London
W1K 6LJ
Secretary Name | Mrs Dolores Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(36 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 8 Lees Place London W1K 6LJ |
Director Name | Gerald Rose |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat D 8 Lees Place Mayfair London W1K 6LJ |
Registered Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8k at £1 | G. Rose 88.89% Ordinary |
---|---|
1000 at £1 | D. Rose 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,689 |
Current Liabilities | £4,689 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
5 February 1982 | Delivered on: 15 February 1982 Satisfied on: 12 May 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures (including trade fixturse) fixed plant and machinery. Fully Satisfied |
---|---|
10 December 1968 | Delivered on: 19 December 1968 Satisfied on: 12 May 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges (see doc for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 July 1977 | Delivered on: 22 July 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 great portland street, westminster, london W.1. Outstanding |
18 July 1977 | Delivered on: 22 July 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 great portland street westminster, london W.1. Outstanding |
7 November 1974 | Delivered on: 13 November 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, great portland street, london westminster W.1. Outstanding |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
---|---|
30 December 2017 | Termination of appointment of Gerald Rose as a director on 1 October 2017 (1 page) |
8 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 January 2010 | Director's details changed for Gerald Rose on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Mrs Dolores Rose on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Gerald Rose on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Mrs Dolores Rose on 1 October 2009 (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: premier house 309 ballards lane london N12 8LU (1 page) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
19 June 1996 | Return made up to 31/12/95; full list of members
|
4 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |