London
EC1V 3QJ
Director Name | Mr Malcolm Huggett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2013(40 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | David James Norton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(19 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 October 2012) |
Role | Property Developer & Financier |
Correspondence Address | Coombe Gables Coombe Hill Road Kingston Surrey KT2 7DU |
Director Name | Ellen Norton |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(19 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 13 Hoadley Road Davmar London Sw16 |
Secretary Name | Ellen Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(19 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 13 Hoadley Road Davmar London Sw16 |
Secretary Name | Patricia Maureen Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Longridge Burdenshot Hill Worplesdon Surrey GU3 3RL |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2001) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs Sandra Norton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,402,205 |
Cash | £459,807 |
Current Liabilities | £197,200 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
8 December 1998 | Delivered on: 15 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 radnor mews, london borough of city of westminster. Outstanding |
---|---|
23 May 1986 | Delivered on: 4 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 kingdon road, camden, london title no ln 142862. Outstanding |
13 November 1981 | Delivered on: 19 November 1981 Persons entitled: Barclays Bank 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 15A bulganak rd thorton heath croydon title no sgl 296310. Outstanding |
21 November 1980 | Delivered on: 5 December 1980 Persons entitled: Barclays Bank 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 14 mossbury rd SW11 london borough of wandsworth. Outstanding |
18 November 1980 | Delivered on: 1 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156 bellendan rd london SE.18 Title no. Sgl 283428. Outstanding |
18 November 1980 | Delivered on: 1 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 devonport rd, london W12 title no. 327514. Outstanding |
18 November 1980 | Delivered on: 1 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110/112 christchurch rd, london SW2 title no. Ln. 181548. Outstanding |
4 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11,13,15 & 17 bulganak road, thornton heath croydon. Outstanding |
14 May 1981 | Delivered on: 19 May 1981 Satisfied on: 11 April 2001 Persons entitled: Barclays Bank 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 140-142 brixton hill lambeth london SW2 title no. Sgl 311478. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
27 June 2022 | Appointment of Mr Malcolm Huggett as a director on 22 June 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Director's details changed for Mrs Sandra Norton on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sandra Norton on 26 November 2015 (2 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 November 2014 | Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Sandra Norton on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Sandra Norton on 29 July 2014 (2 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 January 2014 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Patricia Page as a secretary (1 page) |
28 January 2014 | Termination of appointment of Patricia Page as a secretary (1 page) |
28 January 2014 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 12 December 2012 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 October 2012 | Appointment of Mrs Sandra Norton as a director (2 pages) |
24 October 2012 | Appointment of Mrs Sandra Norton as a director (2 pages) |
23 October 2012 | Termination of appointment of David Norton as a director (1 page) |
23 October 2012 | Termination of appointment of David Norton as a director (1 page) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for David James Norton on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for David James Norton on 23 March 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 May 2003 | Return made up to 04/04/03; full list of members (5 pages) |
20 May 2003 | Return made up to 04/04/03; full list of members (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (5 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
1 May 2001 | Return made up to 04/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 04/04/01; full list of members (5 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
31 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
26 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 27/31 blandford street, london. W1H 3AD. (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 27/31 blandford street, london. W1H 3AD. (1 page) |
29 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
16 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
2 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
24 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
24 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
4 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
19 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
19 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 March 1973 | Incorporation (13 pages) |
13 March 1973 | Certificate of incorporation (1 page) |
13 March 1973 | Certificate of incorporation (1 page) |