London
W1F 8QN
Secretary Name | Elizabeth Gorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2006(58 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 25, 26 Poland Street London W1F 8QN |
Director Name | Victoria Maria Connolly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2007(59 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25, 26 Poland Street London W1F 8QN |
Director Name | Barbara Lilian Harding |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 29 Mill Green London Road Mitcham Junction Mitcham Surrey CR4 4JE |
Director Name | Mrs Amanda Kersen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 13 St Francis Close Oxhey Watford Hertfordshire WD1 4LP |
Director Name | Mr Ian David Kersen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Francis Close Oxhey Watford Hertfordshire WD1 4LP |
Director Name | Charles Howard Bryan Lund |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | 20 Upper Dengie Walk London N1 8TE |
Secretary Name | Barbara Lilian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 29 Mill Green London Road Mitcham Junction Mitcham Surrey CR4 4JE |
Director Name | Mr Brian Stanley Dollamore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(48 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Osgathorpe Hall Osgathorpe Loughborough Leicestershire LE12 9SY |
Secretary Name | Mrs Vanessa Margaret Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Cott Masseys Lane, East Boldre Brockenhurst Hampshire SO42 7WE |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1993(45 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2002) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Website | macculloch-wallis.co.uk |
---|---|
Telephone | 020 76290311 |
Telephone region | London |
Registered Address | 25, 26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
26k at £1 | Victoria Maria Connolly 33.89% Deferred |
---|---|
25k at £1 | Ecs International Nominees (Gibraltar) LTD & Ecs International Trustees (Gibraltar) LTD 32.56% Deferred |
25k at £1 | Jeffrey Hal Bonas 32.56% Deferred |
260 at £1 | Victoria Maria Connolly 0.34% Ordinary |
250 at £1 | Ecs International Trustees (Gibraltar) LTD & Ecs International Nominees (Gibraltar) LTD 0.33% Ordinary |
250 at £1 | Jeffrey Hal Bonas 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,513 |
Cash | £128,595 |
Current Liabilities | £574,750 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
29 September 2011 | Delivered on: 8 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due but limited to £200,000 from M.A.B. trustee company limited and jeffrey hal bonas as the trustees of the M.A.B. self invested retirement plan re: jeffrey hal bonas to the chargee on any account whatsoever. Particulars: Property k/a 25-26 dering street london forming part of the t/n NGL756985 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
22 September 2011 | Delivered on: 26 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 April 2002 | Delivered on: 17 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Reversionary lease over 25/26 dering street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 1991 | Delivered on: 25 October 1991 Persons entitled: Midland Bank PLC. Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal charge dated 22/10/87. Particulars: First fixed charge on all goodwill & uncalled capital, all patents/applications & inventions, trade marks/names, designs & copyrights. Outstanding |
24 June 1991 | Delivered on: 27 March 1991 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: Leasehold lands 25/26 dering street, london W1. Outstanding |
24 June 1991 | Delivered on: 27 March 1991 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: Leasehold lands hereditaments and premises being situate at the rear of nos. 25/26 dering street london W1. Outstanding |
8 November 1988 | Delivered on: 21 November 1988 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of underlease without written charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises:- the rear of 25/26 dering street, london W1. Outstanding |
29 September 2011 | Delivered on: 8 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due but limited to £1,050,000 from the company and penelope bonas to the chargee on any account whatsoever. Particulars: Property k/a 25-26 dering street london forming part of the t/n NGL756985 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 October 1987 | Delivered on: 29 October 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 October 2002 | Delivered on: 6 November 2002 Satisfied on: 24 September 2011 Persons entitled: Penelope Lovell-Smith Classification: Fixed and floating charge Secured details: £173,000.00 due or to become due from the company to the chargee. Particulars: 25-26 dering street london S1S 1AT. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 2017 | Change of details for V Victoria Maria Connolly as a person with significant control on 8 December 2017 (2 pages) |
---|---|
15 December 2017 | Change of details for Ecs International Nominees (Gibraltar) Ltd and Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 December 2017 | Cessation of Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 December 2017 (1 page) |
14 December 2017 | Change of details for Ecs International Nominees (Gibraltar) Ltd as a person with significant control on 8 December 2017 (2 pages) |
14 December 2017 | Change of details for Jeffrey Hal Bonas as a person with significant control on 8 December 2017 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Registered office address changed from 25/26 Dering St London W1S 1AT to Basement & Ground Floor 25-26 Poland Street London W1F 8QN on 10 April 2015 (1 page) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 November 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
21 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 February 2010 | Director's details changed for Jeffrey Hal Bonas on 21 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Victoria Connolly on 21 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 08/12/08; full list of members (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Return made up to 08/12/07; full list of members
|
7 March 2008 | Director appointed victoria connolly (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 August 2007 | Ad 10/07/07--------- £ si 25250@1=25250 £ ic 51530/76780 (2 pages) |
10 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
24 February 2006 | Return made up to 08/12/05; full list of members
|
18 January 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 June 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
17 January 2003 | Return made up to 08/12/02; full list of members
|
6 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | New secretary appointed (2 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
21 January 2002 | Return made up to 08/12/01; full list of members
|
31 January 2001 | Return made up to 08/12/00; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 February 2000 | Return made up to 08/12/99; full list of members
|
12 May 1999 | Director's particulars changed (1 page) |
29 April 1999 | Return made up to 08/12/98; change of members (6 pages) |
3 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 April 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Ad 11/03/96--------- £ si 26280@1=26280 £ ic 25250/51530 (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | £ nc 25250/101000 12/01/96 (1 page) |
12 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 December 1994 | Return made up to 08/12/94; full list of members (5 pages) |
21 December 1993 | Return made up to 08/12/93; full list of members (5 pages) |
17 December 1992 | Return made up to 14/12/92; no change of members
|
5 December 1991 | Return made up to 14/12/91; no change of members (6 pages) |
3 January 1991 | Return made up to 14/12/90; full list of members (4 pages) |
25 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
20 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
23 February 1988 | Return made up to 28/12/87; full list of members (4 pages) |
26 February 1987 | Return made up to 30/12/86; full list of members (4 pages) |
6 December 1986 | Return made up to 24/07/85; full list of members (4 pages) |
25 May 1984 | Annual return made up to 31/05/84 (6 pages) |
24 June 1983 | Annual return made up to 19/04/83 (4 pages) |
8 October 1982 | Annual return made up to 10/08/82 (4 pages) |
7 October 1982 | Annual return made up to 10/08/81 (4 pages) |
13 August 1980 | Annual return made up to 31/07/80 (4 pages) |
12 August 1980 | Annual return made up to 31/07/79 (4 pages) |
8 May 1979 | Annual return made up to 30/05/78 (4 pages) |
14 July 1977 | Annual return made up to 22/03/77 (4 pages) |
23 March 1977 | Annual return made up to 26/05/76 (4 pages) |
29 April 1976 | Annual return made up to 16/06/75 (4 pages) |
21 April 1948 | Incorporation (19 pages) |