12 Gough Square
London
EC4A 3DW
Director Name | Mrs Tanya Jane Jonas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Gregorie Charles Marshall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(61 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mrs Gladys Jarman |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | 1-6 Station Road Mill Hill London NW7 2JU |
Director Name | Mrs Daphne Raymond |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 January 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennywell Cottage Fortune Lane Elstree Borehamwood Hertfordshire WD6 3RY |
Secretary Name | Mrs Gladys Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 1-6 Station Road Mill Hill London NW7 2JU |
Secretary Name | Mr Russell Watkins Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(40 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
600 at £1 | Susan Victoria Marshall 60.00% Ordinary |
---|---|
200 at £1 | Russell Watkins Pullen 20.00% Ordinary |
100 at £1 | Gregorie Charles Marshall 10.00% Ordinary |
100 at £1 | Tanya Jane Jonas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,180 |
Cash | £11,118 |
Current Liabilities | £30,575 |
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 | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
23 August 1965 | Delivered on: 26 August 1965 Satisfied on: 7 September 2006 Persons entitled: Norwich Union Life Insurance Society Classification: Legal charge Secured details: £36,000 with all other monies due under this charge. Particulars: 1-12 (inc.) victoria court, brook ave., Hendon, middx. Fully Satisfied |
---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
25 May 2023 | Resolutions
|
25 May 2023 | Memorandum and Articles of Association (13 pages) |
7 February 2023 | Appointment of Mrs Tanya Jane Jonas as a director on 6 February 2023 (2 pages) |
7 February 2023 | Appointment of Mr Gregorie Charles Marshall as a director on 6 February 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 November 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Russell Watkins Pullen as a secretary on 21 September 2021 (1 page) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Mr Russell Watkins Pullen on 14 October 2014 (1 page) |
22 October 2014 | Secretary's details changed for Mr Russell Watkins Pullen on 14 October 2014 (1 page) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 August 2013 | Director's details changed for Susan Victoria Marshall on 14 June 2013 (2 pages) |
30 August 2013 | Director's details changed for Susan Victoria Marshall on 14 June 2013 (2 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
8 February 2010 | Termination of appointment of Daphne Raymond as a director (1 page) |
8 February 2010 | Termination of appointment of Daphne Raymond as a director (1 page) |
3 November 2009 | Director's details changed for Mrs Daphne Raymond on 15 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Susan Victoria Marshall on 15 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Daphne Raymond on 15 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Susan Victoria Marshall on 15 October 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 18 bentinck street london W1V 2AR (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 18 bentinck street london W1V 2AR (1 page) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members
|
28 October 2003 | Return made up to 15/10/03; full list of members
|
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
7 November 2000 | Return made up to 31/10/00; full list of members
|
19 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members
|
6 November 1996 | Return made up to 31/10/96; full list of members
|
11 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |