London
Secretary Name | Rupert William Simon Allason |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Epirus Road London SW6 7UR |
Director Name | Nicole Jane Allason |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Corol Sea 14 South Shore Road Truckers Town H502 Bermuda Foreign |
Director Name | Julian Edward Thomas Allason |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Homer Ipsden Wallingford Oxfordshire OX10 6QS |
Registered Address | 69 Epirus Road London SW6 7UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
100 at £1 | Rupert W.s Allason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£174,594 |
Current Liabilities | £176,144 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
2 September 2000 | Delivered on: 12 September 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 burton mews belgravia london - NGL523423. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
22 April 1997 | Delivered on: 25 April 1997 Persons entitled: The Private Bank & Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 6 burton mews london together with all buildings and fixtures fixed plant and machinery thereon assigns the benefit of all rights etc any goodwill of any business any rental and all other payments 95. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
21 May 2023 | Registered office address changed from 42 Hermiston Avenue London N8 8NP England to 69 Epirus Road London SW6 7UR on 21 May 2023 (1 page) |
31 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
14 March 2022 | Registered office address changed from Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR to 42 Hermiston Avenue London N8 8NP on 14 March 2022 (1 page) |
1 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
3 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
2 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Secretary's details changed for Rupert William Simon Allason on 19 January 2015 (1 page) |
30 December 2015 | Secretary's details changed for Rupert William Simon Allason on 19 January 2015 (1 page) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
5 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Weyborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR England to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Weyborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR England to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Weyborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR England to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 79a Ferme Park Road London N8 9SA to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 79a Ferme Park Road London N8 9SA to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 79a Ferme Park Road London N8 9SA to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
29 May 2013 | Registered office address changed from 6 Burton Mews London SW1W 9EP on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 6 Burton Mews London SW1W 9EP on 29 May 2013 (1 page) |
24 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
1 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 March 2010 | Amended accounts made up to 31 December 2007 (6 pages) |
9 March 2010 | Amended accounts made up to 31 December 2007 (6 pages) |
30 December 2009 | Director's details changed for Rupert William Simon Allason on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Rupert William Simon Allason on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
31 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
31 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
9 April 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 10 rodway road bromley BR1 3JL (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 10 rodway road bromley BR1 3JL (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
8 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (13 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
7 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
5 December 2001 | Return made up to 29/11/01; full list of members
|
5 December 2001 | Return made up to 29/11/01; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 April 2001 | Return made up to 29/11/00; full list of members
|
9 April 2001 | Return made up to 29/11/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Particulars of mortgage/charge (5 pages) |
12 September 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | Return made up to 29/11/99; full list of members
|
5 January 2000 | Return made up to 29/11/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: hathaway house popes drive finchley london N3 1QF (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: hathaway house popes drive finchley london N3 1QF (1 page) |
19 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 29/11/96; full list of members
|
2 January 1997 | Return made up to 29/11/96; full list of members
|
30 September 1996 | Registered office changed on 30/09/96 from: 1 aldermary road bromley kent BR1 3PH (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 1 aldermary road bromley kent BR1 3PH (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 February 1996 | Return made up to 29/11/95; no change of members
|
17 February 1996 | Return made up to 29/11/95; no change of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |