London
SW3 3NT
Director Name | Ms Antonia Joan Johnstone |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elystan Street Chelsea London SW3 3NT |
Director Name | Mrs Penelope Joan Hornak |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 14 Washington Street Chichester West Sussex PO19 3BN |
Director Name | Mrs Lorraine Fraser |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cardinal Place London SW15 1NX |
Secretary Name | Mrs Anna Ruth Gillott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 60 West Street Bridport Dorset DT6 3QP |
Secretary Name | Susan Erica Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2001) |
Role | Company Director |
Correspondence Address | 35 Queens Court Queens Road Richmond Surrey TW10 6LA |
Secretary Name | Mrs Lorraine Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(24 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cardinal Place London SW15 1NX |
Registered Address | 5 Elystan Street London SW3 3NT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Lorraine Fraser 50.00% Ordinary |
---|---|
50 at £1 | Peter Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £603,102 |
Gross Profit | £603,102 |
Net Worth | £1,121,991 |
Cash | £1,382,564 |
Current Liabilities | £260,575 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
27 July 2020 | Delivered on: 3 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 September 2019 | Delivered on: 25 March 2020 Persons entitled: Antonia Johnstone Jd Ventures (London) Limited Classification: A registered charge Outstanding |
5 October 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
3 August 2020 | Registration of charge 012841180002, created on 27 July 2020 (41 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
25 March 2020 | Registration of a charge with Charles court order to extend. Charge code 012841180001, created on 26 September 2019 (48 pages) |
14 October 2019 | Termination of appointment of Lorraine Fraser as a director on 26 September 2019 (1 page) |
11 October 2019 | Appointment of Ms Joanne Michaela Dalton as a director on 26 September 2019 (2 pages) |
11 October 2019 | Termination of appointment of Lorraine Fraser as a secretary on 26 September 2019 (1 page) |
11 October 2019 | Cessation of Peter Fraser as a person with significant control on 26 September 2019 (1 page) |
11 October 2019 | Cessation of Lorraine Fraser as a person with significant control on 26 September 2019 (1 page) |
11 October 2019 | Appointment of Ms Antonia Joan Johnstone as a director on 26 September 2019 (2 pages) |
11 October 2019 | Notification of Aaj Ventures Limited as a person with significant control on 26 September 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 June 2014 | Registered office address changed from 17 Elystan Street London SW3 3NT on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 17 Elystan Street London SW3 3NT on 30 June 2014 (1 page) |
25 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mrs Lorraine Fraser on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Lorraine Fraser on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members
|
17 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 July 1998 | Return made up to 31/05/98; no change of members
|
18 April 1998 | New secretary appointed (2 pages) |
15 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members
|
23 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |