54-60 Baker Street
London
W1U 7BU
Director Name | Mr Kenneth Everett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Flat East 91 Lexham Gardens London W8 6JN |
Secretary Name | Mr Alan Richard Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 Lyndhurst Avenue Woodlawn Park Twickenham Middlesex TW2 6BS |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,319 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
15 February 1980 | Delivered on: 22 February 1980 Persons entitled: Coutts & Company Limited Classification: Legal second charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 15 dawson place, london W2 title no ngl 226412. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 February 1918 | Delivered on: 22 February 1980 Persons entitled: Coutts & Company Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All company's assets from time to time. Outstanding |
21 August 1979 | Delivered on: 23 August 1979 Persons entitled: Dunbar and Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, dawson place, kensington london W.8. together with all fixtures. Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
5 October 2021 | Director's details changed for Catherine Horgan on 28 September 2021 (2 pages) |
5 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 5 October 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Kenneth Everett Productions Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Kenneth Everett Productions Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Kenneth Everett Productions Limited as a person with significant control on 6 April 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Director's details changed for Catherine Horgan on 21 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Catherine Horgan on 21 June 2014 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Director's details changed for Catherine Horgan on 13 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Catherine Horgan on 13 June 2013 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 17 July 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 December 2008 | Appointment terminated secretary alan walmsley (1 page) |
17 December 2008 | Appointment terminated secretary alan walmsley (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 21/06/08; no change of members (6 pages) |
15 July 2008 | Return made up to 21/06/08; no change of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 21/06/07; no change of members (6 pages) |
13 August 2007 | Return made up to 21/06/07; no change of members (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members
|
30 August 2001 | Return made up to 10/08/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Return made up to 21/08/00; full list of members
|
27 September 2000 | Return made up to 21/08/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
17 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |