Cavendish Square
London
W1G 9DQ
Director Name | Lancelot Lydsdale Jefferson |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 June 1999) |
Role | Solicitor |
Correspondence Address | 33 Savile Road London Ng1 |
Director Name | Adrian Robson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 34 St Johns Wood Terrace London NW8 6JL |
Director Name | Ann Valentine Robson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | 34 St Johns Wood Terrace London NW8 6JL |
Secretary Name | Ann Valentine Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | 34 St Johns Wood Terrace London NW8 6JL |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2009(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 February 2017) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 77952345 |
---|---|
Telephone region | London |
Registered Address | 88 Peterborough Road London SW6 3HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Vicsteels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,353,108 |
Cash | £15,860 |
Current Liabilities | £233,651 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 December 2011 | Delivered on: 22 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
---|---|
26 June 1997 | Delivered on: 14 March 1997 Satisfied on: 10 October 2008 Persons entitled: Potato Marketing Board Classification: Rent deposit deed Secured details: £10,750 due or to becme due from the company to the chargee. Particulars: The interest of the company in an account in the name messrs linnells of greyfriars court paradise square oxford with national westminster bank PLC. Fully Satisfied |
26 February 1997 | Delivered on: 14 March 1997 Satisfied on: 10 October 2008 Persons entitled: Potato Marketing Board Classification: Rent deposit deed Secured details: £10,750 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: The interest of the company in an account in the name of messrs linnells of greyfriars court paradise square oxford with national westminster bank PLC 121 high street oxford. Fully Satisfied |
27 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 September 2021 | Amended micro company accounts made up to 30 June 2020 (4 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2021 | Registered office address changed from 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to 88 Peterborough Road London SW6 3HH on 25 June 2021 (1 page) |
21 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
29 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
12 July 2017 | Notification of Nicholas Valentine Robson as a person with significant control on 30 June 2016 (2 pages) |
12 July 2017 | Notification of Nicholas Valentine Robson as a person with significant control on 30 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Nicholas Valentine Robson as a person with significant control on 12 July 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 February 2017 | Termination of appointment of Temple Secretaries Limited as a secretary on 13 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Temple Secretaries Limited as a secretary on 13 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 21 February 2017 (1 page) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 July 2015 | Director's details changed for Nicholas Valentine Robson on 30 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Nicholas Valentine Robson on 30 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
8 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Nicholas Valentine Robson on 25 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicholas Valentine Robson on 25 June 2010 (2 pages) |
17 August 2010 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 August 2010 (2 pages) |
15 December 2009 | Secretary's details changed for Temple Secretries Limited on 25 November 2009 (1 page) |
15 December 2009 | Secretary's details changed for Temple Secretries Limited on 25 November 2009 (1 page) |
8 December 2009 | Appointment of Temple Secretries Limited as a secretary (2 pages) |
8 December 2009 | Appointment of Temple Secretries Limited as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
19 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
23 June 2008 | Appointment terminated secretary ann robson (1 page) |
23 June 2008 | Appointment terminated secretary ann robson (1 page) |
23 May 2008 | Secretary appointed temple secretaries LIMITED (2 pages) |
23 May 2008 | Secretary appointed temple secretaries LIMITED (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: suite 20 london house 266 fulham road london SW10 9EL (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: suite 20 london house 266 fulham road london SW10 9EL (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 August 2007 | Return made up to 30/06/07; full list of members (8 pages) |
30 August 2007 | Return made up to 30/06/07; full list of members (8 pages) |
4 December 2006 | Return made up to 30/06/06; full list of members
|
4 December 2006 | Return made up to 30/06/06; full list of members
|
27 October 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members
|
20 July 2005 | Return made up to 30/06/05; full list of members
|
5 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
5 December 2002 | Return made up to 30/06/02; full list of members (8 pages) |
5 December 2002 | Return made up to 30/06/02; full list of members (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members
|
13 July 2001 | Return made up to 30/06/01; full list of members
|
7 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
7 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
8 November 1999 | Accounts made up to 31 December 1998 (8 pages) |
8 November 1999 | Accounts made up to 31 December 1998 (8 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
16 August 1999 | Accounts made up to 31 December 1997 (9 pages) |
16 August 1999 | Accounts made up to 31 December 1997 (9 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
4 November 1997 | Accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Accounts made up to 31 December 1996 (9 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: craven house 16 northumberland avenue london WC2N 5BA (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: craven house 16 northumberland avenue london WC2N 5BA (1 page) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
27 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (18 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (18 pages) |
30 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
30 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
18 December 1950 | Certificate of incorporation (1 page) |
18 December 1950 | Incorporation (14 pages) |
18 December 1950 | Certificate of incorporation (1 page) |
18 December 1950 | Incorporation (14 pages) |