London
SW10 0RJ
Director Name | Mr David Lloyd-Davis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(12 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 47 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr Ian Rene Wiesner |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(12 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Consulting Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hamilton Park West London N5 1AB |
Director Name | Mr William Blaise Pascall |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(12 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pembroke Square London W8 6PA |
Secretary Name | Mr Ian Rene Wiesner |
---|---|
Status | Current |
Appointed | 17 April 2015(36 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 48 Hamilton Park West London N5 1AB |
Director Name | Mr Jonathan Scott Steer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 November 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Oak Bank Woodlands Close Ottershaw Chertsey Surrey KT16 0QR |
Director Name | Mr Michael Frederick Edwards |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(12 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 16 April 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Tylers Church Road Upper Farringdon Alton Hampshire GU34 3EG |
Secretary Name | Mr Jonathan Scott Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | Oak Bank Woodlands Close Ottershaw Chertsey Surrey KT16 0QR |
Secretary Name | Mr Michael Frederick Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tylers Church Road Upper Farringdon Alton Hampshire GU34 3EG |
Website | worldsendstudios.com |
---|
Registered Address | 134 Lots Road London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20 at £1 | David Lloyd-davis & William Blaise Pascall & Ian Rene Wiesner & Michael Frederick Edwards & Peter Robin Hamilton Barrett 20.00% Ordinary |
---|---|
16 at £1 | David Lloyd-davis 16.00% Ordinary |
16 at £1 | Ian Rene Wiesner 16.00% Ordinary |
16 at £1 | Michael Frederick Edwards 16.00% Ordinary |
16 at £1 | Peter Robin Hamilton Barrett 16.00% Ordinary |
16 at £1 | William Blaise Pascall 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,608 |
Cash | £38,163 |
Current Liabilities | £103,696 |
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 | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
16 March 1984 | Delivered on: 22 March 1984 Satisfied on: 16 November 2011 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over l/h property 134 lots road london SW10 together with all buildings & fixtures fixed plant & machinery all other l/h & f/h property present & future together with all buildings & fixtures fixed plant & machinery the goodwill, uncalled capital, book & other debts of the company both present & future floating charge over the stock-in-trade, work in progress, pre payments investments quoted on a recognised stock exchange & cash of the company present & future all other undertaking property & assits of the company present & future any property & assets of the company persent & future not charged by way of the fixed charge. Fully Satisfied |
---|---|
5 August 1980 | Delivered on: 7 August 1980 Satisfied on: 13 July 1988 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 134 lots road royal borough of kensington and chelsea london SW10 0RJ. Fully Satisfied |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Mr William Blaise Pascall on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr William Blaise Pascall on 9 March 2020 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Appointment of Mr Ian Rene Wiesner as a secretary on 17 April 2015 (2 pages) |
24 June 2015 | Termination of appointment of Michael Frederick Edwards as a secretary on 16 April 2015 (1 page) |
24 June 2015 | Termination of appointment of Michael Frederick Edwards as a secretary on 16 April 2015 (1 page) |
24 June 2015 | Appointment of Mr Ian Rene Wiesner as a secretary on 17 April 2015 (2 pages) |
24 June 2015 | Termination of appointment of Michael Frederick Edwards as a director on 16 April 2015 (1 page) |
24 June 2015 | Termination of appointment of Michael Frederick Edwards as a director on 16 April 2015 (1 page) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Director's details changed for Mr David Lloyd-Davis on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter Robin Hamilton Barrett on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Michael Frederick Edwards on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr David Lloyd-Davis on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Michael Frederick Edwards on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Ian Rene Wiesner on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Michael Frederick Edwards on 3 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Peter Robin Hamilton Barrett on 3 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Peter Robin Hamilton Barrett on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Ian Rene Wiesner on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Ian Rene Wiesner on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr David Lloyd-Davis on 3 April 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 03/04/09; no change of members (6 pages) |
8 April 2009 | Return made up to 03/04/09; no change of members (6 pages) |
22 July 2008 | Return made up to 14/01/08; no change of members (8 pages) |
22 July 2008 | Return made up to 14/01/08; no change of members (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (11 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (11 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (11 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (11 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (11 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (11 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
13 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 June 2001 | Company name changed 134 lots road LIMITED\certificate issued on 21/06/01 (2 pages) |
21 June 2001 | Company name changed 134 lots road LIMITED\certificate issued on 21/06/01 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (8 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (8 pages) |
17 March 2000 | Return made up to 14/01/00; full list of members (10 pages) |
17 March 2000 | Return made up to 14/01/00; full list of members (10 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned;director resigned (2 pages) |
8 March 2000 | Secretary resigned;director resigned (2 pages) |
8 March 2000 | Ad 17/11/99--------- £ si 4@1=4 £ ic 96/100 (2 pages) |
8 March 2000 | Ad 17/11/99--------- £ si 4@1=4 £ ic 96/100 (2 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Return made up to 14/01/99; no change of members
|
15 January 1999 | Return made up to 14/01/99; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Return made up to 14/01/98; full list of members
|
26 January 1998 | Return made up to 14/01/98; full list of members
|
10 February 1997 | Return made up to 14/01/97; no change of members (6 pages) |
10 February 1997 | Return made up to 14/01/97; no change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 February 1996 | Return made up to 14/01/96; no change of members (6 pages) |
18 February 1996 | Return made up to 14/01/96; no change of members (6 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |