London
SW11 5BL
Director Name | Mr Mark Malise Nicolson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(21 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Knowsley Road London SW11 5BL |
Secretary Name | The Hon Mrs Katharine Ingrid Mary Isabel Nicolson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1999(23 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Knowsley Road London SW11 5BL |
Director Name | Mr Michael Anthony Hayes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 1999) |
Role | Solicitor |
Correspondence Address | 8a Lauriston Road Wimbledon London SW19 4TQ |
Director Name | Capt Alexander Arthur Alfonso David Maule Ramsay Of Mar |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Cairnbulg Castle Fraserburgh Aberdeenshire |
Director Name | The Lady Saltoun |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Cairnbulg Castle Fraserburgh Aberdeenshire |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 40 Knowsley Road London SW11 5BL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | The Honourable Katharine Ingrid Mary Isabel Nicolson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,500 |
Gross Profit | £35,500 |
Net Worth | £939,573 |
Cash | £44,933 |
Current Liabilities | £22,560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
16 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 January 2019 | Notification of Katharine Ingrid Mary Isabel Nicolson as a person with significant control on 6 April 2016 (2 pages) |
30 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
5 July 2018 | Company name changed 01216715 LIMITED\certificate issued on 05/07/18 (3 pages) |
14 June 2018 | Director's details changed for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson on 22 May 2018 (4 pages) |
12 June 2018 | Annual return made up to 12 September 2013 Statement of capital on 2018-06-12
|
12 June 2018 | Registered office address changed from 13a Brechin Place London SW7 4QB to 40 Knowsley Road London SW11 5BL on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Mark Malise Nicolson on 22 May 2018 (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2018 | Administrative restoration application (4 pages) |
12 June 2018 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2018 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 June 2018 | Annual return made up to 12 September 2014 Statement of capital on 2018-06-12
|
12 June 2018 | Confirmation statement made on 12 September 2017 with no updates (2 pages) |
12 June 2018 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2018 | Secretary's details changed for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson on 22 May 2018 (3 pages) |
12 June 2018 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2018 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2018-06-12
|
12 June 2018 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2018 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page) |
7 October 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 October 2008 | Return made up to 12/09/07; full list of members (5 pages) |
31 October 2008 | Return made up to 12/09/07; full list of members (5 pages) |
31 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
31 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
8 March 2008 | Full accounts made up to 31 March 2007 (11 pages) |
8 March 2008 | Full accounts made up to 31 March 2007 (11 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
21 December 2005 | Return made up to 12/09/05; full list of members (7 pages) |
21 December 2005 | Return made up to 12/09/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
22 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 September 2001 | Return made up to 12/09/01; full list of members
|
18 September 2001 | Return made up to 12/09/01; full list of members
|
2 May 2001 | Accounting reference date extended from 29/03/01 to 31/03/01 (1 page) |
2 May 2001 | Accounting reference date extended from 29/03/01 to 31/03/01 (1 page) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 October 2000 | Return made up to 12/09/00; full list of members
|
16 October 2000 | Return made up to 12/09/00; full list of members
|
10 November 1999 | Return made up to 12/09/99; no change of members (4 pages) |
10 November 1999 | Return made up to 12/09/99; no change of members (4 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 10 norwich street, london, EC4A 1BD (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 10 norwich street london EC4A 1BD (1 page) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 12/09/98; full list of members (10 pages) |
5 October 1998 | Return made up to 12/09/98; full list of members (10 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 October 1997 | Return made up to 12/09/97; full list of members (10 pages) |
21 October 1997 | Return made up to 12/09/97; full list of members (10 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 September 1996 | Return made up to 12/09/96; full list of members (9 pages) |
13 September 1996 | Return made up to 12/09/96; full list of members (9 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 September 1995 | Return made up to 12/09/95; full list of members (10 pages) |
13 September 1995 | Return made up to 12/09/95; full list of members (10 pages) |