Kensington
London
W14 8EP
Director Name | Mrs Sheila Geisha Ingram |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(34 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 34 Bryanston Square London W1H 7LQ |
Secretary Name | Mr Ian Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(34 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southern Drive South Woodham Ferrers Chelmsford CM3 5NY |
Director Name | Ms Rosalind Patricia Ingram |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1992(34 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 23a Sale Place London W2 1PU |
Website | www.ingramsestates.com |
---|
Registered Address | 99 Abbotsbury Road London W14 8EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
44 at £1 | Sheila Ingram 44.00% Ordinary |
---|---|
28 at £1 | Michael Ingram 28.00% Ordinary |
28 at £1 | Rosalind Ingram 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,597,013 |
Cash | £407,837 |
Current Liabilities | £122,526 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
3 September 1976 | Delivered on: 6 September 1976 Persons entitled: National Westminster 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: 61 & 63 west gate street hackney london E. 8.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 November 1973 | Delivered on: 7 November 1973 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 upper st islington. London. Outstanding |
27 September 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
22 November 2022 | Satisfaction of charge 2 in full (1 page) |
22 November 2022 | Satisfaction of charge 1 in full (1 page) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
14 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 June 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 99 Abbotsbury Road London W14 8EP on 21 June 2021 (1 page) |
21 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Ms Rosalind Patricia Ingram as a person with significant control on 17 August 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 September 2019 | Change of details for Mrs Sheila Geisha Ingram as a person with significant control on 2 September 2019 (2 pages) |
5 September 2019 | Change of details for Mr Michael John Ingram as a person with significant control on 2 September 2019 (2 pages) |
5 September 2019 | Change of details for Ms Rosalind Patricia Ingram as a person with significant control on 2 September 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
30 August 2018 | Register inspection address has been changed from 40 Manchester Street London W1U 7LL to 2 Southern Drive South Woodham Ferrers Chelmsford CM3 5NY (1 page) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
21 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 21 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 September 2015 | Register(s) moved to registered inspection location 40 Manchester Street London W1U 7LL (1 page) |
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Register(s) moved to registered inspection location 40 Manchester Street London W1U 7LL (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Secretary's details changed for Mr Ian Carter on 14 January 2014 (1 page) |
23 September 2014 | Secretary's details changed for Mr Ian Carter on 14 January 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 October 2011 | Director's details changed for Miss Rosalind Patricia Ingram on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Miss Rosalind Patricia Ingram on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Miss Rosalind Patricia Ingram on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mrs Sheila Geisha Ingram on 1 September 2011 (2 pages) |
7 October 2011 | Register(s) moved to registered office address (1 page) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Director's details changed for Mrs Sheila Geisha Ingram on 1 September 2011 (2 pages) |
7 October 2011 | Register(s) moved to registered office address (1 page) |
7 October 2011 | Director's details changed for Mrs Sheila Geisha Ingram on 1 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 October 2010 | Register inspection address has been changed (2 pages) |
15 October 2010 | Register inspection address has been changed (2 pages) |
15 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
15 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
15 October 2010 | Register(s) moved to registered inspection location (2 pages) |
15 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
15 October 2010 | Register(s) moved to registered inspection location (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Miss Rosalind Patricia Ingram on 1 May 2009 (1 page) |
29 October 2009 | Director's details changed for Miss Rosalind Patricia Ingram on 1 May 2009 (1 page) |
29 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Miss Rosalind Patricia Ingram on 1 May 2009 (1 page) |
29 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 October 2008 | Return made up to 03/09/08; no change of members
|
9 October 2008 | Return made up to 03/09/08; no change of members
|
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 February 2008 | Return made up to 03/09/07; full list of members; amend (7 pages) |
14 February 2008 | Return made up to 03/09/07; full list of members; amend (7 pages) |
24 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 September 2005 | Return made up to 03/09/05; full list of members
|
27 September 2005 | Return made up to 03/09/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 120-122 seymour place london W1H 1NR (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 120-122 seymour place london W1H 1NR (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 September 2001 | Return made up to 03/09/01; full list of members
|
6 September 2001 | Return made up to 03/09/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 September 2000 | Return made up to 03/09/00; full list of members
|
13 September 2000 | Return made up to 03/09/00; full list of members
|
15 April 2000 | Resolutions
|
15 April 2000 | Resolutions
|
30 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 September 1999 | Return made up to 03/09/99; full list of members
|
14 September 1999 | Return made up to 03/09/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
4 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 September 1996 | Return made up to 03/09/96; full list of members
|
8 September 1996 | Return made up to 03/09/96; full list of members
|
25 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
25 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 September 1995 | Return made up to 03/09/95; full list of members
|
4 September 1995 | Return made up to 03/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |