London
WC2A 3PE
Director Name | Mr Ross Wyndham Badger |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(77 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Francine Olga Winham |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Gwendoline Dorothy Winham |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Flat 2 8 Chelsea Embankment London Sw3 |
Director Name | Josephine Winham |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG |
Secretary Name | Josephine Winham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 43 Langton Street London SW10 0JL |
Secretary Name | Penelope Clare Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(56 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Registered Address | C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.7k at £1 | Josephine Winham & Elsa Peters & Fuschia Peters & Desmond Corcoran 45.70% Ordinary |
---|---|
1k at £1 | Executors Of Francine Olga Winham 27.42% Ordinary |
981 at £1 | Josephine Winham 26.85% Ordinary |
1 at £1 | Josephine Winham 0.03% Deferred |
Year | 2014 |
---|---|
Net Worth | £6,237,470 |
Cash | £4,123,201 |
Current Liabilities | £345,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
30 November 1990 | Delivered on: 5 December 1990 Satisfied on: 22 January 2005 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, fitzroy square, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 November 1990 | Delivered on: 5 December 1990 Satisfied on: 15 September 1992 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 pembroke gardens london W5 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1990 | Delivered on: 12 October 1990 Satisfied on: 22 January 2005 Persons entitled: Hill Samuel 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: 341, fulham road and 1A, 3, 5, 7, 9, 11, 13, 15, and 17, langton street, london SW10 and 4 9 2, kings road, london SW10.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1990 | Delivered on: 12 October 1990 Satisfied on: 22 January 2005 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 339, fulham road, chelsea, london SW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1990 | Delivered on: 12 October 1990 Satisfied on: 22 January 2005 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18,20 and 22 park walk, chelsea, london SW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1989 | Delivered on: 20 December 1989 Satisfied on: 3 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A, 3,5,7,9,11, & 13 langton street, london SW10 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1981 | Delivered on: 8 February 1981 Persons entitled: The Royal Bank of Scotland LTD 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 11 & 11A albemarle street, london W1 ln 128680. Fully Satisfied |
26 April 1957 | Delivered on: 2 May 1957 Satisfied on: 15 September 1992 Persons entitled: Williams Deacon Bank Classification: Deposit of deeds without instrument Secured details: All moneys due etc. Particulars: Site corner of park walk and winburton place, chelsea. Fully Satisfied |
24 October 1997 | Delivered on: 5 November 1997 Satisfied on: 3 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 339 fulham road london SW10 ln 66152 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 1997 | Delivered on: 5 November 1997 Satisfied on: 3 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1-17 langton street and 341 fulham road london SW10 t/n ngl 651779 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1955 | Delivered on: 3 March 1955 Satisfied on: 15 September 1992 Persons entitled: Williams Deacon Bank Classification: Deposit of deeds without written instrument Secured details: All moneys due etc. Particulars: 2, queen street, mayfair, W1 339, fulham road. SW5, cleerges street W1 156,158 rye lane peckham. Fully Satisfied |
9 November 2009 | Delivered on: 19 November 2009 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: £1,400,000.00 due or to become due from the company to the chargee. Particulars: 5-13 langton street london being part of the land k/a 1-17 langton street london t/no NGL651779. Outstanding |
18 January 2021 | Satisfaction of charge 12 in full (1 page) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 February 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 February 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
3 April 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Josephine Winham on 15 July 2016 (2 pages) |
15 March 2017 | Director's details changed for Josephine Winham on 15 July 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (16 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (16 pages) |
5 June 2015 | Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 February 2015 | Appointment of Anthony David Kerman as a director on 15 January 2015 (3 pages) |
2 February 2015 | Appointment of Anthony David Kerman as a director on 15 January 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (16 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (16 pages) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 January 2014 | Termination of appointment of Francine Winham as a director (1 page) |
21 January 2014 | Termination of appointment of Francine Winham as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (16 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
7 January 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (17 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (17 pages) |
29 October 2012 | Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page) |
29 October 2012 | Director's details changed for Josephine Winham on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page) |
29 October 2012 | Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Josephine Winham on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page) |
29 October 2012 | Director's details changed for Josephine Winham on 1 October 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (15 pages) |
18 November 2011 | Purchase of own shares. (3 pages) |
18 November 2011 | Purchase of own shares. (3 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
14 November 2011 | Cancellation of shares. Statement of capital on 14 November 2011
|
14 November 2011 | Cancellation of shares. Statement of capital on 14 November 2011
|
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for Josephine Winham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Josephine Winham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Josephine Winham on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
27 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Return made up to 16/01/05; full list of members (3 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2004 | Return made up to 16/01/04; full list of members (3 pages) |
29 January 2004 | Return made up to 16/01/04; full list of members (3 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
14 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 1999 | Return made up to 16/01/99; full list of members (7 pages) |
22 February 1999 | Return made up to 16/01/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1998 | Return made up to 16/01/98; full list of members (8 pages) |
19 February 1998 | Return made up to 16/01/98; full list of members (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Return made up to 16/01/97; no change of members (7 pages) |
4 March 1997 | Return made up to 16/01/97; no change of members (7 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 February 1996 | Return made up to 16/01/96; no change of members (6 pages) |
12 February 1996 | Return made up to 16/01/96; no change of members (6 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 April 1993 | Memorandum and Articles of Association (25 pages) |
26 April 1993 | Resolutions
|
26 April 1993 | Resolutions
|
26 April 1993 | Memorandum and Articles of Association (25 pages) |
8 November 1989 | Memorandum and Articles of Association (22 pages) |
8 November 1989 | Memorandum and Articles of Association (22 pages) |
11 December 1980 | Accounts made up to 31 March 1979 (8 pages) |
11 December 1980 | Accounts made up to 31 March 1979 (8 pages) |
18 September 1946 | Certificate of incorporation (1 page) |
18 September 1946 | Incorporation (29 pages) |
18 September 1946 | Certificate of incorporation (1 page) |
18 September 1946 | Incorporation (29 pages) |