London
SW1W 9SA
Director Name | Carol French |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Carol French |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Ms Yvonne Angela Rosalind Richards |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1992(41 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Michael French |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(64 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Ms Beverly Faith Barnett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(67 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Dennys Samuel David Barnett |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 15 Litchfield Way London NW11 6NR |
Director Name | Mr John French |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 15 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Michael French |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2019(68 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
58 at £1 | Beverly Faith Barnett 5.80% Ordinary A |
---|---|
58 at £1 | Yvonne Angela Rosalind Richards 5.80% Ordinary A |
56 at £1 | Jennifer French Minnis 5.60% Ordinary B |
56 at £1 | Michael French 5.60% Ordinary B |
384 at £1 | Lilian Barnett 38.40% Ordinary A |
221 at £1 | Carol French 22.10% Ordinary B |
167 at £1 | Executors Of Ralph Baker 16.70% Ordinary B |
Year | 2014 |
---|---|
Turnover | £84,603 |
Gross Profit | £81,483 |
Net Worth | £1,796,661 |
Cash | £17,927 |
Current Liabilities | £359,574 |
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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
5 September 1988 | Delivered on: 6 September 1988 Persons entitled: L. Mostyn D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.H. Day Classification: Further charge Secured details: Sterling pounds 64,000 sterling pounds 9,000 sterling pounds 47,000. Particulars: F/H land & buildings erected thereon k/a 1 to 8 (all) kenton park parade and 1 & 1A to 8 & 8A (all) kenton park mansions kenton together with the right to use the passageway, title no. Mx 1038. Outstanding |
---|---|
2 October 1987 | Delivered on: 6 October 1987 Persons entitled: The Trustees of the Independent Order of Odd Fellows, Manchester Unity Friendly Society. Classification: Legal charge Secured details: Sterling pounds 51,500 and all monies due or to become due from the company to the chargee supplemental to a legal charge dated 29/8/80. Particulars: F/H property or the west side of tarriff road, tottenham, title no:- mx 236962. Outstanding |
2 October 1987 | Delivered on: 6 October 1987 Persons entitled: The Trustees of the Independent Order of Odd Fellows, Manchester Unity Friendly Society. Classification: Legal charge Secured details: Sterling pounds 250,000. Particulars: F/H property k/a 231, the vale, acton title no:- mx 471144. Outstanding |
17 March 1986 | Delivered on: 26 March 1986 Persons entitled: Ronald H. Day Leonard Mostyn Classification: Legal charge Secured details: Sterling pounds 125,000. Particulars: F/H premises k/a 3/7 lodge lane and garages 6, 7 and 8 finchley, london N12. Outstanding |
29 August 1980 | Delivered on: 10 September 1980 Persons entitled: L. Mostyn D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.H. Day L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.A.V. Bowler And R.H. Day Classification: Legal charge Secured details: Sterling pounds 55,000. Particulars: Freehold land and buildings on the west side of tariff road tottenham N17 title no. Mx 236962. Outstanding |
16 October 1964 | Delivered on: 20 October 1964 Persons entitled: Trustees of the Independent Order of Oddfellows Manchester Unity Friendly Society. Classification: Legal charge Secured details: Sterling pounds 38,000. Particulars: 1/10, cavendish terrace, feltham. Outstanding |
16 October 1964 | Delivered on: 20 October 1964 Persons entitled: Trustees of the Independent Order of Oddfellows Manchester Unity Friendly Society. Classification: Legal charge Secured details: Sterling pounds 47,000. Particulars: 1/8 (all) kenton park parade, and 1, 1A to 8, and 8A (all) kenton park mansions, kenton. Outstanding |
8 January 1952 | Delivered on: 18 January 1952 Persons entitled: Present Trusties of Independent Order of Oddfellows Manchester Unity Friendly Society. Classification: Legal charge Secured details: Sterling pounds 18,400. Particulars: 1-10, cavendish terrace, high street, feltham, middx. Outstanding |
13 February 2003 | Delivered on: 25 February 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the. Undertaking and all property and assets. Outstanding |
13 February 2003 | Delivered on: 25 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the east side of hortonwood 40 hortonwood telford wrekin and 3 drake avenue gresham road staines spelthorne s urrey t/n SY478156. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 November 1997 | Delivered on: 6 November 1997 Persons entitled: The Trustees of the Independent Druids Friendly Society Classification: Legal charge Secured details: £600,000 together with interest thereon due or to become due from the company to the chargee. Particulars: F/H land and premises k/a hortonwood 40 telford in the county of shropshire t/no SL43978 together with the benefit of all subsisting leases and tenancy agreements. Outstanding |
1 May 1997 | Delivered on: 7 May 1997 Persons entitled: Derek William Winbush, Christine Heather Feek and Roger Burley Classification: Legal charge Secured details: £120,000 due or to become due from the company to the chargee. Particulars: F/H land on the west side of drake avenue gresham road staines t/no: SY478156. Outstanding |
5 July 1996 | Delivered on: 8 July 1996 Persons entitled: L. Mostyn D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.H. Day L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.A.V. Bowler And R.H. Day David Chappellsociety)(As Trustees of the Independent Druids Friendly John Malcolm Cullen Kenneth Richard Hartley Classification: Legal charge Secured details: £133,333 an all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and premises registered t/no:- NGL326650 and k/a 3-7 lodge lane and garages 6,7 and 8 finchley in the london borough of barnet. See the mortgage charge document for full details. Outstanding |
9 December 1994 | Delivered on: 16 December 1994 Persons entitled: L. Mostyn D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.H. Day L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.A.V. Bowler And R.H. Day David Chappellsociety)(As Trustees of the Independent Druids Friendly John Malcolm Cullen Kenneth Richard Hartley Arthur William Frederick Wills Kenneth Richard Hartley John Malcolm Cullen Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargees as trustees of the sheffield equalized independent druids friendly society. Particulars: F/H land and buildings at 231 the vale, acton t/no. MX471144 together with the benefit of all subsisting leases and tenancy agreements. See the mortgage charge document for full details. Outstanding |
13 October 1994 | Delivered on: 20 October 1994 Persons entitled: L. Mostyn D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.H. Day L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.A.V. Bowler And R.H. Day David Chappellsociety)(As Trustees of the Independent Druids Friendly John Malcolm Cullen Kenneth Richard Hartley Arthur William Frederick Wills Kenneth Richard Hartley John Malcolm Cullen Kenneth Richard Hartley Arthur William Frederick Wills John Malcolm Cullen Classification: Legal charge Secured details: £111,500.00 due or to become due from the company to the chargees as trustees of the sheffield equalized independent druids friendly society. Particulars: F/H property comprising land and buildings on the west side of tariff road, tariff road, tottenham, l/b of haringey t/no. MX236962 subject to and with the benefit of all subsisting leases and tenancy agreements. Outstanding |
16 April 1991 | Delivered on: 23 April 1991 Persons entitled: L. Mostyn D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.H. Day L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.A.V. Bowler And R.H. Day David Chappellsociety)(As Trustees of the Independent Druids Friendly John Malcolm Cullen Kenneth Richard Hartley Arthur William Frederick Wills Kenneth Richard Hartley John Malcolm Cullen Kenneth Richard Hartley Arthur William Frederick Wills John Malcolm Cullen L. Mortyn And D.W. Winbush Odd Fellows Manchester Unity Friendly Society.the Present Trustees of the Independent Order Of R.H. Dayn And Classification: Deed supplemental to legal charge dated 17/3/86 Secured details: Sterling pounds 75,000. Particulars: F/H 3/7 lodge lane and garages 6, 7 & 8 finchley l/b of barnet title no:- ngl 326650. Outstanding |
16 April 1991 | Delivered on: 23 April 1991 Persons entitled: L. Mostyn D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.H. Day L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.A.V. Bowler And R.H. Day David Chappellsociety)(As Trustees of the Independent Druids Friendly John Malcolm Cullen Kenneth Richard Hartley Arthur William Frederick Wills Kenneth Richard Hartley John Malcolm Cullen Kenneth Richard Hartley Arthur William Frederick Wills John Malcolm Cullen L. Mortyn And D.W. Winbush Odd Fellows Manchester Unity Friendly Society.the Present Trustees of the Independent Order Of R.H. Dayn And R.H. Day L. Mortyn And D.W. Winbush Odd Fellows Manchester Unity Friendly Society.the Present Trustees of the Independent Order Of Classification: Deed supplemental to legal charge dated 17/3/86 Secured details: Sterling pounds 75,000. Particulars: F/H land & factory lying to the north of old church road, romford l/b of havering - title no:- ex 48993. Outstanding |
8 January 1952 | Delivered on: 18 January 1952 Persons entitled: Present Trusties of Independent Order of Oddfellows Manchester Unity Friendly Society. Classification: Legal charge Secured details: Sterling pounds 26,000. Particulars: 1-8, kenton park parade, 1 & 1A to 8 & 8A, kenton park mansions, kenton, wealdstone, middx. Outstanding |
26 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 6Th Floor, 25 Farringdon Street London EC4A 4AB on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Lilian Barnett on 15 April 2014 (2 pages) |
29 August 2014 | Director's details changed for Carol French on 15 April 2014 (2 pages) |
29 August 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Yvonne Angela Rosalind Richards on 15 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Carol French on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Lilian Barnett on 11 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Carol French on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Yvonne Angela Rosalind Richards on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr John French on 11 April 2014 (2 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Director's details changed for Yvonne Angela Rosalind Richards on 14 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr John French on 14 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Carol French on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Lilian Barnett on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Carol French on 14 April 2011 (2 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Lilian Barnett on 15 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Yvonne Angela Rosalind Richards on 15 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Carol French on 15 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr John French on 15 April 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Carol French on 15 April 2010 (1 page) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (6 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
11 October 2007 | Return made up to 14/08/07; full list of members (4 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 November 2006 | Return made up to 14/08/06; full list of members (4 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Return made up to 14/08/05; full list of members (4 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
16 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Location of register of members (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 48 portland place london W1B 1AJ (1 page) |
28 January 2003 | Return made up to 14/08/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
24 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 October 2000 | Return made up to 14/08/00; full list of members (8 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 October 1999 | Return made up to 14/08/99; full list of members (9 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 November 1998 | Return made up to 14/08/98; full list of members (9 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Return made up to 14/08/97; full list of members (9 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1996 | Return made up to 14/08/96; full list of members (9 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 September 1995 | Return made up to 14/08/95; no change of members (12 pages) |
12 July 1951 | Incorporation (16 pages) |