London
W14 8EP
Director Name | Mr Christopher Paus |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Abbotsbury Road London W14 8EP |
Secretary Name | Mrs Isobel Jane Taylor |
---|---|
Status | Current |
Appointed | 14 July 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 93 Abbotsbury Road London W14 8EP |
Director Name | Mr Robert Harrison Baines |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Abbotsbury Road London W14 8EP |
Secretary Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 November 2004) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(25 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 July 2017) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Telephone | 020 74990163 |
---|---|
Telephone region | London |
Registered Address | 93 Abbotsbury Road London W14 8EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £278,276 |
Cash | £162,132 |
Current Liabilities | £57,239 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
16 May 2018 | Delivered on: 25 May 2018 Persons entitled: Dvb Bank SE, Amsterdam Branch Classification: A registered charge Outstanding |
---|---|
16 May 2018 | Delivered on: 25 May 2018 Persons entitled: Dvb Bank SE, Amsterdam Branch Classification: A registered charge Outstanding |
16 May 2018 | Delivered on: 25 May 2018 Persons entitled: Dvb Bank SE, Amsterdam Branch Classification: A registered charge Outstanding |
2 March 1993 | Delivered on: 12 March 1993 Satisfied on: 16 December 2006 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Termination of appointment of Robert Harrison Baines as a director on 30 June 2023 (1 page) |
26 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
15 June 2021 | Memorandum and Articles of Association (19 pages) |
15 June 2021 | Resolutions
|
12 June 2021 | Statement of capital following an allotment of shares on 19 May 2021
|
12 June 2021 | Resolutions
|
11 February 2021 | Registered office address changed from 16 Hanover Square London W1S 1HT England to 93 Abbotsbury Road London W14 8EP on 11 February 2021 (1 page) |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
15 May 2019 | Registered office address changed from 2nd Floor Bond Hse 19-20 Woodstock St London W1C 2AN to 16 Hanover Square London W1S 1HT on 15 May 2019 (1 page) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 May 2018 | Registration of charge 014600120003, created on 16 May 2018 (8 pages) |
25 May 2018 | Registration of charge 014600120004, created on 16 May 2018 (8 pages) |
25 May 2018 | Registration of charge 014600120002, created on 16 May 2018 (8 pages) |
16 February 2018 | Appointment of Mr Robert Harrison Baines as a director on 1 February 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 July 2017 | Termination of appointment of Aldlex Limited as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Aldlex Limited as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Appointment of Mrs Isobel Jane Taylor as a secretary on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mrs Isobel Jane Taylor as a secretary on 14 July 2017 (2 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Christopher Paus on 13 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Cecilie Paus on 13 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Cecilie Paus on 13 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Secretary's details changed for Aldlex Limited on 13 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Christopher Paus on 13 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Aldlex Limited on 13 July 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
6 September 2004 | Return made up to 13/07/04; full list of members
|
6 September 2004 | Return made up to 13/07/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 July 2001 | Return made up to 13/07/01; full list of members
|
23 July 2001 | Return made up to 13/07/01; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
5 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 August 1997 | Return made up to 13/07/97; no change of members
|
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 August 1997 | Return made up to 13/07/97; no change of members
|
15 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
15 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
8 November 1979 | Incorporation (15 pages) |
8 November 1979 | Incorporation (15 pages) |