Tavistock Square
London
WC1H 9HR
Director Name | Mr Colin Michael David |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Ms Helen Ruth David |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Oliver Louis David |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Secretary Name | Colin Michael David |
---|---|
Status | Current |
Appointed | 16 August 2018(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Mrs Georgina Mary David |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(38 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Ms Holly Louise David |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(38 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Mr James Alexander David |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(38 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Judith Adele Purbeck |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Priory Gardens London N6 5QS |
Secretary Name | Colin Michael David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 July 2010) |
Role | Company Director |
Correspondence Address | 30 Leighton Road Kentish Town London NW5 2QE |
Secretary Name | Alan James Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(27 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 16 August 2018) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | englisheccentrics.com |
---|
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
53.9k at £1 | Colin Michael David & Bernard Jacques David & Payne Hicks Beach Trustees 49.00% Ordinary |
---|---|
28.6k at £1 | Ridgemount Trust Corp LTD 26.00% Ordinary |
27.5k at £1 | Helen Ruth David 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,166,283 |
Cash | £26,668 |
Current Liabilities | £1,233,802 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
8 July 1985 | Delivered on: 29 July 1985 Satisfied on: 12 June 2013 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 the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
---|
2 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
8 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
5 October 2018 | Appointment of Colin Michael David as a secretary on 16 August 2018 (2 pages) |
1 October 2018 | Termination of appointment of Alan James Wilkin as a secretary on 16 August 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
22 December 2017 | Secretary's details changed for Alan James Wilkin on 18 December 2017 (1 page) |
22 December 2017 | Director's details changed for Mr Colin Michael David on 18 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Oliver Louis David on 18 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Helen Ruth David on 18 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Bernard Jacques David on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
6 October 2014 | Secretary's details changed for Alan James Wilkin on 29 September 2014 (3 pages) |
6 October 2014 | Secretary's details changed for Alan James Wilkin on 29 September 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 March 2014 | Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
1 October 2013 | Director's details changed for Oliver Louis David on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Helen Ruth David on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Helen Ruth David on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Oliver Louis David on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Colin Michael David on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Colin Michael David on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Bernard Jacques David on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Bernard Jacques David on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 June 2013 | Satisfaction of charge 1 in full (1 page) |
12 June 2013 | Satisfaction of charge 1 in full (1 page) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Director's details changed for Colin Michael David on 1 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Director's details changed for Helen Ruth David on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Bernard Jacques David on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Helen Ruth David on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Bernard Jacques David on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Colin Michael David on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Bernard Jacques David on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Helen Ruth David on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Colin Michael David on 1 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Appointment of Oliver Louis David as a director (2 pages) |
20 December 2012 | Appointment of Oliver Louis David as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 August 2010 | Appointment of Alan James Wilkin as a secretary (3 pages) |
3 August 2010 | Appointment of Alan James Wilkin as a secretary (3 pages) |
3 August 2010 | Termination of appointment of Colin David as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Colin David as a secretary (2 pages) |
29 June 2010 | Registered office address changed from 30 Leighton Road Kentish Town London NW5 2QE on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 30 Leighton Road Kentish Town London NW5 2QE on 29 June 2010 (1 page) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2007 | Return made up to 04/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 04/01/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
23 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
23 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
10 February 2005 | Location of register of members (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
16 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 04/01/03; full list of members (7 pages) |
16 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 04/01/03; full list of members (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
14 June 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
14 June 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: ridgemount house 1 totteridge lane whetstone london N20 oey (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: ridgemount house 1 totteridge lane whetstone london N20 oey (1 page) |
5 May 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 April 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
5 April 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Return made up to 04/01/00; full list of members
|
21 January 2000 | Return made up to 04/01/00; full list of members
|
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
22 January 1999 | Return made up to 04/01/99; no change of members
|
22 January 1999 | Return made up to 04/01/99; no change of members
|
23 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Return made up to 04/01/98; full list of members (5 pages) |
29 January 1998 | Return made up to 04/01/98; full list of members (5 pages) |
12 January 1998 | Ad 29/12/97--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
12 January 1998 | Nc inc already adjusted 29/12/97 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Ad 29/12/97--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Nc inc already adjusted 29/12/97 (1 page) |
9 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
9 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
19 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
25 January 1995 | (5 pages) |
22 January 1995 | Return made up to 04/01/95; no change of members (4 pages) |
22 January 1995 | Return made up to 04/01/95; no change of members (4 pages) |
14 February 1994 | Return made up to 05/01/94; no change of members (4 pages) |
14 February 1994 | Return made up to 05/01/94; no change of members (4 pages) |
4 February 1994 | (5 pages) |
4 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
9 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
9 February 1993 | (5 pages) |
27 January 1993 | Return made up to 04/01/93; full list of members (6 pages) |
27 January 1993 | Return made up to 04/01/93; full list of members (6 pages) |
30 January 1992 | Return made up to 03/01/92; no change of members (4 pages) |
30 January 1992 | (5 pages) |
30 January 1992 | Return made up to 03/01/92; no change of members (4 pages) |
30 January 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
19 March 1991 | Return made up to 06/12/90; no change of members (6 pages) |
19 March 1991 | Return made up to 06/12/90; no change of members (6 pages) |
19 March 1991 | (4 pages) |
19 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
17 October 1990 | New director appointed (2 pages) |
17 October 1990 | New director appointed (2 pages) |
6 December 1988 | New director appointed (1 page) |
6 December 1988 | New director appointed (1 page) |
4 March 1988 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 March 1988 | Director's particulars changed (2 pages) |
4 March 1988 | Director's particulars changed (2 pages) |
4 March 1988 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 November 1986 | Return made up to 15/09/86; full list of members (4 pages) |
29 November 1986 | Return made up to 15/09/86; full list of members (4 pages) |
26 October 1983 | Dir / sec appoint / resign (3 pages) |
26 October 1983 | Dir / sec appoint / resign (3 pages) |
11 May 1983 | Incorporation (11 pages) |
11 May 1983 | Certificate of incorporation (1 page) |
11 May 1983 | Certificate of incorporation (1 page) |
11 May 1983 | Incorporation (11 pages) |