London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 August 2018(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr David Colover |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 44 Nottingham Terrace London NW1 4QD |
Director Name | Mr Stephen Colover |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(28 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 29 May 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mrs Rachel Colover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 16 Blomfield Road London W9 1AD |
Director Name | Mrs Lettie Colover |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(29 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 4 Shepherd Market London W1J 7QB |
Secretary Name | Mr Stephen Colover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(29 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Shepherd Market London W1J 7QB |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2018(53 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Stephen Colover 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,586,502 |
Cash | £98,159 |
Current Liabilities | £46,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
8 October 1990 | Delivered on: 19 October 1990 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: Unit 1 pennypot industrial estate hythe kent title no k 286063. Outstanding |
---|---|
31 October 1964 | Delivered on: 17 November 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 4 & 8 shepherd market london N1. Outstanding |
7 November 1984 | Delivered on: 16 November 1984 Satisfied on: 2 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of birch way known as unit 1 pennypot industrial estate, dymchurch road hythe kent, t/n k 286063 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
29 October 2019 | Notification of a person with significant control statement (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
30 August 2018 | Director's details changed for Ms Eileen Marie Sawyer on 22 August 2018 (2 pages) |
22 August 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 22 August 2018
|
22 August 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page) |
7 August 2018 | Withdrawal of a person with significant control statement on 7 August 2018 (2 pages) |
7 August 2018 | Notification of a person with significant control statement (2 pages) |
22 June 2018 | Cessation of Stephen Colover as a person with significant control on 29 May 2018 (3 pages) |
15 June 2018 | Termination of appointment of Stephen Colover as a director on 29 May 2018 (1 page) |
13 June 2018 | Registered office address changed from 4 Shepherd Market London W1J 7QB to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 13 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Patrick Colin O'driscoll as a director on 29 May 2018 (2 pages) |
12 June 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 May 2018 (2 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 April 2018 | Satisfaction of charge 3 in full (1 page) |
18 April 2018 | Satisfaction of charge 1 in full (1 page) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Termination of appointment of Lettie Colover as a director (1 page) |
9 October 2012 | Termination of appointment of Lettie Colover as a director (1 page) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 26 March 2012 (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mrs Lettie Colover on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Lettie Colover on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Stephen Colover on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Lettie Colover on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Stephen Colover on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Stephen Colover on 1 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Stephen Colover as a secretary (1 page) |
14 October 2009 | Termination of appointment of Stephen Colover as a secretary (1 page) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (4 pages) |
25 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 132 court lane london SE21 7EB (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 132 court lane london SE21 7EB (1 page) |
7 June 2006 | Return made up to 18/09/05; full list of members (7 pages) |
7 June 2006 | Return made up to 18/09/05; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 November 2004 | Return made up to 18/09/04; full list of members (5 pages) |
5 November 2004 | Return made up to 18/09/04; full list of members (5 pages) |
6 April 2004 | Return made up to 18/09/03; full list of members (5 pages) |
6 April 2004 | Return made up to 18/09/03; full list of members (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 December 2002 | Return made up to 18/09/02; full list of members (5 pages) |
17 December 2002 | Return made up to 18/09/02; full list of members (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 December 2001 | Return made up to 18/09/01; full list of members (5 pages) |
20 December 2001 | Return made up to 18/09/01; full list of members (5 pages) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
11 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 11 raven wharf lafone street london SE2 2LR (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 11 raven wharf lafone street london SE2 2LR (1 page) |
7 October 1999 | Return made up to 18/09/99; no change of members
|
7 October 1999 | Return made up to 18/09/99; no change of members
|
19 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: the offices of david allan & co 3/4 sentinel square brent street london.NW4 2EL (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: the offices of david allan & co 3/4 sentinel square brent street london.NW4 2EL (1 page) |
27 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 September 1997 | Return made up to 18/09/97; full list of members (7 pages) |
25 September 1997 | Return made up to 18/09/97; full list of members (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 October 1996 | Return made up to 18/09/96; no change of members (5 pages) |
1 October 1996 | Return made up to 18/09/96; no change of members (5 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 September 1995 | Return made up to 18/09/95; no change of members (6 pages) |
26 September 1995 | Return made up to 18/09/95; no change of members (6 pages) |
23 December 1994 | Resolutions
|
24 June 1964 | Incorporation (12 pages) |
24 June 1964 | Incorporation (12 pages) |