11-15 William Road
London
NW1 3ER
Secretary Name | Veronica Elizabeth Bown |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2004(24 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Veronica Elizabeth Bown |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2006(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Secretary |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Mrs Carolyn Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 46 Madrid Road Barnes London SW13 9PG |
Secretary Name | William Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 46 Madrid Road Barnes London SW13 9PG |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
55 at £1 | Andrew Steven Bown 55.00% Ordinary |
---|---|
15 at £1 | S. Bown 15.00% Ordinary |
15 at £1 | Veronica Elizabeth Bown 15.00% Ordinary |
15 at £1 | William Bown 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596,063 |
Cash | £17,900 |
Current Liabilities | £26,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
28 May 2014 | Delivered on: 7 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 37 ireton house, stanford square, putney, london. Outstanding |
---|---|
28 May 2014 | Delivered on: 7 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 6 hatherleigh, 368 upper richmond road putney, london and garage 6. Outstanding |
23 May 2014 | Delivered on: 27 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Secretary's details changed for Veronica Elizabeth Bown on 23 October 2023 (1 page) |
23 October 2023 | Change of details for Andrew Steven Bown as a person with significant control on 23 October 2023 (2 pages) |
23 October 2023 | Director's details changed for Andrew Steven Bown on 23 October 2023 (2 pages) |
23 October 2023 | Director's details changed for Veronica Elizabeth Bown on 23 October 2023 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
8 November 2019 | Change of details for Andrew Steven Bown as a person with significant control on 11 May 2016 (2 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
16 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 June 2014 | Registration of charge 014641600002 (13 pages) |
7 June 2014 | Registration of charge 014641600003 (13 pages) |
7 June 2014 | Registration of charge 014641600003 (13 pages) |
7 June 2014 | Registration of charge 014641600002 (13 pages) |
27 May 2014 | Registration of charge 014641600001 (18 pages) |
27 May 2014 | Registration of charge 014641600001 (18 pages) |
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 5 baronsmead road barnes london SW13 9RR (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 5 baronsmead road barnes london SW13 9RR (1 page) |
28 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members
|
2 December 2004 | Return made up to 31/10/04; full list of members
|
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 46 madrid road barnes london SW13 9PG (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 46 madrid road barnes london SW13 9PG (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 December 2001 | Return made up to 31/10/01; full list of members
|
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Return made up to 31/10/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: thorncomb church lane sevenhampton cheltenham glos GL54 5SW (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: thorncomb church lane sevenhampton cheltenham glos GL54 5SW (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
27 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
1 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 November 1979 | Incorporation (15 pages) |
30 November 1979 | Incorporation (15 pages) |