London
W1K 3NQ
Director Name | Mr Mark William Beattie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Mr John Richard Charles Arkwright |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(55 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Cmdr Ian Anthony Beattie |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 May 2002) |
Role | Company Director |
Correspondence Address | Riversea Beacon Road Kingswear Dartmouth South Devon TQ6 0BS |
Director Name | Mr Christopher Henry Woodbine Parish |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Frittenden House Frittenden Cranbrook Kent TN17 2DG |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Bernard Geoffrey Owen Clutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Alan Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Charles Peter Horsfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Helen Marie Darling |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Michael Christian Lennard Parkinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Nicholas John Samuel Harries |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Telephone | 020 78319222 |
---|---|
Telephone region | London |
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 |
1000 at £1 | Mr Mark William Beattie & Michael Parkinson 80.00% Ordinary |
---|---|
250 at £1 | Mr Mark William Beattie 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £85,750 |
Net Worth | £1,210,102 |
Cash | £509,009 |
Current Liabilities | £58,385 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
13 October 1986 | Delivered on: 28 October 1986 Satisfied on: 13 January 1987 Persons entitled: Lloyds 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: F/H property known as 97 station road port talbot. Fully Satisfied |
---|---|
27 March 1984 | Delivered on: 12 April 1984 Satisfied on: 9 December 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fellfoot property company limited to the chargee on any account whatsoever. Particulars: F/H 10 wallace parade goring road west worthing west sussex. Fully Satisfied |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Accounts for a small company made up to 29 March 2022 (9 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
25 November 2022 | Notification of Georgia Susan Beattie as a person with significant control on 18 October 2022 (2 pages) |
24 November 2022 | Director's details changed for Mrs Joanna Carole Beattie on 24 November 2022 (2 pages) |
24 November 2022 | Change of details for Mr Mark William Beattie as a person with significant control on 24 November 2022 (2 pages) |
24 November 2022 | Cessation of Michael Christian Lennard Parkinson as a person with significant control on 18 October 2022 (1 page) |
24 November 2022 | Director's details changed for Mr Mark William Beattie on 24 November 2022 (2 pages) |
24 November 2022 | Cessation of Mark William Beattie as a person with significant control on 18 October 2022 (1 page) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 29 March 2021 (9 pages) |
30 April 2021 | Termination of appointment of Nicholas John Samuel Harries as a director on 30 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Michael Christian Lennard Parkinson as a director on 23 April 2021 (1 page) |
29 April 2021 | Appointment of Mr John Richard Charles Arkwright as a director on 20 April 2021 (2 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) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 29 March 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 29 March 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 29 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mrs Joanna Carole Beattie on 5 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Mark William Beattie on 5 December 2017 (2 pages) |
18 December 2017 | Accounts for a small company made up to 29 March 2017 (8 pages) |
7 December 2017 | Appointment of Mr Nicholas John Samuel Harries as a director on 28 November 2017 (2 pages) |
9 January 2017 | Full accounts made up to 29 March 2016 (13 pages) |
9 January 2017 | Full accounts made up to 29 March 2016 (13 pages) |
6 January 2017 | Termination of appointment of Charles Peter Horsfield as a director on 7 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Charles Peter Horsfield as a director on 7 December 2016 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 January 2016 | Full accounts made up to 29 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 29 March 2015 (13 pages) |
13 November 2015 | Termination of appointment of Helen Marie Darling as a director on 14 August 2014 (1 page) |
13 November 2015 | Termination of appointment of Helen Marie Darling as a director on 14 August 2014 (1 page) |
13 November 2015 | Appointment of Mr Michael Christian Lennard Parkinson as a director on 19 August 2015 (2 pages) |
13 November 2015 | Appointment of Mr Michael Christian Lennard Parkinson as a director on 19 August 2015 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 January 2015 | Full accounts made up to 29 March 2014 (15 pages) |
2 January 2015 | Full accounts made up to 29 March 2014 (15 pages) |
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Full accounts made up to 29 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 29 March 2013 (15 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Full accounts made up to 29 March 2012 (15 pages) |
6 January 2013 | Full accounts made up to 29 March 2012 (15 pages) |
22 February 2012 | Appointment of Helen Marie Darling as a director (3 pages) |
22 February 2012 | Appointment of Helen Marie Darling as a director (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Full accounts made up to 29 March 2011 (15 pages) |
13 December 2011 | Full accounts made up to 29 March 2011 (15 pages) |
27 September 2011 | Appointment of Charles Peter Horsfield as a director (3 pages) |
27 September 2011 | Appointment of Charles Peter Horsfield as a director (3 pages) |
26 September 2011 | Termination of appointment of Bernard Clutton as a director (2 pages) |
26 September 2011 | Termination of appointment of Bernard Clutton as a director (2 pages) |
21 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
21 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Full accounts made up to 29 March 2010 (15 pages) |
25 November 2010 | Full accounts made up to 29 March 2010 (15 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Alan Michael Clarke on 31 December 2009 (1 page) |
8 January 2010 | Secretary's details changed for Alan Michael Clarke on 31 December 2009 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 29 March 2009 (15 pages) |
10 December 2009 | Full accounts made up to 29 March 2009 (15 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 29 March 2008 (15 pages) |
28 November 2008 | Full accounts made up to 29 March 2008 (15 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
25 March 2008 | Director's change of particulars / bernard clutton / 07/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / bernard clutton / 07/03/2008 (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 November 2007 | Full accounts made up to 29 March 2007 (15 pages) |
8 November 2007 | Full accounts made up to 29 March 2007 (15 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 29 March 2006 (15 pages) |
3 January 2007 | Full accounts made up to 29 March 2006 (15 pages) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 29 March 2005 (15 pages) |
1 December 2005 | Full accounts made up to 29 March 2005 (15 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 December 2004 | Full accounts made up to 29 March 2004 (13 pages) |
20 December 2004 | Full accounts made up to 29 March 2004 (13 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 September 2003 | Full accounts made up to 29 March 2003 (14 pages) |
8 September 2003 | Full accounts made up to 29 March 2003 (14 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 July 2002 | Full accounts made up to 29 March 2002 (13 pages) |
22 July 2002 | Full accounts made up to 29 March 2002 (13 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 September 2001 | Full accounts made up to 29 March 2001 (13 pages) |
28 September 2001 | Full accounts made up to 29 March 2001 (13 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 November 2000 | Full accounts made up to 29 March 2000 (13 pages) |
27 November 2000 | Full accounts made up to 29 March 2000 (13 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 29 March 1999 (14 pages) |
29 October 1999 | Full accounts made up to 29 March 1999 (14 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
1 October 1998 | Full accounts made up to 29 March 1998 (14 pages) |
1 October 1998 | Full accounts made up to 29 March 1998 (14 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
2 October 1997 | Full accounts made up to 29 March 1997 (14 pages) |
2 October 1997 | Full accounts made up to 29 March 1997 (14 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 29 March 1996 (14 pages) |
25 September 1996 | Full accounts made up to 29 March 1996 (14 pages) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 September 1995 | Full accounts made up to 29 March 1995 (14 pages) |
1 September 1995 | Full accounts made up to 29 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 April 1966 | Incorporation (19 pages) |
21 April 1966 | Incorporation (19 pages) |