London
SW1V 1QN
Director Name | Mrs Amelia Ann Marie Gibbons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Mr Edward Ralph Russell Gibbons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Mr Robert Stephen Blaise Gibbons |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Secretary Name | Mrs Amelia Ann Marie Gibbons |
---|---|
Status | Current |
Appointed | 20 August 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Mr Benedic Henry James Gibbons |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(50 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Mr Robert Frank Gibbons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1973(3 weeks, 4 days after company formation) |
Appointment Duration | 50 years (resigned 19 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Richard Quinn Dunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 1994) |
Role | Solicitor |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Director Name | Mr Charles Stephen Rex Gibbons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Secretary Name | Mrs Amelia Ann Marie Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wemyss Road London SE3 0TG |
Director Name | Richard Quinn Dunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(21 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Director Name | Edward Ralph Russell Gibbons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1997) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Director Name | Mr Robin Milward |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 February 1997(24 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 24 June 2022) |
Role | Residential Developer |
Country of Residence | Mexico |
Correspondence Address | Huertas 19 San Miguel De Allende Guanajuato Gto37700 |
Secretary Name | Mr Charles Stephen Rex Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(27 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 August 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Registered Address | 67 Eccleston Square Mews London SW1V 1QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
300k at £1 | Leisure Holdings LTD 50.00% Ordinary |
---|---|
300k at £1 | Vauxhall Investment LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,531,521 |
Cash | £451,530 |
Current Liabilities | £838,991 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
1 November 2012 | Delivered on: 7 November 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Bow bar 80 west bow edinburgh. Outstanding |
---|---|
15 October 2012 | Delivered on: 29 October 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: £200,000.00 due or to become due. Particulars: Bow bar 80 west bow edinburgh. Outstanding |
5 October 1993 | Delivered on: 21 October 1993 Satisfied on: 30 April 1999 Persons entitled: Bank Fur Handel Und Effekten Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 October 1993 | Delivered on: 14 October 1993 Satisfied on: 8 April 1999 Persons entitled: Bank Fur Handel Und Effekten Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop and saloon or back shop behind and cellars forming the bow bar no. 80 west bow, city of edinburgh midlothian. Fully Satisfied |
5 January 2021 | Notification of Vauxhall Holdings Limited as a person with significant control on 30 December 2020 (2 pages) |
---|---|
5 January 2021 | Cessation of Vauxhall Investments Limited as a person with significant control on 30 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 January 2020 | Secretary's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
16 November 2018 | Satisfaction of charge 3 in full (4 pages) |
16 November 2018 | Satisfaction of charge 4 in full (4 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 July 2010 (2 pages) |
24 November 2015 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 July 2010 (2 pages) |
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 July 2010 (2 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
29 October 2012 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
29 October 2012 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 October 2009 | Director's details changed for Robert Frank Gibbons on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robin Milward on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles Stephen Rex Gibbons on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Robert Frank Gibbons on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles Stephen Rex Gibbons on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Anthony Nigel Gibbons on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Robin Milward on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Anthony Nigel Gibbons on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Anthony Nigel Gibbons on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Robert Frank Gibbons on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robin Milward on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles Stephen Rex Gibbons on 6 October 2009 (2 pages) |
16 April 2009 | Return made up to 07/01/09; no change of members (6 pages) |
16 April 2009 | Return made up to 07/01/09; no change of members (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
12 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (14 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (14 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: po box 25190 9 howick place london SW1V 1ZS (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: po box 25190 9 howick place london SW1V 1ZS (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
26 November 1998 | Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QZ (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QZ (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
23 July 1996 | Minutes (1 page) |
23 July 1996 | £ nc 100/600000 01/07/96 (2 pages) |
23 July 1996 | Ad 01/07/96--------- £ si 599900@1=599900 £ ic 100/600000 (1 page) |
23 July 1996 | £ nc 100/600000 01/07/96 (2 pages) |
23 July 1996 | Minutes (1 page) |
23 July 1996 | Ad 01/07/96--------- £ si 599900@1=599900 £ ic 100/600000 (1 page) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
7 April 1995 | New director appointed (6 pages) |
7 April 1995 | New director appointed (6 pages) |