London
W4 1JZ
Director Name | Mr Adam Timothy Thomas Rolston |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Chiswick W4 1JZ |
Director Name | Mr Frank Kirrage Richards |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Cedar Cottage Palace Yard Sonning Berks RG4 0UR |
Director Name | Mr Ronald Desmond Richards |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | The Atrium Thames Street Sonning Berks RG4 6UR |
Director Name | Mrs Patricia Joan Richards-Ferguson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Flaghead Canford Court Cliff Drive Poole Dorset BH13 7JD |
Director Name | Mrs Eileen Mary Richards |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium Thames Street Sonning Berkshire RG4 6UR |
Secretary Name | Mrs Eileen Mary Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium Thames Street Sonning Berkshire RG4 6UR |
Director Name | Adrian Timothy Kirrage Richards |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2003) |
Role | Chief Pilot Air |
Correspondence Address | Meadowside New Road Prestbury Macclesfield Cheshire SK10 4HP |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £337,126 |
Cash | £10,721 |
Current Liabilities | £1,868 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
19 March 1985 | Delivered on: 22 March 1985 Satisfied on: 14 September 2012 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of chauntry road, maidenhead t/n bk 154823 as to plot no 34. Fully Satisfied |
---|---|
1 April 1982 | Delivered on: 3 April 1982 Satisfied on: 14 September 2012 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at chauntry road, maidenhead, title no. Bk 158902 as to plots numbered 49, 50 & 51. Fully Satisfied |
14 January 1981 | Delivered on: 27 January 1981 Satisfied on: 14 September 2012 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at chauntry road, maidenhead, berkshire title no. Bk 182309. Fully Satisfied |
12 January 1981 | Delivered on: 14 January 1981 Satisfied on: 14 September 2012 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H chauntry road, maidenhead, berkshire title no's bk 170286 bk 170298. Fully Satisfied |
12 February 1979 | Delivered on: 14 February 1979 Satisfied on: 14 September 2012 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chauntry road maidenhead plots 28 & 30 title no bk 158902. Fully Satisfied |
18 September 1978 | Delivered on: 21 September 1978 Satisfied on: 14 September 2012 Persons entitled: Lloyds 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: The mill sonning oxfordshire. Fully Satisfied |
14 April 1978 | Delivered on: 25 April 1978 Satisfied on: 14 September 2012 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chauntry road maidenhead plots 28 & 30. Fully Satisfied |
30 January 1976 | Delivered on: 10 February 1976 Satisfied on: 14 September 2012 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the S. side of chauntry road maidenhead berks. Fully Satisfied |
14 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
26 July 2022 | Director's details changed for Mr Adam Timothy Thomas Rolston on 25 July 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
18 March 2019 | Notification of Sally Anne Hughes as a person with significant control on 11 March 2019 (2 pages) |
15 March 2019 | Withdrawal of a person with significant control statement on 15 March 2019 (2 pages) |
14 March 2019 | Cessation of Of the Estate of Eileen Mary Richards (Deceased) as a person with significant control on 6 April 2016 (1 page) |
14 March 2019 | Notification of a person with significant control statement (2 pages) |
17 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
13 August 2018 | Director's details changed for Mr Adam Timothy Thomas Rolston on 13 August 2018 (2 pages) |
10 May 2018 | Appointment of Mr Adam Timothy Thomas Rolston as a director on 8 May 2018 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
1 December 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
1 December 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page) |
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 January 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Secretary's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Sally Anne Hughes on 15 February 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Sally Anne Hughes on 15 February 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Sally Anne Hughes on 16 July 2010 (3 pages) |
5 August 2010 | Director's details changed for Mrs Eileen Mary Richards on 16 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Eileen Mary Richards on 16 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Sally Anne Hughes on 16 July 2010 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
5 August 2008 | Director and secretary's change of particulars / eileen richards / 16/07/2008 (1 page) |
5 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
5 August 2008 | Director and secretary's change of particulars / eileen richards / 16/07/2008 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
5 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
21 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 June 2005 | Particulars of contract relating to shares (4 pages) |
14 June 2005 | Particulars of contract relating to shares (4 pages) |
14 June 2005 | Particulars of contract relating to shares (4 pages) |
14 June 2005 | Particulars of contract relating to shares (4 pages) |
9 June 2005 | Ad 23/03/05--------- £ si 325@1=325 £ ic 4212/4537 (2 pages) |
9 June 2005 | Ad 23/03/05--------- £ si 3@1=3 £ ic 4537/4540 (2 pages) |
9 June 2005 | Ad 23/03/05--------- £ si 325@1=325 £ ic 4212/4537 (2 pages) |
9 June 2005 | Ad 23/03/05--------- £ si 3@1=3 £ ic 4537/4540 (2 pages) |
26 April 2005 | £ nc 5100/5150 23/03/05 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | £ nc 5100/5150 23/03/05 (1 page) |
26 April 2005 | Resolutions
|
10 September 2004 | Return made up to 16/07/04; full list of members
|
10 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
10 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
10 September 2004 | Return made up to 16/07/04; full list of members
|
9 January 2004 | £ ic 5100/4212 03/09/03 £ sr 888@1=888 (2 pages) |
9 January 2004 | £ ic 5100/4212 03/09/03 £ sr 888@1=888 (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
9 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
9 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 September 2003 | Return made up to 16/07/03; full list of members (9 pages) |
17 September 2003 | Return made up to 16/07/03; full list of members (9 pages) |
8 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
1 August 2002 | Return made up to 16/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 16/07/02; full list of members (9 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
5 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
24 August 2001 | Return made up to 16/07/01; full list of members
|
24 August 2001 | Return made up to 16/07/01; full list of members
|
20 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members
|
15 August 2000 | Return made up to 16/07/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
23 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
14 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
27 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
8 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Return made up to 16/07/95; full list of members (6 pages) |
5 September 1995 | Return made up to 16/07/95; full list of members (6 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
6 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
6 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
26 September 1990 | Memorandum and Articles of Association (20 pages) |
26 September 1990 | Memorandum and Articles of Association (20 pages) |
24 September 1990 | Resolutions
|
24 September 1990 | Resolutions
|
19 October 1985 | Accounts made up to 31 December 1982 (8 pages) |
19 October 1985 | Accounts made up to 31 December 1982 (8 pages) |
20 September 1978 | Particulars of property mortgage/charge (4 pages) |
20 September 1978 | Particulars of property mortgage/charge (4 pages) |
21 April 1978 | Particulars of property mortgage/charge (3 pages) |
21 April 1978 | Particulars of property mortgage/charge (3 pages) |
4 February 1976 | Particulars of property mortgage/charge (4 pages) |
4 February 1976 | Particulars of property mortgage/charge (4 pages) |