London
SW4 0DE
Secretary Name | Alexander Grafton Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2004(23 years, 12 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | IT Consultant |
Correspondence Address | 6 Grafton Square London SW4 0DE |
Director Name | Mr Fergus Drummond Duncan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(36 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6, 82 Silverthorne Road Duncan Petersen Pub London SW8 3HE |
Director Name | Melvyn Petersen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 September 2001) |
Role | Graphic Designer |
Correspondence Address | 9 Wilmington Avenue Chiswick London W4 3HA |
Secretary Name | Mr Andrew Alexander Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grafton Square London SW4 0DE |
Director Name | Alastair Michael Vert Mann |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2004) |
Role | Publisher |
Correspondence Address | Keepers Cottage West Hatch Tisbury Wiltshire SP3 6PH |
Secretary Name | Alastair Michael Vert Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2004) |
Role | Publisher |
Correspondence Address | Keepers Cottage West Hatch Tisbury Wiltshire SP3 6PH |
Website | www.charmingsmallhotels.co.uk |
---|---|
Telephone | 01263 740209 |
Telephone region | Cromer |
Registered Address | 80 Silverthorne Road G9 80 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | A.a. Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,765 |
Cash | £6,543 |
Current Liabilities | £10,326 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
27 October 2008 | Delivered on: 28 October 2008 Persons entitled: Marsa Holdings Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,570.31 paid pursuant to the lease see image for full details. Outstanding |
---|---|
16 May 2008 | Delivered on: 21 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: duncan petersen publishing limited and numbered 451401 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
22 September 2005 | Delivered on: 5 October 2005 Persons entitled: Marsa Holdings Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,799.53. Outstanding |
17 March 1994 | Delivered on: 24 March 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
26 August 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 February 2016 | Appointment of Mr Fergus Drummond Duncan as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Fergus Drummond Duncan as a director on 23 February 2016 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
11 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Registered office address changed from C7 Old Imperial Laundry Warriner Gardens London SW11 4XW on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from C7 Old Imperial Laundry Warriner Gardens London SW11 4XW on 30 April 2012 (2 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
17 August 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
17 June 2010 | Director's details changed for Andrew Alexander Duncan on 16 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Andrew Alexander Duncan on 16 April 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2008 | Return made up to 16/04/08; no change of members (6 pages) |
27 August 2008 | Return made up to 16/04/08; no change of members (6 pages) |
11 August 2008 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
11 August 2008 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
6 August 2008 | Full accounts made up to 30 September 2006 (10 pages) |
6 August 2008 | Full accounts made up to 30 September 2006 (10 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 November 2007 | Amended accounts made up to 30 September 2005 (10 pages) |
14 November 2007 | Amended accounts made up to 30 September 2005 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
16 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
16 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
24 May 2006 | Return made up to 16/04/06; full list of members
|
24 May 2006 | Return made up to 16/04/06; full list of members
|
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
24 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 16/04/02; full list of members
|
24 April 2003 | Return made up to 16/04/02; full list of members
|
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
22 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 2000 | Return made up to 16/04/00; full list of members
|
16 June 2000 | Return made up to 16/04/00; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 June 1999 | Return made up to 16/04/99; full list of members
|
4 June 1999 | Return made up to 16/04/99; full list of members
|
9 March 1999 | Full accounts made up to 30 September 1997 (10 pages) |
9 March 1999 | Full accounts made up to 30 September 1997 (10 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 8-10 bulstrode street london W1M 6AH (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 8-10 bulstrode street london W1M 6AH (1 page) |
4 December 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 December 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
16 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |