London
W1U 6TQ
Secretary Name | Mr Lester Kenneth Dales |
---|---|
Status | Current |
Appointed | 20 June 2019(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 88-90 Baker Street London W1U 6TQ |
Secretary Name | Mrs Julie Ann Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 19 Tinsey Close Egham Surrey TW20 8NG |
Secretary Name | Sally Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Stone Cottage 78 Guildford Road Ash Aldershot Hampshire GU12 6BT |
Secretary Name | Mr Peter John Chant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 June 2019) |
Role | Accountant |
Correspondence Address | 88-90 Baker Street London W1U 6TQ |
Secretary Name | Bartlett Nominee (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 June 1991) |
Correspondence Address | 22 Melton Street London NW1 2EP |
Registered Address | 88-90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £673,541 |
Cash | £619,473 |
Current Liabilities | £500,442 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
5 April 1978 | Delivered on: 5 April 1978 Persons entitled: Guaradian Assurance Co LTD Classification: Legal charge Secured details: £50,000. Particulars: Milhanger, thursley, nr godalming, surrey title no sy 228147 sy 344937. Outstanding |
---|
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
1 May 2020 | Director's details changed for Mr Roger Meddows Taylor on 1 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Lester Kenneth Dales as a secretary on 20 June 2019 (2 pages) |
12 July 2019 | Change of details for Mr Roger Meddows Taylor as a person with significant control on 20 June 2019 (2 pages) |
12 July 2019 | Registered office address changed from The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU to 88-90 Baker Street London W1U 6TQ on 12 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Peter John Chant as a secretary on 20 June 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Roger Meddows Taylor on 20 June 2019 (2 pages) |
17 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
26 April 2016 | Satisfaction of charge 1 in full (4 pages) |
26 April 2016 | Satisfaction of charge 1 in full (4 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Secretary's details changed for Mr Peter John Chant on 1 March 2012 (1 page) |
1 March 2013 | Secretary's details changed for Mr Peter John Chant on 1 March 2012 (1 page) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Secretary's details changed for Mr Peter John Chant on 1 March 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 May 2012 | Registered office address changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU on 25 May 2012 (1 page) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
14 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
14 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: the mill mill lane, cookham berkshire SL6 9QT (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: the mill mill lane, cookham berkshire SL6 9QT (1 page) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
7 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
7 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
11 May 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
11 May 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: cosford mill portsmouth road thursley godalming surrey GU8 6NT (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: cosford mill portsmouth road thursley godalming surrey GU8 6NT (1 page) |
12 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
12 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
15 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
12 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
12 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (6 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
|
16 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
16 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
12 March 1997 | Return made up to 05/03/97; no change of members
|
12 March 1997 | Return made up to 05/03/97; no change of members
|
17 September 1996 | Registered office changed on 17/09/96 from: 46 pembridge road london W11 3HN (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 46 pembridge road london W11 3HN (1 page) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (9 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 accounts made up to 30 September 1994 (15 pages) |
18 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
13 July 1994 | Accounts for a medium company made up to 30 September 1993 (14 pages) |
13 July 1994 | Accounts for a medium company made up to 30 September 1993 (14 pages) |
15 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
15 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
27 March 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
27 March 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
8 July 1991 | Full accounts made up to 30 September 1990 (12 pages) |
8 July 1991 | Full accounts made up to 30 September 1990 (12 pages) |
31 May 1990 | Full accounts made up to 30 September 1989 (11 pages) |
31 May 1990 | Full accounts made up to 30 September 1989 (11 pages) |
16 February 1990 | Full accounts made up to 30 September 1988 (11 pages) |
16 February 1990 | Full accounts made up to 30 September 1988 (11 pages) |
6 July 1988 | Full accounts made up to 30 September 1987 (11 pages) |
6 July 1988 | Full accounts made up to 30 September 1987 (11 pages) |
1 December 1975 | Incorporation (21 pages) |
1 December 1975 | Incorporation (21 pages) |