London
W1G 9XN
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Secretary Name | Mrs Lorna Elaine Klimt |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,671,110 |
Cash | £154,512 |
Current Liabilities | £819,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
3 June 1988 | Delivered on: 7 June 1988 Persons entitled: Mount Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 6/4/88. Particulars: F/H land & buildings situate at and k/a 7 & 9 high street, east grinstead, sussex t/n sx 131881 floating charge over. Undertaking and all property and assets. Outstanding |
---|---|
3 June 1988 | Delivered on: 7 June 1988 Persons entitled: Mount Credit Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer, dated 6/4/88. Particulars: F/H land & buildings situate at and k/a as 172 st albans road, watford county of hertfordshire t/n hd 76044 floating charge over. Undertaking and all property and assets. Outstanding |
17 August 1987 | Delivered on: 19 August 1987 Persons entitled: Mount Credit Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 16.7.87 and this charge. Particulars: L/H 15, cross church st, huddersfield t/n yk 13120.. 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 |
23 June 1987 | Delivered on: 25 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at lambert yard tonbridge, kent fixed charge over plant, machinery implements utensils furniture and equipment. Fixtures & fittings (for full details see form 395). Outstanding |
17 February 1986 | Delivered on: 6 March 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 lambers yard, tonbridge, kent. Outstanding |
28 March 1985 | Delivered on: 11 April 1985 Persons entitled: William & 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: F/H 1/3 lamberts yard tonbridge. T/n k 261770 together with 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.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
28 March 1985 | Delivered on: 11 April 1985 Persons entitled: William & 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: F/H 3 holly hill hampstead, london borough of camden t/n 451677 together with 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.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
11 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 September 2021 | Satisfaction of charge 7 in full (1 page) |
9 September 2021 | Satisfaction of charge 5 in full (1 page) |
9 September 2021 | Satisfaction of charge 6 in full (1 page) |
9 September 2021 | Satisfaction of charge 3 in full (1 page) |
9 September 2021 | Satisfaction of charge 1 in full (1 page) |
9 September 2021 | Satisfaction of charge 4 in full (1 page) |
9 September 2021 | Satisfaction of charge 2 in full (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Director's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Peter Richard Klimt on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (1 page) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Peter Richard Klimt on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Peter Richard Klimt on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Termination of appointment of Ian Besley as a director (1 page) |
7 February 2011 | Registered office address changed from 49 Welbeck Street London W1M 7HE on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Ian Besley as a director (1 page) |
7 February 2011 | Registered office address changed from 49 Welbeck Street London W1M 7HE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 49 Welbeck Street London W1M 7HE on 7 February 2011 (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
25 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 18/11/07; no change of members (7 pages) |
18 December 2007 | Return made up to 18/11/07; no change of members (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 July 2007 | Return made up to 18/11/06; full list of members (7 pages) |
26 July 2007 | Return made up to 18/11/06; full list of members (7 pages) |
10 April 2007 | New director appointed (7 pages) |
10 April 2007 | New director appointed (7 pages) |
20 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
12 September 2005 | Return made up to 18/11/04; full list of members (7 pages) |
12 September 2005 | Return made up to 18/11/04; full list of members (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 February 2003 | Return made up to 18/11/02; full list of members (7 pages) |
18 February 2003 | Return made up to 18/11/02; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
7 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (5 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (5 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 December 1999 | Return made up to 18/11/99; full list of members (9 pages) |
1 December 1999 | Return made up to 18/11/99; full list of members (9 pages) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 December 1998 | Return made up to 18/11/98; full list of members (7 pages) |
2 December 1998 | Return made up to 18/11/98; full list of members (7 pages) |
16 April 1998 | Return made up to 18/11/97; full list of members (7 pages) |
16 April 1998 | Return made up to 18/11/97; full list of members (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 December 1996 | Return made up to 18/11/96; full list of members (7 pages) |
19 December 1996 | Return made up to 18/11/96; full list of members (7 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 August 1996 | Return made up to 18/11/95; full list of members (7 pages) |
19 August 1996 | Return made up to 18/11/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 November 1986 | Return made up to 31/12/85; full list of members (4 pages) |
3 November 1986 | Return made up to 31/12/85; full list of members (4 pages) |