London
SW1W 9SA
Director Name | Carol French |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(29 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Carol French |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1992(29 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Ms Beverly Faith Barnett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1992(29 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Michael French |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Ms Yvonne Angela Rosalind Richards |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(55 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Dennys Samuel David Barnett |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 15 Litchfield Way London NW11 6NR |
Director Name | Mr John French |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(29 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
84 at £1 | Carol French 8.40% Ordinary B |
---|---|
83 at £1 | Jennifer French Minnis 8.30% Ordinary B |
83 at £1 | Michael French 8.30% Ordinary B |
50 at £1 | Beverly Faith Barnett 5.00% Ordinary A |
50 at £1 | Yvonne Angela Rosalind Richards 5.00% Ordinary A |
400 at £1 | Lilian Barnett 40.00% Ordinary A |
250 at £1 | Executors Of Ralph Baker 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £326,356 |
Cash | £13,135 |
Current Liabilities | £123,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
5 July 1996 | Delivered on: 8 July 1996 Persons entitled: John Malcolm Cullen David Chappell(As Trustees of the Independent Druids Friendlysociety) Kenneth Richard Hartley Classification: Legal charge Secured details: £77,333 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a land and factory lying to the north of old church road havering greater london t/no:-EX48993. See the mortgage charge document for full details. Outstanding |
---|---|
17 March 1986 | Delivered on: 26 March 1986 Persons entitled: John Malcolm Cullen David Chappell(As Trustees of the Independent Druids Friendlysociety) Kenneth Richard Hartley L. Mostyn R.H. Day Classification: Legal charge Secured details: £75,000. Particulars: Land & factory lying to the north of oldchurch road, romford, london borough of havering. Outstanding |
20 July 1978 | Delivered on: 25 July 1978 Persons entitled: John Malcolm Cullen David Chappell(As Trustees of the Independent Druids Friendlysociety) Kenneth Richard Hartley L. Mostyn R.H. Day L. Mostyn R.A.V. Bowler R H Day Classification: Supplemental legal charge Secured details: £9,000. Particulars: 18/8 kenton park parade, & 1/8A kenton park mansions, kenton, harrow london. Title no mx 1038. Outstanding |
20 July 1978 | Delivered on: 25 July 1978 Persons entitled: John Malcolm Cullen David Chappell(As Trustees of the Independent Druids Friendlysociety) Kenneth Richard Hartley L. Mostyn R.H. Day L. Mostyn R.A.V. Bowler R H Day R.A.V. Bowler R H Day L. Mostyn Classification: Supplemental legal charge Secured details: £6,000. Particulars: Mortgage 1/10 cavendish terr, feltham, hounslow london title no mx 68045. Outstanding |
17 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 April 2014 | Director's details changed for Carol French on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr John French on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Lilian Barnett on 11 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Carol French on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Beverly Faith Barnett on 11 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
17 April 2011 | Director's details changed for Mr John French on 14 April 2011 (2 pages) |
17 April 2011 | Director's details changed for Beverly Faith Barnett on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Lilian Barnett on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Carol French on 14 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Carol French on 14 April 2011 (2 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Secretary's details changed for Carol French on 15 April 2010 (1 page) |
4 June 2010 | Director's details changed for Carol French on 15 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr John French on 15 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Lilian Barnett on 15 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Beverly Faith Barnett on 15 April 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
21 April 2009 | Location of register of members (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (6 pages) |
11 October 2007 | Return made up to 14/08/07; full list of members (4 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 November 2006 | Return made up to 14/08/06; full list of members (4 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 October 2005 | Return made up to 14/08/05; full list of members (4 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
16 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 January 2003 | Return made up to 14/08/02; full list of members (8 pages) |
28 January 2003 | Location of register of members (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 48 portland place london W1N 4A5 (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 October 2000 | Return made up to 14/08/00; full list of members (8 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 October 1999 | Return made up to 14/08/99; full list of members (9 pages) |
2 December 1998 | Full group accounts made up to 31 March 1998 (12 pages) |
3 November 1998 | Return made up to 14/08/98; full list of members (9 pages) |
31 December 1997 | Full group accounts made up to 31 March 1997 (13 pages) |
27 August 1997 | Return made up to 14/08/97; full list of members (9 pages) |
21 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Return made up to 14/08/96; full list of members (8 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1996 | Full group accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 September 1995 | Return made up to 14/08/95; no change of members (12 pages) |