London
W1T 6LQ
Secretary Name | Christine Susan Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2008(59 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Nicholas Charles Bradbeer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(61 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Miss Christine Susan Walters |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Thomas Francis Frederick Taylor |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(43 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 February 2010) |
Role | Solicitor |
Correspondence Address | 77 Hornsey Lane Highgate London N6 5LQ |
Secretary Name | Thomas Francis Frederick Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(43 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 77 Hornsey Lane Highgate London N6 5LQ |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | London & Western Holdings PLC 50.00% Deferred |
---|---|
200 at £1 | London & Western Holdings PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £511,700 |
Gross Profit | £310,402 |
Net Worth | £21,005,701 |
Cash | £68,841 |
Current Liabilities | £55,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
22 September 1997 | Delivered on: 29 September 1997 Satisfied on: 21 July 2012 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: 42 riversdale road highbury l/b of islington t/n NGL646265. Fully Satisfied |
---|---|
21 March 1996 | Delivered on: 28 March 1996 Satisfied on: 7 July 1998 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 present and future. Fully Satisfied |
1 August 1973 | Delivered on: 20 August 1973 Satisfied on: 21 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or north london property development co LTD to the chargee on any account whatsoever. Particulars: 10 highbury crescent islington. London. Fully Satisfied |
10 December 1948 | Delivered on: 23 December 1948 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 132 highbury hill, N.5 tile no 400260. Fully Satisfied |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (31 pages) |
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (31 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
1 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (31 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
18 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (31 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (29 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (1 page) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (30 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
4 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Notification of London & Western Holdings Plc as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of London & Western Holdings Plc as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of London & Western Holdings Plc as a person with significant control on 6 April 2016 (1 page) |
21 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
21 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
21 November 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages) |
21 November 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages) |
27 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (31 pages) |
27 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
27 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (31 pages) |
27 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 September 2016 | Appointment of Miss Christine Susan Walters as a director on 13 July 2016 (2 pages) |
9 September 2016 | Appointment of Miss Christine Susan Walters as a director on 13 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Secretary's details changed for Christine Susan Walters on 1 April 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Anthony Stuart Copping Joyce on 1 April 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Anthony Stuart Copping Joyce on 1 April 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Christine Susan Walters on 1 April 2016 (1 page) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
21 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
21 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
21 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
21 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
22 September 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
22 September 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages) |
22 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (30 pages) |
12 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (30 pages) |
12 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 September 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
12 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
12 September 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Appointment of Nicholas Charles Bradbeer as a director (3 pages) |
30 March 2010 | Appointment of Nicholas Charles Bradbeer as a director (3 pages) |
25 March 2010 | Termination of appointment of a director (1 page) |
25 March 2010 | Termination of appointment of a director (1 page) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 June 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated secretary thomas taylor (1 page) |
19 August 2008 | Appointment terminated secretary thomas taylor (1 page) |
19 August 2008 | Secretary appointed christine susan walters (2 pages) |
19 August 2008 | Secretary appointed christine susan walters (2 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 July 2007 | Return made up to 01/08/07; full list of members (2 pages) |
31 July 2007 | Return made up to 01/08/07; full list of members (2 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
12 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page) |
28 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page) |
28 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
28 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
23 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
11 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 July 1973 | Memorandum and Articles of Association (8 pages) |
11 July 1973 | Memorandum and Articles of Association (8 pages) |
2 November 1961 | Resolutions
|
2 November 1961 | Resolutions
|
27 September 1948 | Incorporation (13 pages) |
27 September 1948 | Incorporation (13 pages) |