London
SW6 5BJ
Secretary Name | Vanessa Daphne Scholfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(22 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clonmel Road Fulham London SW6 5BJ |
Director Name | Mr Lars Gosta Swahn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 November 1998) |
Role | Businessman |
Correspondence Address | Nybrogatan 15 Stockholm 511439 |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 October 2003) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Telephone | 020 77362031 |
---|---|
Telephone region | London |
Registered Address | 30 Clonmel Road London SW6 5BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
75 at £1 | Sture Gunnar Fjelkegard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £875,794 |
Cash | £30,418 |
Current Liabilities | £97,178 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
19 July 1985 | Delivered on: 26 July 1985 Satisfied on: 19 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 newkings road hammersmith, london title no ln 73112 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
26 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
7 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
5 July 2017 | Notification of Sture Fjelkegard as a person with significant control on 2 July 2017 (2 pages) |
5 July 2017 | Notification of Sture Fjelkegard as a person with significant control on 2 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
9 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
9 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
12 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
13 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
10 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
10 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
23 July 2010 | Director's details changed for Mr Sture Fjelkegard on 1 November 2009 (2 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Sture Fjelkegard on 1 November 2009 (2 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Sture Fjelkegard on 1 November 2009 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
3 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
7 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
24 October 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
24 October 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 59 new kings road london SW6 4SE (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 59 new kings road london SW6 4SE (1 page) |
11 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
11 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
21 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
21 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
28 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
25 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
6 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: chichester house 278-282 high holborn london WC1V 7HA (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: chichester house 278-282 high holborn london WC1V 7HA (1 page) |
9 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
20 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
20 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
6 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
13 July 2000 | Return made up to 02/07/00; no change of members (4 pages) |
13 July 2000 | Return made up to 02/07/00; no change of members (4 pages) |
8 March 2000 | Amended accounts made up to 30 June 1999 (6 pages) |
8 March 2000 | Amended accounts made up to 30 June 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
9 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
17 November 1998 | £ ic 100/75 06/11/98 £ sr 25@1=25 (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | £ ic 100/75 06/11/98 £ sr 25@1=25 (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
16 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 September 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
19 July 1995 | Return made up to 02/07/95; full list of members (14 pages) |
19 July 1995 | Return made up to 02/07/95; full list of members (14 pages) |
4 September 1981 | Company name changed\certificate issued on 04/09/81 (2 pages) |
4 September 1981 | Company name changed\certificate issued on 04/09/81 (2 pages) |
20 May 1981 | Certificate of incorporation (1 page) |
20 May 1981 | Certificate of incorporation (1 page) |