First Floor
London
W1W 7LT
Director Name | Mr Robert Cecil |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(31 years after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mr Thomas Cecil |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2008(34 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | Mr Robert Cecil |
---|---|
Status | Current |
Appointed | 20 November 2016(43 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Timothy Rupert Cecil |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 43 Jack Walker Court London N5 1SG |
Secretary Name | Ursula Margaret Cecil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years after company formation) |
Appointment Duration | 25 years (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 43 Jack Walker Court London N5 1SG |
Registered Address | 85 Great Portland Street First Floor 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 |
14k at £1 | Robert Cecil 28.00% Ordinary |
---|---|
14k at £1 | Thomas Cecil 28.00% Ordinary |
11k at £1 | T.r. Cecil 22.00% Ordinary |
11k at £1 | U.m. Cecil 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,008 |
Cash | £801 |
Current Liabilities | £43,083 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
19 January 2004 | Delivered on: 28 January 2004 Satisfied on: 19 January 2011 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. Particulars: All that freehold property unit 15 enterprise way flitwick bedfordshire t/n BD181186. Fully Satisfied |
---|---|
25 November 2003 | Delivered on: 29 November 2003 Satisfied on: 19 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 1994 | Delivered on: 12 January 1994 Satisfied on: 5 June 2003 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: The f/h property k/as all that parcel of land containing an area of.975 Acres or thereabout with building thereon situate at the industrial estate enterprise way maulden road flitwick beds.t/nos.BD55403 and BD73306 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 March 1983 | Delivered on: 31 March 1983 Satisfied on: 2 July 2002 Persons entitled: British Credit Trust Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge volvo blom moseley continental alpha gt motor coach having chassis no 3775 & reg no jnm 55Y and all additions & alternations (see doc M22 for further details). Fully Satisfied |
11 November 1980 | Delivered on: 26 November 1980 Satisfied on: 5 June 2003 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: Specific equitable charge over the companies interest in all f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
11 September 1980 | Delivered on: 19 September 1980 Satisfied on: 5 June 2003 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: Factory at the industrial estate at maulden road, flitwick, beds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1979 | Delivered on: 26 November 1979 Satisfied on: 2 July 2002 Persons entitled: The Council for Small Industries in Rural Areas Classification: Deed of charge Secured details: £30,000. Particulars: 0.975 acres situated in the industrial estate at maulden road flitwick bedford together with buildings. Fully Satisfied |
27 November 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
---|---|
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
11 November 2021 | Director's details changed for Mr Thomas Cecil on 1 October 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Robert Cecil on 1 October 2021 (2 pages) |
11 November 2021 | Change of details for Mr Thomas Cecil as a person with significant control on 1 October 2021 (2 pages) |
11 November 2021 | Change of details for Mr Robert Cecil as a person with significant control on 1 October 2021 (2 pages) |
4 February 2021 | Director's details changed for Thomas Cecil on 4 February 2021 (2 pages) |
4 February 2021 | Registered office address changed from 43 Jack Walker Court London N5 1SG England to 85 Great Portland Street First Floor London W1W 7LT on 4 February 2021 (1 page) |
4 February 2021 | Director's details changed for Mr Robert Cecil on 4 February 2021 (2 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
3 November 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
7 July 2020 | Change of details for Mr Thomas Cecil as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Ursula Margaret Cecil on 3 December 2019 (2 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
26 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
26 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
16 November 2017 | Termination of appointment of Timothy Rupert Cecil as a director on 29 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Timothy Rupert Cecil as a director on 29 September 2017 (1 page) |
18 January 2017 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
30 November 2016 | Appointment of Mr Robert Cecil as a secretary on 20 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Ursula Margaret Cecil as a secretary on 20 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Ursula Margaret Cecil as a secretary on 20 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Robert Cecil as a secretary on 20 November 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
15 July 2016 | Director's details changed for Timothy Rupert Cecil on 31 December 2015 (2 pages) |
15 July 2016 | Secretary's details changed for Ursula Margaret Cecil on 31 December 2015 (1 page) |
15 July 2016 | Director's details changed for Timothy Rupert Cecil on 31 December 2015 (2 pages) |
15 July 2016 | Director's details changed for Ursula Margaret Cecil on 31 December 2015 (2 pages) |
15 July 2016 | Director's details changed for Ursula Margaret Cecil on 31 December 2015 (2 pages) |
15 July 2016 | Secretary's details changed for Ursula Margaret Cecil on 31 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Barrons Chartered Accountants Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN to 43 Jack Walker Court London N5 1SG on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Barrons Chartered Accountants Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN to 43 Jack Walker Court London N5 1SG on 24 December 2015 (1 page) |
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 October 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
27 October 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
26 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 November 2009 | Director's details changed for Ursula Margaret Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Robert Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Robert Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy Rupert Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Thomas Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Thomas Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Thomas Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy Rupert Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ursula Margaret Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy Rupert Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Robert Cecil on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ursula Margaret Cecil on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
7 November 2008 | Director's change of particulars / robert cecil / 01/12/2007 (1 page) |
7 November 2008 | Director's change of particulars / robert cecil / 01/12/2007 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
6 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
18 November 2005 | New director appointed (1 page) |
18 November 2005 | New director appointed (1 page) |
18 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
26 October 2005 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
30 November 2004 | Return made up to 10/10/04; full list of members
|
30 November 2004 | Return made up to 10/10/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
31 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
31 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Return made up to 10/10/02; full list of members (6 pages) |
8 February 2003 | Return made up to 10/10/02; full list of members (6 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: enterprise way flitwick beds MK45 5BW (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: enterprise way flitwick beds MK45 5BW (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Amended accounts made up to 31 December 2000 (2 pages) |
20 March 2002 | Amended accounts made up to 31 December 2000 (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
29 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 January 1997 | Return made up to 26/10/96; full list of members (6 pages) |
6 January 1997 | Return made up to 26/10/96; full list of members (6 pages) |
19 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
19 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |