London
W1K 3NQ
Director Name | Mr John Richard Charles Arkwright |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(55 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Mr John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chepstow Place London W2 4TA |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(27 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Timothy Robin Vos |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(32 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Alan Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(36 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Michael Christian Lennard Parkinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Edward Nicholas Reed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Registered Address | 115 Mount Street London W1K 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £615,753 |
Cash | £211,462 |
Current Liabilities | £22,509 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 March 1996 | Delivered on: 1 April 1996 Satisfied on: 10 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a 9 carolgate, retford, nottinghamshire t/no. NT205176 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
25 August 1992 | Delivered on: 3 September 1992 Satisfied on: 25 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land and premises erected thereon or on part thereof and k/a 9 carr street ipswich suffolk. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 29 March 2023 (7 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 29 March 2022 (7 pages) |
9 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
2 February 2022 | Director's details changed for Mrs Anne Trollope on 17 April 2021 (2 pages) |
2 February 2022 | Termination of appointment of Edward Nicholas Reed as a director on 30 April 2021 (1 page) |
29 November 2021 | Accounts for a small company made up to 29 March 2021 (7 pages) |
29 April 2021 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page) |
29 April 2021 | Appointment of Mr John Richard Charles Arkwright as a director on 21 April 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a small company made up to 29 March 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 29 March 2019 (7 pages) |
14 March 2019 | Change of details for Mrs Anne Trollope as a person with significant control on 25 February 2019 (2 pages) |
14 March 2019 | Director's details changed for Mrs Anne Trollope on 25 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
7 February 2019 | Director's details changed for Mrs Anne Trollope on 29 January 2019 (2 pages) |
7 February 2019 | Change of details for Mrs Anne Trollope as a person with significant control on 29 January 2019 (2 pages) |
24 December 2018 | Accounts for a small company made up to 29 March 2018 (8 pages) |
23 April 2018 | Termination of appointment of Michael Christian Lennard Parkinson as a director on 23 March 2018 (1 page) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 29 March 2017 (8 pages) |
28 December 2017 | Accounts for a small company made up to 29 March 2017 (8 pages) |
14 December 2017 | Appointment of Mr Edward Nicholas Reed as a director on 11 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Edward Nicholas Reed as a director on 11 December 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
10 January 2017 | Accounts for a small company made up to 29 March 2016 (5 pages) |
10 January 2017 | Accounts for a small company made up to 29 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 January 2016 | Accounts for a small company made up to 29 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 29 March 2015 (6 pages) |
28 July 2015 | Appointment of Mr Michael Christian Lennard Parkinson as a director on 17 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Michael Christian Lennard Parkinson as a director on 17 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Timothy Robin Vos as a director on 17 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Timothy Robin Vos as a director on 17 July 2015 (1 page) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
5 December 2014 | Accounts for a small company made up to 29 March 2014 (5 pages) |
5 December 2014 | Accounts for a small company made up to 29 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 January 2014 | Full accounts made up to 29 March 2013 (13 pages) |
22 January 2014 | Full accounts made up to 29 March 2013 (13 pages) |
8 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 29 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 29 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Full accounts made up to 29 March 2011 (15 pages) |
12 December 2011 | Full accounts made up to 29 March 2011 (15 pages) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Full accounts made up to 29 March 2010 (13 pages) |
10 November 2010 | Full accounts made up to 29 March 2010 (13 pages) |
2 February 2010 | Director's details changed for Mrs Anne Trollope on 25 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Alan Michael Clarke on 25 January 2010 (1 page) |
2 February 2010 | Director's details changed for Timothy Robin Vos on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mrs Anne Trollope on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Timothy Robin Vos on 25 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Alan Michael Clarke on 25 January 2010 (1 page) |
23 November 2009 | Full accounts made up to 29 March 2009 (14 pages) |
23 November 2009 | Full accounts made up to 29 March 2009 (14 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
8 September 2008 | Full accounts made up to 29 March 2008 (11 pages) |
8 September 2008 | Full accounts made up to 29 March 2008 (11 pages) |
1 April 2008 | Director's change of particulars / timothy vos / 07/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / timothy vos / 07/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / anne trollope / 17/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / anne trollope / 17/03/2008 (1 page) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
27 November 2007 | Full accounts made up to 29 March 2007 (13 pages) |
27 November 2007 | Full accounts made up to 29 March 2007 (13 pages) |
31 January 2007 | Location of debenture register (1 page) |
31 January 2007 | Location of debenture register (1 page) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 29 March 2006 (11 pages) |
16 October 2006 | Full accounts made up to 29 March 2006 (11 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
26 January 2006 | Location of debenture register (1 page) |
26 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
26 January 2006 | Location of debenture register (1 page) |
24 October 2005 | Full accounts made up to 29 March 2005 (11 pages) |
24 October 2005 | Full accounts made up to 29 March 2005 (11 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
30 June 2004 | Full accounts made up to 29 March 2004 (12 pages) |
30 June 2004 | Full accounts made up to 29 March 2004 (12 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
30 September 2003 | Full accounts made up to 29 March 2003 (11 pages) |
30 September 2003 | Full accounts made up to 29 March 2003 (11 pages) |
30 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 29 March 2002 (12 pages) |
26 July 2002 | Full accounts made up to 29 March 2002 (12 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
19 July 2001 | Full accounts made up to 29 March 2001 (12 pages) |
19 July 2001 | Full accounts made up to 29 March 2001 (12 pages) |
28 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 29 March 2000 (12 pages) |
18 August 2000 | Full accounts made up to 29 March 2000 (12 pages) |
28 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 29 March 1999 (12 pages) |
26 August 1999 | Full accounts made up to 29 March 1999 (12 pages) |
28 January 1999 | Return made up to 25/01/99; full list of members (7 pages) |
28 January 1999 | Return made up to 25/01/99; full list of members (7 pages) |
22 October 1998 | Full accounts made up to 29 March 1998 (12 pages) |
22 October 1998 | Full accounts made up to 29 March 1998 (12 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 25/01/98; full list of members (7 pages) |
27 January 1998 | Return made up to 25/01/98; full list of members (7 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
10 July 1997 | Full accounts made up to 29 March 1997 (13 pages) |
10 July 1997 | Full accounts made up to 29 March 1997 (13 pages) |
29 January 1997 | Return made up to 25/01/97; full list of members (7 pages) |
29 January 1997 | Return made up to 25/01/97; full list of members (7 pages) |
26 July 1996 | Full accounts made up to 29 March 1996 (15 pages) |
26 July 1996 | Full accounts made up to 29 March 1996 (15 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
21 August 1995 | Accounts for a small company made up to 29 March 1995 (13 pages) |
21 August 1995 | Accounts for a small company made up to 29 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |