54-60 Baker Street
London
W1U 7BU
Secretary Name | Mr Alfred Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(21 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 22 Haslemere Gardens Hayling Island Hampshire PO11 9SD |
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 |
1000 at £1 | Ronald Patrick Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,666 |
Cash | £16,903 |
Current Liabilities | £278,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
9 January 1991 | Delivered on: 25 January 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
17 January 1983 | Delivered on: 25 January 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 glebe road, egham surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 May 1982 | Delivered on: 4 June 1982 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: 126 royal college street, camden london, NW1 0TA title no - 290413. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Director's details changed for Mr Ronald Patrick Moore on 27 September 2015 (2 pages) |
6 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Ronald Patrick Moore on 27 September 2014 (2 pages) |
11 November 2014 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 11 November 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Termination of appointment of Alfred Bennett as a secretary (1 page) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Secretary's details changed for Mr Alfred Bennett on 1 November 2009 (2 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr Ronald Patrick Moore on 1 November 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Ronald Patrick Moore on 1 November 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Alfred Bennett on 1 November 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 27/09/08; no change of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 November 2007 | Return made up to 27/09/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 October 2001 | Return made up to 27/09/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
1 December 1998 | Return made up to 27/09/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Return made up to 27/09/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 January 1997 | Return made up to 27/09/96; full list of members (8 pages) |
12 August 1996 | Amended accounts made up to 31 March 1995 (9 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
31 May 1995 | Amended accounts made up to 31 March 1994 (5 pages) |