London
SE1 8RT
Secretary Name | Jacqueline Rosemary Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2004(24 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Jacqueline Rosemary Stevens |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Thomas Andrew Stevens |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 06 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Thurleigh Road London SW12 8TY |
Director Name | Janice Elizabeth Harris |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 January 2004) |
Role | Designer |
Correspondence Address | 42 Briarwood Road London SW4 9PX |
Secretary Name | Janice Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 85 Crescent Lane London SW4 9PT |
Secretary Name | Thomas Andrew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 September 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 119 Thurleigh Road London SW12 8TY |
Director Name | Prosper Henry Marr Johnson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(24 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Shorehill Cottage Shorehill Lane Otford Sevenoaks Kent TN15 6XL |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,500 |
Net Worth | £343,655 |
Cash | £23,925 |
Current Liabilities | £9,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
28 July 1999 | Delivered on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Land on the south of trinity crescent and east side of holderness road k/a 34 trinity crescent london SW17. Together with all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property; all furniture furnishing equipment tools and other chattels now and in the future at the property and not regularly disposed of in the ordinary course of business.. See the mortgage charge document for full details. Outstanding |
---|---|
26 February 1988 | Delivered on: 8 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery with buildings. Outstanding |
28 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
16 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 August 2022 | Change of details for Jacqueline Rosemary Stevens as a person with significant control on 1 August 2022 (2 pages) |
2 August 2022 | Change of details for Clifford Simon Romer Marr-Johnson as a person with significant control on 1 August 2022 (2 pages) |
2 August 2022 | Change of details for Jacqueline Rosemary Stevens as a person with significant control on 1 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page) |
1 August 2022 | Director's details changed for Jacqueline Rosemary Stevens on 1 August 2022 (2 pages) |
1 August 2022 | Secretary's details changed for Jacqueline Rosemary Stevens on 1 August 2022 (1 page) |
1 August 2022 | Director's details changed for Clifford Simon Romer Marr-Johnson on 1 August 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
18 May 2022 | Director's details changed for Clifford Simon Romer Marr-Johnson on 1 April 2022 (2 pages) |
18 May 2022 | Secretary's details changed for Jacqueline Rosemary Stevens on 1 April 2022 (1 page) |
18 May 2022 | Director's details changed for Jacqueline Rosemary Stevens on 1 April 2022 (2 pages) |
17 May 2022 | Change of details for Jacqueline Rosemary Stevens as a person with significant control on 1 April 2022 (2 pages) |
16 May 2022 | Cessation of Thomas Andrew Stevens as a person with significant control on 6 September 2017 (1 page) |
2 December 2021 | Satisfaction of charge 2 in full (1 page) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 October 2021 | Satisfaction of charge 1 in full (1 page) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
11 September 2017 | Appointment of Jacqueline Rosemary Stevens as a director on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Jacqueline Rosemary Stevens as a director on 6 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Thomas Andrew Stevens as a secretary on 6 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Thomas Andrew Stevens as a director on 6 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Thomas Andrew Stevens as a secretary on 6 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Thomas Andrew Stevens as a director on 6 September 2017 (1 page) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
31 October 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / clifford marr-johnson / 16/10/2007 (1 page) |
19 May 2008 | Director's change of particulars / clifford marr-johnson / 16/10/2007 (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | Return made up to 26/04/05; no change of members (5 pages) |
6 July 2005 | Return made up to 26/04/05; no change of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
22 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
16 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
1 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
3 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
8 January 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
8 January 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
22 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
22 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (13 pages) |
17 September 1996 | Return made up to 26/04/96; no change of members (4 pages) |
17 September 1996 | Return made up to 26/04/96; no change of members (4 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (12 pages) |
5 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
5 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
6 January 1992 | Memorandum and Articles of Association (13 pages) |
6 January 1992 | Memorandum and Articles of Association (13 pages) |