London
SW1P 2PN
Director Name | Judith Morag Hambleton Kark |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1991(40 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Teacher |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Thomas Victor William Kark |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1991(40 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Barrister |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Mrs Emily Victoria Fergus |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1997(46 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Jeffrey John Fergus |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2004(53 years, 12 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Evelyn Florence Kark |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | 9 Clareville Grove London SW7 5AU |
Director Name | Leslie Kark |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(40 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 9 Clareville Grove London SW7 5AU |
Secretary Name | Evelyn Florence Kark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | 9 Clareville Grove London SW7 5AU |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | E.v. Fergus 50.00% Ordinary |
---|---|
50 at £1 | Judith Morag Hambleton Kark 25.00% Ordinary |
50 at £1 | T.v.w. Kark 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,504,589 |
Cash | £64,954 |
Current Liabilities | £530,213 |
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 | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
4 January 2012 | Delivered on: 19 January 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 168 brompton road london t/no NGL38848 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
5 September 2023 | Confirmation statement made on 12 August 2023 with updates (5 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
19 August 2022 | Confirmation statement made on 12 August 2022 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
20 August 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
18 August 2021 | Director's details changed for Judith Morag Hambleton Kark on 18 August 2021 (2 pages) |
18 August 2021 | Director's details changed for Thomas Victor William Kark on 18 August 2021 (2 pages) |
18 August 2021 | Director's details changed for Mrs Emily Victoria Fergus on 18 August 2021 (2 pages) |
18 August 2021 | Director's details changed for Mr Jeffrey John Fergus on 18 August 2021 (2 pages) |
18 August 2021 | Secretary's details changed for Mrs Emily Victoria Fergus on 18 August 2021 (1 page) |
5 October 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 September 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
7 March 2018 | Notification of Emily Victoria Fergus as a person with significant control on 12 August 2017 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
14 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
5 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 September 2008 | Return made up to 12/08/08; no change of members (8 pages) |
4 September 2008 | Return made up to 12/08/08; no change of members (8 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 November 2007 | Return made up to 12/08/07; no change of members (8 pages) |
3 November 2007 | Return made up to 12/08/07; no change of members (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
6 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
4 August 2005 | £ ic 300/200 11/04/05 £ sr 100@1=100 (11 pages) |
4 August 2005 | £ ic 300/200 11/04/05 £ sr 100@1=100 (11 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 12/08/04; full list of members
|
25 August 2004 | Return made up to 12/08/04; full list of members
|
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
3 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members
|
28 August 2001 | Return made up to 17/08/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 January 1999 | Return made up to 17/08/98; full list of members (6 pages) |
5 January 1999 | Return made up to 17/08/98; full list of members (6 pages) |
19 November 1997 | Return made up to 17/08/97; full list of members (8 pages) |
19 November 1997 | Return made up to 17/08/97; full list of members (8 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | New secretary appointed (2 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: no.4 Cornwall gardens gloucester rd london SW7 4AJ (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: no.4 Cornwall gardens gloucester rd london SW7 4AJ (1 page) |
22 August 1996 | Return made up to 17/08/96; full list of members (8 pages) |
22 August 1996 | Return made up to 17/08/96; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 December 1995 | Company name changed lucie clayton LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed lucie clayton LIMITED\certificate issued on 02/01/96 (4 pages) |
16 August 1995 | Return made up to 17/08/95; no change of members (6 pages) |
16 August 1995 | Return made up to 17/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 June 1985 | Accounts made up to 30 September 1983 (10 pages) |
20 June 1985 | Accounts made up to 30 September 1983 (10 pages) |
1 November 1983 | Accounts made up to 30 September 1982 (10 pages) |
1 November 1983 | Accounts made up to 30 September 1982 (10 pages) |
19 September 1950 | Incorporation (19 pages) |
19 September 1950 | Incorporation (19 pages) |