London
W1C 1AY
Director Name | Mrs Kathryn Laura Nichols |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Stratford Place London W1C 1AY |
Director Name | Mrs Frances Jayne Nichols |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 Stratford Place London W1C 1AY |
Director Name | Mr Michael Dane Nichols |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 03 December 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dorset Mews Belgravia London SW1X 7AA |
Secretary Name | Michael Trannack Yeeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Saturday Cottage 68 Lincoln Drive Woking Surrey GU22 8RR |
Director Name | Mr Alan Baines Harpham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stagsden Road Bromham Bedford Bedfordshire MK43 8PT |
Director Name | Michael Trannack Yeeles |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Saturday Cottage 68 Lincoln Drive Woking Surrey GU22 8RR |
Registered Address | 7-8 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
26 September 1994 | Delivered on: 30 September 1994 Persons entitled: Coutts & Co. 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 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. Outstanding |
---|
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 February 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 February 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Kathryn Laura Nichols on 22 April 2014 (1 page) |
11 June 2014 | Secretary's details changed for Kathryn Laura Nichols on 22 April 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 March 2014 | Appointment of Mrs Frances Jayne Nichols as a director (2 pages) |
26 March 2014 | Appointment of Mrs Kathryn Laura Nichols as a director (2 pages) |
26 March 2014 | Appointment of Mrs Frances Jayne Nichols as a director (2 pages) |
26 March 2014 | Appointment of Mrs Kathryn Laura Nichols as a director (2 pages) |
26 March 2014 | Termination of appointment of Michael Nichols as a director (1 page) |
26 March 2014 | Termination of appointment of Michael Nichols as a director (1 page) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 28 March 2013 (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 April 2012 | Registered office address changed from 1St Floor 16 New Burlington Place London W1S 2HX on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 1St Floor 16 New Burlington Place London W1S 2HX on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Registered office address changed from First Floor 2 Savile Row London W1S 3PA on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from First Floor 2 Savile Row London W1S 3PA on 19 May 2010 (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
13 May 2008 | Secretary's change of particulars / kathryn nichols / 15/12/2007 (1 page) |
13 May 2008 | Secretary's change of particulars / kathryn nichols / 15/12/2007 (1 page) |
13 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
22 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members
|
18 May 2006 | Return made up to 23/04/06; full list of members
|
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
4 July 2005 | Return made up to 23/04/05; full list of members (5 pages) |
4 July 2005 | Return made up to 23/04/05; full list of members (5 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 23/04/04; full list of members (5 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 23/04/04; full list of members (5 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
14 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
9 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: premier house 10 greycoat place london SW1P 1SB (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: premier house 10 greycoat place london SW1P 1SB (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
28 April 1997 | Return made up to 23/04/97; full list of members (7 pages) |
28 April 1997 | Return made up to 23/04/97; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
19 April 1996 | Return made up to 23/04/96; no change of members (6 pages) |
19 April 1996 | Return made up to 23/04/96; no change of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
27 April 1995 | Return made up to 23/04/95; full list of members (16 pages) |
27 April 1995 | Return made up to 23/04/95; full list of members (16 pages) |
2 February 1995 | Accounts for a medium company made up to 31 March 1994 (17 pages) |
2 February 1995 | Accounts for a medium company made up to 31 March 1994 (17 pages) |
31 October 1994 | Ad 22/08/94--------- £ si 2000@1=2000 £ ic 100600/102600 (2 pages) |
31 October 1994 | Resolutions
|
31 October 1994 | Resolutions
|
31 October 1994 | Ad 22/08/94--------- £ si 2000@1=2000 £ ic 100600/102600 (2 pages) |
27 July 1994 | Resolutions
|
27 July 1994 | Resolutions
|
26 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
26 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
10 June 1991 | Ad 28/03/91--------- £ si 1000@1 (2 pages) |
10 June 1991 | Ad 28/03/91--------- £ si 1000@1 (2 pages) |
15 February 1991 | Ad 08/01/91--------- £ si 600@1=600 £ ic 100000/100600 (2 pages) |
15 February 1991 | Ad 08/01/91--------- £ si 600@1=600 £ ic 100000/100600 (2 pages) |
20 December 1990 | Resolutions
|
20 December 1990 | Ad 02/07/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
20 December 1990 | Ad 02/07/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
20 December 1990 | Resolutions
|
25 May 1990 | Ad 02/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1990 | Ad 02/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1981 | Incorporation (13 pages) |
29 June 1981 | Incorporation (13 pages) |