2nd Floor
London
W1D 5EU
Secretary Name | Yolanda Julie Campbell Wilcock |
---|---|
Status | Current |
Appointed | 14 March 2019(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Simon John Cryer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(62 years after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Kenneth Charles Bentall |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 November 2004) |
Role | Solicitor |
Correspondence Address | Sussex House North Street Horsham West Sussex RH12 1BJ |
Director Name | Gladys Joy Campbell-Kemp |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sloane Gate Mansions D Oyley Street London SW1X 9AG |
Secretary Name | Robert James Douglas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | Sussex House North Street Horsham West Sussex RH12 1BJ |
Secretary Name | Kenneth Charles Bentall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Sussex House North Street Horsham West Sussex RH12 1BJ |
Director Name | Mr Richard Henry Julian Venables Kyrke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tripp Hill House Fittleworth Pulborough West Sussex RH20 1ER |
Secretary Name | Richard Henry Julian Venables Kyrke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(45 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Roderick Simon Campbell Kemp |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(51 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 September 2011) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sloane Gate Mansions D'Oyley Street London SW1X 9AG |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | S. Cryer & R. Venables Kyrke (Roderic 1984 Sett.) 6.00% Ordinary |
---|---|
3 at £1 | S. Cryer & R. Venables Kyrke (Yolanda 1984 Sett.) 6.00% Ordinary |
22 at £1 | S. Cryer & R. Venables Kyrke (Roderic 1991 Sett.) 44.00% Ordinary |
22 at £1 | S. Cryer & R. Venables Kyrke (Yolanda 1991 Sett.) 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,335,075 |
Cash | £333,875 |
Current Liabilities | £52,001 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
9 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 April 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 24 June 2022 (10 pages) |
24 January 2022 | Total exemption full accounts made up to 24 June 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
9 April 2021 | Appointment of Mr Simon John Cryer as a director on 9 April 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 24 June 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
3 February 2020 | Cessation of Richard Henry Julian Venables Kyrke as a person with significant control on 11 November 2019 (1 page) |
3 February 2020 | Notification of Yolanda Julie Campbell Wilcock as a person with significant control on 11 November 2019 (2 pages) |
3 February 2020 | Notification of Raef Gregory as a person with significant control on 11 November 2019 (2 pages) |
13 November 2019 | Total exemption full accounts made up to 24 June 2019 (7 pages) |
21 March 2019 | Termination of appointment of Richard Henry Julian Venables Kyrke as a secretary on 14 March 2019 (1 page) |
21 March 2019 | Appointment of Yolanda Julie Campbell Wilcock as a secretary on 14 March 2019 (2 pages) |
30 January 2019 | Director's details changed for Ms Yolanda Julie Campbell Wilcock on 6 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 24 June 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 24 June 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 24 June 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 November 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 November 2014 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 October 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
3 May 2012 | Cancellation of shares. Statement of capital on 3 May 2012
|
3 May 2012 | Cancellation of shares. Statement of capital on 3 May 2012
|
3 May 2012 | Cancellation of shares. Statement of capital on 3 May 2012
|
30 April 2012 | Resolutions
|
30 April 2012 | Purchase of own shares. (3 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Purchase of own shares. (3 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Purchase of own shares. (3 pages) |
27 January 2012 | Cancellation of shares. Statement of capital on 27 January 2012
|
27 January 2012 | Purchase of own shares. (3 pages) |
27 January 2012 | Cancellation of shares. Statement of capital on 27 January 2012
|
25 January 2012 | Purchase of own shares. (3 pages) |
25 January 2012 | Purchase of own shares. (3 pages) |
7 November 2011 | Total exemption full accounts made up to 24 June 2011 (13 pages) |
7 November 2011 | Termination of appointment of Roderick Kemp as a director (2 pages) |
7 November 2011 | Termination of appointment of Roderick Kemp as a director (2 pages) |
7 November 2011 | Total exemption full accounts made up to 24 June 2011 (13 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Cancellation of shares. Statement of capital on 9 May 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Cancellation of shares. Statement of capital on 9 May 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Cancellation of shares. Statement of capital on 9 May 2011
|
18 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Appointment of Yolanda Julie Campbell Wilcock as a director (3 pages) |
31 January 2011 | Appointment of Roderick Simon Campbell Kemp as a director (3 pages) |
31 January 2011 | Termination of appointment of Gladys Campbell-Kemp as a director (2 pages) |
31 January 2011 | Appointment of Yolanda Julie Campbell Wilcock as a director (3 pages) |
31 January 2011 | Appointment of Roderick Simon Campbell Kemp as a director (3 pages) |
31 January 2011 | Termination of appointment of Gladys Campbell-Kemp as a director (2 pages) |
5 November 2010 | Total exemption full accounts made up to 24 June 2010 (11 pages) |
5 November 2010 | Total exemption full accounts made up to 24 June 2010 (11 pages) |
17 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Gladys Joy Campbell-Kemp on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Gladys Joy Campbell-Kemp on 8 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Gladys Joy Campbell-Kemp on 8 January 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 24 June 2009 (11 pages) |
7 December 2009 | Total exemption full accounts made up to 24 June 2009 (11 pages) |
17 February 2009 | Return made up to 08/01/09; full list of members (7 pages) |
17 February 2009 | Return made up to 08/01/09; full list of members (7 pages) |
12 January 2009 | Partial exemption accounts made up to 24 June 2008 (10 pages) |
12 January 2009 | Partial exemption accounts made up to 24 June 2008 (10 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
10 December 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
10 December 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
5 January 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Return made up to 10/01/06; full list of members (4 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Return made up to 10/01/06; full list of members (4 pages) |
18 November 2005 | Total exemption full accounts made up to 24 June 2005 (15 pages) |
18 November 2005 | Total exemption full accounts made up to 24 June 2005 (15 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (11 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (11 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: sussex house north street horsham west sussex RH12 1BJ (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: sussex house north street horsham west sussex RH12 1BJ (1 page) |
27 October 2004 | Total exemption full accounts made up to 24 June 2004 (15 pages) |
27 October 2004 | Total exemption full accounts made up to 24 June 2004 (15 pages) |
6 May 2004 | £ sr 16@1 13/11/03 (1 page) |
6 May 2004 | £ sr 16@1 13/11/03 (1 page) |
6 May 2004 | £ ic 80/77 15/04/04 £ sr 3@1=3 (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | £ ic 80/77 15/04/04 £ sr 3@1=3 (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
25 February 2004 | Return made up to 10/01/04; full list of members (11 pages) |
25 February 2004 | Return made up to 10/01/04; full list of members (11 pages) |
28 October 2003 | Total exemption full accounts made up to 24 June 2003 (14 pages) |
28 October 2003 | Total exemption full accounts made up to 24 June 2003 (14 pages) |
26 February 2003 | Return made up to 10/01/03; full list of members (12 pages) |
26 February 2003 | Return made up to 10/01/03; full list of members (12 pages) |
2 December 2002 | Total exemption full accounts made up to 24 June 2002 (12 pages) |
2 December 2002 | Total exemption full accounts made up to 24 June 2002 (12 pages) |
29 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
29 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
29 October 2001 | Total exemption full accounts made up to 24 June 2001 (12 pages) |
29 October 2001 | Total exemption full accounts made up to 24 June 2001 (12 pages) |
7 February 2001 | Return made up to 10/01/01; full list of members
|
7 February 2001 | Return made up to 10/01/01; full list of members
|
29 September 2000 | Full accounts made up to 24 June 2000 (11 pages) |
29 September 2000 | Full accounts made up to 24 June 2000 (11 pages) |
3 March 2000 | Return made up to 10/01/00; full list of members (7 pages) |
3 March 2000 | Return made up to 10/01/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 24 June 1999 (12 pages) |
1 October 1999 | Full accounts made up to 24 June 1999 (12 pages) |
2 July 1999 | £ ic 105/95 25/05/99 £ sr 10@1=10 (1 page) |
2 July 1999 | £ ic 105/95 25/05/99 £ sr 10@1=10 (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
29 January 1999 | Return made up to 10/01/99; full list of members (5 pages) |
29 January 1999 | Return made up to 10/01/99; full list of members (5 pages) |
10 November 1998 | Full accounts made up to 24 June 1998 (12 pages) |
10 November 1998 | Full accounts made up to 24 June 1998 (12 pages) |
22 January 1998 | Return made up to 10/01/98; full list of members
|
22 January 1998 | Return made up to 10/01/98; full list of members
|
15 October 1997 | Full accounts made up to 24 June 1997 (13 pages) |
15 October 1997 | Full accounts made up to 24 June 1997 (13 pages) |
3 February 1997 | Return made up to 10/01/97; no change of members (3 pages) |
3 February 1997 | Return made up to 10/01/97; no change of members (3 pages) |
7 November 1996 | Full accounts made up to 24 June 1996 (13 pages) |
7 November 1996 | Full accounts made up to 24 June 1996 (13 pages) |
20 March 1996 | Return made up to 10/01/96; no change of members (4 pages) |
20 March 1996 | Return made up to 10/01/96; no change of members (4 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Full accounts made up to 24 June 1995 (13 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Full accounts made up to 24 June 1995 (13 pages) |
10 December 1994 | Accounts for a small company made up to 24 June 1994 (13 pages) |
10 December 1994 | Accounts for a small company made up to 24 June 1994 (13 pages) |
24 December 1993 | Full accounts made up to 24 June 1993 (13 pages) |
24 December 1993 | Full accounts made up to 24 June 1993 (13 pages) |
23 December 1992 | Full accounts made up to 24 June 1992 (13 pages) |
23 December 1992 | Full accounts made up to 24 June 1992 (13 pages) |
19 January 1992 | Full accounts made up to 24 June 1991 (13 pages) |
19 January 1992 | Full accounts made up to 24 June 1991 (13 pages) |
18 January 1990 | Full accounts made up to 24 June 1989 (14 pages) |
18 January 1990 | Full accounts made up to 24 June 1989 (14 pages) |
28 November 1988 | Full accounts made up to 24 June 1988 (13 pages) |
28 November 1988 | Full accounts made up to 24 June 1988 (13 pages) |
5 November 1987 | Full accounts made up to 24 June 1987 (13 pages) |
5 November 1987 | Full accounts made up to 24 June 1987 (13 pages) |
30 October 1986 | Full accounts made up to 24 March 1986 (13 pages) |
30 October 1986 | Full accounts made up to 24 March 1986 (13 pages) |