London
SW1X 0DG
Secretary Name | Mrs Caroline Mary Valentine |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1999(32 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lennox Gardens London SW1X 0DG |
Director Name | Kim Michelle Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(47 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 56-57 Beauchamp Place London SW3 1NZ |
Director Name | Mr Malcolm Douglas Harben Valentine |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lennox Gardens London SW1X 0DG |
Secretary Name | Mrs Caroline Jayne Louise Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1998) |
Role | Commericial Manager |
Correspondence Address | Cloverlea Birtley Road Bramley Surrey GU5 0HX |
Director Name | Mrs Caroline Jayne Louise Frew |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1998) |
Role | Commercial Manager |
Correspondence Address | Cloverlea Birtley Road Bramley Surrey GU5 0HX |
Director Name | Miss Susan Eileen Townsend |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 37 Ladbroke Square London W11 |
Director Name | Terence Blair Altham |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1996) |
Role | Marketing Consultant |
Correspondence Address | Blair House 1 Earlswood Cobham Surrey KT11 2BZ |
Director Name | Thomas Logan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1998(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2000) |
Role | Merchant |
Correspondence Address | 47 Lillieshall Road Clapham Old Town London SW4 0LW |
Director Name | Vincent Crawley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(31 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 06 November 2019) |
Role | Retailer |
Correspondence Address | 78 Wandle Road Morden Surrey SM4 6AE |
Secretary Name | Robert Edmund Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(31 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 40 The Lawns Stevenage Hertfordshire SG2 9RT |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1992) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Website | carolinecharles.co.uk |
---|---|
Telephone | 020 72253197 |
Telephone region | London |
Registered Address | 27 Beauchamp Place London SW3 1NJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
173.3k at £1 | Caroline Mary Valentine 99.00% Ordinary |
---|---|
1.8k at £1 | Malcolm Douglas Harben Valentine 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,332,678 |
Cash | £1,444,563 |
Current Liabilities | £271,258 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 3 days from now) |
4 March 1994 | Delivered on: 15 March 1994 Satisfied on: 26 June 2003 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: 9 beauchamp place, l/b of kensington and chelsea. Fully Satisfied |
---|---|
17 September 1990 | Delivered on: 5 October 1990 Satisfied on: 26 June 2003 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the first and second floors, 9 beauchamp place, london SW3. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 1990 | Delivered on: 5 October 1990 Satisfied on: 26 June 2003 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 56/57 beauchamp place, london SW3 t/n ngl 479810. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1990 | Delivered on: 20 September 1990 Satisfied on: 12 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 1989 | Delivered on: 2 September 1989 Satisfied on: 2 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 56/57 beauchamp place london. Fully Satisfied |
29 August 1989 | Delivered on: 2 September 1989 Satisfied on: 19 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
23 April 1986 | Delivered on: 1 May 1986 Satisfied on: 2 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge over all book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
26 August 1970 | Delivered on: 15 September 1970 Satisfied on: 15 August 1991 Persons entitled: Clydesdale Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property present and future including uncalled capital. Fully Satisfied |
11 April 1996 | Delivered on: 19 April 1996 Satisfied on: 6 June 1998 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: 170 new bond street, l/b of westminster. Fully Satisfied |
30 March 1995 | Delivered on: 5 April 1995 Satisfied on: 26 June 2003 Persons entitled: Brittania Life Limited Classification: Rent deposit deed Secured details: £70,000 and all moneys due or to become due from the company to britannia life limited under or pursuant to the performance of the lease. Particulars: The sum of £ 70.000 to secure the performance of the obligations under the lease, of 170 new bond street, london W1 . Fully Satisfied |
4 March 1994 | Delivered on: 15 March 1994 Satisfied on: 26 June 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 1994 | Delivered on: 15 March 1994 Satisfied on: 26 June 2003 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: 56/57 beauchamp place l/b of kensington and chelsea t/no.NGL479810. Fully Satisfied |
11 March 1970 | Delivered on: 24 March 1970 Satisfied on: 2 September 1993 Persons entitled: Clydesdale Bank LTD Classification: Equitable charge by deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and second floor, 9 beauchamp place, london, SW3. Fully Satisfied |
2 April 2013 | Delivered on: 4 April 2013 Persons entitled: Rowanmoor Trustees Limited and Stuart and Anna Eadie Classification: Rent deposit deed Secured details: £6,500 due or to become due. Particulars: Interest in the account. Outstanding |
2 March 2021 | Registered office address changed from 56/57 Beauchamp Place London SW3 1NY to 27 Beauchamp Place London SW3 1NJ on 2 March 2021 (1 page) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Vincent Crawley as a director on 6 November 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 July 2014 | Appointment of Kim Michelle Davies as a director on 10 July 2014 (3 pages) |
22 July 2014 | Appointment of Kim Michelle Davies as a director on 10 July 2014 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Auditor's resignation (1 page) |
23 December 2009 | Auditor's resignation (1 page) |
31 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
5 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
5 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
20 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
17 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
17 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
18 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
18 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 November 2003 | Full accounts made up to 31 January 2003 (21 pages) |
21 November 2003 | Full accounts made up to 31 January 2003 (21 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
21 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
22 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
25 March 1998 | £ ic 233333/208333 26/06/97 £ sr 25000@1=25000 (1 page) |
25 March 1998 | £ sr 25000@1 11/03/96 (1 page) |
25 March 1998 | £ sr 25000@1 31/01/97 (1 page) |
25 March 1998 | £ sr 25000@1 11/03/96 (1 page) |
25 March 1998 | £ ic 233333/208333 26/06/97 £ sr 25000@1=25000 (1 page) |
25 March 1998 | £ sr 25000@1 31/01/97 (1 page) |
16 February 1998 | £ ic 333333/233333 30/01/98 £ sr 100000@1=100000 (1 page) |
16 February 1998 | £ ic 333333/233333 30/01/98 £ sr 100000@1=100000 (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 170 new bond street london W1Y 9PB (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 170 new bond street london W1Y 9PB (1 page) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
16 July 1997 | Return made up to 10/05/97; change of members (6 pages) |
16 July 1997 | Return made up to 10/05/97; change of members (6 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 56/57 beauchamp place london SW3 1NY (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 56/57 beauchamp place london SW3 1NY (1 page) |
10 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
10 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
19 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
19 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
10 June 1994 | Nc inc already adjusted 18/03/94 (2 pages) |
10 June 1994 | Nc inc already adjusted 18/03/94 (2 pages) |
6 September 1977 | Accounts made up to 31 December 1975 (5 pages) |
6 September 1977 | Accounts made up to 31 December 1975 (5 pages) |
18 March 1975 | Accounts made up to 31 December 2073 (5 pages) |
18 March 1975 | Accounts made up to 31 December 2073 (5 pages) |
4 November 1966 | Incorporation (15 pages) |