London
W1S 3PA
Secretary Name | Susan Elizabeth Reeves |
---|---|
Status | Resigned |
Appointed | 31 January 1991(42 years after company formation) |
Appointment Duration | 25 years (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Devonshire House 1 Devonshire House London W1W 5DR |
Director Name | Gwyn Reeves |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(58 years after company formation) |
Appointment Duration | 12 months (resigned 03 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Percy Terrace Beltring Road Tunbridge Wells Kent TN4 9RH |
Telephone | 020 74939901 |
---|---|
Telephone region | London |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
39.6k at £1 | A.a. Speelman 99.00% Ordinary |
---|---|
400 at £1 | S. Speelman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,440 |
Cash | £28,860 |
Current Liabilities | £81,049 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months from now) |
1 November 2011 | Delivered on: 15 November 2011 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the company in the deposit account initially being the initial deposit see image for full details. Outstanding |
---|---|
31 December 1993 | Delivered on: 17 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 March 1953 | Delivered on: 20 March 1953 Persons entitled: National Provincial Bank LTD. Classification: Mortgage and general charge Secured details: All moneys due etc. Particulars: Undertaking and all property and assets present & future including uncalled capital and goodwill. Outstanding |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 August 2020 | Director's details changed for Anthony Arthur Speelman on 21 August 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Registered office address changed from Devonshire House 1 Devonshire House London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Devonshire House 1 Devonshire House London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 17 May 2016 (1 page) |
13 May 2016 | Satisfaction of charge 1 in full (4 pages) |
13 May 2016 | Satisfaction of charge 2 in full (4 pages) |
13 May 2016 | Satisfaction of charge 1 in full (4 pages) |
13 May 2016 | Satisfaction of charge 2 in full (4 pages) |
8 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 April 2016 | Director's details changed for Anthony Arthur Speelman on 31 January 2016 (2 pages) |
4 April 2016 | Director's details changed for Anthony Arthur Speelman on 31 January 2016 (2 pages) |
22 March 2016 | Termination of appointment of Susan Elizabeth Reeves as a secretary on 31 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Susan Elizabeth Reeves as a secretary on 31 January 2016 (1 page) |
11 February 2016 | Registered office address changed from 11 Percy Terrace Tunbridge Wells Kent TN4 9RH to Devonshire House 1 Devonshire House London W1W 5DR on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 11 Percy Terrace Tunbridge Wells Kent TN4 9RH to Devonshire House 1 Devonshire House London W1W 5DR on 11 February 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2010 | Director's details changed for Anthony Arthur Speelman on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Anthony Arthur Speelman on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Susan Elizabeth Reeves on 1 January 2010 (1 page) |
23 February 2010 | Secretary's details changed for Susan Elizabeth Reeves on 1 January 2010 (1 page) |
23 February 2010 | Secretary's details changed for Susan Elizabeth Reeves on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Anthony Arthur Speelman on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 February 2008 | Appointment terminated director gwyn reeves (1 page) |
27 February 2008 | Appointment terminated director gwyn reeves (1 page) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
26 April 2006 | Return made up to 31/01/06; full list of members (2 pages) |
26 April 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 175, piccadilly, london W1V 0NP (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 175, piccadilly, london W1V 0NP (1 page) |
11 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Return made up to 31/01/03; full list of members (6 pages) |
13 May 2003 | Return made up to 31/01/03; full list of members (6 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
19 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 July 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
6 July 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
13 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
2 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1949 | Incorporation (14 pages) |
17 January 1949 | Certificate of incorporation (1 page) |
17 January 1949 | Certificate of incorporation (1 page) |