London
SW3 6RS
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2004(50 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 St James's Street London SW1A 1AH |
Director Name | Mr Peter Macaulay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(60 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mrs Marie Therese Green |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French/British |
Status | Resigned |
Appointed | 07 June 1991(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1995) |
Role | Accountant |
Correspondence Address | 17 Dumbleton Close Kingston Upon Thames Surrey KT1 3ST |
Director Name | Mr Peter Charles Maitland Nissen |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(36 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Priory Bury St Edmunds Suffolk IP31 2HT |
Director Name | Mr Richard Peter Nissen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Anns Villas London W11 4RT |
Director Name | Mr Donald George Short |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 1 Westfield Avenue Westfield Woking Surrey GU22 9PN |
Director Name | Mr Peter Macaulay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(36 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Mrs Marie Therese Green |
---|---|
Nationality | French/British |
Status | Resigned |
Appointed | 07 June 1991(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 17 Dumbleton Close Kingston Upon Thames Surrey KT1 3ST |
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Secretary Name | Anthony Hugh Duncombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(45 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 35 Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9BT |
Director Name | Maureen Stewart |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2004) |
Role | Financial Director |
Correspondence Address | 20 Prospect Road Long Ditton Surrey KT6 5PY |
Secretary Name | Maureen Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2004) |
Role | Financial Director |
Correspondence Address | 20 Prospect Road Long Ditton Surrey KT6 5PY |
Director Name | Andrew William Stevens |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 July 2012) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 59 Westmead Road Sutton Surrey SM1 4JG |
Director Name | Mr John Paul De Beer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 2009(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55a Cromford Road London SW18 1PA |
Registered Address | 49 St James's Street London SW1A 1AH |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £178,081 |
Cash | £293,266 |
Current Liabilities | £140,963 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 December 2007 | Delivered on: 10 January 2008 Satisfied on: 4 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 20645864 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
19 December 1990 | Delivered on: 19 December 1990 Satisfied on: 4 July 2012 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: 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 |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
24 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page) |
3 April 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
3 April 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 February 2016 | Registration of charge 005359710003, created on 2 February 2016 (23 pages) |
3 February 2016 | Registration of charge 005359710003, created on 2 February 2016 (23 pages) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Peter Macaulay as a director on 31 July 2014 (2 pages) |
5 June 2015 | Termination of appointment of John Paul De Beer as a director on 31 July 2014 (1 page) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Peter Macaulay as a director on 31 July 2014 (2 pages) |
5 June 2015 | Termination of appointment of John Paul De Beer as a director on 31 July 2014 (1 page) |
21 February 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
21 February 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
22 October 2014 | Termination of appointment of Peter Macaulay as a director on 31 July 2014 (2 pages) |
22 October 2014 | Termination of appointment of Peter Macaulay as a director on 31 July 2014 (2 pages) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 June 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
2 June 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
21 August 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
21 August 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
12 June 2013 | Termination of appointment of Peter Nissen as a director (1 page) |
12 June 2013 | Termination of appointment of Peter Nissen as a director (1 page) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Unit 2 the Summit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Unit 2 the Summit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Unit 2 the Summit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page) |
27 July 2012 | Termination of appointment of Andrew Stevens as a director (1 page) |
27 July 2012 | Termination of appointment of Andrew Stevens as a director (1 page) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Full accounts made up to 31 October 2011 (10 pages) |
2 March 2012 | Full accounts made up to 31 October 2011 (10 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (35 pages) |
2 February 2011 | Memorandum and Articles of Association (35 pages) |
8 June 2010 | Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Paul De Beer on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Paul De Beer on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Paul De Beer on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages) |
21 May 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
21 May 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
14 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
13 July 2009 | Director appointed mr john paul de beer (1 page) |
13 July 2009 | Director appointed mr john paul de beer (1 page) |
12 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
12 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
5 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Return made up to 02/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 02/06/07; full list of members (3 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
11 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
11 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
8 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 August 2004 | Secretary resigned;director resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
26 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members
|
10 June 2003 | Return made up to 02/06/03; full list of members
|
2 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
28 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 134 armfield close west molesey surrey KT8 2RJ (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: 134 armfield close west molesey surrey KT8 2RJ (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
5 July 1999 | Return made up to 02/06/99; full list of members (8 pages) |
5 July 1999 | Return made up to 02/06/99; full list of members (8 pages) |
19 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
2 July 1997 | Return made up to 02/06/97; no change of members (5 pages) |
2 July 1997 | Return made up to 02/06/97; no change of members (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 September 1996 | Accounting reference date extended from 31/08/96 to 31/10/96 (1 page) |
3 September 1996 | Accounting reference date extended from 31/08/96 to 31/10/96 (1 page) |
14 August 1996 | Return made up to 02/06/96; full list of members
|
14 August 1996 | Return made up to 02/06/96; full list of members
|
17 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 130 armfield close west molesey surrey KT8 0RJ (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 130 armfield close west molesey surrey KT8 0RJ (1 page) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
9 June 1995 | Return made up to 02/06/95; no change of members
|
9 June 1995 | Return made up to 02/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
9 February 1994 | Declaration of mortgage charge released/ceased (4 pages) |
9 February 1994 | Declaration of mortgage charge released/ceased (4 pages) |
8 January 1991 | Particulars of mortgage/charge (3 pages) |
8 January 1991 | Particulars of mortgage/charge (3 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | £ nc 100000/250000 30/01/90 (1 page) |
20 February 1990 | £ nc 100000/250000 30/01/90 (1 page) |
20 February 1990 | Resolutions
|