London
W8 4RS
Director Name | Miss Cara Florence Doherty |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2020(39 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Goodier Smith & Watts Devonshire House Manor Way, Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr John Paul Doherty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2020(39 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Group Creative Director |
Country of Residence | Ireland |
Correspondence Address | C/O Goodier Smith & Watts Devonshire House Manor Way, Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mrs Doreen Doherty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Palace Gardens Terrace London W8 4RS |
Secretary Name | Mrs Doreen Doherty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Palace Gardens Terrace London W8 4RS |
Director Name | Mr Robert Martin Langdon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 27 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Lower Oddington Moreton In Marsh Glos GL56 0XA Wales |
Secretary Name | Mr Robert Martin Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 27 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Lower Oddington Moreton In Marsh Glos GL56 0XA Wales |
Website | IP |
---|
Registered Address | C/O Goodier Smith & Watts Devonshire House Manor Way, Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Doreen Doherty 50.00% Ordinary |
---|---|
1 at £1 | Patrick Doherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,872,659 |
Cash | £2,692 |
Current Liabilities | £4,206,265 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 March 1996 | Delivered on: 26 March 1996 Satisfied on: 20 January 2007 Persons entitled: Ansbacher Bankers Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or any of the other group companies (as defined therein) to the chargee on any account whatsoever except for any obligation which, if it were so included would result in a contravention of section 151 of the companies act 1985. Particulars: F/H land lying to the north of wood street (k/a orchard business park), rugby, warwickshire t/no. WK333635. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 January 1992 | Delivered on: 28 January 1992 Satisfied on: 27 February 1999 Persons entitled: Ansbacher Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at warfield park bracknell berkshire t/nos.BK287351,BK287352,BK286247 tog with all buildings and other structures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1992 | Delivered on: 24 January 1992 Satisfied on: 27 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings k/a 1A kings parade askew road l/b of hammersmith and fulham greater london title no NGL365195 fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 October 1991 | Delivered on: 25 October 1991 Satisfied on: 27 February 1999 Persons entitled: Ansbacher Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at warfield park bracknell, berkshire, with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1989 | Delivered on: 12 January 1989 Satisfied on: 20 January 2007 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a water street mill. 7, water street rochdale. Fixed charge over all plant machinery implements utensils furniture and equipement. Fully Satisfied |
31 January 1986 | Delivered on: 14 February 1986 Satisfied on: 27 February 1999 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First & second floor over flat 45 cadogan street london SW3. (See doc M13). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 February 1983 | Delivered on: 24 February 1983 Satisfied on: 27 February 1999 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building site on piece of land k/a 1A holland park mews kensington title no:- ngl 352871 together with the fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
24 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
10 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 July 2020 | Appointment of Mr John Paul Doherty as a director on 30 June 2020 (2 pages) |
30 June 2020 | Appointment of Miss Cara Florence Doherty as a director on 30 June 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2013 | Termination of appointment of Robert Langdon as a secretary (1 page) |
28 February 2013 | Termination of appointment of Robert Langdon as a secretary (1 page) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Robert Langdon as a director (1 page) |
6 March 2012 | Termination of appointment of Robert Langdon as a director (1 page) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Patrick Joseph Doherty on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Patrick Joseph Doherty on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Patrick Joseph Doherty on 2 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of debenture register (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 99,station road edgware middlesex HA8 7JG (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 99,station road edgware middlesex HA8 7JG (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
11 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
11 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 20/12/01; full list of members
|
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 20/12/01; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 1999 (8 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 1999 (8 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
5 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
5 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
25 February 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
29 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
19 January 1999 | Return made up to 20/12/98; no change of members (7 pages) |
19 January 1999 | Return made up to 20/12/98; no change of members (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 March 1998 | Return made up to 20/12/97; no change of members (7 pages) |
13 March 1998 | Return made up to 20/12/97; no change of members (7 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
10 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1997 | Return made up to 20/12/96; full list of members (9 pages) |
17 January 1997 | Return made up to 20/12/96; full list of members (9 pages) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
24 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 March 1996 | Particulars of mortgage/charge (15 pages) |
26 March 1996 | Particulars of mortgage/charge (15 pages) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
10 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
10 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 October 1982 | Alter mem and arts (8 pages) |
22 October 1982 | Alter mem and arts (8 pages) |
15 June 1981 | Incorporation (19 pages) |
15 June 1981 | Incorporation (19 pages) |