London
WC2A 1LS
Secretary Name | Mr Denzil Fernandez |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(33 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Peter Adrian Ferrari |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Dominic Denzil Fernandez Webber |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2003) |
Role | Barrister |
Correspondence Address | 228 Brompton Road London SW3 2BB |
Director Name | Charles George Mackenzie Wishart |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1994) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyall Mews London SW1X 8DJ |
Secretary Name | Mr Denzil Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1994) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sw3 |
Secretary Name | David Hamilton Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(29 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 44 Highlands Road Horsham West Sussex RH13 5LU |
Director Name | Renate Fernandez |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 1995(29 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 03 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Thurloe Street London SW7 2LQ |
Director Name | Nadine Fernandez |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Reflexologist |
Correspondence Address | 228 Brompton Road London SW3 2BB |
Telephone | 020 72250125 |
---|---|
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,876,288 |
Cash | £268,361 |
Current Liabilities | £235,355 |
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 | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
27 May 2015 | Delivered on: 1 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 41 charlton street london t/no. NGL578611. Outstanding |
---|---|
25 March 1987 | Delivered on: 9 April 1987 Satisfied on: 6 June 2009 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: Property known as 41-43 chalton street london NW1 part title no ln 56452. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1973 | Delivered on: 5 December 1973 Satisfied on: 6 June 2009 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77-83 pavition road, london S.W.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 June 2020 | Resolutions
|
5 June 2020 | Memorandum and Articles of Association (13 pages) |
21 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 February 2017 | Satisfaction of charge 008560810003 in full (1 page) |
15 February 2017 | Satisfaction of charge 008560810003 in full (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
1 June 2015 | Registration of charge 008560810003, created on 27 May 2015 (9 pages) |
1 June 2015 | Registration of charge 008560810003, created on 27 May 2015 (9 pages) |
29 January 2015 | Resolutions
|
27 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
20 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Director's details changed for Renate Fernandez on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Denzil Fernandez on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Denzil Fernandez on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Renate Fernandez on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Renate Fernandez on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Denzil Fernandez on 4 February 2013 (2 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 November 2009 | Director's details changed for Renate Fernandez on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Denzil Fernandez on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Renate Fernandez on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Denzil Fernandez on 31 October 2009 (2 pages) |
10 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
8 July 2009 | Return made up to 31/10/08; full list of members (5 pages) |
8 July 2009 | Return made up to 31/10/08; full list of members (5 pages) |
7 July 2009 | Director's change of particulars / renate fernandez / 01/10/2007 (1 page) |
7 July 2009 | Director and secretary's change of particulars / denzil fernandez / 01/10/2007 (1 page) |
7 July 2009 | Return made up to 31/10/07; full list of members (5 pages) |
7 July 2009 | Return made up to 31/10/07; full list of members (5 pages) |
7 July 2009 | Director's change of particulars / renate fernandez / 01/10/2007 (1 page) |
7 July 2009 | Director and secretary's change of particulars / denzil fernandez / 01/10/2007 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
27 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 228 brompton road london SW3 2BB (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 228 brompton road london SW3 2BB (1 page) |
20 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
20 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
7 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
7 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
24 August 2006 | Nc inc already adjusted 20/06/06 (1 page) |
24 August 2006 | Ad 20/06/06--------- £ si 19516@1=19516 £ ic 244516/264032 (2 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Nc inc already adjusted 20/06/06 (1 page) |
24 August 2006 | Ad 20/06/06--------- £ si 19516@1=19516 £ ic 244516/264032 (2 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
14 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
14 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
9 March 2005 | Return made up to 31/10/04; full list of members (8 pages) |
9 March 2005 | Return made up to 31/10/04; full list of members (8 pages) |
11 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
11 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
6 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
6 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
30 July 2002 | Ad 17/11/01--------- £ si 19516@1=19516 £ ic 225000/244516 (2 pages) |
30 July 2002 | Nc inc already adjusted 30/09/77 (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Nc inc already adjusted 30/09/77 (1 page) |
30 July 2002 | Ad 17/11/01--------- £ si 19516@1=19516 £ ic 225000/244516 (2 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members
|
11 December 2001 | Return made up to 31/10/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 1 north terrace london SW3 2BA (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 1 north terrace london SW3 2BA (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
7 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
7 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members
|
3 December 1999 | Return made up to 31/10/99; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 January 1998 (21 pages) |
17 November 1998 | Full accounts made up to 31 January 1998 (21 pages) |
15 December 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
15 December 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 7 south lambeth place london SW8 1SR (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 7 south lambeth place london SW8 1SR (1 page) |
6 November 1997 | Return made up to 31/10/97; full list of members
|
6 November 1997 | Return made up to 31/10/97; full list of members
|
5 November 1996 | Return made up to 31/10/96; no change of members
|
5 November 1996 | Return made up to 31/10/96; no change of members
|
24 October 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
24 October 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
28 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1994 | Return made up to 31/10/94; full list of members (5 pages) |
1 November 1994 | Director resigned (2 pages) |
6 May 1994 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
6 May 1994 | Full group accounts made up to 30 September 1993 (17 pages) |
6 December 1993 | Return made up to 31/10/93; full list of members
|
1 April 1993 | Full group accounts made up to 30 September 1992 (15 pages) |
26 November 1992 | Return made up to 31/10/92; no change of members (6 pages) |
8 July 1992 | New director appointed (2 pages) |
24 June 1992 | Director resigned (3 pages) |
26 February 1992 | Full accounts made up to 30 September 1991 (14 pages) |
27 January 1992 | New director appointed (2 pages) |
15 November 1991 | Return made up to 31/10/91; full list of members (6 pages) |
29 October 1991 | Company name changed\certificate issued on 29/10/91 (2 pages) |
3 May 1991 | Full group accounts made up to 30 September 1990 (14 pages) |
18 April 1991 | Secretary resigned;new secretary appointed
|
14 November 1990 | Return made up to 31/10/90; full list of members (8 pages) |
1 August 1990 | Full accounts made up to 30 September 1989 (13 pages) |
10 August 1989 | Return made up to 14/07/89; full list of members (6 pages) |
10 August 1989 | Full group accounts made up to 30 September 1988 (12 pages) |
6 September 1988 | Director resigned (2 pages) |
13 July 1988 | Return made up to 16/06/88; full list of members (8 pages) |
13 July 1988 | Full group accounts made up to 30 September 1987 (10 pages) |
24 August 1987 | Full group accounts made up to 30 September 1986 (12 pages) |
24 August 1987 | Return made up to 17/07/87; full list of members (5 pages) |
9 April 1987 | Particulars of mortgage/charge (3 pages) |
30 July 1986 | Return made up to 17/07/86; full list of members (5 pages) |
30 July 1986 | Full accounts made up to 30 September 1985 (12 pages) |
28 September 1983 | Accounts made up to 30 September 1982 (11 pages) |
5 August 1965 | Certificate of incorporation (1 page) |
5 August 1965 | Incorporation (17 pages) |