London
W1G 8TB
Director Name | Mr Stephen David Moss |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Legal & Financial Director |
Country of Residence | England |
Correspondence Address | 2 Upper Phillimore Gardens London W8 7HA |
Secretary Name | Mr David John Colson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mrs Rimany Louise Gee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1998(40 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 13 Idmiston Road Worcester Park Surrey KT4 7ST |
Director Name | Mr Morris Alfred Bosman |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 1996) |
Role | Property Consultant |
Correspondence Address | 14 Astor Close Kingston Upon Thames Surrey KT2 7LT |
Director Name | Mrs Priscilla Julia Bosman |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 April 2005) |
Role | Property Manager |
Correspondence Address | 14 Astor Close Kingston Hill Surrey KT2 7LT |
Director Name | Mr Michael John Freedman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(36 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 17 November 2017) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Cheyne Cottage 63 Gordon Avenue Stanmore Middlesex HA7 3QR |
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 |
18 at £1 | Mr Richard P. Flatau 9.00% Ordinary |
---|---|
16 at £1 | Susan J. Collingwood 8.00% Ordinary |
13 at £1 | Christopher Daniel Freeman 6.50% Ordinary |
13 at £1 | Mr P.j. Freeman 6.50% Ordinary |
13 at £1 | Mrs Rimany Louise Gee 6.50% Ordinary |
13 at £1 | Timothy Edwin Freeman 6.50% Ordinary |
12 at £1 | Mr David John Colson 6.00% Ordinary |
10 at £1 | Mr Stephen David Moss 5.00% Ordinary |
90 at £1 | Mrs Anne Freeman 45.00% Ordinary |
2 at £1 | Mr Michael D. Petch 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £491,380 |
Cash | £162,923 |
Current Liabilities | £106,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
19 September 1978 | Delivered on: 25 September 1978 Persons entitled: Arbuthnot Latham & Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including bookdebts and goodwill and uncalled capital. (See rider 2 doc M34. Outstanding |
---|---|
19 May 1976 | Delivered on: 26 May 1976 Persons entitled: Arbuthnot Latham & Co LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
4 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page) |
25 January 2023 | Satisfaction of charge 2 in full (1 page) |
25 January 2023 | Satisfaction of charge 1 in full (1 page) |
24 January 2023 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 January 2023 | All of the property or undertaking has been released from charge 1 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 November 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
18 June 2018 | Cancellation of shares. Statement of capital on 30 March 2018
|
18 June 2018 | Purchase of own shares. (3 pages) |
18 June 2018 | Cancellation of shares. Statement of capital on 9 April 2018
|
18 June 2018 | Purchase of own shares. (3 pages) |
17 December 2017 | Termination of appointment of Michael John Freedman as a director on 17 November 2017 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
2 April 2012 | Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 October 2010 | Director's details changed for Mrs Anne Freeman on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Michael John Freedman on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Stephen David Moss on 29 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Director's details changed for Rimany Louise Gee on 29 September 2010 (2 pages) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Director's details changed for Mr Michael John Freedman on 29 September 2010 (2 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Director's details changed for Mrs Anne Freeman on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Rimany Louise Gee on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Stephen David Moss on 29 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
19 December 2008 | Return made up to 29/09/08; full list of members (7 pages) |
19 December 2008 | Return made up to 29/09/08; full list of members (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 January 2008 | Return made up to 29/09/07; full list of members (5 pages) |
25 January 2008 | Return made up to 29/09/07; full list of members (5 pages) |
13 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 December 2006 | Return made up to 29/09/06; full list of members (11 pages) |
5 December 2006 | Return made up to 29/09/06; full list of members (11 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 December 2005 | Return made up to 29/09/05; full list of members (11 pages) |
2 December 2005 | Return made up to 29/09/05; full list of members (11 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 November 2004 | Return made up to 29/09/04; full list of members (11 pages) |
8 November 2004 | Return made up to 29/09/04; full list of members (11 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 29/09/03; full list of members
|
10 November 2003 | Return made up to 29/09/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members
|
12 November 2002 | Return made up to 29/09/02; full list of members
|
30 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 November 2001 | Return made up to 29/09/01; full list of members (10 pages) |
1 November 2001 | Return made up to 29/09/01; full list of members (10 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Return made up to 29/09/00; full list of members
|
7 November 2000 | Return made up to 29/09/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 October 1999 | Return made up to 29/09/99; change of members (7 pages) |
25 October 1999 | Return made up to 29/09/99; change of members (7 pages) |
6 April 1999 | Return made up to 29/09/98; no change of members (8 pages) |
6 April 1999 | Return made up to 29/09/98; no change of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Company name changed colleagues LIMITED\certificate issued on 19/08/98 (2 pages) |
18 August 1998 | Company name changed colleagues LIMITED\certificate issued on 19/08/98 (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Return made up to 29/09/97; full list of members (8 pages) |
11 November 1997 | Return made up to 29/09/97; full list of members (8 pages) |
29 August 1997 | £ nc 100/1000 12/08/97 (1 page) |
29 August 1997 | £ nc 100/1000 12/08/97 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Ad 12/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Ad 12/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 November 1996 | Return made up to 29/09/96; full list of members (9 pages) |
15 November 1996 | Return made up to 29/09/96; full list of members (9 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 November 1995 | Return made up to 29/09/95; no change of members (14 pages) |
22 November 1995 | Return made up to 29/09/95; no change of members (14 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
16 March 1992 | Resolutions
|
16 March 1992 | Resolutions
|
8 October 1958 | Incorporation (18 pages) |
8 October 1958 | Incorporation (18 pages) |
8 October 1958 | Certificate of incorporation (1 page) |
8 October 1958 | Certificate of incorporation (1 page) |