London
EC3V 1LP
Director Name | Mrs Patricia Anne Nicholson |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Director Name | Mrs Diane Marie Dunhill |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Secretary Name | Miss Alexandra Jane Dunhill-Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Director Name | Dr Michael Alphonse Micallef |
---|---|
Date of Birth | September 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 July 2008) |
Role | Medical Practitioner |
Correspondence Address | The Cottage Lower Stonehurst Farm East Grinstead West Sussex RH19 3PX |
Director Name | Nicholas Lee |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 1999) |
Role | Merchant Banker |
Correspondence Address | 20 Felden Street London SW6 5AF |
Secretary Name | Mr Michael Edward Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Upper Vobster Farm Upper Vobster Radstock Avon BA3 5SA |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Executors Of Estate Of A.m. Micallef 4.00% Ordinary |
---|---|
32 at £1 | Miss Alexandra Jane Dunhill-turner 32.00% Ordinary |
32 at £1 | Mrs Diane Marie Lee 32.00% Ordinary |
32 at £1 | Mrs Patricia Anne Nicholson 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,054 |
Cash | £113,745 |
Current Liabilities | £114,756 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 February 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 6 March 2023 (3 weeks, 6 days from now) |
21 May 1971 | Delivered on: 6 August 1971 Persons entitled: Lloyds Bank PLC Classification: Charge registered pursuant to an order of court dated 27/7/71 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £5000. Particulars: 43 pelham rd S.W.19. Outstanding |
---|---|
11 May 1971 | Delivered on: 17 May 1971 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee but not exceeding £12,000. Particulars: 42, streatham hill, S.W.2. Outstanding |
22 January 1970 | Delivered on: 29 January 1970 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £2,500. Particulars: 271 creek road, greenwich london SE10. Outstanding |
20 November 1969 | Delivered on: 28 November 1969 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £2,500. Particulars: 34 gilbey road, tooting, london. S.W.17. Outstanding |
24 March 1969 | Delivered on: 31 March 1969 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £5000. Particulars: 134 trinity road, wandsworth, london. Outstanding |
24 May 1968 | Delivered on: 6 June 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 134 trinity rd. Wandsworth S.W. 18 together with all fixtures. Outstanding |
15 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
10 March 2020 | Change of details for Mrs Alexandra Jane Dunhill-Turner as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Change of details for Mrs Diane Marie Lee as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
28 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
22 May 2019 | Change of details for Mrs Alexandra Jane Dunhill-Turner as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mrs Patricia Anne Nicholson as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mrs Diane Marie Lee as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mrs Patricia Anne Nicholson on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mrs Alexandra Jane Dunhill-Turner on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Diane Dunhill on 21 May 2019 (2 pages) |
21 May 2019 | Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 21 May 2019 (1 page) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 February 2019 | Cessation of Alexandra Jane Dunhill-Turner as a person with significant control on 6 April 2016 (1 page) |
21 November 2018 | Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 21 November 2018 (1 page) |
21 November 2018 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 21 November 2018 (2 pages) |
2 August 2018 | Second filing of Confirmation Statement dated 20/02/2018 (4 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates
|
6 March 2018 | Notification of Diane Marie Lee as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Notification of Patricia Anne Nicholson as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Notification of Alexandra Jane Dunhill-Turner as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 April 2017 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 10 September 2016 (2 pages) |
12 April 2017 | Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 10 September 2016 (1 page) |
12 April 2017 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 10 September 2016 (2 pages) |
12 April 2017 | Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 10 September 2016 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
3 February 2017 | Change of share class name or designation (2 pages) |
3 February 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (9 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (9 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Diane Marie Lee on 10 February 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 10 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Diane Marie Lee on 10 February 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 10 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 29 January 2014 (2 pages) |
29 January 2014 | Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 29 January 2014 (2 pages) |
29 January 2014 | Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 29 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Diane Marie Lee on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Diane Marie Lee on 19 April 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 March 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Patricia Anne Nicholson on 15 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Diane Marie Lee on 15 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 15 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Diane Marie Lee on 15 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Patricia Anne Nicholson on 15 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Miss Alexandra Jane Dunhill-Turner on 15 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Diane Marie Lee on 2 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Diane Marie Lee on 2 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Diane Marie Lee on 2 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Director and secretary's change of particulars / alexandra turner / 03/02/2009 (2 pages) |
11 February 2009 | Director and secretary's change of particulars / alexandra turner / 03/02/2009 (2 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Appointment terminated director michael micallef (1 page) |
28 October 2008 | Appointment terminated director michael micallef (1 page) |
24 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
9 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Return made up to 15/01/05; full list of members
|
12 January 2005 | Return made up to 15/01/05; full list of members
|
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members
|
18 February 2004 | Return made up to 15/01/04; full list of members
|
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 February 2003 | Return made up to 15/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 15/01/03; full list of members (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (8 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: upper vobster farm upper vobster radstock avon BA3 5SA (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: upper vobster farm upper vobster radstock avon BA3 5SA (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
5 February 2001 | Return made up to 15/01/01; full list of members
|
5 February 2001 | Return made up to 15/01/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 January 2000 | Return made up to 15/01/00; full list of members
|
31 January 2000 | Return made up to 15/01/00; full list of members
|
21 October 1999 | Amended full accounts made up to 31 December 1998 (13 pages) |
21 October 1999 | Amended full accounts made up to 31 December 1998 (13 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 15/01/99; full list of members
|
22 February 1999 | Return made up to 15/01/99; full list of members
|
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 February 1998 | Return made up to 15/01/98; no change of members (6 pages) |
11 February 1998 | Return made up to 15/01/98; no change of members (6 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 January 1997 | Return made up to 15/01/97; no change of members
|
30 January 1997 | Return made up to 15/01/97; no change of members
|
1 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 January 1996 | Return made up to 15/01/96; full list of members
|
26 January 1996 | Registered office changed on 26/01/96 from: 23 high street lingfield surrey RH7 6AA (1 page) |
26 January 1996 | Return made up to 15/01/96; full list of members
|
26 January 1996 | Registered office changed on 26/01/96 from: 23 high street lingfield surrey RH7 6AA (1 page) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
24 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 March 1995 | Return made up to 15/01/95; no change of members
|
24 March 1995 | Return made up to 15/01/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 October 1967 | Incorporation (11 pages) |
5 October 1967 | Incorporation (11 pages) |