London
WC1N 3GS
Secretary Name | David Charles Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Mr David Wells |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(36 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Dr Josephine Brenda Astley Evans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Frederick Roy Coad |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazler Orchard Church Stretton Shropshire SY6 7AL Wales |
Director Name | Roger John Seaton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Director Name | Dr Ingrid Helena Dodd |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(57 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Mrs Androclea Grizelda Wellard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Telephone | 020 72241004 |
---|---|
Telephone region | London |
Registered Address | 21-27 Lambs Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2k at £1 | Coneybeare & Co LTD 30.03% Ordinary |
---|---|
1.7k at £1 | Dr Josephine Brenda Astley Evans 25.72% Ordinary |
1.6k at £1 | Mrs Androclea Grizelda Wellard 23.77% Ordinary |
1.4k at £1 | Ingrid Helena Dodd 20.44% Ordinary |
2 at £1 | Executors Of Jolyon Victor John Dodd 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622,022 |
Cash | £34,904 |
Current Liabilities | £118,787 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
15 December 1965 | Delivered on: 16 December 1965 Satisfied on: 12 February 2014 Persons entitled: B W Trade Facilities Limited Classification: Legal charge Secured details: 37,000. Particulars: Land situate near to rose lane and watling street, cantebury, kent. Part of titles no K94929, K82037, K231258 , K60440 and part of land adjoining and being the spare also existing building on ground floor of the land comforts andpartly in title no k 94929 and building present and future with fixtures plant machinery fittings apparatus and materials and goods belonging thereto (not being personal chattels within the bills of sale acts). Fully Satisfied |
---|---|
19 October 1964 | Delivered on: 23 October 1964 Satisfied on: 12 February 2014 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 10 walting street, cantebury, kent. Fully Satisfied |
15 October 1964 | Delivered on: 23 October 1964 Satisfied on: 12 February 2014 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 9 walting street, canterbury, kent. Fully Satisfied |
15 October 1964 | Delivered on: 23 October 1963 Satisfied on: 12 February 2014 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 11 and 12 walting street, cantebury, kent. Fully Satisfied |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
1 March 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Androclea Grizelda Wellard as a director on 21 April 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Cancellation of shares. Statement of capital on 9 March 2016
|
21 April 2016 | Cancellation of shares. Statement of capital on 9 March 2016
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 11 August 2015
|
6 April 2016 | Cancellation of shares. Statement of capital on 26 November 2014
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 4 April 2014
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 11 August 2015
|
6 April 2016 | Cancellation of shares. Statement of capital on 4 April 2014
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 26 November 2014
|
6 April 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 October 2015 | Termination of appointment of Ingrid Helena Dodd as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Ingrid Helena Dodd as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Ingrid Helena Dodd as a director on 6 October 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 February 2015 | Secretary's details changed for David Charles Smith on 31 July 2014 (1 page) |
27 February 2015 | Director's details changed for David Charles Smith on 31 July 2014 (2 pages) |
27 February 2015 | Register inspection address has been changed from 7 Grosvenor Gardens London SW1W 0AF England to 21-27 Lambs Conduit Street London WC1N 3GS (1 page) |
27 February 2015 | Director's details changed for David Charles Smith on 31 July 2014 (2 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for David Charles Smith on 31 July 2014 (1 page) |
27 February 2015 | Register inspection address has been changed from 7 Grosvenor Gardens London SW1W 0AF England to 21-27 Lambs Conduit Street London WC1N 3GS (1 page) |
27 February 2015 | Director's details changed for Mr David Wells on 31 December 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr David Wells on 31 December 2014 (2 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 September 2014 | Appointment of Dr Ingrid Helena Dodd as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Dr Josephine Brenda Astley Evans as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Dr Ingrid Helena Dodd as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Androclea Grizelda Wellard as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Dr Josephine Brenda Astley Evans as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Androclea Grizelda Wellard as a director on 18 September 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 June 2014 | Registered office address changed from 7 Grosvenor Gardens Victoria London SW1W 0AF on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 7 Grosvenor Gardens Victoria London SW1W 0AF on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 7 Grosvenor Gardens Victoria London SW1W 0AF on 6 June 2014 (1 page) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
12 February 2014 | Satisfaction of charge 4 in full (2 pages) |
12 February 2014 | Satisfaction of charge 3 in full (1 page) |
12 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
12 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 February 2014 | Satisfaction of charge 3 in full (1 page) |
12 February 2014 | Satisfaction of charge 4 in full (2 pages) |
21 October 2013 | Register inspection address has been changed from 41 Welbeck Street London W1G 8HH United Kingdom (1 page) |
21 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (7 pages) |
21 October 2013 | Register inspection address has been changed from 41 Welbeck Street London W1G 8HH United Kingdom (1 page) |
21 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 May 2013 | Registered office address changed from 41 Welbeck Street London W1G 8HH on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 41 Welbeck Street London W1G 8HH on 16 May 2013 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Mr David Wells on 31 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr David Wells on 31 October 2009 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 41 welbeck street london W1G 8HH (1 page) |
19 January 2009 | Return made up to 21/08/08; full list of members (6 pages) |
19 January 2009 | Return made up to 21/08/08; full list of members (6 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 41 welbeck street london W1G 8HH (1 page) |
19 January 2009 | Location of debenture register (1 page) |
8 April 2008 | Appointment terminated director roger seaton (1 page) |
8 April 2008 | Appointment terminated director roger seaton (1 page) |
1 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
9 January 2007 | Return made up to 21/08/06; full list of members (9 pages) |
9 January 2007 | Return made up to 21/08/06; full list of members (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
27 October 2005 | Return made up to 21/08/05; full list of members (9 pages) |
27 October 2005 | Return made up to 21/08/05; full list of members (9 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
27 April 2005 | Return made up to 21/08/04; full list of members
|
27 April 2005 | Return made up to 21/08/04; full list of members
|
5 October 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
27 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
27 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
19 September 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
19 September 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members
|
12 September 2002 | Return made up to 21/08/02; full list of members
|
29 August 2001 | Return made up to 21/08/01; full list of members
|
29 August 2001 | Return made up to 21/08/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 August 2000 | Return made up to 21/08/00; full list of members (9 pages) |
23 August 2000 | Return made up to 21/08/00; full list of members (9 pages) |
16 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 August 1999 | Return made up to 21/08/99; full list of members (7 pages) |
26 August 1999 | Return made up to 21/08/99; full list of members (7 pages) |
16 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
16 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
25 August 1998 | Return made up to 21/08/98; change of members (7 pages) |
25 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
25 August 1998 | Return made up to 21/08/98; change of members (7 pages) |
25 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 December 1997 | Return made up to 21/08/97; full list of members (7 pages) |
1 December 1997 | Return made up to 21/08/97; full list of members (7 pages) |
23 June 1997 | 169 60X £1 040497 (1 page) |
23 June 1997 | 169 60X £1 040497 (1 page) |
4 June 1997 | £ ic 3401/3341 09/04/97 £ sr 60@1=60 (1 page) |
4 June 1997 | £ ic 3401/3341 09/04/97 £ sr 60@1=60 (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
25 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
25 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
11 September 1996 | Return made up to 21/08/96; no change of members (5 pages) |
11 September 1996 | Return made up to 21/08/96; no change of members (5 pages) |
25 September 1995 | Return made up to 21/08/95; full list of members
|
25 September 1995 | Return made up to 21/08/95; full list of members
|
10 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
10 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | £ ic 7750/7251 09/05/95 £ sr 499@1=499 (1 page) |
29 June 1995 | £ ic 7750/7251 09/05/95 £ sr 499@1=499 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | £ ic 8000/7750 02/06/95 £ sr 250@1=250 (1 page) |
29 June 1995 | £ ic 8000/7750 02/06/95 £ sr 250@1=250 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|