London
W6 9PL
Director Name | Mr Mark Adrian Fresson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 23 April 2013) |
Role | Hotel Manager/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Ormonde Gate London SW3 4EU |
Secretary Name | Mr Mark Adrian Fresson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Ormonde Gate London SW3 4EU |
Secretary Name | Ms Marie-Laure Helene Collins |
---|---|
Status | Resigned |
Appointed | 14 October 2009(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | 88 St James's Street London SW1A 1PL |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£437,502 |
Cash | £6,356 |
Current Liabilities | £1,444,810 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
24 November 1995 | Delivered on: 28 November 1995 Persons entitled: Plt 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: F/H property k/a charringworth court broadway road winchcombe cheltenham glos. 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. See the mortgage charge document for full details. Outstanding |
---|---|
1 September 1977 | Delivered on: 14 September 1977 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being barton farmhouse and cottage, sydenham, lewdon, devon together with all fixtures. Outstanding |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
---|---|
21 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
4 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
15 July 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Michael John Fresson on 21 January 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Michael John Fresson on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from Doves House Ham Marlborough Wiltshire SN8 3QS on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Doves House Ham Marlborough Wiltshire SN8 3QS on 21 January 2014 (1 page) |
11 November 2013 | Registered office address changed from 88 St James's Street London SW1A 1PL United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 88 St James's Street London SW1A 1PL United Kingdom on 11 November 2013 (1 page) |
24 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 April 2013 | Termination of appointment of Mark Fresson as a director (1 page) |
23 April 2013 | Termination of appointment of Marie-Laure Collins as a secretary (1 page) |
23 April 2013 | Termination of appointment of Marie-Laure Collins as a secretary (1 page) |
23 April 2013 | Termination of appointment of Mark Fresson as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 August 2010 | Director's details changed for Michael John Fresson on 22 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Michael John Fresson on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
22 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
12 February 2010 | Registered office address changed from Norsebury House Micheldever Winchester Hampshire SO21 3PR on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Norsebury House Micheldever Winchester Hampshire SO21 3PR on 12 February 2010 (1 page) |
21 October 2009 | Termination of appointment of Mark Fresson as a secretary (1 page) |
21 October 2009 | Appointment of Ms Marie-Laure Helene Collins as a secretary (1 page) |
21 October 2009 | Appointment of Ms Marie-Laure Helene Collins as a secretary (1 page) |
21 October 2009 | Termination of appointment of Mark Fresson as a secretary (1 page) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 June 2007 | Return made up to 31/12/06; no change of members
|
3 June 2007 | Return made up to 31/12/06; no change of members
|
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 30 June 2001 (12 pages) |
2 November 2002 | Full accounts made up to 30 June 2001 (12 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 October 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: the old rectory harpsden bottom, harpsden henley on thames oxfordshire RG9 4HT (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: the old rectory harpsden bottom, harpsden henley on thames oxfordshire RG9 4HT (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 11 cadogan gdns london SW3 2RJ (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 11 cadogan gdns london SW3 2RJ (1 page) |
1 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
31 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
22 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
28 November 1995 | Particulars of mortgage/charge (8 pages) |
28 November 1995 | Particulars of mortgage/charge (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |