South Kensington
London
SW7 3DQ
Director Name | Ashley Guy Dennison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1994(31 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ |
Director Name | Ernest John Dennison |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 28 April 1991) |
Role | Motor Engineer |
Correspondence Address | 24 The Ridgeway Acton London W3 8LN |
Director Name | Helen Amanda Dix |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 April 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Park Lane Cheam Sutton Surrey SM3 8BN |
Secretary Name | Helen Amanda Dix |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Lane Cheam Sutton Surrey SM3 8BN |
Secretary Name | Helen Amanda Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Lane Cheam Sutton Surrey SM3 8BN |
Secretary Name | Ashley Guy Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(37 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 04 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Market Rose Hill Surrey SM1 3HE |
Secretary Name | James Patrick Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 53 The Market Rose Hill Sutton Surrey SM1 3HE |
Registered Address | Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
72 at £1 | A.g. Dennison 90.00% Ordinary |
---|---|
8 at £1 | H.a. Dix 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,017,969 |
Cash | £440,685 |
Current Liabilities | £1,058,168 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 9 May 2017 (overdue) |
---|
11 July 1990 | Delivered on: 12 July 1990 Persons entitled: C J Brookes Classification: Legal charge Secured details: £93,529.90. Particulars: 8 park place, horsham, west sussex. Outstanding |
---|---|
11 April 1973 | Delivered on: 26 April 1973 Satisfied on: 31 October 1994 Persons entitled: Georgina Violette Deane Classification: Mortgage Secured details: £4,000. Particulars: 38, park street, horsham sussex. Fully Satisfied |
30 January 1968 | Delivered on: 6 February 1968 Satisfied on: 31 October 1994 Persons entitled: W F G Algar Violet E Algar Classification: Mortgage Secured details: £3,000. Particulars: 20 park street horsham sussex. Fully Satisfied |
9 December 1965 | Delivered on: 30 December 1965 Satisfied on: 9 December 1994 Persons entitled: Westminster Bank Classification: Legal charge Secured details: All moneys due etc. Particulars: 46 eversfield place, st. Leonards on sea, sussex. Fully Satisfied |
25 February 1965 | Delivered on: 8 March 1965 Satisfied on: 31 October 1994 Persons entitled: Westminster Bank Classification: Mortgage Secured details: All moneys due etc. Particulars: 38 park st, horsham sussex. Fully Satisfied |
30 May 1963 | Delivered on: 19 June 1963 Satisfied on: 31 October 1994 Persons entitled: Westminster Bank Classification: Mortgage Secured details: All moneys due etc. Particulars: 8 park street, horsham. Fully Satisfied |
24 June 2020 | Liquidators' statement of receipts and payments to 6 April 2020 (14 pages) |
---|---|
17 July 2019 | Liquidators' statement of receipts and payments to 6 April 2019 (14 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (13 pages) |
25 April 2017 | Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE to C/O Kirker & Co., Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE to C/O Kirker & Co., Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Resolutions
|
25 April 2017 | Declaration of solvency (3 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Declaration of solvency (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 September 2016 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
5 September 2016 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
2 May 2016 | Termination of appointment of James Patrick Walsh as a secretary on 24 March 2016 (1 page) |
2 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Termination of appointment of James Patrick Walsh as a secretary on 24 March 2016 (1 page) |
2 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 July 2014 | Director's details changed for Fiona Melanie Harvey on 28 April 2013 (2 pages) |
5 July 2014 | Director's details changed for Fiona Melanie Harvey on 28 April 2013 (2 pages) |
5 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
13 January 2014 | Termination of appointment of Ashley Dennison as a secretary (2 pages) |
13 January 2014 | Appointment of James Patrick Walsh as a secretary (3 pages) |
13 January 2014 | Appointment of James Patrick Walsh as a secretary (3 pages) |
13 January 2014 | Termination of appointment of Ashley Dennison as a secretary (2 pages) |
27 December 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
27 December 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
27 December 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
27 December 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
30 July 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
29 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages) |
11 June 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
11 June 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
15 May 2013 | Statement of capital on 15 May 2013
|
15 May 2013 | Statement of capital on 15 May 2013
|
10 May 2013 | Solvency statement dated 21/02/12 (1 page) |
10 May 2013 | Solvency statement dated 21/02/12 (1 page) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
10 May 2013 | Statement by directors (1 page) |
10 May 2013 | Statement by directors (1 page) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
3 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders
|
3 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders
|
3 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
22 March 2012 | Statement of capital on 22 March 2012
|
22 March 2012 | Statement by directors (1 page) |
22 March 2012 | Solvency statement dated 21/02/12 (1 page) |
22 March 2012 | Statement of capital on 22 March 2012
|
22 March 2012 | Statement by directors (1 page) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
22 March 2012 | Solvency statement dated 21/02/12 (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
25 August 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Secretary's details changed for Ashley Guy Dennison on 5 November 2009 (1 page) |
6 November 2010 | Director's details changed for Fiona Melanie Harvey on 5 November 2009 (2 pages) |
6 November 2010 | Director's details changed for Ashley Guy Dennison on 5 November 2009 (2 pages) |
6 November 2010 | Director's details changed for Ashley Guy Dennison on 5 November 2009 (2 pages) |
6 November 2010 | Director's details changed for Fiona Melanie Harvey on 5 November 2009 (2 pages) |
6 November 2010 | Secretary's details changed for Ashley Guy Dennison on 5 November 2009 (1 page) |
6 November 2010 | Director's details changed for Ashley Guy Dennison on 5 November 2009 (2 pages) |
6 November 2010 | Director's details changed for Fiona Melanie Harvey on 5 November 2009 (2 pages) |
6 November 2010 | Secretary's details changed for Ashley Guy Dennison on 5 November 2009 (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members
|
4 May 2003 | Return made up to 25/04/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Return made up to 25/04/02; full list of members
|
17 June 2002 | Return made up to 25/04/02; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members
|
25 May 2001 | Return made up to 25/04/01; full list of members
|
2 May 2001 | Registered office changed on 02/05/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members
|
24 May 2000 | Return made up to 25/04/00; full list of members
|
24 May 2000 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
29 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 May 1997 | Return made up to 25/04/97; no change of members
|
22 May 1997 | Return made up to 25/04/97; no change of members
|
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
16 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 July 1995 | Return made up to 25/04/95; full list of members (6 pages) |
5 July 1995 | Return made up to 25/04/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 5 park lane cheam surrey SM3 8BN (1 page) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 5 park lane cheam surrey SM3 8BN (1 page) |
2 November 1994 | Accounts for a small company made up to 31 December 1992 (8 pages) |
7 May 1994 | Return made up to 25/04/94; no change of members (4 pages) |
7 May 1994 | Return made up to 25/04/94; no change of members (4 pages) |
6 September 1993 | Return made up to 25/04/93; no change of members (4 pages) |
6 September 1993 | Return made up to 25/04/93; no change of members (4 pages) |
5 January 1993 | Accounts for a small company made up to 31 December 1991 (2 pages) |
23 December 1992 | Return made up to 25/04/92; full list of members
|
23 December 1992 | Return made up to 25/04/92; full list of members
|
4 July 1992 | Accounts for a small company made up to 31 December 1990 (2 pages) |
9 May 1991 | Return made up to 25/04/91; no change of members (6 pages) |
9 May 1991 | Return made up to 25/04/91; no change of members (6 pages) |
12 July 1990 | Particulars of mortgage/charge (3 pages) |
12 July 1990 | Particulars of mortgage/charge (3 pages) |
3 May 1990 | Return made up to 25/04/90; full list of members (4 pages) |
3 May 1990 | Return made up to 25/04/90; full list of members (4 pages) |
25 April 1990 | Accounts for a small company made up to 31 December 1989 (6 pages) |
25 April 1990 | Accounts for a small company made up to 31 December 1988 (3 pages) |
25 April 1990 | Accounts for a small company made up to 31 December 1988 (3 pages) |
17 May 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
17 May 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
22 November 1988 | Accounts for a small company made up to 31 December 1986 (3 pages) |
1 November 1962 | Incorporation (15 pages) |
1 November 1962 | Incorporation (15 pages) |