London
E1W 9US
Director Name | Mrs Alexandra Maria Jones |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(72 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Hamish John Talbot Guest |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mrs Rosanna Victoria Guest |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mrs Pamela Nora Guest |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(53 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2011) |
Role | Married Woman |
Correspondence Address | Ascot Hill House Ascot Berkshire SL5 7HF |
Director Name | Amalia Gavina Guest |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(53 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 26 October 2017) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | West Riddens Farm Anstye Cross Cuckfield West Sussex RH17 5AH |
Director Name | John Ashley Talbot Guest |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(53 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 24 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | John Ashley Talbot Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(53 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3.5k at £1 | Ronald Keith Hardman A/c A M-s & Eric Lowden A/c A M-s 8.97% Ordinary |
---|---|
11.9k at £1 | Executors Of John Eveleth Guest 30.86% Ordinary |
1.3k at £1 | John Ashley Talbot Guest 3.43% Ordinary |
9.1k at £1 | Eric Lowden A/c G & William Edward Gerald Churcher A/c G 23.66% Ordinary |
5.7k at £1 | Phillippa Carole Talbot Ricks 14.87% Ordinary |
4k at £1 | Ronald Keith Hardman A/c J-p M-s & Eric Lowden A/c J-p M-s 10.40% Ordinary |
650 at £1 | Nicholas Henry Gold A/c Cr & John Ashley Talbot Guest A/c Cr 1.69% Ordinary |
650 at £1 | William Edward Gerald Churcher A/c Am & Nicholas Henry Gold A/c Am 1.69% Ordinary |
650 at £1 | William Edward Gerald Churcher A/c Hjt & Nicholas Henry Gold A/c Hjt 1.69% Ordinary |
650 at £1 | William Edward Gerald Churcher A/c Hl & Nicholas Henry Gold A/c Hl 1.69% Ordinary |
400 at £1 | John Ashley Talbot Guest & Nicholas Henry Gold 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,262,982 |
Cash | £2,145,421 |
Current Liabilities | £407,169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
29 May 1959 | Delivered on: 19 June 1959 Satisfied on: 23 November 1995 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 338,340,342,356,358, & 360 footscray road, eltham, woolwich london title nos 298994 & 437976. Fully Satisfied |
---|---|
29 December 1955 | Delivered on: 9 January 1956 Satisfied on: 23 November 1995 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: (1) 116 & 118 cecil avenue, hornchurch, essex; (2) "normandy" and "saxons" church road, harold wood, essex; (3) 28, 30, 32, 36 & 38 craddocks avenue, ashstead, surrey; (4) 122 and 124 the avenue, hornchurch. Fully Satisfied |
29 December 1955 | Delivered on: 9 January 1956 Satisfied on: 23 November 1995 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: (1) 1,3,17,21,25, heaton way, romford, essex; title no ex 31366 land in west valley road, hemel hempstead title p 157142 and p 158469 (3) 26, 28, 30, 34,36, 38, 42, 44, and 46, heaton way romford, essex tiutle no ex 3510 (4) 6, 8, 10, 12, 14, 18, 20, 22, 24, & 31 heaton way romfor, essex. Title ex 31509. Fully Satisfied |
10 June 1954 | Delivered on: 16 June 1954 Satisfied on: 23 November 1995 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: 1,3,5,7,9, & 11 canon avenue, ilford, essex. Fully Satisfied |
21 February 1951 | Delivered on: 27 February 1951 Satisfied on: 23 November 1995 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: The hempstead walton bridge road, shepperton, title no: MX115811. Fully Satisfied |
29 September 1949 | Delivered on: 6 October 1949 Satisfied on: 23 November 1995 Persons entitled: Miss a Hilebrand Classification: Legal charge Secured details: £1800. Particulars: Salisbury court, salisbury road, seaford, sussex. Fully Satisfied |
10 May 1940 | Delivered on: 29 May 1940 Satisfied on: 23 November 1995 Persons entitled: Southern Counties Building Society Classification: Collateral mortgage Secured details: For securing £1800 secured by the principal mortgage dated 31 december 1938. Particulars: Land forming part of new redden court farm, with frontage of about 3FT to eastern avenue, hornchurch, essex. Fully Satisfied |
29 September 1938 | Delivered on: 30 September 1938 Satisfied on: 23 November 1995 Persons entitled: Mrs Jj Pickett Classification: Charge under land reign acts Secured details: £3800. Particulars: 1-6 inclusive and 53 - 60 inclusive elmcroft estate, staines road, east bedfont, middlesex. Fully Satisfied |
22 August 1977 | Delivered on: 7 September 1977 Satisfied on: 23 November 1995 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: Land & buildings at junction of lynmouth ave & parkway chelmsford essex (formerly known as 110 baddow road) as comprised in a conveyance dated 22.8.77. Fully Satisfied |
8 August 1977 | Delivered on: 15 August 1977 Satisfied on: 23 November 1995 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: Land & buildings at junction of parkway and lynmouth avenue formerly known as 110 baddow road, chelmsford essex, comprised in conveyance dated 8.8.77. Fully Satisfied |
17 April 1972 | Delivered on: 2 May 1972 Satisfied on: 23 November 1995 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: Ascot hill house,station rd, sunninghill, berkshire & henley house, friern park, friern barnet, middlesex. Fully Satisfied |
30 June 1970 | Delivered on: 9 July 1970 Satisfied on: 23 November 1995 Persons entitled: Barclays Bank PLC Classification: Charge without instrument Secured details: All moneys due etc. Particulars: Henley house, friern park, friern barnet. Fully Satisfied |
2 March 1938 | Delivered on: 4 March 1938 Satisfied on: 23 November 1995 Persons entitled: T.J. Reed P.E. Smallwood R. Alsop J. W. Jackson A.H. Middleton J. Peel E.J. George Classification: Mortgage Secured details: £2800. Particulars: Selbourne view 202-210A horsenden lane, perivale, ealing, middlesex. Fully Satisfied |
15 February 1995 | Delivered on: 22 February 1995 Persons entitled: Midland 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: Criterion house, chelmsford, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
20 August 1986 | Delivered on: 1 September 1986 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: Garage site, lynmouth gardens, chelmsford essex. Outstanding |
13 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
---|---|
23 March 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
18 October 2018 | Director's details changed for Mr Hamish John Talbot Guest on 18 October 2018 (2 pages) |
18 October 2018 | Notification of a person with significant control statement (2 pages) |
18 October 2018 | Director's details changed for Alexandra Maria Jones on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mrs Rosanna Victoria Guest on 18 October 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 August 2018 | Director's details changed for Mrs Phillipa Carol Talbot Ricks on 21 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mrs Phillipa Carol Talbot Ricks on 21 August 2018 (2 pages) |
3 May 2018 | Secretary's details changed for John Ashley Talbot Guest on 3 May 2018 (1 page) |
3 May 2018 | Director's details changed for John Ashley Talbot Guest on 3 May 2018 (2 pages) |
16 April 2018 | Termination of appointment of Amalia Gavina Guest as a director on 26 October 2017 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
24 November 2017 | Appointment of Mr Hamish John Talbot Guest as a director on 22 June 2017 (2 pages) |
24 November 2017 | Appointment of Mrs Rosanna Victoria Guest as a director on 6 November 2017 (2 pages) |
24 November 2017 | Cessation of Phillippa Carole Talbot Ricks as a person with significant control on 22 June 2017 (1 page) |
24 November 2017 | Appointment of Mr Hamish John Talbot Guest as a director on 22 June 2017 (2 pages) |
24 November 2017 | Appointment of Mrs Rosanna Victoria Guest as a director on 6 November 2017 (2 pages) |
24 November 2017 | Cessation of Phillippa Carole Talbot Ricks as a person with significant control on 22 June 2017 (1 page) |
5 July 2017 | Notification of Phillippa Carole Talbot Ricks as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Phillippa Carole Talbot Ricks as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 April 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 April 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 October 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 May 2015 | Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from Finsgate, 5/7, Cranwood Street, London, EC1V 9EE. to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 May 2015 (1 page) |
12 May 2015 | Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from Finsgate, 5/7, Cranwood Street, London, EC1V 9EE. to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 May 2015 (1 page) |
10 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 April 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 December 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Section 125 reg of members (4 pages) |
5 December 2011 | Section 125 reg of members (4 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Termination of appointment of Pamela Guest as a director (2 pages) |
6 July 2011 | Termination of appointment of Pamela Guest as a director (2 pages) |
23 June 2011 | Termination of appointment of Pamela Guest as a director (1 page) |
23 June 2011 | Termination of appointment of Pamela Guest as a director (1 page) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Appointment of Alexandra Maria Jones as a director (3 pages) |
31 March 2010 | Appointment of Alexandra Maria Jones as a director (3 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
7 September 2009 | Return made up to 20/06/09; full list of members (7 pages) |
7 September 2009 | Return made up to 20/06/09; full list of members (7 pages) |
19 May 2009 | Return made up to 20/06/08; full list of members (7 pages) |
19 May 2009 | Return made up to 20/06/08; full list of members (7 pages) |
18 May 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
18 May 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 November 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 November 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 October 2006 | Return made up to 20/06/06; full list of members (14 pages) |
31 October 2006 | Return made up to 20/06/06; full list of members (14 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 July 2005 | Return made up to 20/06/05; full list of members
|
5 July 2005 | Return made up to 20/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 January 2005 | Return made up to 20/06/04; full list of members (11 pages) |
4 January 2005 | Return made up to 20/06/04; full list of members (11 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
26 August 2003 | Return made up to 20/06/03; full list of members (10 pages) |
26 August 2003 | Return made up to 20/06/03; full list of members (10 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
15 July 2002 | Return made up to 20/06/02; no change of members
|
15 July 2002 | Return made up to 20/06/02; no change of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 July 2001 | Return made up to 20/06/01; no change of members (5 pages) |
29 July 2001 | Return made up to 20/06/01; no change of members (5 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (13 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 June 1998 | Return made up to 20/06/98; no change of members (5 pages) |
18 June 1998 | Return made up to 20/06/98; no change of members (5 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 July 1997 | Return made up to 20/06/97; no change of members (7 pages) |
2 July 1997 | Return made up to 20/06/97; no change of members (7 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 June 1996 | Return made up to 20/06/96; full list of members (7 pages) |
16 June 1996 | Return made up to 20/06/96; full list of members (7 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 November 1990 | Registered office changed on 26/11/90 from: wilec house 82-84 city road london EC1Y 2BJ (1 page) |
26 November 1990 | Registered office changed on 26/11/90 from: wilec house 82-84 city road london EC1Y 2BJ (1 page) |
15 September 1989 | Full accounts made up to 31 March 1988 (14 pages) |
15 September 1989 | Full accounts made up to 31 March 1988 (14 pages) |
18 February 1988 | Full accounts made up to 31 March 1987 (13 pages) |
18 February 1988 | Full accounts made up to 31 March 1987 (13 pages) |
31 December 1986 | Full accounts made up to 31 March 1986 (14 pages) |
31 December 1986 | Full accounts made up to 31 March 1986 (14 pages) |
30 April 1965 | Articles of association (5 pages) |
30 April 1965 | Articles of association (5 pages) |
7 October 1937 | Incorporation (13 pages) |
7 October 1937 | Incorporation (13 pages) |