London
EC2Y 5AU
Director Name | Miss Bridget Maureen Hutchcroft |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(39 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mr Mark Hutchcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(39 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Ms Fay Rosalind Hutchcroft |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(39 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalice Hill House Dodd Lane Glastonbury Somerset BA6 8BZ |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
400 at £1 | Bridget Maureen Hutchcroft 20.00% Ordinary A |
---|---|
400 at £1 | Elena Hutchcroft 20.00% Ordinary A |
400 at £1 | Mark Hutchcroft 20.00% Ordinary A |
400 at £1 | Trustee Of Bridget Maureen Hutchcroft Furbs 20.00% Ordinary B |
200 at £1 | Trustees Of Fay Rosalind Hutchcroft Furbs 10.00% Ordinary B |
200 at £1 | Trustees Of Mark Hutchcroft Furbs 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £203,561 |
Cash | £479,564 |
Current Liabilities | £345,401 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
25 August 1989 | Delivered on: 1 September 1989 Satisfied on: 27 January 2000 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: Legal mortgage over and/or the proceeds of sale thereof. Shops 1 and 2 16/22 (even) cheval place and 30,31 and 32 montpelier walk london SW7 in the city of westminster registered of H.M. land registry under title number ngl 411433. 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. Fully Satisfied |
---|
9 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 October 2017 (1 page) |
---|---|
4 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 January 2016 | Director's details changed for Miss Bridget Maureen Hutchcroft on 13 January 2015 (2 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Mark Hutchcroft on 13 January 2015 (2 pages) |
18 January 2016 | Secretary's details changed for Mr Mark Hutchcroft on 13 January 2015 (1 page) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 February 2014 | Secretary's details changed for Mr Mark Hutchcroft on 1 January 2014 (1 page) |
3 February 2014 | Secretary's details changed for Mr Mark Hutchcroft on 1 January 2014 (1 page) |
3 February 2014 | Director's details changed for Miss Bridget Maureen Hutchcroft on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Mark Hutchcroft on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Mark Hutchcroft on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Miss Bridget Maureen Hutchcroft on 1 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mr Mark Hutchcroft on 1 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Mr Mark Hutchcroft on 1 January 2014 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 February 2012 | Secretary's details changed for Mr Mark Hutchcroft on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Mark Hutchcroft on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Mark Hutchcroft on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mr Mark Hutchcroft on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Mark Hutchcroft on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Miss Bridget Maureen Hutchcroft on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Miss Bridget Maureen Hutchcroft on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mark Hutchcroft on 1 October 2009 (2 pages) |
24 June 2009 | Appointment terminated director fay hutchcroft (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page) |
28 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 March 2007 | Return made up to 10/01/07; full list of members (9 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (9 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members
|
13 May 2004 | Nc inc already adjusted 26/08/03 (1 page) |
13 May 2004 | Ad 26/08/03--------- £ si 1904@1 (3 pages) |
13 May 2004 | Resolutions
|
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
11 February 2000 | Return made up to 16/01/00; full list of members
|
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 February 1998 | Return made up to 16/01/98; full list of members
|
9 May 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
20 June 1995 | Return made up to 16/01/95; no change of members
|
23 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 January 1990 | Return made up to 11/01/90; full list of members (4 pages) |
25 July 1952 | Incorporation (13 pages) |