London
W1W 7LT
Director Name | Mrs Marie Therese Farrell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Mrs Marie Therese Farrell |
---|---|
Nationality | French |
Status | Current |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
51 at £1 | Mr James Anthony Farrell 51.00% Ordinary |
---|---|
49 at £1 | Mrs Marie Therese Farrell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,057,923 |
Cash | £28,323 |
Current Liabilities | £6,784 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 January 1994 | Delivered on: 24 January 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat,540 fulham palace road,london,SW6.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and the benefit of all licences (if any) held in connection therewith. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 April 1993 | Delivered on: 6 May 1993 Satisfied on: 7 July 2011 Persons entitled: Birmingham Midshires Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 17A barton road west kensington london l/b of hammersmith & fulham with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 July 2011 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: Basement flat, 17 barton road west kensington, london borough of hammersmith & fulham. Fully Satisfied |
26 July 1988 | Delivered on: 29 July 1988 Satisfied on: 7 July 2011 Persons entitled: Chelsea Building Society. Classification: Legal charge Secured details: For securing £60,000 due from the company to the chargee. Particulars: First floor flat the lodge 540 fulham place road, london SW6. Fully Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
7 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 June 2020 | Change of details for Mr James Anthony Farrell as a person with significant control on 15 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr James Anthony Farrell on 15 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Mrs Marie Therese Farrell on 15 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mrs Marie Therese Farrell on 15 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE to 85 Great Portland Street London W1W 7LT on 29 June 2020 (1 page) |
29 June 2020 | Change of details for Mrs Marie Therese Farrell as a person with significant control on 15 June 2020 (2 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 11 May 2010 (3 pages) |
11 May 2010 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 11 May 2010 (3 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Marie Therese Farrell on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Marie Therese Farrell on 31 December 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: park house 233 roehampton lane london SW15 4LB (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: park house 233 roehampton lane london SW15 4LB (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 July 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 July 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 18 queen anne street london W1M 0HB (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 18 queen anne street london W1M 0HB (1 page) |
10 December 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 December 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 July 1997 | Return made up to 31/12/95; full list of members (6 pages) |
18 July 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 July 1997 | Return made up to 31/12/95; full list of members (6 pages) |
18 July 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 18 queen anne street london W1M 9LB (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 18 queen anne street london W1M 9LB (1 page) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 January 1994 | Particulars of mortgage/charge (3 pages) |
24 January 1994 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1991 | Particulars of mortgage/charge (3 pages) |
15 April 1991 | Particulars of mortgage/charge (3 pages) |
29 July 1988 | Particulars of mortgage/charge (3 pages) |
29 July 1988 | Particulars of mortgage/charge (3 pages) |
21 July 1987 | Accounts for a small company made up to 30 June 1986 (2 pages) |
21 July 1987 | Accounts for a small company made up to 30 June 1986 (2 pages) |
29 March 1986 | Annual return made up to 26/03/86 (6 pages) |
29 March 1986 | Accounts made up to 30 June 1985 (6 pages) |
29 March 1986 | Annual return made up to 26/03/86 (6 pages) |
29 March 1986 | Accounts made up to 30 June 1985 (6 pages) |
25 July 1985 | Annual return made up to 03/05/85 (3 pages) |
25 July 1985 | Annual return made up to 03/05/85 (3 pages) |
23 October 1984 | Annual return made up to 02/06/84 (3 pages) |
23 October 1984 | Annual return made up to 02/06/84 (3 pages) |
29 April 1983 | Annual return made up to 27/04/83 (4 pages) |
29 April 1983 | Annual return made up to 27/04/83 (4 pages) |
18 October 1982 | Annual return made up to 25/06/82 (4 pages) |
18 October 1982 | Annual return made up to 25/06/82 (4 pages) |
21 April 1981 | Annual return made up to 20/03/81 (4 pages) |
21 April 1981 | Annual return made up to 20/03/81 (4 pages) |
14 October 1980 | Annual return made up to 13/05/80 (4 pages) |
14 October 1980 | Annual return made up to 13/05/80 (4 pages) |
6 August 1979 | Annual return made up to 11/05/79 (4 pages) |
6 August 1979 | Annual return made up to 11/05/79 (4 pages) |
20 September 1978 | Annual return made up to 26/07/78 (4 pages) |
20 September 1978 | Annual return made up to 26/07/78 (4 pages) |
7 March 1977 | Annual return made up to 12/01/77 (4 pages) |
7 March 1977 | Annual return made up to 12/01/77 (4 pages) |
26 November 1975 | Annual return made up to 24/10/75 (4 pages) |
26 November 1975 | Annual return made up to 24/10/75 (4 pages) |
21 February 1975 | Annual return made up to 14/01/75 (4 pages) |
21 February 1975 | Annual return made up to 14/01/75 (4 pages) |
2 July 1973 | Incorporation (13 pages) |
2 July 1973 | Certificate of incorporation (1 page) |
2 July 1973 | Incorporation (13 pages) |
2 July 1973 | Certificate of incorporation (1 page) |