Kings Road
London
SW6 2DB
Director Name | Mr Thomas Alexander Woolf |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Alexander Thomas Woolf |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Douglas Allister McAndrew |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2023(51 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Secretary Name | James Andrew Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(20 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | James Andrew Barron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Mr Ben Peter Richardson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Registered Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,667,384 |
Cash | £433,503 |
Current Liabilities | £1,523,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
29 November 2002 | Delivered on: 2 December 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as barclay house,effie rd,fulham london SW6; t/no ngl 523373; all rights powers and liberties thereon with all fixtures fittings plant machinery goods and materials affixed to the property; all rental income received and all insurances thereby. Outstanding |
---|---|
6 October 1995 | Delivered on: 16 October 1995 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 3RD october 1995. Particulars: First floating charge on all the undertaking and assets of the company both present and future. Outstanding |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Land and buildings on the north side of effie road, fulham, london. Outstanding |
10 December 2018 | Delivered on: 18 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property known as or being barclay house, effie road, london, SW6 1EN registered at the land registry with title number NGL523373. Outstanding |
10 December 2018 | Delivered on: 18 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 March 2008 | Delivered on: 3 April 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land and buildings on the north side of effie road, fulham, london t/no NGL523373 and all buildings, fixtures, fixed plant and machinery see image for full details. Outstanding |
6 October 1995 | Delivered on: 16 October 1995 Satisfied on: 31 January 2003 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to all rents licence fees or other sums of money received or recoverable by the company from any tenant or licensee of the premises being f/h land and premises k/a barclay house, effie road, fulham, london t/no. Ngl 523373. see the mortgage charge document for full details. Fully Satisfied |
6 October 1995 | Delivered on: 16 October 1995 Satisfied on: 31 January 2003 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a barclay house, effie road, fulham, london t/no. Ngl 523373 together with all fixtures fittings plant machinery and goods etc. affixed to or placed upon the property. See the mortgage charge document for full details. Fully Satisfied |
6 March 1985 | Delivered on: 13 March 1985 Satisfied on: 30 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings & at effie road fulham, london SW6. Fully Satisfied |
29 June 1982 | Delivered on: 2 July 1982 Satisfied on: 30 November 2007 Persons entitled: The Governor and Company of the Book of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H no 36 vanston place, london, SW6 t/N. Ln 206175. Fully Satisfied |
11 August 1981 | Delivered on: 21 August 1981 Satisfied on: 30 November 2007 Persons entitled: Adamos Christoforou Classification: Legal charge Secured details: £20,000. Particulars: F/H land t the east of madeira place brighton east sussex T.no. Esx 39685. Fully Satisfied |
11 August 1981 | Delivered on: 20 August 1981 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of 19/22 madeira place brighton east sussex T.no. Esx 39685. Fully Satisfied |
9 February 1981 | Delivered on: 19 February 1981 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Letter of charge Secured details: All monies due or to become due from romulus construction LTD to the chargee on any account whatsoever. Particulars: All monies now or any time hereafter standing to the credit of the current account of the company in the bank's books which is designated sussex developments LTD special account. Fully Satisfied |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
9 May 2023 | Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page) |
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (7 pages) |
9 May 2022 | Satisfaction of charge 010206590011 in full (1 page) |
9 May 2022 | Satisfaction of charge 010206590012 in full (1 page) |
4 May 2022 | Registration of charge 010206590013, created on 28 April 2022 (46 pages) |
20 April 2022 | Satisfaction of charge 10 in full (1 page) |
14 March 2022 | Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
1 February 2022 | Notification of Romulus Sussex Limited as a person with significant control on 1 November 2021 (2 pages) |
1 February 2022 | Cessation of Douglas Philip Woolf as a person with significant control on 1 November 2021 (1 page) |
13 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
29 March 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
15 March 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
15 February 2021 | Solvency Statement dated 25/01/21 (2 pages) |
15 February 2021 | Statement by Directors (2 pages) |
15 February 2021 | Memorandum and Articles of Association (18 pages) |
15 February 2021 | Resolutions
|
15 February 2021 | Resolutions
|
15 February 2021 | Statement of capital on 15 February 2021
|
29 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
15 July 2019 | Appointment of Mr Alexander Thomas Woolf as a director on 15 July 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
2 January 2019 | Sub-division of shares on 18 December 2018 (4 pages) |
18 December 2018 | Registration of charge 010206590012, created on 10 December 2018 (8 pages) |
18 December 2018 | Registration of charge 010206590011, created on 10 December 2018 (9 pages) |
26 November 2018 | Satisfaction of charge 8 in full (1 page) |
26 November 2018 | Satisfaction of charge 9 in full (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
28 September 2018 | Appointment of Mr Thomas Alexander Woolf as a director on 28 September 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
10 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
10 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
26 February 2016 | Director's details changed for Mr Douglas Philip Woolf on 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Douglas Philip Woolf on 31 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from , Sandford House, 10 Maynard Close, Kings Road, London, SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 5 January 2016 (1 page) |
10 December 2015 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 December 2015 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 July 2013 | Termination of appointment of James Barron as a secretary (1 page) |
11 July 2013 | Termination of appointment of James Barron as a secretary (1 page) |
11 July 2013 | Termination of appointment of James Barron as a director (1 page) |
11 July 2013 | Termination of appointment of James Barron as a director (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 May 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
21 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
15 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
12 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
12 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
27 October 2003 | £ ic 60/20 14/10/03 £ sr 40@1=40 (1 page) |
27 October 2003 | £ ic 60/20 14/10/03 £ sr 40@1=40 (1 page) |
6 October 2003 | Declaration of shares redemption:auditor's report (3 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Declaration of shares redemption:auditor's report (3 pages) |
6 October 2003 | Resolutions
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2002 | Particulars of mortgage/charge (7 pages) |
2 December 2002 | Particulars of mortgage/charge (7 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
16 October 2001 | £ ic 100/60 24/09/01 £ sr 40@1=40 (1 page) |
16 October 2001 | £ ic 100/60 24/09/01 £ sr 40@1=40 (1 page) |
30 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
30 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Return made up to 18/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 18/11/99; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 March 1999 | Return made up to 18/11/98; full list of members (7 pages) |
8 March 1999 | Return made up to 18/11/98; full list of members (7 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 December 1997 | Return made up to 18/11/97; change of members (7 pages) |
9 December 1997 | Return made up to 18/11/97; change of members (7 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 January 1997 | Return made up to 18/11/96; no change of members (5 pages) |
7 January 1997 | Return made up to 18/11/96; no change of members (5 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 January 1996 | Return made up to 18/11/95; full list of members
|
2 January 1996 | Return made up to 18/11/95; full list of members
|
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |