Regent On The River, William Morris Way
London
SW6 2UT
Secretary Name | Raymond Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(27 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Glentworth Street London NW1 5PG |
Director Name | Mr Eric John Borst |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2007) |
Role | Tax Consultant |
Correspondence Address | 35 Elmfield Avenue Teddington Middx TW11 8BU |
Director Name | Mr Alec Lewis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 1995) |
Role | Jeweller |
Correspondence Address | 18 Vernon Yard London W11 2DX |
Secretary Name | Mr Eric John Borst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 35 Elmfield Avenue Teddington Middx TW11 8BU |
Telephone | 020 74932453 |
---|---|
Telephone region | London |
Registered Address | 49 Ferrymans Quay Regent On The River, William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
100 at £1 | Henry Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,743 |
Current Liabilities | £559,246 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
17 July 1996 | Delivered on: 25 July 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
12 November 1981 | Delivered on: 16 November 1981 Persons entitled: Credit Suisse. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on assets present and future including goodwill. Outstanding |
19 November 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
2 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Registered office address changed from 34 Alex Jewellers South Molton Street London W1K 5RG England to Alex Jewellers 34 South Molton Street London W1K 5RG on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from 34 Alex Jewellers South Molton Street London W1K 5RG England to Alex Jewellers 34 South Molton Street London W1K 5RG on 12 May 2016 (1 page) |
8 April 2016 | Registered office address changed from 41a Burlington Arcade London W1V 9AE to 34 Alex Jewellers South Molton Street London W1K 5RG on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 41a Burlington Arcade London W1V 9AE to 34 Alex Jewellers South Molton Street London W1K 5RG on 8 April 2016 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Henry Crawford on 1 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Henry Crawford on 1 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Henry Crawford on 1 January 2015 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Director's details changed for Henry Crawford on 30 June 2010 (2 pages) |
14 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Director's details changed for Henry Crawford on 30 June 2010 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Henry Crawford on 31 December 2009 (2 pages) |
16 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Henry Crawford on 31 December 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
30 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 1 heath street hampstead london NW3 6TP (1 page) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 1 heath street hampstead london NW3 6TP (1 page) |
19 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 May 1999 | Return made up to 15/05/99; no change of members (5 pages) |
24 May 1999 | Return made up to 15/05/99; no change of members (5 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 5A back lane hampstead london NW3 1HL (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 5A back lane hampstead london NW3 1HL (1 page) |
2 July 1998 | Return made up to 15/05/98; no change of members (5 pages) |
2 July 1998 | Return made up to 15/05/98; no change of members (5 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 June 1997 | Return made up to 15/05/97; full list of members
|
17 June 1997 | Return made up to 15/05/97; full list of members
|
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
27 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: the studio, 9 palace court, london. W2 4LP (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: the studio, 9 palace court, london. W2 4LP (1 page) |
7 April 1995 | Memorandum and Articles of Association (8 pages) |
7 April 1995 | Memorandum and Articles of Association (8 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|