Londond
SW11 5BL
Director Name | Mr Mark Malise Nicolson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(9 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Knowsley Road London SW11 5BL |
Secretary Name | The Hon Mrs Katharine Ingrid Mary Isabel Nicolson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1996(13 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Knowsley Road London SW11 5BL |
Director Name | Mr Michael Anthony Hayes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 1996) |
Role | Solicitor |
Correspondence Address | 8a Lauriston Road Wimbledon London SW19 4TQ |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 40 Knowsley Road London SW11 5BL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mrs Katharine Ingrid Mary Isabel Nicolson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,000 |
Net Worth | £480,901 |
Cash | £225,030 |
Current Liabilities | £314,364 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
19 July 2001 | Delivered on: 20 July 2001 Satisfied on: 11 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage of equitable interest Secured details: All monies due or to become due from the company to the chargee. Particulars: The equitable interest of the company in the f/h property k/a 1/3 elliots place, 4/6 colebrooke place and 66/67 colebrooke row islington london N1, the goodwill of the company, by way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work- in- progress and other chattels of the company now and from time to time on the property. Fully Satisfied |
---|---|
26 July 2000 | Delivered on: 8 August 2000 Satisfied on: 11 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage of equitable interest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equitable interest of the company in the freehold property known as 1/3 elliotts place, 7/9 elliotts place, 1/3 colebrooke place, 4/6 colebrooke place and 66/67 colebrooke row islington london N1, the good will of the company, by way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work-in-progress and other chattels of the company now and from time to time on the property. Fully Satisfied |
26 July 2000 | Delivered on: 8 August 2000 Satisfied on: 11 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 1/3 elliotts place, 7/9 elliotts place, 1/3 colebrooke place, 4/6 colebrooke place and 66/67 colebrooke row islington london N1 as the same forms part of the land comprised in title numbers 250453, 108959 and NGL750216, the good will of the company, by way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work-in-progress and other chattels of the company now and from time to time on the property. Fully Satisfied |
27 January 1993 | Delivered on: 3 February 1993 Satisfied on: 11 November 2011 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/8 castle street clitheroe lancashire and all buildings and fixtures etc all bookdebts and monetary debts (please see form 395 for full details of all property charged). Fully Satisfied |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 March 2019 | Notification of Katharine Ingrid Mary Isabel Nicolson as a person with significant control on 14 August 2018 (2 pages) |
24 August 2018 | Director's details changed for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson on 26 June 2018 (2 pages) |
14 August 2018 | Registered office address changed from 13a Brechin Place London SW7 4QB to 40 Knowsley Road London SW11 5BL on 14 August 2018 (2 pages) |
14 August 2018 | Annual return made up to 6 June 2014 Statement of capital on 2018-08-14
|
14 August 2018 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 August 2018 | Administrative restoration application (3 pages) |
14 August 2018 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2018 | Confirmation statement made on 6 June 2018 with no updates (2 pages) |
14 August 2018 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2018-08-14
|
14 August 2018 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2018-08-14
|
14 August 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2018 | Secretary's details changed for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson on 28 June 2018 (3 pages) |
14 August 2018 | Confirmation statement made on 6 June 2017 with no updates (2 pages) |
14 August 2018 | Annual return made up to 6 June 2013 Statement of capital on 2018-08-14
|
14 August 2018 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2018 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2018 | Director's details changed for Mr Mark Malise Nicolson on 28 June 2018 (3 pages) |
14 August 2018 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 June 2011 | Register inspection address has been changed from Baker Tilly Tax and Accounting Limited 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Register inspection address has been changed from Baker Tilly Tax and Accounting Limited 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
25 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
6 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 October 2008 | Return made up to 06/06/08; full list of members (5 pages) |
20 October 2008 | Return made up to 06/06/08; full list of members (5 pages) |
8 March 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 March 2008 | Full accounts made up to 31 March 2007 (12 pages) |
21 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 July 2006 | Return made up to 06/06/06; full list of members
|
19 July 2006 | Return made up to 06/06/06; full list of members
|
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 August 2004 | Return made up to 06/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 06/06/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 August 2002 | Return made up to 06/06/02; full list of members
|
23 August 2002 | Return made up to 06/06/02; full list of members
|
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
24 July 2001 | Return made up to 06/06/01; full list of members
|
24 July 2001 | Return made up to 06/06/01; full list of members
|
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Accounting reference date extended from 29/03/01 to 31/03/01 (1 page) |
26 March 2001 | Accounting reference date extended from 29/03/01 to 31/03/01 (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
29 June 1999 | Location of register of members (1 page) |
29 June 1999 | Location of register of members (1 page) |
29 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 June 1998 | Return made up to 06/06/98; no change of members
|
25 June 1998 | Return made up to 06/06/98; no change of members
|
30 April 1998 | Registered office changed on 30/04/98 from: 41 napier avenue, london, SW6 3PS (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 41 napier avenue london SW6 3PS (1 page) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 06/06/97; change of members (6 pages) |
15 August 1997 | Return made up to 06/06/97; change of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 July 1996 | New secretary appointed (2 pages) |
28 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 10 norwich street, london, EC4A 1BD (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: 10 norwich street london EC4A 1BD (1 page) |
14 July 1996 | Secretary resigned (1 page) |
26 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
26 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 June 1995 | Return made up to 06/06/95; full list of members (10 pages) |
9 June 1995 | Return made up to 06/06/95; full list of members (10 pages) |