London
W1S 2FH
Secretary Name | Mr Gerald Kenneth Smedley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2002(51 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Roger George Groom |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 February 1997) |
Role | Property Developer |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Michael Leslie Hodge |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 23 Manor Park Nether Heyford Northampton Northamptonshire NN7 3NN |
Director Name | Stephen Geoffrey Mounfield |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Malcolm John Winch-Furness |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Vivienne Angela McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1996) |
Role | Secretary |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Director Name | Vikki Hall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1998) |
Role | Asst Sec |
Correspondence Address | 28 Burman Drive Coleshill Birmingham B46 3NB |
Secretary Name | Vikki Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(45 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1997) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Burman Drive Coleshill Birmingham B46 3NB |
Secretary Name | Mrs Caroline Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Chartered Secretary |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Director Name | Richard John Henry Collier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Chartered Surveyor |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6PU |
Director Name | Mr Brian David Field |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kirkwood Drive Cookridge Leeds West Yorkshire LS16 7DY |
Secretary Name | Mr Martin Donald Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 10 Spofforth Walk Garforth Leeds West Yorkshire LS25 2LZ |
Director Name | Mr Simon John Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(46 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 October 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Astwood Bank Farm Astwood Lane Astwood Bank Redditch Worcestershire B96 6PS |
Secretary Name | John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2002) |
Role | Solicitor |
Correspondence Address | 558 Newchurch Road Higher Cloughfold Rossendale Lancashire BB4 7TN |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £114,726 |
Cash | £111,836 |
Current Liabilities | £11,474 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
5 November 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 25 October 2019 with updates (3 pages) |
29 November 2019 | Director's details changed for Mr Gerald Kenneth Smedley on 29 November 2019 (2 pages) |
29 November 2019 | Registered office address changed from 30 st George Street London W1S 2FH England to 30 st George Street London W1S 2FH on 29 November 2019 (1 page) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
30 October 2018 | Confirmation statement made on 25 October 2018 with updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Termination of appointment of Simon John Taylor as a director on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
25 October 2017 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 10 Wyndham Place London W1H 2PU on 25 October 2017 (1 page) |
25 October 2017 | Notification of Gilesports Plc as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 10 Wyndham Place London W1H 2PU on 25 October 2017 (1 page) |
25 October 2017 | Notification of Gilesports Plc as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
25 October 2017 | Notification of London Settled Estates Plc as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Termination of appointment of Simon John Taylor as a director on 25 October 2017 (1 page) |
25 October 2017 | Notification of London Settled Estates Plc as a person with significant control on 25 October 2017 (2 pages) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Mr Simon John Taylor on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Simon John Taylor on 25 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing W5 2NR (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing W5 2NR (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Return made up to 25/10/06; full list of members
|
19 January 2007 | Return made up to 25/10/06; full list of members
|
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 December 2005 | Return made up to 25/10/05; full list of members (8 pages) |
2 December 2005 | Return made up to 25/10/05; full list of members (8 pages) |
6 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members (8 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 December 2003 | Return made up to 25/10/03; full list of members (8 pages) |
5 December 2003 | Return made up to 25/10/03; full list of members (8 pages) |
18 March 2003 | Return made up to 25/10/02; full list of members (8 pages) |
18 March 2003 | Return made up to 25/10/02; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 18-20 grafton street london W1S 4DG (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 18-20 grafton street london W1S 4DG (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: stylo house harrogate road bradford west yorkshire BD10 0NW (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: stylo house harrogate road bradford west yorkshire BD10 0NW (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Return made up to 25/10/01; full list of members (8 pages) |
28 December 2001 | Return made up to 25/10/01; full list of members (8 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members
|
31 October 2000 | Return made up to 25/10/00; full list of members
|
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 December 1999 | Return made up to 25/10/99; full list of members (8 pages) |
13 December 1999 | Return made up to 25/10/99; full list of members (8 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
22 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 40 duke street london W1A 2HP (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 40 duke street london W1A 2HP (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: harrogate road apperley bridge bradford west yorkshire BD10 0NW (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: harrogate road apperley bridge bradford west yorkshire BD10 0NW (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: sunningdale road braunstone leicester LE3 1UR (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: sunningdale road braunstone leicester LE3 1UR (1 page) |
19 May 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Return made up to 25/10/97; full list of members (11 pages) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Return made up to 25/10/97; full list of members (11 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 December 1996 | Return made up to 25/10/96; full list of members (9 pages) |
23 December 1996 | Return made up to 25/10/96; full list of members (9 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: harrogate road apperley bridge bradford BD10 0LX (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: harrogate road apperley bridge bradford BD10 0LX (1 page) |
17 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
17 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 April 1951 | Incorporation (16 pages) |
24 April 1951 | Incorporation (16 pages) |