222 Kensal Road
London
W10 5BN
Director Name | Roberto Cesar Antonini |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 13 April 1992(46 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 February 2004) |
Role | Engineer |
Correspondence Address | Woodside Court Hill Chipstead Surrey CR5 3NQ |
Director Name | Sir Robert Anthony Clark |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(46 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Wood Heath Lane Godalming Surrey GU7 1UN |
Director Name | Oliver William Haines |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1995) |
Role | Accountant |
Correspondence Address | Bell House 23 Bell Lane Fetcham Leatherhead Surrey KT22 9ND |
Director Name | Archibald Lawrence Orme |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(46 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 June 2015) |
Role | Accountant |
Correspondence Address | 32 Brierie Gardens Crosslee Johnstone Renfrewshire PA6 7BZ Scotland |
Secretary Name | Archibald Lawrence Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(46 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 32 Brierie Gardens Crosslee Johnstone Renfrewshire PA6 7BZ Scotland |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £440,349 |
Cash | £40,631 |
Current Liabilities | £470,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
24 February 1995 | Delivered on: 3 March 1995 Satisfied on: 7 March 2001 Persons entitled: Compagnie Financiere De CIC Et De L'union Europeenne Classification: Cash assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the counter indemnity. Particulars: Cash deposits from time to time standing to the credit of a collateral account in the bank's (chargee's) books. Fully Satisfied |
---|---|
28 February 1992 | Delivered on: 9 March 1992 Satisfied on: 13 November 2000 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: 04. Particulars: All such rights to the payment of the deposit as the company then had under the upon which the deposit was made and the provisions contained in the agreement see 395 413 c 9/3 for full details. Fully Satisfied |
8 January 1992 | Delivered on: 24 January 1992 Satisfied on: 13 November 2000 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond DATED30/12/91. Particulars: All and whole that area of ground lying to the north of livingstone street clydebank glasgow k/a and forming clyde retaipark t/no dmb 259960. Fully Satisfied |
30 December 1991 | Delivered on: 7 January 1992 Satisfied on: 13 November 2000 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: Land and factory unit on the north side of st davbids road morriston t/n wa 3446. Fully Satisfied |
31 December 1991 | Delivered on: 3 January 1992 Satisfied on: 10 January 2001 Persons entitled: Banco Hispano Americano Limited Classification: Floating charge Secured details: All monies due or to become due from thecompany to the chargee pursuant to a term loan agreement of eveen date.the maximum amount recoverable by the chargee by virtue of the exerciseof this security shall not exceed £100. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 December 1991 | Delivered on: 3 January 1992 Satisfied on: 24 May 2001 Persons entitled: Banco Hispano Americano Limited Classification: Charge Secured details: Under the terms of a loan agreement of even date and/or this charge. Particulars: See form 395 1330 c 6/1 for full details. Fully Satisfied |
14 December 1982 | Delivered on: 14 December 1982 Satisfied on: 7 December 1991 Persons entitled: Worldwids Productions Inc Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee. Particulars: (1) a charge dated 4/12/82 (the charge) (2) the property secured by the charge inc. (3) such amoounts as may stand to the credit of the deposit account in the joint names of the company and worldwide productions inc. Fully Satisfied |
16 October 1981 | Delivered on: 23 October 1981 Satisfied on: 7 December 1991 Persons entitled: Brent Walker Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee no exceeding sterling pounds 1575623 pursuant to a loan agreement dated 16TH october, 1981. Particulars: (1) a charge dated 16TH october, 1981, between parson & whittemore lyddon limited and the company. (2) the property secured by the charge (3) amounts standing to the credit of a deposit account with barclays bank limited. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
5 November 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 5 November 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for George Francis Landegger on 1 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for George Francis Landegger on 1 April 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
30 July 2015 | Termination of appointment of Archibald Lawrence Orme as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Archibald Lawrence Orme as a secretary on 30 June 2015 (1 page) |
30 July 2015 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 119 the Hub 300 Kensal Road London W10 5BE on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Archibald Lawrence Orme as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Archibald Lawrence Orme as a secretary on 30 June 2015 (1 page) |
30 July 2015 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 119 the Hub 300 Kensal Road London W10 5BE on 30 July 2015 (1 page) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Termination of appointment of Robert Clark as a director (2 pages) |
14 February 2013 | Termination of appointment of Robert Clark as a director (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (7 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (7 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
2 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
5 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
24 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
24 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 June 2002 | Memorandum and Articles of Association (8 pages) |
14 June 2002 | Memorandum and Articles of Association (8 pages) |
20 May 2002 | Ad 10/04/02--------- £ si 15800000@1 (2 pages) |
20 May 2002 | Ad 10/04/02--------- £ si 15800000@1 (2 pages) |
3 May 2002 | Certificate of reduction of issued capital (1 page) |
3 May 2002 | Certificate of reduction of issued capital (1 page) |
3 May 2002 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
16 April 2002 | £ nc 50000/15850000 10/04/02 (2 pages) |
16 April 2002 | £ nc 50000/15850000 10/04/02 (2 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 20/26 wellesley road croydon surrey CR9 2BT (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 20/26 wellesley road croydon surrey CR9 2BT (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members (5 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members (5 pages) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 May 1999 | Return made up to 13/04/99; no change of members (5 pages) |
7 May 1999 | Return made up to 13/04/99; no change of members (5 pages) |
23 April 1999 | Full group accounts made up to 31 December 1997 (27 pages) |
23 April 1999 | Full group accounts made up to 31 December 1997 (27 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 May 1998 | Return made up to 13/04/98; no change of members (5 pages) |
13 May 1998 | Return made up to 13/04/98; no change of members (5 pages) |
12 May 1998 | Full group accounts made up to 31 December 1996 (30 pages) |
12 May 1998 | Full group accounts made up to 31 December 1996 (30 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
2 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
17 April 1997 | Full group accounts made up to 31 December 1995 (33 pages) |
17 April 1997 | Full group accounts made up to 31 December 1995 (33 pages) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 June 1996 | Full group accounts made up to 31 December 1994 (35 pages) |
4 June 1996 | Full group accounts made up to 31 December 1994 (35 pages) |
8 May 1996 | Return made up to 13/04/96; no change of members (5 pages) |
8 May 1996 | Return made up to 13/04/96; no change of members (5 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
9 May 1995 | Return made up to 13/04/95; no change of members (8 pages) |
9 May 1995 | Return made up to 13/04/95; no change of members (8 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |