S. Kanisius Trust 1.13% Ordinary |
500 at £1 | S. Thorpe Trust 1.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,844,748 |
Cash | £368,856 |
Current Liabilities | £122,737 |
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 | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 February 1977 | Delivered on: 23 February 1977 Satisfied on: 27 September 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39, st. Georges road wimbledon SW19. London borough of merton. Fully Satisfied |
---|---|
11 January 1977 | Delivered on: 31 January 1977 Satisfied on: 27 September 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side, greendere, east horsley surrey. Fully Satisfied |
11 January 1977 | Delivered on: 28 January 1977 Satisfied on: 27 September 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 tabor grove, wimbledon, SW19 london borough merton. Fully Satisfied |
14 December 1965 | Delivered on: 20 December 1965 Satisfied on: 27 September 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Land and factory at cefundy rd, rhyl, flint. Fully Satisfied |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
4 May 2022 | Termination of appointment of Jean Audrey Kilpatrick as a director on 11 March 2022 (1 page) |
4 May 2022 | Appointment of Mr John Harvey Kilpatrick as a director on 11 March 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with updates (6 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 August 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
22 May 2020 | Director's details changed for Mrs Jean Audrey Kilpatrick on 21 October 2019 (2 pages) |
22 May 2020 | Director's details changed for Mrs Susan Margaret Kanisius on 21 October 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 (1 page) |
8 August 2019 | Secretary's details changed for Mrs Susan Kanisius on 29 June 2019 (1 page) |
8 August 2019 | Director's details changed for Mrs Susan Kanisius on 29 June 2019 (2 pages) |
8 August 2019 | Director's details changed for Mrs Jean Kilpatrick on 29 June 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with updates (6 pages) |
1 July 2019 | Secretary's details changed (1 page) |
28 June 2019 | Director's details changed for David John Thorpe on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mrs Jean Kilpatrick on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Philip Richard Norfolk on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mrs Susan Kanisius on 28 June 2019 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (6 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (6 pages) |
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Resolutions
|
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Director's details changed for Mr Philip Richard Norfolk on 16 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
16 September 2016 | Director's details changed for Mr Philip Richard Norfolk on 16 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 July 2015 | Appointment of Mr Philip Richard Norfolk as a director on 1 August 2014 (2 pages) |
2 July 2015 | Appointment of Mr Philip Richard Norfolk as a director on 1 August 2014 (2 pages) |
2 July 2015 | Appointment of Mr Philip Richard Norfolk as a director on 1 August 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 July 2014 | Appointment of David John Thorpe as a director (2 pages) |
7 July 2014 | Appointment of David John Thorpe as a director (2 pages) |
7 July 2014 | Termination of appointment of Sheila Thorpe as a director (1 page) |
7 July 2014 | Termination of appointment of Sheila Thorpe as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 December 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 31 December 2009 (1 page) |
29 September 2009 | Return made up to 31/07/09; full list of members (10 pages) |
29 September 2009 | Return made up to 31/07/09; full list of members (10 pages) |
29 September 2009 | Appointment terminated director brenda norfolk (1 page) |
29 September 2009 | Appointment terminated director brenda norfolk (1 page) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 December 2008 | Return made up to 31/07/08; full list of members (10 pages) |
12 December 2008 | Return made up to 31/07/08; full list of members (10 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from stanley davis group LTD 41 chalton street london NW1 1JD (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from stanley davis group LTD 41 chalton street london NW1 1JD (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (13 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (13 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 August 2006 | Return made up to 31/07/06; no change of members
|
15 August 2006 | Return made up to 31/07/06; no change of members
|
22 August 2005 | Return made up to 31/07/05; change of members
|
22 August 2005 | Return made up to 31/07/05; change of members
|
7 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (14 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (14 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 120 east road london N1 6AA (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 120 east road london N1 6AA (1 page) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (14 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (14 pages) |
25 September 2002 | Return made up to 31/07/02; full list of members
|
25 September 2002 | Return made up to 31/07/02; full list of members
|
21 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (12 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (12 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members (12 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members (12 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Return made up to 31/07/99; full list of members
|
17 March 2000 | Return made up to 31/07/99; full list of members
|
28 September 1998 | Return made up to 31/07/98; change of members (6 pages) |
28 September 1998 | Return made up to 31/07/98; change of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
26 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
26 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 October 1996 | Return made up to 31/07/96; change of members
|
7 October 1996 | Return made up to 31/07/96; change of members
|
27 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 July 1995 | Return made up to 31/07/95; full list of members (8 pages) |
31 July 1995 | Return made up to 31/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
19 November 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
19 November 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
25 September 1989 | Accounts for a small company made up to 31 March 1989 (6 pages) |
25 September 1989 | Accounts for a small company made up to 31 March 1989 (6 pages) |
19 March 1987 | Accounts for a small company made up to 31 March 1986 (13 pages) |
19 March 1987 | Accounts for a small company made up to 31 March 1986 (13 pages) |
5 June 1985 | Accounts made up to 31 March 1984 (4 pages) |
5 June 1985 | Accounts made up to 31 March 1984 (4 pages) |
8 December 1982 | Accounts made up to 31 March 1982 (9 pages) |
8 December 1982 | Accounts made up to 31 March 1982 (9 pages) |
31 May 1935 | Incorporation (14 pages) |
31 May 1935 | Incorporation (14 pages) |