London
W1K 3NQ
Director Name | Mr Henry Lawrence Forbes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Mr Robert William Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 November 1992) |
Role | Solicitor |
Correspondence Address | Tokyo Pollards Hill East London SW16 4UU |
Director Name | Jillian Diane Forbes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Cottage 147 Whyke Road Chichester West Sussex PO19 8HT |
Director Name | Mr William Forbes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 30 years (resigned 14 October 2022) |
Role | Insruance Broker |
Country of Residence | England |
Correspondence Address | Grange Cottage 147 Whyke Road Chichester West Sussex PO19 8HT |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 07 November 2002) |
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 | 24 November 1992(25 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 August 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 | 07 November 2002(35 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Edward Nicholas Reed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Andrew Jonathan Conder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 October 2019) |
Role | Alternate Director |
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 |
740 at £1 | Mr William Forbes 74.00% Ordinary |
---|---|
260 at £1 | Embleton Trust Corporation Limited 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £520,015 |
Cash | £124,183 |
Current Liabilities | £15,496 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 October 1986 | Delivered on: 28 October 1986 Satisfied on: 3 February 1994 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: L/H premises k/a 80 queen's road, whithywood, bristol. Fully Satisfied |
---|---|
10 October 1986 | Delivered on: 28 October 1986 Satisfied on: 3 February 1994 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: L/H premises k/a 78 queen's road, withywood, bristol. Fully Satisfied |
7 June 1983 | Delivered on: 9 June 1983 Persons entitled: Midland 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: 19 regent st kingswood bristol title no gr 24079 and see proceeds of sale thereof. Fully Satisfied |
5 October 1978 | Delivered on: 25 October 1978 Satisfied on: 3 September 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 market place, wantage oxon title no. Bk 39271. Fully Satisfied |
21 June 1972 | Delivered on: 22 June 1972 Satisfied on: 3 February 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 may lane, wythall worcester with garage no 2, together with all fixtures whatsoever. Fully Satisfied |
30 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Accounts for a small company made up to 29 March 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
26 October 2022 | Termination of appointment of William Forbes as a director on 14 October 2022 (1 page) |
25 April 2022 | Director's details changed for Mr Henry Lawrence Forbes on 22 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Henry Lawrence Forbes on 22 April 2022 (2 pages) |
14 December 2021 | Accounts for a small company made up to 29 March 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 April 2021 | Termination of appointment of Edward Nicholas Reed as a director on 30 April 2021 (1 page) |
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) |
30 November 2020 | Accounts for a small company made up to 29 March 2020 (8 pages) |
27 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mrs Arabella Wormersley on 30 May 2019 (2 pages) |
18 December 2019 | Accounts for a small company made up to 29 March 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Andrew Jonathan Conder as a director on 9 October 2019 (1 page) |
23 July 2019 | Appointment of Mr Henry Lawrence Forbes as a director on 30 May 2019 (2 pages) |
23 July 2019 | Appointment of Mrs Arabella Wormersley as a director on 30 May 2019 (2 pages) |
19 December 2018 | Director's details changed for Mr William Forbes on 13 December 2018 (2 pages) |
19 December 2018 | Change of details for Mr William Forbes as a person with significant control on 13 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Jillian Diane Forbes on 13 December 2018 (2 pages) |
6 December 2018 | Accounts for a small company made up to 29 March 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 29 March 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Appointment of Mr Andrew Jonathan Conder as a director on 12 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Andrew Jonathan Conder as a director on 12 October 2017 (2 pages) |
7 January 2017 | Accounts for a small company made up to 29 March 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 29 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
9 January 2016 | Accounts for a small company made up to 29 March 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 29 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 December 2014 | Accounts for a small company made up to 29 March 2014 (9 pages) |
31 December 2014 | Accounts for a small company made up to 29 March 2014 (9 pages) |
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 December 2013 | Accounts for a small company made up to 29 March 2013 (9 pages) |
18 December 2013 | Accounts for a small company made up to 29 March 2013 (9 pages) |
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 December 2012 | Total exemption full accounts made up to 29 March 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 29 March 2012 (10 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption full accounts made up to 29 March 2011 (10 pages) |
23 December 2011 | Total exemption full accounts made up to 29 March 2011 (10 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Appointment of Edward Nicholas Reed as a director (3 pages) |
12 September 2011 | Appointment of Edward Nicholas Reed as a director (3 pages) |
8 September 2011 | Termination of appointment of Bernard Clutton as a director (2 pages) |
8 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) |
1 December 2010 | Total exemption full accounts made up to 29 March 2010 (10 pages) |
1 December 2010 | Total exemption full accounts made up to 29 March 2010 (10 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption full accounts made up to 29 March 2009 (10 pages) |
20 November 2009 | Total exemption full accounts made up to 29 March 2009 (10 pages) |
21 October 2009 | Director's details changed for Jillian Diane Forbes on 18 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Secretary's details changed for Alan Michael Clarke on 18 October 2009 (1 page) |
21 October 2009 | Director's details changed for Jillian Diane Forbes on 18 October 2009 (2 pages) |
21 October 2009 | Director's details changed for William Forbes on 18 October 2009 (2 pages) |
21 October 2009 | Director's details changed for William Forbes on 18 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Alan Michael Clarke on 18 October 2009 (1 page) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
21 November 2008 | Total exemption full accounts made up to 29 March 2008 (11 pages) |
21 November 2008 | Total exemption full accounts made up to 29 March 2008 (11 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
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) |
23 December 2007 | Total exemption full accounts made up to 29 March 2007 (12 pages) |
23 December 2007 | Total exemption full accounts made up to 29 March 2007 (12 pages) |
2 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 29 March 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 29 March 2006 (4 pages) |
20 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
21 February 2006 | Accounts for a small company made up to 29 March 2005 (5 pages) |
21 February 2006 | Accounts for a small company made up to 29 March 2005 (5 pages) |
20 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
20 October 2005 | Location of debenture register (1 page) |
20 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
20 October 2005 | Location of debenture register (1 page) |
16 November 2004 | Accounts for a small company made up to 29 March 2004 (5 pages) |
16 November 2004 | Accounts for a small company made up to 29 March 2004 (5 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 29 March 2003 (5 pages) |
10 November 2003 | Accounts for a small company made up to 29 March 2003 (5 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 29 March 2002 (5 pages) |
17 December 2002 | Accounts for a small company made up to 29 March 2002 (5 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
14 September 2001 | Accounts for a small company made up to 29 March 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 29 March 2001 (7 pages) |
2 November 2000 | Return made up to 18/10/00; full list of members (8 pages) |
2 November 2000 | Return made up to 18/10/00; full list of members (8 pages) |
24 August 2000 | Accounts for a small company made up to 29 March 2000 (7 pages) |
24 August 2000 | Accounts for a small company made up to 29 March 2000 (7 pages) |
21 December 1999 | Accounts for a small company made up to 29 March 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 29 March 1999 (6 pages) |
19 October 1999 | Return made up to 18/10/99; full list of members (9 pages) |
19 October 1999 | Return made up to 18/10/99; full list of members (9 pages) |
8 January 1999 | Accounts for a small company made up to 29 March 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 29 March 1998 (7 pages) |
21 October 1998 | Return made up to 18/10/98; full list of members (9 pages) |
21 October 1998 | Return made up to 18/10/98; full list of members (9 pages) |
6 November 1997 | Accounts for a small company made up to 29 March 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 29 March 1997 (7 pages) |
23 October 1997 | Return made up to 18/10/97; full list of members (9 pages) |
23 October 1997 | Return made up to 18/10/97; full list of members (9 pages) |
21 October 1996 | Return made up to 18/10/96; full list of members (9 pages) |
21 October 1996 | Return made up to 18/10/96; full list of members (9 pages) |
20 September 1996 | Accounts for a small company made up to 29 March 1996 (7 pages) |
20 September 1996 | Accounts for a small company made up to 29 March 1996 (7 pages) |
14 November 1995 | Accounts for a small company made up to 29 March 1995 (6 pages) |
14 November 1995 | Accounts for a small company made up to 29 March 1995 (6 pages) |
1 November 1995 | Return made up to 18/10/95; full list of members (10 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Return made up to 18/10/95; full list of members (10 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |