London
SW1V 1QN
Director Name | Mr Benedic Henry James Gibbons |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Mr Robert Stephen Blaise Gibbons |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Secretary Name | Mrs Amelia Ann Marie Gibbons |
---|---|
Status | Current |
Appointed | 20 August 2021(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Richard Quinn Dunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(34 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 1994) |
Role | Solicitor |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Director Name | Mr Charles Stephen Rex Gibbons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(34 years, 12 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 20 August 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Secretary Name | Mrs Amelia Ann Marie Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(34 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wemyss Road London SE3 0TG |
Director Name | Mr Robert Frank Gibbons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(35 years, 12 months after company formation) |
Appointment Duration | 29 years (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Secretary Name | Mr Charles Stephen Rex Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(43 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 August 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Registered Address | 67 Eccleston Square Mews London SW1V 1QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £16,553,787 |
Cash | £4,829 |
Current Liabilities | £401,965 |
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 | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
6 December 2019 | Delivered on: 12 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 29 eccleston square, london f/h t/no NGL771041. Outstanding |
---|---|
13 June 2014 | Delivered on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 67 eccleston square and 67 eccleston square mews, t/no: NGL746830 and LN186069. Outstanding |
24 June 2013 | Delivered on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 29 eccleston square eccleston square london t/no NGL771041. Notification of addition to or amendment of charge. Outstanding |
17 February 2005 | Delivered on: 19 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 67 eccleston square & 67 eccleston square mews london t/n NGL746830. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 February 2005 | Delivered on: 19 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 67 eccleston and 67 eccleston square news t/no LL186069. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 1999 | Delivered on: 26 March 1999 Satisfied on: 9 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold and l/hold interest in 29 eccleston sq,london SW1; t/nos NGL746830 and LN154094. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 April 1993 | Delivered on: 9 April 1993 Satisfied on: 14 April 1999 Persons entitled: Bank Fur Handel Und Effekten Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a or being 67 eccleston square and 67 eccleston square london SW1 t/n ln 186069. Fully Satisfied |
4 March 1988 | Delivered on: 8 March 1988 Satisfied on: 31 March 1999 Persons entitled: Credit Suisse Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 67 eccleston square london sw 1 t/n ln 186069. Fully Satisfied |
8 August 1973 | Delivered on: 14 August 1973 Satisfied on: 3 March 1999 Persons entitled: County Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage fixed and floating charges on undertaking and all property and assets present and future (see doc 49) 67 eccleston square and 67 eccleston square mews. Fully Satisfied |
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Termination of appointment of Robert Frank Gibbons as a director on 1 October 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
14 February 2022 | Cessation of Port Marine Limited as a person with significant control on 3 February 2020 (1 page) |
14 February 2022 | Notification of Vauxhall Holdings Limited as a person with significant control on 3 February 2020 (2 pages) |
1 February 2022 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 February 2022 (2 pages) |
1 February 2022 | Change of details for Port Marine Limited as a person with significant control on 1 February 2022 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 August 2021 | Registered office address changed from 29 Eccleston Square London SW1V 1NZ to 67 Eccleston Square Mews London SW1V 1QN on 26 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 20 August 2021 (1 page) |
23 August 2021 | Appointment of Mr Benedic Henry James Gibbons as a director on 20 August 2021 (2 pages) |
23 August 2021 | Appointment of Mrs Amelia Ann Marie Gibbons as a secretary on 20 August 2021 (2 pages) |
23 August 2021 | Appointment of Mr Robert Stephen Blaise Gibbons as a director on 20 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Charles Stephen Rex Gibbons as a director on 20 August 2021 (1 page) |
18 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
30 January 2020 | Second filing of Confirmation Statement dated 10/08/2018 (5 pages) |
17 January 2020 | Director's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (2 pages) |
17 January 2020 | Secretary's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (2 pages) |
12 December 2019 | Registration of charge 005914540009, created on 6 December 2019 (8 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 August 2018 | 10/08/18 Statement of Capital gbp 10000
|
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 August 2016 | Director's details changed for Robert Anthony Nigel Gibbons on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Robert Anthony Nigel Gibbons on 1 January 2016 (2 pages) |
18 August 2016 | Director's details changed for Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 August 2016 | Director's details changed for Robert Anthony Nigel Gibbons on 1 January 2016 (2 pages) |
18 August 2016 | Director's details changed for Robert Anthony Nigel Gibbons on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages) |
31 May 2016 | Statement of capital on 25 April 2016
|
31 May 2016 | Statement of capital on 25 April 2016
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
31 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 July 2014 | Registration of charge 005914540008 (9 pages) |
1 July 2014 | Registration of charge 005914540008 (9 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 June 2013 | Registration of charge 005914540007 (9 pages) |
27 June 2013 | Registration of charge 005914540007 (9 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Robert Anthony Nigel Gibbons on 10 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Robert Anthony Nigel Gibbons on 10 August 2010 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (6 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (6 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
21 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
22 December 2006 | Return made up to 12/09/06; full list of members (9 pages) |
22 December 2006 | Return made up to 12/09/06; full list of members (9 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 September 2005 | Return made up to 12/09/05; full list of members (9 pages) |
7 September 2005 | Return made up to 12/09/05; full list of members (9 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Return made up to 12/09/04; full list of members (9 pages) |
4 January 2005 | Return made up to 12/09/04; full list of members (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 September 2003 | Return made up to 12/09/03; full list of members (10 pages) |
5 September 2003 | Return made up to 12/09/03; full list of members (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members (9 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members (9 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 September 2001 | Return made up to 19/09/01; full list of members
|
19 September 2001 | Return made up to 19/09/01; full list of members
|
19 March 2001 | Registered office changed on 19/03/01 from: po box 25190 9 howick place london SW1V 1ZS (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: po box 25190 9 howick place london SW1V 1ZS (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
27 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
27 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
23 October 2000 | Return made up to 19/09/00; full list of members
|
23 October 2000 | Return made up to 19/09/00; full list of members
|
20 December 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
20 December 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
14 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA (1 page) |
17 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
17 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
18 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
21 January 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
21 January 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
7 October 1997 | Return made up to 19/09/97; full list of members (7 pages) |
7 October 1997 | Return made up to 19/09/97; full list of members (7 pages) |
6 December 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
6 December 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
29 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
29 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
1 December 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
25 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
25 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
26 January 1995 | Full group accounts made up to 31 December 1993 (16 pages) |
16 January 1995 | Return made up to 19/09/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
10 March 1994 | Full group accounts made up to 31 December 1992 (15 pages) |
14 July 1993 | Full accounts made up to 31 March 1992 (14 pages) |
18 December 1992 | Resolutions
|
2 December 1992 | Nc inc already adjusted 12/06/92 (1 page) |
2 December 1992 | Nc inc already adjusted 12/06/92 (1 page) |
2 December 1992 | Ad 12/06/92--------- £ si 600000@1 (2 pages) |
2 December 1992 | Ad 12/06/92--------- £ si 600000@1 (2 pages) |
25 September 1992 | Return made up to 19/09/92; full list of members (9 pages) |
27 August 1992 | Full group accounts made up to 31 March 1991 (13 pages) |
26 November 1991 | Full group accounts made up to 31 March 1990 (14 pages) |
15 November 1990 | Full group accounts made up to 31 March 1989 (11 pages) |
14 June 1990 | Full group accounts made up to 31 March 1988 (11 pages) |
13 October 1988 | Full group accounts made up to 31 March 1987 (11 pages) |
26 June 1987 | Full group accounts made up to 31 March 1986 (11 pages) |
26 June 1987 | Return made up to 03/04/87; full list of members (5 pages) |
19 June 1986 | Group of companies' accounts made up to 31 March 1984 (11 pages) |
3 October 1957 | Certificate of incorporation (1 page) |
3 October 1957 | Certificate of incorporation (1 page) |
3 October 1957 | Incorporation (18 pages) |
3 October 1957 | Incorporation (18 pages) |