12 Gough Square
London
EC4A 3DW
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Richard Davie Ferrand |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Mrs Daphnie Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | The Red House North Cadbury Yeovil Somerset BA21 5BN |
Director Name | Mr Russell Watkins Pullen |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Mr Russell Watkins Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Border Purley Surrey CR8 3LL |
Secretary Name | David Hylton Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(46 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 21 August 2001) |
Role | Solicitor |
Correspondence Address | 27 Ellerby Street London SW6 6EX |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
17k at £1 | Simon Davie 99.99% Ordinary |
---|---|
1 at £1 | Daphnie Davie 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,956 |
Cash | £53,882 |
Current Liabilities | £10,392 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
24 May 1999 | Delivered on: 11 June 1999 Persons entitled: Nottingham Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 403 nell gwynn house sloane avenue london SW3 3AX. Outstanding |
---|---|
24 May 1999 | Delivered on: 11 June 1999 Persons entitled: Nottingham Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 337 nell gwynn house sloane avenue london SW3 3AX. Outstanding |
24 May 1999 | Delivered on: 11 June 1999 Persons entitled: Nottingham Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 503 nell gwynn house sloane avenue london SW3 3AX. Outstanding |
27 July 1984 | Delivered on: 2 August 1984 Satisfied on: 25 March 2011 Persons entitled: C Hoare & Co. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 236, nell gwynn house, sloane avenue, chelsea title no. Ngl 296379 920, nell gwynn house, aforesaid. Title no ngl 285545 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
27 July 1984 | Delivered on: 2 August 1984 Satisfied on: 25 March 2011 Persons entitled: C. Hoare & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 417, nell gwynn house sloane avenue, chelsea title no. Ngl 439359 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 April 1984 | Delivered on: 15 May 1984 Satisfied on: 25 March 2011 Persons entitled: C. Hoare & Co. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 403, nell gwynn house, sloane avenue, royal borough of kensington & chelsea. Title no - ngl 279087. Fully Satisfied |
27 January 1984 | Delivered on: 7 February 1984 Satisfied on: 25 March 2011 Persons entitled: C. Hoare & Co. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 337, nell gwynn house, sloane avenue, london SW3. Title no. Ngl 266187. Fully Satisfied |
29 September 1982 | Delivered on: 16 October 1982 Satisfied on: 25 March 2011 Persons entitled: C. Hoare & Co. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property as demised by a lease dated 15TH july, 1974 t/no NGL246626. Fully Satisfied |
21 May 1979 | Delivered on: 25 May 1979 Satisfied on: 25 March 2011 Persons entitled: C. Hoare & Co. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those household flats at nell gwynn house, sloane avenue, london SW3 flat no: 503 title no: ngl 246444. Fully Satisfied |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
11 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Mr Richard Davie Ferrand as a director on 1 May 2021 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
17 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 May 2017 | Appointment of Mr Matthew William Wright as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Russell Watkins Pullen as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Russell Watkins Pullen as a secretary on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Russell Watkins Pullen as a secretary on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Matthew William Wright as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Russell Watkins Pullen as a director on 30 April 2017 (1 page) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Simon John Davie on 3 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Russell Watkins Pullen on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Simon John Davie on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Simon John Davie on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Russell Watkins Pullen on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Russell Watkins Pullen on 3 September 2014 (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2010 | Director's details changed for Mr Simon John Davie on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Simon John Davie on 31 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Return made up to 31/07/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
4 March 2000 | Full accounts made up to 30 November 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 November 1999 (10 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
2 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
3 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
18 August 1997 | Return made up to 31/07/97; no change of members
|
18 August 1997 | Return made up to 31/07/97; no change of members
|
18 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
23 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
23 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 30 November 1995 (11 pages) |
9 July 1996 | Full accounts made up to 30 November 1995 (11 pages) |
15 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
24 March 1995 | Full accounts made up to 30 November 1994 (9 pages) |
24 March 1995 | Full accounts made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
16 October 1982 | Particulars of mortgage/charge (3 pages) |
16 October 1982 | Particulars of mortgage/charge (3 pages) |
23 May 1979 | Particulars of mortgage/charge (4 pages) |
23 May 1979 | Particulars of mortgage/charge (4 pages) |
1 November 1954 | Incorporation (16 pages) |
1 November 1954 | Incorporation (16 pages) |