London
W1G 8TB
Director Name | Mr David Alexander Roe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Nicolas Royalton Roe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1997(40 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Michael Kennedy |
---|---|
Status | Current |
Appointed | 07 September 2019(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Michael Gardiner Dunmore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 September 1997) |
Role | Marketing Director |
Correspondence Address | 65 Conway Road London N14 7BD |
Director Name | Mr Martin Roger Vernon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 December 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 52 Manor Road Cheam Sutton Surrey SM2 7AG |
Secretary Name | Mr Martin Roger Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Manor Road Cheam Sutton Surrey SM2 7AG |
Director Name | Nicholas John Anthony Edgar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(45 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2009) |
Role | Publisher |
Correspondence Address | 7 Chiddingstone Street London SW6 3TQ |
Secretary Name | Smallfield Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2016(59 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 2019) |
Correspondence Address | 5 Harley Place London W1G 8QD |
Website | felixr.com |
---|---|
Email address | [email protected] |
Telephone | 020 77201786 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
30.5k at £1 | Mr David Alexander Roe 30.48% Ordinary A |
---|---|
22.3k at £1 | Gerald David Hopkin & Roger Nicola Parravicino 22.33% Ordinary B |
21.8k at £1 | Clifford A.m. Coxe & Alexander George Burke Cuppage & Mr David Alexander Roe 21.76% Ordinary B |
13.1k at £1 | Nicolas Roe 13.14% Ordinary A |
10.6k at £1 | Christine Zeeta Dianne Roe 10.57% Ordinary A |
1.7k at £1 | Martin Roger Vernon 1.71% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,184,349 |
Cash | £345,110 |
Current Liabilities | £617,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
15 February 2002 | Delivered on: 27 February 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 roebuck road chessington surrey t/n TGL99953. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 February 2002 | Delivered on: 15 February 2002 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 1996 | Delivered on: 2 February 1996 Persons entitled: Boots the Chemists Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed. Particulars: £14,378.12 and the amount from time to time standing to the credit of the deposit account. Outstanding |
11 April 1991 | Delivered on: 19 April 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
15 June 1977 | Delivered on: 21 June 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land hereditaments and premises being or situate at 33/35 markham st chelsea SW3 together with all fixtures whatsoever affixed present or future title no ngl 302597. Outstanding |
14 October 1980 | Delivered on: 4 November 1980 Persons entitled: Midland Bank PLC Classification: Standard security which was presented for registration at the register of sasines on 14/10/80 Secured details: £90,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land & premises being :- 39 edina place edinburgh together with all fixtures. Fully Satisfied |
14 July 1980 | Delivered on: 22 July 1980 Satisfied on: 30 November 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 August 1972 | Delivered on: 9 August 1972 Satisfied on: 28 August 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 22 replingham road, southfields sw 18 together with all fixtures present and future. Fully Satisfied |
22 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
23 September 2019 | Appointment of Mr Michael Kennedy as a secretary on 7 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Smallfield Management Limited as a secretary on 7 September 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
8 December 2017 | Notification of David Alexander Roe as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Satisfaction of charge 2 in full (1 page) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Cancellation of shares. Statement of capital on 29 March 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Cancellation of shares. Statement of capital on 29 March 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
11 January 2017 | Termination of appointment of Martin Roger Vernon as a director on 30 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Martin Roger Vernon as a director on 30 December 2016 (1 page) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 October 2016 | Satisfaction of charge 6 in full (1 page) |
10 October 2016 | Satisfaction of charge 5 in full (1 page) |
10 October 2016 | Satisfaction of charge 6 in full (1 page) |
10 October 2016 | Satisfaction of charge 5 in full (1 page) |
13 September 2016 | Termination of appointment of Martin Roger Vernon as a secretary on 7 September 2016 (1 page) |
13 September 2016 | Appointment of Smallfield Management Limited as a secretary on 7 September 2016 (2 pages) |
13 September 2016 | Appointment of Smallfield Management Limited as a secretary on 7 September 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Termination of appointment of Martin Roger Vernon as a secretary on 7 September 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Nicolas Royalton Roe on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Nicolas Royalton Roe on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr David Alexander Roe on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mrs Christine Zeeta Dianne Roe on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mrs Christine Zeeta Dianne Roe on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr David Alexander Roe on 1 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mrs Christine Zeeta Dianne Roe on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Nicolas Royalton Roe on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr David Alexander Roe on 1 December 2013 (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 December 2009 | Director's details changed for Mr David Alexander Roe on 15 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Mrs Christine Zeeta Dianne Roe on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Martin Roger Vernon on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr David Alexander Roe on 15 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Christine Zeeta Dianne Roe on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Martin Roger Vernon on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Nicolas Royalton Roe on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Nicolas Royalton Roe on 15 December 2009 (2 pages) |
30 November 2009 | Termination of appointment of Nicholas Edgar as a director (1 page) |
30 November 2009 | Termination of appointment of Nicholas Edgar as a director (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (11 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (11 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 January 2005 | Return made up to 30/11/04; full list of members (11 pages) |
19 January 2005 | Return made up to 30/11/04; full list of members (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members (11 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (11 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Return made up to 30/11/01; full list of members (10 pages) |
11 October 2002 | Return made up to 30/11/01; full list of members (10 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 February 2001 | Return made up to 30/11/00; full list of members (10 pages) |
20 February 2001 | Return made up to 30/11/00; full list of members (10 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (10 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (10 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
29 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
12 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
10 June 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
10 June 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
14 April 1997 | Ad 16/03/89--------- £ si 91250@1 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Nc inc already adjusted 04/10/90 16/03/89 (1 page) |
14 April 1997 | Nc inc already adjusted 04/10/90 16/03/89 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Ad 16/03/89--------- £ si 91250@1 (2 pages) |
13 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | Auditor's resignation (1 page) |
6 December 1996 | Return made up to 30/11/96; no change of members
|
6 December 1996 | Return made up to 30/11/96; no change of members
|
2 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
2 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
2 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |