London
WC2A 3PE
Director Name | Mr Ross Wyndham Badger |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(71 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Francine Olga Winham |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(39 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Gwendoline Dorothy Winham |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Flat 2 8 Chelsea Embankment London Sw3 |
Director Name | Josephine Winham |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(39 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG |
Secretary Name | Josephine Winham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 43 Langton Street London SW10 0JL |
Secretary Name | Penelope Clare Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(49 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Registered Address | C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.6m at £1 | Francine Trust LTD 99.95% Redeemable Preference |
---|---|
700 at £1 | Executors Of Francine Olga Winham 0.04% Ordinary |
175 at £1 | Josephine Winham 0.01% Ordinary |
1 at £1 | Josephine Winham 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£765,508 |
Cash | £768,063 |
Current Liabilities | £437,157 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
21 December 1989 | Delivered on: 2 January 1990 Satisfied on: 29 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 90 to 96 (even nos) high street, hornchurch, havering greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 June 1958 | Delivered on: 6 February 1958 Satisfied on: 29 August 1992 Persons entitled: Williams Deacons Bank LTD. Classification: Charge by deposit of deeds & documents without instrument Secured details: All moneys due etc. Particulars: 169,171,173 high street, hornchurch and land at the rear. Fully Satisfied |
31 October 1956 | Delivered on: 9 November 1956 Satisfied on: 29 August 1992 Persons entitled: Williams Deacons Bank LTD. Classification: Charge by deposit of deeds without written instrument. Secured details: All moneys due etc. Particulars: 7, 9, 35, and swan garages, albert road, carshalton. 194-216 (even) carshalton road, carshalton. 38 & 75, york street, lincoln, W.1. 4, station lane, market parade hornchurch. 88/90 and the sites of 85/93, 141/3, 144 & 162, high st, hornchurch. Fully Satisfied |
19 July 1956 | Delivered on: 3 August 1956 Satisfied on: 28 August 1992 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of deeds without instrument Secured details: All monies due etc. Particulars: 7 bonverie road, stoke newington. Fully Satisfied |
16 November 1955 | Delivered on: 5 December 1955 Satisfied on: 29 August 1992 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of deeds without instrument Secured details: All monies due etc. Particulars: 146/160 high street, hornchurch. 4 station lane, hornchurch. Fully Satisfied |
19 September 1955 | Delivered on: 6 October 1955 Satisfied on: 29 August 1992 Persons entitled: Williams Deacons Bank LTD Classification: Charge by deposit of title deeds without any instrument Secured details: All moneys due etc. Particulars: 88/90 high street hornchurch essex. Fully Satisfied |
21 April 1955 | Delivered on: 22 April 1955 Satisfied on: 29 August 1992 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of title deeds Secured details: All moneys due etc. Particulars: 85/93, 141-143, 144 162 high street hornchurch. Essex. Fully Satisfied |
25 March 1955 | Delivered on: 28 March 1955 Satisfied on: 22 January 2005 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 38 and 75 york street, W.1. 3/9 (odd) albert road , suttons. 194/216 (even) carshalton rd. Sutton and garage at rear. Fully Satisfied |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
6 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
18 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (15 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
20 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Josephine Winham on 15 July 2016 (2 pages) |
15 March 2017 | Director's details changed for Josephine Winham on 15 July 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (16 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (16 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (16 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (16 pages) |
5 June 2015 | Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 February 2015 | Appointment of Anthony David Kerman as a director on 15 January 2015 (3 pages) |
2 February 2015 | Appointment of Anthony David Kerman as a director on 15 January 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (15 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (15 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 January 2014 | Termination of appointment of Francine Winham as a director (1 page) |
21 January 2014 | Termination of appointment of Francine Winham as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (16 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (16 pages) |
29 October 2012 | Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Josephine Winham on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Josephine Winham on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page) |
29 October 2012 | Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page) |
29 October 2012 | Director's details changed for Josephine Winham on 1 October 2012 (2 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (16 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
28 November 2011 | Resolutions
|
28 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
28 November 2011 | Cancellation of shares. Statement of capital on 28 November 2011
|
28 November 2011 | Purchase of own shares. (3 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Cancellation of shares. Statement of capital on 28 November 2011
|
28 November 2011 | Purchase of own shares. (3 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for Josephine Winham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Josephine Winham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page) |
10 February 2010 | Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for Josephine Winham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
25 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (3 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (3 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
12 June 2003 | Return made up to 24/04/03; full list of members (3 pages) |
12 June 2003 | Return made up to 24/04/03; full list of members (3 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
28 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 June 1998 | Return made up to 24/04/98; full list of members (7 pages) |
22 June 1998 | Return made up to 24/04/98; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
30 May 1997 | Return made up to 24/04/97; full list of members (8 pages) |
30 May 1997 | Return made up to 24/04/97; full list of members (8 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 May 1996 | Return made up to 24/04/96; no change of members (7 pages) |
21 May 1996 | Return made up to 24/04/96; no change of members (7 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 May 1995 | Return made up to 24/04/95; full list of members (16 pages) |
4 May 1995 | Return made up to 24/04/95; full list of members (16 pages) |
11 December 1980 | Accounts made up to 31 March 1979 (10 pages) |
11 December 1980 | Accounts made up to 31 March 1979 (10 pages) |
13 January 1955 | Certificate of incorporation (1 page) |
13 January 1955 | Certificate of incorporation (1 page) |