London
W2 2YE
Secretary Name | Mr Ian David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(16 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Secretary Name | Sandra Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 November 2014) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Osborne Road Thornton Heath Surrey CR7 8PB |
Director Name | Mr Ian David Morgan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(40 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caroline Place London W2 4AW |
Registered Address | 67, Kendal Steps St. Georges Fields London W2 2YE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Margaret Mary Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £772,259 |
Cash | £486,192 |
Current Liabilities | £11,596 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
12 July 2019 | Delivered on: 16 July 2019 Persons entitled: Hendraws Limited Classification: A registered charge Particulars: All that freehold property known as 110 and 112 mortimer street, herne bay, CT6 5EB registered at hm land registry with title number K649321. Outstanding |
---|---|
18 December 2006 | Delivered on: 7 July 2007 Satisfied on: 5 April 2014 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 avondale road finchley london t/n MX408243. Fully Satisfied |
25 June 1999 | Delivered on: 2 July 1999 Satisfied on: 5 April 2014 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 4 7 randolph gardens london NW6 all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels at the property goodwill of any business at the property and proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
25 June 1999 | Delivered on: 2 July 1999 Satisfied on: 5 April 2014 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at flat 3, 7A & 9A st johns wood high street london NW8 all buildings fixtures furniture furnishings and equipment goodwill of any business carried on at the property and the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 16 August 1996 Satisfied on: 7 November 2003 Persons entitled: Adam & Co PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at flat 2 101 elgin avenue london t/no NGL397876 with all plant machinery fixtures and fittings the goodwill proceeds of any insurance. Fully Satisfied |
8 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 February 2023 | Satisfaction of charge 011565970005 in full (1 page) |
5 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 July 2021 | Change of details for Mrs Margaret Mary Rose as a person with significant control on 2 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Mrs Margaret Mary Rose on 2 July 2021 (2 pages) |
5 July 2021 | Change of details for Mrs Margaret Mary Rose as a person with significant control on 2 July 2021 (2 pages) |
5 July 2021 | Change of details for Mrs Margaret Mary Rose as a person with significant control on 2 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Mrs Margaret Mary Rose on 2 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 24 Kendal Steps St. Georges Fields Albion Street London W2 2YE England to 67, Kendal Steps St. Georges Fields London W2 2YE on 5 July 2021 (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
14 August 2020 | Director's details changed for Mrs Margaret Mary Rose on 14 August 2020 (2 pages) |
14 August 2020 | Registered office address changed from 8 Caroline Place London W2 4AW to 24 Kendal Steps St. Georges Fields Albion Street London W2 2YE on 14 August 2020 (1 page) |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Ian David Morgan as a director on 11 December 2019 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 July 2019 | Registration of charge 011565970005, created on 12 July 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
29 December 2014 | Registered office address changed from C/O Veale Wasbrough Vizards 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD to 8 Caroline Place London W2 4AW on 29 December 2014 (1 page) |
29 December 2014 | Appointment of Ian David Morgan as a director on 28 November 2014 (3 pages) |
29 December 2014 | Appointment of Ian David Morgan as a director on 28 November 2014 (3 pages) |
29 December 2014 | Termination of appointment of Sandra Ann Mitchell as a secretary on 24 November 2014 (2 pages) |
29 December 2014 | Termination of appointment of Sandra Ann Mitchell as a secretary on 24 November 2014 (2 pages) |
29 December 2014 | Registered office address changed from C/O Veale Wasbrough Vizards 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD to 8 Caroline Place London W2 4AW on 29 December 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 April 2014 | Satisfaction of charge 2 in full (5 pages) |
5 April 2014 | Satisfaction of charge 2 in full (5 pages) |
5 April 2014 | Satisfaction of charge 4 in full (4 pages) |
5 April 2014 | Satisfaction of charge 3 in full (4 pages) |
5 April 2014 | Satisfaction of charge 3 in full (4 pages) |
5 April 2014 | Satisfaction of charge 4 in full (4 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Registered office address changed from Vizards Tweedie Fifth Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Vizards Tweedie Fifth Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mrs Margaret Mary Rose on 2 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Margaret Mary Rose on 2 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Margaret Mary Rose on 2 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Appointment terminated director and secretary ian morgan (1 page) |
27 November 2008 | Appointment terminated director and secretary ian morgan (1 page) |
15 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 July 2007 | Particulars of mortgage/charge (5 pages) |
7 July 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: barnards inn 86 fetter lane london EC4A 1AD (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: barnards inn 86 fetter lane london EC4A 1AD (1 page) |
9 February 2007 | Return made up to 03/01/07; full list of members
|
9 February 2007 | Return made up to 03/01/07; full list of members
|
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 5 springfield road st johns wood london NW8 0QJ (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 5 springfield road st johns wood london NW8 0QJ (1 page) |
26 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Accounting reference date extended from 24/03/04 to 31/03/04 (1 page) |
13 April 2004 | Accounting reference date extended from 24/03/04 to 31/03/04 (1 page) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 24 March 2003 (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 24 March 2003 (7 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Total exemption small company accounts made up to 24 March 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 24 March 2002 (7 pages) |
9 January 2003 | Return made up to 03/01/03; no change of members (7 pages) |
9 January 2003 | Return made up to 03/01/03; no change of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 24 March 2001 (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 24 March 2001 (7 pages) |
3 January 2002 | Return made up to 03/01/02; no change of members (7 pages) |
3 January 2002 | Return made up to 03/01/02; no change of members (7 pages) |
4 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
4 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 24 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 24 March 2000 (7 pages) |
25 January 2000 | Accounts for a small company made up to 24 March 1999 (8 pages) |
25 January 2000 | Accounts for a small company made up to 24 March 1999 (8 pages) |
12 January 2000 | Return made up to 03/01/00; no change of members
|
12 January 2000 | Return made up to 03/01/00; no change of members
|
12 November 1999 | Return made up to 03/01/95; full list of members; amend (8 pages) |
12 November 1999 | Return made up to 03/01/98; full list of members; amend (9 pages) |
12 November 1999 | Return made up to 03/01/98; full list of members; amend (9 pages) |
12 November 1999 | Return made up to 03/01/99; no change of members; amend (7 pages) |
12 November 1999 | Return made up to 03/01/94; full list of members; amend (8 pages) |
12 November 1999 | Return made up to 03/01/97; no change of members; amend (7 pages) |
12 November 1999 | Return made up to 03/01/96; no change of members; amend (6 pages) |
12 November 1999 | Return made up to 03/01/94; full list of members; amend (8 pages) |
12 November 1999 | Return made up to 03/01/93; full list of members; amend (8 pages) |
12 November 1999 | Return made up to 03/01/95; full list of members; amend (8 pages) |
12 November 1999 | Return made up to 03/01/97; no change of members; amend (7 pages) |
12 November 1999 | Return made up to 03/01/93; full list of members; amend (8 pages) |
12 November 1999 | Return made up to 03/01/99; no change of members; amend (7 pages) |
12 November 1999 | Return made up to 03/01/96; no change of members; amend (6 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Accounts for a small company made up to 24 March 1998 (8 pages) |
13 January 1999 | Accounts for a small company made up to 24 March 1998 (8 pages) |
7 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
7 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
30 December 1997 | Return made up to 03/01/98; full list of members (12 pages) |
30 December 1997 | Return made up to 03/01/98; full list of members (12 pages) |
7 November 1997 | Accounts for a small company made up to 24 March 1997 (8 pages) |
7 November 1997 | Accounts for a small company made up to 24 March 1997 (8 pages) |
27 December 1996 | Return made up to 03/01/97; no change of members (4 pages) |
27 December 1996 | Return made up to 03/01/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 24 March 1996 (6 pages) |
17 October 1996 | Accounts for a small company made up to 24 March 1996 (6 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 24 March 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 24 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
30 July 1981 | Memorandum and Articles of Association (13 pages) |
30 July 1981 | Memorandum and Articles of Association (13 pages) |