London
SW1W 9AA
Director Name | Ms Natasha Emma Norman |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(72 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Sandra Natalie Norman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(47 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 8 Phillamore Gardens London W8 |
Director Name | Joseph Jeffrey Wallis |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(47 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Avenue Close Avenue Road London NW8 6DA |
Director Name | Mrs Barbara Rosalind Wallis |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(47 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Avenue Close London NW8 6DA |
Secretary Name | Mrs Barbara Rosalind Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(47 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Avenue Close London NW8 6DA |
Director Name | Mr Nicholas John Wallis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(49 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Avenue Close Avenue Road London NW8 6DA |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1.9k at £1 | Barbara Rosalind Wallis 55.63% Ordinary |
---|---|
1.1k at £1 | David Miller 30.00% Ordinary |
500 at £1 | Honor Trustees LTD 14.29% Ordinary |
1 at £1 | Executors Of Jeffrey Wallis 0.03% Ordinary |
1 at £1 | Nicholas John Wallis 0.03% Ordinary |
1 at £1 | Sandra Natalie Norman 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,438,058 |
Cash | £163,981 |
Current Liabilities | £9,112 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
27 June 1997 | Delivered on: 4 July 1997 Satisfied on: 9 July 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
---|---|
27 June 1997 | Delivered on: 4 July 1997 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: 217 elgin avenue maida vale l/b of city of westminster t/n NGL459066. Outstanding |
28 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 October 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2023 | Director's details changed for Ms Natasha Emma Norman on 3 April 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
13 April 2023 | Director's details changed for Mrs Natalie Sandy Norman on 3 April 2023 (2 pages) |
4 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page) |
3 March 2023 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
29 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
6 July 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
24 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
27 April 2021 | Previous accounting period shortened from 1 May 2020 to 30 April 2020 (1 page) |
26 April 2021 | Previous accounting period extended from 26 April 2020 to 1 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 July 2019 | Satisfaction of charge 1 in full (1 page) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Nicholas John Wallis as a director on 9 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Termination of appointment of Barbara Rosalind Wallis as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Barbara Rosalind Wallis as a secretary on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Barbara Rosalind Wallis as a secretary on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Barbara Rosalind Wallis as a director on 19 May 2017 (1 page) |
8 May 2017 | Appointment of Natasha Emma Norman as a director on 24 April 2017 (3 pages) |
8 May 2017 | Appointment of Natasha Emma Norman as a director on 24 April 2017 (3 pages) |
20 April 2017 | Appointment of Natalie Sandy Norman as a director on 5 April 2017 (3 pages) |
20 April 2017 | Appointment of Natalie Sandy Norman as a director on 5 April 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 September 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
4 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 December 2014 | Termination of appointment of Joseph Jeffrey Wallis as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Joseph Jeffrey Wallis as a director on 12 December 2014 (1 page) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
11 May 2011 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 11 May 2011 (2 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 March 2010 | Director's details changed for Mrs Barbara Rosalind Wallis on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Joseph Jeffrey Wallis on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mrs Barbara Rosalind Wallis on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nicholas John Wallis on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Joseph Jeffrey Wallis on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nicholas John Wallis on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 May 2008 | Return made up to 12/02/08; full list of members (5 pages) |
29 May 2008 | Return made up to 12/02/08; full list of members (5 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
24 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
24 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 November 2006 | £ ic 4000/3500 29/09/06 £ sr 500@1=500 (1 page) |
1 November 2006 | £ ic 4000/3500 29/09/06 £ sr 500@1=500 (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
22 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
17 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
2 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members
|
23 February 2004 | Return made up to 12/02/04; full list of members
|
15 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
15 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: finsgate 5-7 cranwood st london EC1V 9EE (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: finsgate 5-7 cranwood st london EC1V 9EE (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
17 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
17 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
19 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
6 April 1999 | Return made up to 12/02/99; full list of members (7 pages) |
6 April 1999 | Return made up to 12/02/99; full list of members (7 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
2 December 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 December 1998 | Full accounts made up to 30 April 1997 (11 pages) |
6 March 1998 | Return made up to 12/02/98; full list of members (7 pages) |
6 March 1998 | Return made up to 12/02/98; full list of members (7 pages) |
8 September 1997 | Full accounts made up to 30 April 1996 (12 pages) |
8 September 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Return made up to 12/02/97; no change of members (6 pages) |
7 April 1997 | Return made up to 12/02/97; no change of members (6 pages) |
17 May 1996 | Full accounts made up to 30 April 1995 (12 pages) |
17 May 1996 | Full accounts made up to 30 April 1995 (12 pages) |
14 March 1996 | Return made up to 12/02/96; full list of members (7 pages) |
14 March 1996 | Return made up to 12/02/96; full list of members (7 pages) |
28 December 1995 | Director resigned (4 pages) |
28 December 1995 | Director resigned (4 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
23 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
23 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
22 April 1959 | Company name changed\certificate issued on 22/04/59 (6 pages) |
22 April 1959 | Company name changed\certificate issued on 22/04/59 (6 pages) |
19 August 1952 | Resolutions
|
19 August 1952 | Resolutions
|
17 April 1945 | Incorporation (19 pages) |
17 April 1945 | Incorporation (19 pages) |