London
WC1X 8TA
Director Name | Mr Terence Wilden Trickett |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Architect/Designer |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Ms Lynn Susan Trickett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Prof Brian James Webb |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 May 2004) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Auckland Road London SE19 2DJ |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £549,070 |
Cash | £1,082 |
Current Liabilities | £2,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
31 October 1983 | Delivered on: 7 November 1983 Persons entitled: National Westminster 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: 84 marchmont street, london wc 1. title no: ngl 157448 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
7 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
13 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
21 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 February 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 March 2019 | Secretary's details changed for Ms Lynn Susan Trickett on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Ms Lynn Susan Trickett on 25 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
20 December 2018 | Director's details changed for Ms Lynn Susan Trickett on 20 December 2018 (2 pages) |
20 December 2018 | Change of details for Mr Terence Wilden Trickett as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Change of details for Ms Lynn Susan Trickett as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Terence Wilden Trickett on 20 December 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
2 January 2018 | Director's details changed for Mr Terence Wilden Trickett on 2 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mr Terence Wilden Trickett on 2 January 2018 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
6 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 22 September 2011 (1 page) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 February 2010 | Director's details changed for Lynn Susan Trickett on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Terence Wilden Trickett on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Terence Wilden Trickett on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Lynn Susan Trickett on 23 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
23 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 28 February 2004 (15 pages) |
1 March 2005 | Total exemption full accounts made up to 28 February 2004 (15 pages) |
26 January 2005 | Return made up to 23/01/05; full list of members (3 pages) |
26 January 2005 | Return made up to 23/01/05; full list of members (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
31 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
31 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
8 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 22 February 2002 (12 pages) |
2 November 2002 | Total exemption full accounts made up to 22 February 2002 (12 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
19 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
15 April 2000 | Return made up to 07/02/00; full list of members (7 pages) |
15 April 2000 | Return made up to 07/02/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
17 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
10 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
11 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
2 January 1997 | Full accounts made up to 29 February 1996 (10 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (10 pages) |
22 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
11 May 1995 | Return made up to 07/02/95; full list of members (6 pages) |
11 May 1995 | Return made up to 07/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 September 1988 | Full accounts made up to 30 April 1987 (9 pages) |
1 September 1988 | Full accounts made up to 30 April 1987 (9 pages) |
4 November 1986 | Full accounts made up to 30 April 1984 (9 pages) |
4 November 1986 | Full accounts made up to 30 April 1984 (9 pages) |
21 September 1983 | Certificate of incorporation (1 page) |
21 September 1983 | Certificate of incorporation (1 page) |