London
W1U 3DY
Secretary Name | Mrs Laurie Bene Rolfe Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jacobs Well Mews London W1U 3DY |
Director Name | Mr Antony Ian Spencer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Jacobs Well Mews London W1U 3DY |
Director Name | Ruth Simone Green |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Director Name | Jonathan Andrew Sattin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 October 1992) |
Role | Solicitor |
Correspondence Address | 12a Upper Berkeley Street London W1H 7PE |
Director Name | My Anthony Martin Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 20 August 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Registered Address | 10 Jacobs Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Laurie Spencer 50.00% Ordinary B |
---|---|
50 at £1 | Ruth Simone Green 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £92,900 |
Cash | £212,919 |
Current Liabilities | £121,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
1 September 1992 | Delivered on: 7 September 1992 Satisfied on: 5 June 2008 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: 315-319 regents park road finchley london N3 t/nos ngl 350130 and ngl 357987 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 November 1990 | Delivered on: 27 November 1990 Satisfied on: 5 June 2008 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: All that l/h property k/a flat 6, bentinck house, 12/16 bulstoole street, london. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1990 | Delivered on: 27 November 1990 Satisfied on: 5 June 2008 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: All that l/h property k/a flat 4, bentinck house, 12/16 bulstrode street, london. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1983 | Delivered on: 24 December 1983 Satisfied on: 5 June 2008 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: 198A broadhurst gdns. London NW6 tn ln 64973 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 2024 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
---|---|
18 January 2024 | Secretary's details changed for Mrs Laurie Bene Rolfe Spencer on 18 January 2024 (1 page) |
18 January 2024 | Director's details changed for Mrs Laurie Bene Rolfe Spencer on 18 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mr Antony Ian Spencer on 18 January 2024 (2 pages) |
18 January 2024 | Change of details for Mr Antony Ian Spencer as a person with significant control on 18 January 2024 (2 pages) |
18 January 2024 | Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 18 January 2024 (1 page) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
31 October 2023 | Secretary's details changed for Mrs Laurie Bene Rolfe Spencer on 1 October 2009 (1 page) |
31 October 2023 | Director's details changed for Mrs Laurie Bene Rolfe Spencer on 1 October 2009 (2 pages) |
24 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
11 February 2022 | Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages) |
11 February 2022 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Termination of appointment of Ruth Simone Green as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Ruth Simone Green as a director on 20 August 2015 (1 page) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Director's details changed for Laurie Spencer on 20 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Laurie Spencer on 20 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Laurie Spencer on 20 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Secretary's details changed for Laurie Spencer on 20 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Antony Ian Spencer on 20 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Antony Ian Spencer on 20 May 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Ruth Simone Green on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Laurie Spencer on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Ruth Simone Green on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Ruth Simone Green on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Laurie Spencer on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Laurie Spencer on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 7 manchester square london W1M 5RE (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 7 manchester square london W1M 5RE (1 page) |
20 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Return made up to 20/05/05; full list of members
|
7 June 2005 | Return made up to 20/05/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
6 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 June 2002 | Return made up to 20/05/02; full list of members (10 pages) |
20 June 2002 | Return made up to 20/05/02; full list of members (10 pages) |
6 June 2002 | Location of register of members (1 page) |
6 June 2002 | Location of register of members (1 page) |
30 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 July 2001 | Return made up to 20/05/01; full list of members (7 pages) |
20 July 2001 | Return made up to 20/05/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 August 2000 | Return made up to 20/05/00; full list of members (9 pages) |
4 August 2000 | Return made up to 20/05/00; full list of members (9 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 3 manchester square london W1M 5RF (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 3 manchester square london W1M 5RF (1 page) |
7 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
10 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
18 May 1998 | Return made up to 20/05/98; full list of members (7 pages) |
18 May 1998 | Return made up to 20/05/98; full list of members (7 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
30 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 July 1997 | Return made up to 20/05/97; no change of members
|
15 July 1997 | Return made up to 20/05/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Resolutions
|
4 August 1996 | Return made up to 20/05/96; full list of members (6 pages) |
4 August 1996 | Return made up to 20/05/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
17 July 1995 | Return made up to 20/05/95; no change of members (4 pages) |
17 July 1995 | Return made up to 20/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
7 September 1992 | Particulars of mortgage/charge (3 pages) |
7 September 1992 | Particulars of mortgage/charge (3 pages) |
27 November 1990 | Particulars of mortgage/charge (4 pages) |
27 November 1990 | Particulars of mortgage/charge (4 pages) |
24 December 1983 | Particulars of mortgage/charge (3 pages) |
24 December 1983 | Particulars of mortgage/charge (3 pages) |