London
W1U 6TQ
Director Name | Dr Brian Harold May |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Roger Meddows Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 88-90 Baker Street London W1U 6TQ |
Secretary Name | Neil Adleman |
---|---|
Status | Current |
Appointed | 02 August 2019(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Mrs Julie Ann Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 19 Tinsey Close Egham Surrey TW20 8NG |
Secretary Name | Sally Hyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 5 Cottrell House Flats Morris Road Farnborough Hampshire GU14 6HJ |
Secretary Name | Robert William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(19 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montpelier Place London SW7 1HJ |
Secretary Name | Mr Andrew James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(20 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Director Name | Robert William Lee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(23 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 23 October 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montpelier Place London SW7 1HJ |
Secretary Name | Melissa Johan Margaret Carnegie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(23 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 17 Foxbourne Road London SW17 8EN |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,726,895 |
Gross Profit | £6,749,385 |
Net Worth | £3,693,800 |
Cash | £5,373,368 |
Current Liabilities | £4,299,245 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
4 June 2004 | Delivered on: 16 June 2004 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank. Outstanding |
---|---|
26 October 2001 | Delivered on: 1 November 2001 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to £365,190. Outstanding |
30 June 2023 | Group of companies' accounts made up to 30 September 2022 (28 pages) |
---|---|
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
27 June 2022 | Group of companies' accounts made up to 30 September 2021 (28 pages) |
17 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 June 2021 | Group of companies' accounts made up to 30 September 2020 (27 pages) |
4 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
22 January 2021 | Resolutions
|
22 January 2021 | Memorandum and Articles of Association (11 pages) |
30 September 2020 | Group of companies' accounts made up to 30 September 2019 (27 pages) |
1 May 2020 | Director's details changed for Mr Roger Meddows Taylor on 2 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
22 August 2019 | Register inspection address has been changed from The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom to 88-90 Baker Street London W1U 6TQ (1 page) |
22 August 2019 | Director's details changed for Mr John Richard Deacon on 22 August 2019 (2 pages) |
7 August 2019 | Appointment of Neil Adleman as a secretary on 2 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Robert William Lee as a secretary on 2 August 2019 (1 page) |
2 August 2019 | Director's details changed for Mr Brian Harold May on 29 July 2019 (2 pages) |
31 July 2019 | Registered office address changed from 4 Gees Court St Christopher's Place London W1U 1JD to 7 Savoy Court London WC2R 0EX on 31 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Roger Meddows Taylor on 20 June 2019 (2 pages) |
27 June 2019 | Group of companies' accounts made up to 30 September 2018 (31 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 June 2018 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
8 June 2018 | Termination of appointment of Andrew James Thompson as a secretary on 7 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
7 June 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
7 June 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
21 June 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
21 June 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
5 May 2016 | Satisfaction of charge 2 in full (4 pages) |
5 May 2016 | Satisfaction of charge 2 in full (4 pages) |
5 May 2016 | Satisfaction of charge 1 in full (4 pages) |
5 May 2016 | Satisfaction of charge 1 in full (4 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 June 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
9 June 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 June 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
13 June 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page) |
6 March 2013 | Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages) |
6 March 2013 | Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page) |
6 March 2013 | Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
28 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
28 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
24 June 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
24 June 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Registered office address changed from , First Floor, Green Garden House, 15-22 st Christophers Place, London, W1M 5HE on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , First Floor, Green Garden House, 15-22 st Christophers Place, London, W1M 5HE on 4 March 2011 (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
12 August 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
12 March 2010 | Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
4 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
4 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
13 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
25 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
25 April 2006 | Location of register of members (1 page) |
26 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
26 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (4 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (4 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
12 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
8 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
8 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members
|
11 March 2003 | Return made up to 05/03/03; full list of members
|
15 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members
|
9 March 2001 | Return made up to 05/03/01; full list of members
|
23 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
19 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
18 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
18 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
15 May 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
15 May 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
20 March 1998 | Return made up to 05/03/98; no change of members
|
20 March 1998 | Return made up to 05/03/98; no change of members
|
23 June 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
23 June 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
11 March 1997 | Return made up to 05/03/97; no change of members (7 pages) |
11 March 1997 | Return made up to 05/03/97; no change of members (7 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 46 pembridge road, london, W11 3HN (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 46 pembridge road london W11 3HN (1 page) |
23 July 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
23 July 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
18 July 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
18 July 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
14 July 1994 | Full group accounts made up to 30 September 1993 (21 pages) |
19 May 1992 | Full group accounts made up to 30 September 1991 (16 pages) |
16 December 1991 | Director resigned (2 pages) |
16 December 1991 | Director resigned (2 pages) |
14 October 1987 | Full group accounts made up to 30 September 1986 (18 pages) |
14 October 1987 | Full group accounts made up to 30 September 1986 (18 pages) |
22 September 1986 | Group of companies' accounts made up to 30 September 1985 (17 pages) |
21 December 1977 | Memorandum and Articles of Association (25 pages) |
21 December 1977 | Memorandum and Articles of Association (25 pages) |
16 September 1975 | Incorporation (21 pages) |
16 September 1975 | Incorporation (21 pages) |