566 Chiswick High Road
London
W4 5BE
Director Name | Mr Guy Stewart Gittins |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Sean Jason Cusak |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 19 Ladbrook Road London W11 3PA |
Director Name | Mr Jonathan Michael Hunt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 June 2007) |
Role | Estate Agents |
Country of Residence | England |
Correspondence Address | 94 Palace Gardens Terrace London W8 4RS |
Secretary Name | Sean Jason Cusak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 19 Ladbrook Road London W11 3PA |
Secretary Name | Robert Gipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 October 2005) |
Role | Accountant |
Correspondence Address | Flat 50 Marble House Elgin Avenue London W9 3PT |
Secretary Name | Clarke Karen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 3 Arlington Gardens London W4 4EZ |
Secretary Name | Karl Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 March 2017) |
Role | Solicitor |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Grahame Gordon Peacop Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(23 years after company formation) |
Appointment Duration | 2 months (resigned 20 January 2006) |
Role | Project Manager |
Correspondence Address | 38 Algar Road Old Isleworth Middlesex TW7 7AG |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2009(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Gerard Reinhold Nieslony |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Gerard Reinhold Nieslony |
---|---|
Status | Resigned |
Appointed | 03 March 2017(34 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Patrick Lanigan Franco |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 27 September 2017(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2022) |
Role | COO |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr James Vincent McDonald |
---|---|
Status | Resigned |
Appointed | 31 January 2018(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Christopher James Hough |
---|---|
Status | Resigned |
Appointed | 07 June 2019(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Richard David Harris |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2022) |
Role | Accountant/Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Peter James Leatt Rollings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(39 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Website | foxtons.co.uk |
---|---|
Telephone | 0800 3698667 |
Telephone region | Freephone |
Registered Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Foxtons Operational Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £136,694,544 |
Net Worth | £10,225,354 |
Cash | £3,785,085 |
Current Liabilities | £24,571,782 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
23 February 1994 | Delivered on: 23 February 1994 Satisfied on: 23 June 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £164,675 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Reg no.-J46 skx, date of reg-29.04.92, Car type-vw golf VR6, mileage-18,000, vin/chassis/frame no.-WVWZZ1HZNW221561. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 August 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
13 July 1990 | Delivered on: 18 July 1990 Satisfied on: 19 August 1996 Persons entitled: Caledonian Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the company's undertaking and all its property and assets. Fully Satisfied |
13 July 1990 | Delivered on: 18 July 1990 Satisfied on: 23 June 2001 Persons entitled: Caledonian Bank PLC Classification: Legal charge Secured details: £575,000 and all other monies due or to become due from the company ot the chargee. Under the terms of the charge. Particulars: F/H 95 old nottingmill gate, london W11 title no ln 111645. Fully Satisfied |
13 July 1990 | Delivered on: 18 July 1990 Satisfied on: 23 June 2001 Persons entitled: Caledonian Bank PLC Classification: Legal charge Secured details: £575,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Freehold 94 old brompton rd london SW7 title no 294076. Fully Satisfied |
1 March 1989 | Delivered on: 17 March 1989 Satisfied on: 19 August 1996 Persons entitled: Midland 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: 94 and 94A off brompton road london SW7. Fully Satisfied |
30 March 2010 | Delivered on: 1 April 2010 Satisfied on: 10 October 2013 Persons entitled: Mizuho Corporate Bank LTD (As Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 June 2007 | Delivered on: 27 June 2007 Satisfied on: 10 October 2013 Persons entitled: Mizuho Corporate Bank LTD as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
29 November 2002 | Delivered on: 19 December 2002 Satisfied on: 19 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
29 November 2002 | Delivered on: 19 December 2002 Satisfied on: 19 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 comprising the ground floor of 73-79 balham high road london SW12. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 March 2001 | Delivered on: 17 March 2001 Satisfied on: 18 March 2003 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: The l/h property k/a shakespeare house 168 lavender hill london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 June 1988 | Delivered on: 6 July 1988 Satisfied on: 19 August 1996 Persons entitled: Midland 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: 95, nottinghill gate london W11. T/no ln 11645. Fully Satisfied |
13 March 2001 | Delivered on: 17 March 2001 Satisfied on: 18 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 March 2001 | Delivered on: 17 March 2001 Satisfied on: 18 March 2003 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: L/Hold property known as 135 glenthorne rd,hammersmith london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 June 1996 | Delivered on: 27 June 1996 Satisfied on: 23 June 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Car type bmw M3 coupe 2990 cc regn no L7 jta date of regn 5/4/94. see the mortgage charge document for full details. Fully Satisfied |
11 May 1995 | Delivered on: 17 May 1995 Satisfied on: 18 March 2003 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: L/H-property k/a 98 st john's wood terrace westminster london. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 November 1994 | Delivered on: 14 November 1994 Satisfied on: 18 March 2003 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: L/H-1/1A camden walk islington london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 September 1994 | Delivered on: 10 October 1994 Satisfied on: 18 March 2003 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: L/H-94 old brompton road L.B. of kensington and chelsea and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 September 1994 | Delivered on: 10 October 1994 Satisfied on: 18 March 2003 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: L/H-95 notting hill gate L.B. of kensington and chelsea and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 September 1994 | Delivered on: 10 October 1994 Satisfied on: 18 March 2003 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: L/H-5 harwood road fulham london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 October 1994 | Delivered on: 10 October 1994 Satisfied on: 18 March 2003 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: L/H-property k/a shakespeare house, 168 lavender hill, L.B. of wandsworth and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 October 1986 | Delivered on: 29 October 1986 Satisfied on: 19 August 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 undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
12 January 1994 | Delivered on: 28 January 1994 Persons entitled: Commandfield Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: £32,250.00 together with interest credited to the deposit account (as defined in the rent deposit deed) by virtue of the proviso to clause 5 of the rent deposit deed and any monies added to the deposit account by virtue of clause 9 of the rent deposit deed. Outstanding |
10 February 2011 | Delivered on: 19 February 2011 Persons entitled: Robert Simon Beecham and Paul Allan Beer the Trustees of the Grosvenor of London PLC Self Administered Pension Scheme Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £39,375.00 (inclusive of vat) see image for full details. Outstanding |
16 December 2010 | Delivered on: 6 January 2011 Persons entitled: Ablethird Limited (In Administration) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance from time to time see image for full details. Outstanding |
3 December 2010 | Delivered on: 11 December 2010 Persons entitled: Safeways Stores LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the deposit account, see image for full details. Outstanding |
28 July 2010 | Delivered on: 3 August 2010 Persons entitled: Darryn Paul Lyons T/a Lyons Property Holdings Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £20,562.50 or sych other sum as may represent six months rent and vat payable under the terms of the lease. Outstanding |
7 April 2006 | Delivered on: 11 April 2006 Persons entitled: Imperial Resources S.A. Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account in the name of imperial resources S.A. with an original deposit of £9,125,including interest and any monies added to such account. See the mortgage charge document for full details. Outstanding |
15 December 2000 | Delivered on: 3 January 2001 Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited Astrustees of the Chiswick Park Unit Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the agreement for lease of even date; the lease to be granted in accordance with the terms of the agreement for lease and the rent deposit deed. Particulars: All the company's right and entitlement to the rent deposit monies (as defined). See the mortgage charge document for full details. Outstanding |
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (45 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
18 November 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
18 November 2022 | Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
3 October 2022 | Full accounts made up to 31 December 2021 (40 pages) |
16 September 2022 | Termination of appointment of Peter James Leatt Rollings as a director on 5 September 2022 (1 page) |
16 September 2022 | Appointment of Mr Guy Stuart Gittins as a director on 5 September 2022 (2 pages) |
6 June 2022 | Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page) |
6 June 2022 | Appointment of Mr Peter James Leatt Rollings as a director on 30 May 2022 (2 pages) |
12 April 2022 | Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Christopher James Hough as a secretary on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Patrick Lanigan Franco as a director on 1 April 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
11 March 2022 | Director's details changed for Nicholas John Budden on 1 January 2013 (2 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (41 pages) |
29 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
5 July 2019 | Appointment of Mr Richard David Harris as a director on 5 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Mark Ian James Berry as a director on 5 July 2019 (1 page) |
7 June 2019 | Appointment of Mr Christopher James Hough as a secretary on 7 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of James Vincent Mcdonald as a secretary on 7 June 2019 (1 page) |
8 April 2019 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP (1 page) |
5 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr James Vincent Mcdonald as a secretary on 31 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Gerard Reinhold Nieslony as a director on 31 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Gerard Reinhold Nieslony as a secretary on 31 January 2018 (1 page) |
13 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
13 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
13 October 2017 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
13 October 2017 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
28 September 2017 | Appointment of Mr Patrick Lanigan Franco as a director on 27 September 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Appointment of Mr Patrick Lanigan Franco as a director on 27 September 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Appointment of Mr Mark Ian James Berry as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Ian James Berry as a director on 27 September 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mr Gerard Reinhold Nieslony as a secretary on 3 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Gerard Reinhold Nieslony as a secretary on 3 March 2017 (2 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 October 2015 | Director's details changed for Nicholas John Budden on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Nicholas John Budden on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Nicholas John Budden on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 October 2014 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages) |
12 June 2014 | Termination of appointment of Michael Brown as a director (1 page) |
12 June 2014 | Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages) |
12 June 2014 | Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages) |
12 June 2014 | Termination of appointment of Michael Brown as a director (1 page) |
14 April 2014 | Accounts made up to 31 December 2013 (23 pages) |
14 April 2014 | Accounts made up to 31 December 2013 (23 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 October 2013 | Satisfaction of charge 24 in full (4 pages) |
10 October 2013 | Satisfaction of charge 25 in full (4 pages) |
10 October 2013 | Satisfaction of charge 25 in full (4 pages) |
10 October 2013 | Satisfaction of charge 24 in full (4 pages) |
25 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
25 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
10 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Accounts made up to 31 December 2010 (18 pages) |
25 August 2011 | Accounts made up to 31 December 2010 (18 pages) |
13 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 May 2010 | Accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Accounts made up to 31 December 2009 (20 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
1 April 2010 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Auditor's resignation (1 page) |
19 March 2010 | Auditor's resignation (1 page) |
18 January 2010 | Accounts made up to 31 December 2008 (20 pages) |
18 January 2010 | Accounts made up to 31 December 2008 (20 pages) |
29 October 2009 | Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Karl Daly on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Nicholas John Budden on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Nicholas John Budden on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Karl Daly on 27 October 2009 (1 page) |
8 September 2009 | Director appointed nicholas budden (2 pages) |
8 September 2009 | Director appointed nicholas budden (2 pages) |
18 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
30 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of debenture register (1 page) |
2 July 2007 | Accounts made up to 31 December 2006 (21 pages) |
2 July 2007 | Accounts made up to 31 December 2006 (21 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
27 June 2007 | Particulars of mortgage/charge (14 pages) |
27 June 2007 | Particulars of mortgage/charge (14 pages) |
26 June 2007 | Auditors statement (1 page) |
26 June 2007 | Auditors statement (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
6 February 2006 | Accounts made up to 31 December 2004 (20 pages) |
6 February 2006 | Accounts made up to 31 December 2004 (20 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
27 April 2005 | Return made up to 30/03/05; full list of members
|
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 30/03/05; full list of members
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
27 January 2005 | Accounts made up to 31 December 2003 (20 pages) |
27 January 2005 | Accounts made up to 31 December 2003 (20 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
18 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
12 January 2004 | Accounts made up to 31 December 2002 (21 pages) |
12 January 2004 | Accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | Particulars of mortgage/charge (6 pages) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
19 December 2002 | Particulars of mortgage/charge (6 pages) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (21 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (21 pages) |
27 March 2002 | Return made up to 30/03/02; full list of members
|
27 March 2002 | Return made up to 30/03/02; full list of members
|
28 September 2001 | Accounts made up to 31 December 2000 (18 pages) |
28 September 2001 | Accounts made up to 31 December 2000 (18 pages) |
2 July 2001 | Return made up to 30/03/01; full list of members (6 pages) |
2 July 2001 | Return made up to 30/03/01; full list of members (6 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 92 park lane london W1Y 4EJ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 92 park lane london W1Y 4EJ (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Memorandum and Articles of Association (8 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Memorandum and Articles of Association (8 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
25 September 2000 | Accounts made up to 31 December 1999 (19 pages) |
25 September 2000 | Accounts made up to 31 December 1999 (19 pages) |
16 August 2000 | Return made up to 30/03/00; full list of members (6 pages) |
16 August 2000 | Return made up to 30/03/00; full list of members (6 pages) |
22 November 1999 | Accounts made up to 31 December 1998 (22 pages) |
22 November 1999 | Accounts made up to 31 December 1998 (22 pages) |
30 June 1999 | Accounts made up to 31 December 1997 (19 pages) |
30 June 1999 | Accounts made up to 31 December 1997 (19 pages) |
9 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
26 October 1998 | Return made up to 30/03/98; full list of members (6 pages) |
26 October 1998 | Return made up to 30/03/98; full list of members (6 pages) |
16 September 1998 | Accounts made up to 30 September 1996 (16 pages) |
16 September 1998 | Accounts made up to 30 September 1996 (16 pages) |
19 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
19 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
29 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 94-98 old brompton road., London., SW7 3RD (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 94-98 old brompton road., London., SW7 3RD (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Accounts made up to 30 September 1995 (18 pages) |
25 June 1996 | Accounts made up to 30 September 1995 (18 pages) |
1 June 1996 | Return made up to 30/03/96; no change of members (4 pages) |
1 June 1996 | Return made up to 30/03/96; no change of members (4 pages) |
30 June 1995 | Return made up to 30/03/95; full list of members
|
30 June 1995 | Return made up to 30/03/95; full list of members
|
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
16 January 1995 | Accounts made up to 27 September 1994 (18 pages) |
16 January 1995 | Accounts made up to 27 September 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
14 June 1994 | Return made up to 30/03/94; full list of members
|
14 June 1994 | Return made up to 30/03/94; full list of members
|
28 April 1994 | Accounts made up to 30 September 1993 (17 pages) |
28 April 1994 | Accounts made up to 30 September 1993 (17 pages) |
17 February 1994 | Resolutions
|
17 February 1994 | Resolutions
|
28 January 1994 | Particulars of mortgage/charge (5 pages) |
28 January 1994 | Particulars of mortgage/charge (5 pages) |
5 July 1993 | Accounts made up to 30 September 1992 (16 pages) |
5 July 1993 | Accounts made up to 30 September 1992 (16 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | Resolutions
|
14 August 1992 | Accounts made up to 30 September 1991 (15 pages) |
14 August 1992 | Accounts made up to 30 September 1991 (15 pages) |
11 March 1992 | Accounts made up to 30 September 1990 (16 pages) |
11 March 1992 | Accounts made up to 30 September 1990 (16 pages) |
1 August 1991 | Return made up to 30/03/91; full list of members (6 pages) |
1 August 1991 | Return made up to 30/03/91; full list of members (6 pages) |
10 April 1990 | Return made up to 30/03/90; full list of members (4 pages) |
10 April 1990 | Return made up to 30/03/90; full list of members (4 pages) |
25 January 1990 | Accounts for a small company made up to 30 September 1988 (6 pages) |
25 January 1990 | Accounts for a small company made up to 30 September 1988 (6 pages) |
20 September 1989 | Director resigned (2 pages) |
20 September 1989 | Director resigned (2 pages) |
1 September 1989 | Return made up to 16/05/89; full list of members (6 pages) |
1 September 1989 | Return made up to 16/05/89; full list of members (6 pages) |
16 August 1989 | Accounts for a small company made up to 30 September 1987 (6 pages) |
16 August 1989 | Accounts for a small company made up to 30 September 1987 (6 pages) |
5 April 1989 | Registered office changed on 05/04/89 from: 188 brompton road knightsbridge london SW3 1HQ (1 page) |
5 April 1989 | Registered office changed on 05/04/89 from: 188 brompton road knightsbridge london SW3 1HQ (1 page) |
21 April 1988 | Resolutions
|
21 April 1988 | Wd 23/03/88 ad 24/02/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 April 1988 | Wd 23/03/88 ad 24/02/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 April 1988 | Resolutions
|
29 March 1988 | Return made up to 24/02/88; full list of members (4 pages) |
29 March 1988 | Return made up to 24/02/88; full list of members (4 pages) |
25 February 1988 | Accounts made up to 30 September 1986 (12 pages) |
25 February 1988 | Accounts made up to 30 September 1985 (19 pages) |
25 February 1988 | Accounts made up to 30 September 1985 (19 pages) |
25 February 1988 | Accounts made up to 30 September 1984 (6 pages) |
25 February 1988 | Accounts made up to 30 September 1984 (6 pages) |
25 February 1988 | Accounts made up to 30 September 1986 (12 pages) |
29 October 1987 | Return made up to 17/07/87; full list of members (4 pages) |
29 October 1987 | Return made up to 17/07/87; full list of members (4 pages) |
24 October 1987 | Registered office changed on 24/10/87 from: 74-76 high street eshet surrey KT1O 9RB (1 page) |
24 October 1987 | Registered office changed on 24/10/87 from: 74-76 high street eshet surrey KT1O 9RB (1 page) |
22 November 1982 | Incorporation (20 pages) |
22 November 1982 | Incorporation (20 pages) |