London
SW1A 1NS
Director Name | Mr Henry Aymar Hely-Hutchinson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 1994) |
Role | Consultant |
Correspondence Address | 22 Kylestrome House Cundy Street London SW1W 9JT |
Director Name | Mr Pran Krishna Mondal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 12 May 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Secretary Name | Mr Pran Krishna Mondal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Director Name | Meriel Bernice Wait |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 37 Ferndale Road London SE25 4QR |
Registered Address | 41 St James's Place London SW1A 1NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at £1 | Morgan Hemingway & Company LTD 99.00% Ordinary |
---|---|
1 at £1 | Morgan Trust Company LTD 1.00% Ordinary |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 February 1987 | Delivered on: 25 February 1987 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1,2,3,4,5 and 6 south coast road, and land on the east side of bolney avenue, peacehaven east sussex. Outstanding |
---|
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page) |
27 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page) |
29 March 2000 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 April 1997 | Return made up to 31/12/96; full list of members (7 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
10 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (10 pages) |
3 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |