London
SW3 1HY
Director Name | Mr Omar Wafaie |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Brompton Road London SW3 1HY |
Director Name | William Janson Collins |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | High Coodham Symington Kilmarnock Ayrshire KA1 5SJ Scotland |
Director Name | Gordon Eric Goodhew |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | South Court Queens Hill London Road Ascot Berks SL5 7EG |
Director Name | John Michael Lloyd |
---|---|
Date of Birth | September 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Flat 2 34 Victoria Road London W8 5RF |
Secretary Name | John Michael Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Flat 2 34 Victoria Road London W8 5RF |
Director Name | Ms Anne Machin |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 09 September 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24a Petersham Mews London SW7 5NR |
Director Name | Mr John Patrick Lewis |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(26 years, 12 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 09 September 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Anne Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(32 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | The Old Nursery Hempstead Lane Potten End Berkhamsted Hertfordshire HP4 2SD |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2015) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Registered Address | 37a Curzon Street London W1J 7TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10.8k at £1 | Mr William Janson Collins 9.00% Ordinary |
---|---|
10.8k at £1 | Mrs Rosemary Collins 9.00% Ordinary |
7.2k at £1 | Jakafraik Properties LTD 6.00% Ordinary |
5.4k at £1 | Mr John Patrick Lewis 4.50% Ordinary |
5.4k at £1 | Ms Katherine Dobbs 4.50% Ordinary |
5k at £1 | Mr Benjamin Mark Timothy Collins 4.17% Ordinary |
5k at £1 | Mr Sampson William Francis Collins 4.17% Ordinary |
4.3k at £1 | Executors Of F.d. Physick 3.60% Ordinary |
18.3k at £1 | Mrs Julia Browning 15.25% Ordinary |
18.3k at £1 | Ms Anne Machin 15.25% Ordinary |
17.3k at £1 | Searcy Group Holdings 14.40% Ordinary |
12.2k at £1 | Trustee Of Julia Browning 10.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,068,417 |
Cash | £553,196 |
Current Liabilities | £139,782 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 2 weeks from now) |
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 136 brompton road and 7 cheval place, knightsbridge, london, SW3 1HY (title no: LN177882). Outstanding |
---|---|
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 March 1985 | Delivered on: 18 March 1985 Satisfied on: 16 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 brompton road london 7 cheval place london SW3 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
19 November 2021 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 37a Curzon Street London W1J 7TX on 19 November 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
4 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
2 October 2019 | Director's details changed for Mr Ammar Wafaie on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Omar Wafaie on 2 October 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
26 September 2016 | Appointment of Mr Omar Wafaie as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Omar Wafaie as a director on 26 September 2016 (2 pages) |
13 September 2016 | Registration of charge 009495700003, created on 9 September 2016 (9 pages) |
13 September 2016 | Registration of charge 009495700002, created on 9 September 2016 (9 pages) |
13 September 2016 | Registration of charge 009495700002, created on 9 September 2016 (9 pages) |
13 September 2016 | Registration of charge 009495700003, created on 9 September 2016 (9 pages) |
12 September 2016 | Termination of appointment of William Janson Collins as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Anne Machin as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of John Patrick Lewis as a director on 9 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Ammar Wafaie as a director on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of William Janson Collins as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Anne Machin as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of John Patrick Lewis as a director on 9 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Ammar Wafaie as a director on 12 September 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Satisfaction of charge 1 in full (1 page) |
16 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Director's details changed for Anne Machin on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Anne Machin on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Anne Machin on 7 April 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Annual return made up to 30 September 2011 (6 pages) |
17 November 2011 | Annual return made up to 30 September 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (7 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Return made up to 24/10/07; full list of members (5 pages) |
2 November 2007 | Return made up to 24/10/07; full list of members (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 November 2005 | Return made up to 24/10/05; full list of members (11 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Return made up to 24/10/05; full list of members (11 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 5 hardcourts close west wickham kent BR4 9LG (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 5 hardcourts close west wickham kent BR4 9LG (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (11 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (11 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
7 January 2004 | Return made up to 24/10/03; full list of members (11 pages) |
7 January 2004 | Return made up to 24/10/03; full list of members (11 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members
|
30 October 2002 | Return made up to 24/10/02; full list of members
|
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
14 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 November 2001 | Return made up to 24/10/01; full list of members (9 pages) |
9 November 2001 | Return made up to 24/10/01; full list of members (9 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 November 2000 | Return made up to 24/10/00; no change of members (7 pages) |
1 November 2000 | Return made up to 24/10/00; no change of members (7 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 November 1999 | Return made up to 24/10/99; no change of members (5 pages) |
3 November 1999 | Return made up to 24/10/99; no change of members (5 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members
|
27 October 1998 | Return made up to 24/10/98; full list of members
|
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
13 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
10 November 1995 | Return made up to 24/10/95; full list of members (10 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Return made up to 24/10/95; full list of members (10 pages) |
10 November 1995 | Director resigned (2 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 February 1987 | Full accounts made up to 31 March 1986 (10 pages) |
5 February 1987 | Full accounts made up to 31 March 1986 (10 pages) |
27 March 1986 | Accounts made up to 31 March 1985 (11 pages) |
27 March 1986 | Accounts made up to 31 March 1985 (11 pages) |
17 January 1985 | Accounts made up to 31 March 1984 (10 pages) |
17 January 1985 | Accounts made up to 31 March 1984 (10 pages) |
31 March 1984 | Accounts made up to 31 March 1983 (8 pages) |
31 March 1984 | Accounts made up to 31 March 1983 (8 pages) |
19 November 1982 | Accounts made up to 31 March 1982 (5 pages) |
19 November 1982 | Accounts made up to 31 March 1982 (5 pages) |
10 March 1969 | Incorporation (15 pages) |
10 March 1969 | Incorporation (15 pages) |