London
NW6 3HR
Director Name | Mrs Sarah Robins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(68 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Interiors |
Country of Residence | United Kingdom |
Correspondence Address | Framptons Newbury Road East Hendred Oxfordshire OX12 8LJ |
Secretary Name | Mrs Sarah Robins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(68 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Interiors |
Country of Residence | United Kingdom |
Correspondence Address | Framptons Newbury Road East Hendred Oxfordshire OX12 8LJ |
Director Name | Michael Stuart Lightband |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(55 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 July 2004) |
Role | Company Director |
Correspondence Address | Grange Cottage Temple Lane Bisham Marlowe Bucks SL7 1RS |
Director Name | Mrs Pauline Stuart Morris |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(55 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Ball Haye Orchard Lane East Hendred Wantage Oxfordshire OX12 8JW |
Director Name | Col James William George Morris |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(55 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ball Haye Orchard Lane East Hendred Wantage Oxfordshire OX12 8JW |
Secretary Name | Mrs Jean Margaret Lightband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 18 Hendon Avenue London N3 1UE |
Secretary Name | Mrs Pauline Stuart Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2004) |
Role | Retired |
Correspondence Address | Ball Haye Orchard Lane East Hendred Wantage Oxfordshire OX12 8JW |
Registered Address | 201 Haverstock Hill Belsizepark London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,528,596 |
Cash | £180,694 |
Current Liabilities | £90,521 |
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 | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
8 January 1988 | Delivered on: 22 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sarah morris to the chargee on any account whatsoever. Particulars: F/H-59 long row, great,haseley oxfordshires. Outstanding |
---|---|
13 May 1983 | Delivered on: 1 June 1983 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: F/H 52 kennoil rd W6 hammersmith and fulham. T/n ln 8888. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Termination of appointment of James William George Morris as a director on 20 May 2014 (1 page) |
8 April 2015 | Termination of appointment of James William George Morris as a director on 20 May 2014 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Colonel James William George Morris on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Robert Vernon Parker on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Robert Vernon Parker on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Robert Vernon Parker on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Colonel James William George Morris on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Colonel James William George Morris on 1 October 2009 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (6 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 30/09/07; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
16 November 2004 | Return made up to 30/09/04; full list of members
|
16 November 2004 | Return made up to 30/09/04; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (12 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (12 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Return made up to 30/09/02; full list of members
|
17 January 2003 | Return made up to 30/09/02; full list of members
|
24 October 2002 | Ad 03/09/02--------- £ si 20000@1=20000 £ ic 20000/40000 (4 pages) |
24 October 2002 | Memorandum and Articles of Association (3 pages) |
24 October 2002 | Nc inc already adjusted 03/09/02 (1 page) |
24 October 2002 | Nc inc already adjusted 03/09/02 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Memorandum and Articles of Association (3 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Ad 03/09/02--------- £ si 20000@1=20000 £ ic 20000/40000 (4 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members
|
24 November 2000 | Return made up to 30/09/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
30 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
18 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 December 1988 | Resolutions
|
9 December 1988 | Resolutions
|
18 May 1988 | Resolutions
|
18 May 1988 | Resolutions
|
9 January 1936 | Incorporation (18 pages) |
9 January 1936 | Incorporation (18 pages) |