London
W1W 5AB
Secretary Name | Miss Catherine Isabel Kidston |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1999(18 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Charles Arthur Padgham |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 July 1999) |
Role | University Lecturer |
Correspondence Address | Lea Cottage Church Headland Lane Whitchurch Aylesbury Buckinghamshire HP22 4JX |
Secretary Name | Charles Arthur Padgham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | Lea Cottage Church Headland Lane Whitchurch Aylesbury Buckinghamshire HP22 4JX |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Hugh Charles Padgham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,341 |
Cash | £233,082 |
Current Liabilities | £234,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
4 September 2006 | Delivered on: 7 September 2006 Satisfied on: 29 September 2015 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 |
---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
2 August 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
2 September 2020 | Change of details for Mr Hugh Charles Padgham as a person with significant control on 6 March 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mr Hugh Charles Padgham on 6 March 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Miss Catherine Isabel Kidston on 6 March 2020 (1 page) |
30 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
30 July 2018 | Change of details for Mr Hugh Charles Padgham as a person with significant control on 16 October 2017 (2 pages) |
27 July 2018 | Secretary's details changed for Miss Catherine Isabel Kidston on 16 October 2017 (1 page) |
27 July 2018 | Director's details changed for Mr Hugh Charles Padgham on 16 October 2017 (2 pages) |
27 July 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 27 July 2018 (1 page) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Secretary's details changed for Miss Catherine Isabel Kidston on 16 October 2017 (1 page) |
17 October 2017 | Secretary's details changed for Miss Catherine Isabel Kidston on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Hugh Charles Padgham on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Hugh Charles Padgham as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Hugh Charles Padgham on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Hugh Charles Padgham as a person with significant control on 16 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr Hugh Charles Padgham as a person with significant control on 22 September 2017 (2 pages) |
4 October 2017 | Change of details for Mr Hugh Charles Padgham as a person with significant control on 22 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Hugh Charles Padgham on 22 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Hugh Charles Padgham on 22 September 2017 (2 pages) |
25 July 2017 | Secretary's details changed for Ms Catherine Isabel Kidston on 26 July 2016 (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Director's details changed for Mr Hugh Charles Padgham on 26 July 2016 (2 pages) |
25 July 2017 | Secretary's details changed for Ms Catherine Isabel Kidston on 26 July 2016 (1 page) |
25 July 2017 | Director's details changed for Mr Hugh Charles Padgham on 26 July 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Satisfaction of charge 1 in full (1 page) |
29 September 2015 | Satisfaction of charge 1 in full (1 page) |
2 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 28 August 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Tennyson House 5Th Floor 159-165 Portland Street London W1W 5PA on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Tennyson House 5Th Floor 159-165 Portland Street London W1W 5PA on 23 June 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 141 wardour street london W1F 0UT (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 141 wardour street london W1F 0UT (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 October 2005 | Return made up to 25/07/05; full list of members (6 pages) |
12 October 2005 | Return made up to 25/07/05; full list of members (6 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1R 5PA (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1R 5PA (1 page) |
9 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 September 2003 | Resolutions
|
7 September 2003 | Resolutions
|
1 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
29 July 2001 | Return made up to 25/07/01; full list of members
|
29 July 2001 | Return made up to 25/07/01; full list of members
|
28 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: hobson house, 155. gower street, london. WC1E 6BJ. (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: hobson house, 155. gower street, london. WC1E 6BJ. (1 page) |
23 September 1997 | Return made up to 25/07/97; full list of members (6 pages) |
23 September 1997 | Return made up to 25/07/97; full list of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 October 1996 | Return made up to 25/07/96; full list of members (6 pages) |
10 October 1996 | Return made up to 25/07/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (12 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |