London
SW1X 0AE
Director Name | Mr Stephan Anthony Wingate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1982(23 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 23 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Director Name | Brian White |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1984(24 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 19 October 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Simplemarsh Road Addlestone Weybridge Surrey KT15 1QT |
Secretary Name | Mr Stephan Anthony Wingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(33 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Mr Michael John Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Secretary Name | Mr Andrew Joseph Vassallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(44 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Telford Avenue Telford Park London SW2 4XF |
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 200 other UK companies use this postal address |
199 at £1 | Executors Of Estate Of Stephan Anthony Wingate 66.33% Non-cumulative Preference |
---|---|
99 at £1 | Executors Of Estate Of Stephan Anthony Wingate 33.00% Ordinary |
1 at £1 | Deborah Romano Wingate 0.33% Non-cumulative Preference |
1 at £1 | Deborah Romano Wingate 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,308 |
Cash | £3,412 |
Current Liabilities | £1,104 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
22 May 1997 | Delivered on: 23 May 1997 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property comprised in title number ngl 383669 being the l/h land at 32 cadogan lane chelsea london. Outstanding |
---|---|
16 September 1968 | Delivered on: 24 September 1968 Persons entitled: Property Discount Corporation LTD Classification: Legal charge Secured details: £60,000. Particulars: Various flats at connaught house mount row city of westminster for details see doc 27. Outstanding |
13 June 1986 | Delivered on: 24 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, ellis street, royal borough of kensington and chelsea. Fully Satisfied |
13 June 1986 | Delivered on: 24 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75, cadogan place royal, borough of kensington and chelsea. Fully Satisfied |
13 June 1986 | Delivered on: 24 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80, 81, 82, cadogan place and 7, ellis street, royal borough of kensington and chelsea. Fully Satisfied |
13 June 1986 | Delivered on: 24 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76, 77, 78 cadogan place royal borough of kensington and chesea. Fully Satisfied |
29 May 1986 | Delivered on: 6 June 1986 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under a by virtue of a letter of guarantee from manufacturers hanover trust company limited dated 29/5/86. Fully Satisfied |
17 July 1985 | Delivered on: 26 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80, cadogan place, london borough of the city of westminster. Fully Satisfied |
31 December 1982 | Delivered on: 5 January 1983 Satisfied on: 23 May 1991 Persons entitled: Barclays Bank 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 37, 38 & 39 chester square, london SW1. Fully Satisfied |
18 January 2024 | Micro company accounts made up to 25 March 2023 (4 pages) |
---|---|
7 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 25 March 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 25 March 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
20 August 2019 | Appointment of Debora Romano Wingate as a director on 14 July 1982 (2 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
5 September 2018 | Accounts for a dormant company made up to 25 March 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
12 January 2018 | Micro company accounts made up to 25 March 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
22 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
16 August 2016 | Director's details changed for Deborah Romano Wingate on 26 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Deborah Romano Wingate on 26 July 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 December 2015 | Termination of appointment of Andrew Joseph Vassallo as a secretary on 30 October 2015 (1 page) |
8 December 2015 | Termination of appointment of Andrew Joseph Vassallo as a secretary on 30 October 2015 (1 page) |
19 October 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
19 October 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 December 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
30 December 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 September 2013 | Total exemption full accounts made up to 25 March 2013 (12 pages) |
20 September 2013 | Total exemption full accounts made up to 25 March 2013 (12 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption full accounts made up to 25 March 2012 (13 pages) |
17 December 2012 | Total exemption full accounts made up to 25 March 2012 (13 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 25 March 2011 (13 pages) |
20 December 2011 | Total exemption full accounts made up to 25 March 2011 (13 pages) |
22 November 2011 | Termination of appointment of Brian White as a director (1 page) |
22 November 2011 | Termination of appointment of Brian White as a director (1 page) |
15 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Termination of appointment of Stephan Wingate as a director (1 page) |
5 July 2011 | Termination of appointment of Stephan Wingate as a director (1 page) |
9 May 2011 | Registered office address changed from 58 Pont Street London SW1X 0AE England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 58 Pont Street London SW1X 0AE England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 58 Pont Street London SW1X 0AE England on 9 May 2011 (1 page) |
6 October 2010 | Total exemption full accounts made up to 25 March 2010 (13 pages) |
6 October 2010 | Total exemption full accounts made up to 25 March 2010 (13 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Brian White on 11 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Deborah Romano Wingate on 11 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Brian White on 11 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Deborah Romano Wingate on 11 July 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 25 March 2009 (13 pages) |
26 January 2010 | Total exemption full accounts made up to 25 March 2009 (13 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
26 February 2009 | Total exemption full accounts made up to 25 March 2008 (13 pages) |
26 February 2009 | Total exemption full accounts made up to 25 March 2008 (13 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 58 pont street london SW1X 0AE (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 58 pont street london SW1X 0AE (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 25 March 2007 (14 pages) |
7 January 2008 | Total exemption full accounts made up to 25 March 2007 (14 pages) |
1 August 2007 | Return made up to 11/07/07; no change of members
|
1 August 2007 | Return made up to 11/07/07; no change of members
|
27 January 2007 | Total exemption full accounts made up to 25 March 2006 (14 pages) |
27 January 2007 | Total exemption full accounts made up to 25 March 2006 (14 pages) |
15 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
15 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
22 May 2006 | Total exemption full accounts made up to 25 March 2005 (15 pages) |
22 May 2006 | Total exemption full accounts made up to 25 March 2005 (15 pages) |
1 February 2006 | Delivery ext'd 3 mth 25/03/05 (2 pages) |
1 February 2006 | Delivery ext'd 3 mth 25/03/05 (2 pages) |
3 January 2006 | Full accounts made up to 25 March 2004 (17 pages) |
3 January 2006 | Full accounts made up to 25 March 2004 (17 pages) |
11 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
7 January 2005 | Delivery ext'd 3 mth 25/03/04 (2 pages) |
7 January 2005 | Delivery ext'd 3 mth 25/03/04 (2 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 25 March 2003 (17 pages) |
29 June 2004 | Full accounts made up to 25 March 2003 (17 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page) |
12 March 2004 | Secretary resigned (1 page) |
24 December 2003 | Delivery ext'd 3 mth 25/03/03 (1 page) |
24 December 2003 | Delivery ext'd 3 mth 25/03/03 (1 page) |
30 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (17 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (17 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
23 January 2002 | Total exemption full accounts made up to 25 March 2001 (12 pages) |
23 January 2002 | Total exemption full accounts made up to 25 March 2001 (12 pages) |
14 September 2001 | Location of debenture register (1 page) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
14 September 2001 | Location of debenture register (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
16 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 25 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 25 March 2000 (12 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 25 March 1999 (12 pages) |
20 January 2000 | Full accounts made up to 25 March 1999 (12 pages) |
22 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
22 July 1999 | New secretary appointed (2 pages) |
2 November 1998 | Full accounts made up to 25 March 1997 (11 pages) |
2 November 1998 | Full accounts made up to 25 March 1997 (11 pages) |
2 November 1998 | Full accounts made up to 25 March 1998 (10 pages) |
2 November 1998 | Full accounts made up to 25 March 1998 (10 pages) |
16 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
16 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 25 March 1996 (7 pages) |
3 February 1998 | Accounts for a small company made up to 25 March 1996 (7 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 11/07/97; full list of members (7 pages) |
30 June 1997 | Return made up to 11/07/97; full list of members (7 pages) |
30 June 1997 | Director's particulars changed (1 page) |
23 May 1997 | Particulars of mortgage/charge (4 pages) |
23 May 1997 | Particulars of mortgage/charge (4 pages) |
25 July 1996 | Return made up to 11/06/96; no change of members (6 pages) |
25 July 1996 | Return made up to 11/06/96; no change of members (6 pages) |
29 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
29 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
25 January 1996 | Secretary's particulars changed (2 pages) |
25 January 1996 | Secretary's particulars changed (2 pages) |
9 January 1996 | Director's particulars changed (2 pages) |
9 January 1996 | Director's particulars changed (2 pages) |
30 June 1995 | Return made up to 11/06/95; full list of members (18 pages) |
30 June 1995 | Return made up to 11/06/95; full list of members (18 pages) |
15 May 1995 | Company name changed belgravia flats LIMITED\certificate issued on 16/05/95 (4 pages) |
15 May 1995 | Company name changed belgravia flats LIMITED\certificate issued on 16/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
23 July 1982 | Articles of association (4 pages) |
23 July 1982 | Articles of association (4 pages) |
20 January 1962 | Memorandum of association (4 pages) |
20 January 1962 | Memorandum of association (4 pages) |