7 Netherton Grove
London
SW10 9TQ
Director Name | Richard Mark Woodnutt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2002(37 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Plaza De La Orquidorts No 1 Nueva Andalucia Malaga 29660 Foreign |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2004(39 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Andrew James Greenwood |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2002) |
Role | Racecourse Manager |
Correspondence Address | La Palloterie Rozel St Martin Jersey Channel Islands |
Secretary Name | Nicola Gail Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | La Palloterie Rozel St Martin Jersey Channel Islands |
Director Name | Henry Alexander Brompton Gwyn-Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2002) |
Role | Co Director |
Correspondence Address | 49b Lamont Road London SW10 0HU |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(35 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 08 April 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Irene Diane Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2004) |
Role | Interior Designer |
Correspondence Address | Villa Delfin La Cerquilla 25b Nueva Andalucia Malaga 29660 Foreign |
Registered Address | 1 Montpelier Street London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Connaught Investment Company LTD 99.99% Ordinary |
---|---|
1 at £1 | Connaught Investment Company LTD & A.j. Greenwood 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £663,395 |
Cash | £149 |
Current Liabilities | £182,877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
26 July 1990 | Delivered on: 4 August 1990 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage executed outside the united kingdom comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee. Particulars: All that lands hereditaments and premises on the east side of michael street in the parish of saint michael and county borough of limerick. Outstanding |
---|---|
29 September 1975 | Delivered on: 20 October 1975 Persons entitled: Northern Bank Finance Corp LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and premises comprised in folio 40829 of the register of free holders county galway. Outstanding |
29 September 1975 | Delivered on: 20 October 1975 Persons entitled: Northern Bank Finance Corp LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 299 acres, 2 roods 20, perches lands of lough cutra demesne & the soil of the lake known as lough cutra , kiltarton, galway. (See doc M40). Outstanding |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Satisfaction of charge 2 in full (1 page) |
13 December 2016 | Satisfaction of charge 3 in full (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
24 May 2011 | Director's details changed for Richard Mark Woodnutt on 20 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Susanah Mary Gwyn Jones on 20 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (1 page) |
10 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 37 heath drive hampstead london NW3 7SD (1 page) |
7 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members
|
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: first floor 87-91 new bond street london W1Y 9LA (1 page) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (4 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
23 September 1964 | Incorporation (18 pages) |