London
W8 7QG
Director Name | Mr Thomas James Robert Borwick |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(46 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great College Street London SW1P 3RX |
Director Name | Philip Francis Cassidy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1994) |
Role | Banking Executive |
Correspondence Address | The Garden Flat 57 Tavistock Road London W11 1AR |
Director Name | Mr Jonathan Sayeed |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ranelagh Road London SW1V 3EX |
Director Name | Ms Jacqueline Anne Colling |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(28 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Director Name | James Francis Pawsey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 September 2008) |
Role | Retired |
Correspondence Address | Shilton House Shilton Coventry CV7 9HT |
Secretary Name | Ms Jacqueline Anne Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(37 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2018) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1992(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | 15 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
6.2k at £1 | Federated Investments LLP 99.98% Ordinary |
---|---|
1 at £1 | Federated Trust Corp LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £177,302 |
Net Worth | -£1,956,664 |
Cash | £1,955,872 |
Current Liabilities | £100,918 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
22 December 2006 | Delivered on: 28 December 2006 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 love lane london t/n NGL636902, the proceeds of sale and insurance from time to time. Outstanding |
---|---|
29 March 1989 | Delivered on: 7 April 1989 Satisfied on: 9 January 2007 Persons entitled: Midland 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 1 love lane, london EC2 (see form 395 for full details). Fully Satisfied |
10 July 1986 | Delivered on: 24 July 1986 Persons entitled: Rea Brothers PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 22 ilchester place, london W14 and the proceeds of sale thereof. Fully Satisfied |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 February 2018 | Termination of appointment of Jacqueline Anne Colling as a secretary on 31 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
8 January 2018 | Director's details changed for Hon Thomas James Robert Borwick on 31 December 2017 (2 pages) |
5 January 2018 | Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Jacqueline Anne Colling as a director on 31 December 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 October 2014 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
29 October 2014 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
29 October 2014 | Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages) |
29 October 2014 | Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 June 2010 | Appointment of Mr Thomas James Robert Borwick as a director (2 pages) |
21 June 2010 | Appointment of Mr Thomas James Robert Borwick as a director (2 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director james pawsey (1 page) |
1 October 2008 | Appointment terminated director james pawsey (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 February 2005 | Return made up to 28/12/04; full list of members
|
10 February 2005 | Return made up to 28/12/04; full list of members
|
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Return made up to 28/12/03; full list of members
|
27 January 2004 | Return made up to 28/12/03; full list of members
|
29 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
4 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
17 January 2001 | Return made up to 28/12/00; full list of members
|
17 January 2001 | Return made up to 28/12/00; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 June 1999 | Auditor's resignation (1 page) |
3 June 1999 | Auditor's resignation (1 page) |
26 January 1999 | Return made up to 28/12/98; full list of members (13 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (13 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (13 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (13 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 February 1997 | Return made up to 28/12/96; full list of members (13 pages) |
18 February 1997 | Return made up to 28/12/96; full list of members (13 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 February 1996 | Return made up to 28/12/95; full list of members (7 pages) |
18 February 1996 | Return made up to 28/12/95; full list of members (7 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
23 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 November 1994 | Company name changed\certificate issued on 02/11/94 (2 pages) |
2 November 1994 | Company name changed\certificate issued on 02/11/94 (2 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
31 October 1994 | Accounts made up to 31 December 1993 (14 pages) |
22 December 1993 | Full accounts made up to 31 December 1992 (12 pages) |
22 December 1993 | Accounts made up to 31 December 1992 (12 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (9 pages) |
5 November 1992 | Accounts made up to 31 December 1991 (9 pages) |
2 February 1992 | Return made up to 28/12/91; full list of members (9 pages) |
2 February 1992 | Return made up to 28/12/91; full list of members (9 pages) |
20 December 1991 | Accounts made up to 31 December 1990 (11 pages) |
20 December 1991 | Full group accounts made up to 31 December 1990 (11 pages) |
7 April 1989 | Particulars of mortgage/charge (3 pages) |
7 April 1989 | Particulars of mortgage/charge (3 pages) |