London
SW1X 0DQ
Director Name | Mr Charles Randall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(37 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lane Cottage 2 Kings Lane Barrowden Oakham Rutland LE15 8EF |
Secretary Name | Tayler Bradshaw Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2008(23 years, 5 months after company formation) |
Appointment Duration | 15 years (closed 07 February 2023) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr William Henry Clegg |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Leys High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Secretary Name | Hon Thomas Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lennox Gardens London SW1X 0DQ |
Secretary Name | Clare Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1994) |
Role | Secretary |
Correspondence Address | 48 Holmewood Gardens London SW2 0NX |
Secretary Name | Maxine Claire Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1995) |
Role | Secretary |
Correspondence Address | 56 Otway Street Chatham Kent ME4 5PL |
Director Name | Mr Andrew Sutherland Rowe |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Mansion Harrold Bedford Beds MK43 7BJ |
Secretary Name | Hon Thomas Noel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lennox Gardens London SW1X 0DQ |
Secretary Name | Edward Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2008) |
Role | Hotel Manager |
Correspondence Address | Linden Cottage West End Exton Oakham Rutland LE15 8BD |
Director Name | Mr Charles Randall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lane Cottage 2 Kings Lane Barrowden Oakham Rutland LE15 8EF |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2022) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Telephone | 01234 345534 |
---|---|
Telephone region | Bedford |
Registered Address | Flat 3 24 Lennox Gardens London SW1X 0DQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
251k at £1 | Thomas Noel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,814 |
Cash | £42,006 |
Current Liabilities | £853,814 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 October 2007 | Delivered on: 31 October 2007 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 October 2004 | Delivered on: 16 October 2004 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 2 barnsdale cottages the avenue exton oakham rutland. Outstanding |
12 October 2004 | Delivered on: 16 October 2004 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 1 barnsdale cottages the avenue exton oakham rutland. Outstanding |
12 October 2004 | Delivered on: 16 October 2004 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 comprising 3.20 acres or thereabouts of land adjoining barnsdale lodge oakham rutland. Outstanding |
12 October 2004 | Delivered on: 16 October 2004 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 comprising 16 acres or thereabouts of land adjoining barnsdale lodge oakham rutland. Outstanding |
12 October 2004 | Delivered on: 16 October 2004 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 comprising 4.47 acres or thereabouts of land adjoining barnsdale lodge oakham rutland. Outstanding |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 April 2010 | Statement of capital on 7 April 2010
|
7 April 2010 | Statement of capital on 7 April 2010
|
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
26 March 2010 | Solvency statement dated 22/03/10 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
11 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
31 October 2007 | Particulars of mortgage/charge (9 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Ad 12/05/05--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |
8 July 2005 | Statement of affairs (18 pages) |
13 June 2005 | Resolutions
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
30 October 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
10 August 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/96; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (16 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: macintyre hudson equipoise house grove place bedford MK40 3LE (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1994 | Resolutions
|
31 May 1985 | Memorandum and Articles of Association (14 pages) |