London
W1T 6LQ
Secretary Name | Mr Peter Gilbert Tobin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mrs Marilyn Linda Tobin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Ms Anna Louise Tobin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(65 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Ms Lucy Diana Tobin |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(65 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Robert Benjamin Tobin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(65 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Telephone | 020 85204641 |
---|---|
Telephone region | London |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £155,740 |
Gross Profit | £134,833 |
Net Worth | £1,305,510 |
Cash | £328,742 |
Current Liabilities | £32,851 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 November 1991 | Delivered on: 13 November 1991 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever. Particulars: 124 fore street enfield title no. Mx 57455 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 October 1991 | Delivered on: 1 November 1991 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mountgrove property limited. To the chargee on any account whatsoever. Particulars: F/H property k/a 324 lea bridge road, london E10. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1991 | Delivered on: 1 November 1991 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mountgrove property limited. To the chargee on any account whatsoever. Particulars: 393 mare street, l/b of hackney. Title no. 287702; and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
19 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 December 2021 | Change of details for Mrs Marilyn Linda Tobin as a person with significant control on 31 December 2021 (2 pages) |
31 December 2021 | Director's details changed for Mrs Marilyn Linda Tobin on 31 December 2021 (2 pages) |
31 December 2021 | Director's details changed for Mr Philip Tobin on 31 December 2021 (2 pages) |
31 December 2021 | Secretary's details changed for Mr Peter Gilbert Tobin on 31 December 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
2 October 2018 | Registered office address changed from Central House 189-203 Hoe Street London E17 3SZ to 29-30 Fitzroy Square London W1T 6LQ on 2 October 2018 (1 page) |
29 May 2018 | Appointment of Mrs Marilyn Linda Tobin as a director on 22 May 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
20 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
20 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
14 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
14 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
14 October 2014 | Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
21 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Secretary's details changed for Peter Gilbert Tobin on 13 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Peter Gilbert Tobin on 13 October 2009 (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: central house 189/203 hoe st london E17 3AP (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: central house 189/203 hoe st london E17 3AP (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
11 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 February 2003 | Location of register of members (1 page) |
7 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 February 2003 | Location of register of members (1 page) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (11 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (11 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 February 2002 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
12 June 2001 | Particulars of contract relating to shares (4 pages) |
12 June 2001 | Particulars of contract relating to shares (4 pages) |
12 June 2001 | Ad 23/05/01--------- £ si 49@1=49 £ ic 4/53 (2 pages) |
12 June 2001 | Ad 23/05/01--------- £ si 49@1=49 £ ic 4/53 (2 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
17 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
22 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |