London
SW11 6AU
Secretary Name | Mr Rohan Worrall |
---|---|
Status | Current |
Appointed | 15 November 2022(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 24 Hillier Road London Greater London SW11 6AU |
Director Name | Mrs Ann Smith |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 1998) |
Role | Consumer Researcher |
Correspondence Address | 96 Bromfelde Road London SW4 6PS |
Director Name | Mr Ronald Malcolm Worrall |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 03 October 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Trevor Place London SW7 1LA |
Secretary Name | Mr Ronald Malcolm Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 03 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trevor Place London SW7 1LA |
Secretary Name | Martyn Probyn |
---|---|
Status | Resigned |
Appointed | 22 November 2011(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 November 2022) |
Role | Company Director |
Correspondence Address | 7 Trevor Place London SW7 1LA |
Director Name | Mr Jaime De La Pena |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2017(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Trevor Place London SW7 1LA |
Registered Address | 24 Hillier Road London Greater London SW11 6AU |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Ronald M. Worrall 50.00% Ordinary A |
---|---|
5 at £1 | Ronald M. Worrall 5.00% Ordinary |
45 at £1 | Rohan D. Worrall 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,388 |
Cash | £85,131 |
Current Liabilities | £546,352 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
20 August 2001 | Delivered on: 23 August 2001 Persons entitled: Barclays 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: Flat b 35 haydn park road london W12. Outstanding |
---|---|
1 September 1998 | Delivered on: 18 September 1998 Persons entitled: Barclays 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: Ovington court 197 to 205 (odd) brompton road kensington l/b of kensington and chelsea t/n BGL11262. Outstanding |
3 September 1998 | Delivered on: 9 September 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3. Outstanding |
11 May 1978 | Delivered on: 15 May 1978 Persons entitled: H & D Bernard Securities Limited Classification: Legal charge Secured details: £14000 and all other monies due or to become due. Particulars: 19 cumberland street london SW1 title no 129472. Outstanding |
30 September 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Amended total exemption full accounts made up to 30 April 2022 (8 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 November 2022 | Register inspection address has been changed from 7 Trevor Place London SW7 1LA England to 24 Hillier Road Hillier Road London SW11 6AU (1 page) |
16 November 2022 | Appointment of Mr Rohan Worrall as a secretary on 15 November 2022 (2 pages) |
16 November 2022 | Register(s) moved to registered office address 24 Hillier Road London Greater London SW11 6AU (1 page) |
16 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
16 November 2022 | Termination of appointment of Martyn Probyn as a secretary on 14 November 2022 (1 page) |
16 November 2022 | Register(s) moved to registered office address 24 Hillier Road London Greater London SW11 6AU (1 page) |
21 March 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
10 November 2021 | Cessation of Ronald Malcolm Worrall as a person with significant control on 3 October 2021 (1 page) |
10 November 2021 | Registered office address changed from 24 Hillier Road London SW11 6AU England to 24 24 Hillier Road London SW11 6AU on 10 November 2021 (1 page) |
10 November 2021 | Registered office address changed from 24 24 Hillier Road London SW11 6AU United Kingdom to 24 Hillier Road London Greater London SW11 6AU on 10 November 2021 (1 page) |
10 November 2021 | Termination of appointment of Ronald Malcolm Worrall as a secretary on 3 October 2021 (1 page) |
10 November 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
10 November 2021 | Termination of appointment of Ronald Malcolm Worrall as a director on 3 October 2021 (1 page) |
10 November 2021 | Registered office address changed from 7 Trevor Place London SW7 1LA England to 24 Hillier Road 24 Hillier Road London SW11 6AU on 10 November 2021 (1 page) |
10 November 2021 | Registered office address changed from 24 Hillier Road 24 Hillier Road London SW11 6AU England to 24 Hillier Road London SW11 6AU on 10 November 2021 (1 page) |
6 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 June 2017 | Appointment of Mr Jaime De La Pena Velasco as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Jaime De La Pena Velasco as a director on 7 June 2017 (2 pages) |
19 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
14 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
14 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
30 November 2015 | Registered office address changed from 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 7 Trevor Place London SW7 1LA on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 7 Trevor Place London SW7 1LA on 30 November 2015 (1 page) |
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
10 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
22 November 2011 | Appointment of Martyn Probyn as a secretary (2 pages) |
22 November 2011 | Appointment of Martyn Probyn as a secretary (2 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
29 October 2009 | Director's details changed for Rohan David Worrall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ronald Malcolm Worrall on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rohan David Worrall on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Ronald Malcolm Worrall on 8 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Ronald Malcolm Worrall on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rohan David Worrall on 1 October 2009 (2 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
1 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
1 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
31 January 2008 | Return made up to 08/10/07; full list of members (3 pages) |
31 January 2008 | Return made up to 08/10/07; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
31 October 2007 | Return made up to 08/10/06; full list of members (3 pages) |
31 October 2007 | Return made up to 08/10/06; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 7 trevor place london SW7 1LA (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 7 trevor place london SW7 1LA (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
14 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
14 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
16 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
16 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
27 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
27 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
24 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
23 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
4 November 1998 | Return made up to 25/10/98; no change of members
|
4 November 1998 | Return made up to 25/10/98; no change of members
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
22 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
28 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
31 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 November 1994 | Accounts for a small company made up to 31 January 1994 (4 pages) |
1 November 1994 | Return made up to 26/10/94; full list of members (6 pages) |
3 October 1994 | Return made up to 26/10/93; no change of members (4 pages) |
2 March 1994 | Full accounts made up to 31 January 1993 (6 pages) |
28 June 1993 | Full accounts made up to 31 January 1992 (11 pages) |
5 November 1992 | Return made up to 26/10/92; full list of members (5 pages) |
23 October 1992 | Full accounts made up to 31 January 1991 (5 pages) |
7 September 1992 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
6 May 1992 | Return made up to 26/10/91; no change of members (4 pages) |
11 October 1991 | Return made up to 26/10/90; no change of members (6 pages) |
27 September 1991 | Full accounts made up to 31 January 1990 (5 pages) |
2 July 1991 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
2 July 1991 | Full accounts made up to 31 January 1989 (5 pages) |
19 June 1991 | Director resigned;new director appointed (2 pages) |
18 December 1989 | Accounts for a small company made up to 31 January 1988 (4 pages) |
18 December 1989 | Return made up to 26/10/89; full list of members (4 pages) |
13 November 1989 | New director appointed (2 pages) |
1 February 1989 | Accounts for a small company made up to 31 January 1987 (4 pages) |
1 February 1989 | Return made up to 28/12/88; full list of members (4 pages) |
9 March 1988 | Return made up to 26/11/87; full list of members (4 pages) |
9 March 1988 | Accounts made up to 31 January 1986 (4 pages) |
15 January 1988 | First gazette (1 page) |
3 May 1986 | Accounts for a small company made up to 31 January 1985 (8 pages) |
3 May 1986 | Return made up to 02/12/85; full list of members (4 pages) |
14 October 1977 | Incorporation (12 pages) |
14 October 1977 | Incorporation (12 pages) |