St James Street
London
SW1A 1EA
Director Name | Mr Christopher George Charles Nevill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Eridge Park Tunbridge Wells Kent TN3 9JT |
Secretary Name | Mr Christopher George Charles Nevill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Eridge Park Tunbridge Wells Kent TN3 9JT |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Angela Isabel Mary Nevill 50.00% Ordinary |
---|---|
1 at £1 | Christopher George Charles Nevill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£588,827 |
Current Liabilities | £340,403 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
4 July 1988 | Delivered on: 8 July 1988 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future. Outstanding |
---|---|
16 March 1987 | Delivered on: 30 March 1987 Persons entitled: Barclays 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: F/H property k/a 114 alderney street, london SW1. Title no. Ngl 161725 including all and singular the buildings erections and other works and the fixtures now or at any time hereafter erected on or affixed to the property. Outstanding |
27 November 1986 | Delivered on: 1 December 1986 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 marloes road, london W8 title no. Ln 95255 together with all fixtures. Outstanding |
12 March 1986 | Delivered on: 21 March 1986 Persons entitled: Close Brothers Limited. 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 land known as flat 6, river court, 82, st. Georges square, london sw 1. tn: ngl 253988. Outstanding |
12 July 1985 | Delivered on: 29 July 1985 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 charlwood st, london SW1. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
12 July 1985 | Delivered on: 17 July 1985 Persons entitled: Close Brothers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85, charlwood street, london SW1. Outstanding |
15 March 1985 | Delivered on: 18 March 1985 Persons entitled: Williams & Glyn's 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: 86 tackbrook street london SW1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
24 May 1984 | Delivered on: 5 June 1984 Persons entitled: Williams & Glyn's 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: Flat b 37 fulham park gardens london SW6. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
6 October 1988 | Delivered on: 18 October 1988 Persons entitled: Property Lending Trust PLC 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 charge over undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
24 May 1984 | Delivered on: 5 June 1984 Persons entitled: Williams & Glyn's 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: Flat a 37 fulham park gardens london SW6. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
3 July 1996 | Delivered on: 10 July 1996 Satisfied on: 24 December 1997 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. 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. 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 |
14 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 January 2019 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 11 January 2019 (1 page) |
28 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages) |
23 February 2012 | Secretary's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages) |
23 February 2012 | Secretary's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages) |
23 February 2012 | Secretary's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 December 2008 | Director's change of particulars / angela nevill / 01/01/2008 (1 page) |
24 December 2008 | Director's change of particulars / angela nevill / 01/01/2008 (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from alliotts 9 kingsway london WC2B 6XF (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from alliotts 9 kingsway london WC2B 6XF (1 page) |
28 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 September 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 September 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 April 2002 | Return made up to 31/12/01; full list of members
|
17 April 2002 | Return made up to 31/12/01; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
25 July 1998 | Accounts made up to 30 September 1997 (9 pages) |
25 July 1998 | Accounts made up to 30 September 1997 (9 pages) |
30 January 1998 | Accounts made up to 30 September 1996 (9 pages) |
30 January 1998 | Accounts made up to 30 September 1996 (9 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
9 January 1998 | Accounts made up to 30 September 1995 (11 pages) |
9 January 1998 | Accounts made up to 30 September 1995 (11 pages) |
8 January 1998 | Accounts made up to 30 September 1994 (10 pages) |
8 January 1998 | Accounts made up to 30 September 1994 (10 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 July 1996 | Particulars of mortgage/charge (15 pages) |
10 July 1996 | Particulars of mortgage/charge (15 pages) |
14 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1996 | Return made up to 31/12/95; full list of members
|
13 February 1996 | Return made up to 31/12/95; full list of members
|
24 January 1996 | Accounts made up to 30 September 1993 (11 pages) |
24 January 1996 | Accounts made up to 30 September 1993 (11 pages) |
13 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
10 June 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 June 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 June 1994 | Return made up to 31/12/93; no change of members (4 pages) |
29 March 1989 | New director appointed (2 pages) |
29 March 1989 | New director appointed (2 pages) |
29 March 1989 | New director appointed (2 pages) |
4 January 1984 | New secretary appointed (1 page) |
4 January 1984 | New secretary appointed (1 page) |
6 September 1983 | Certificate of incorporation (1 page) |
6 September 1983 | Certificate of incorporation (1 page) |