14 Lombard Road
London
SW11 3GP
Director Name | Mr Max Randolph Dyer |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(38 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Director Name | Mr Christopher Edward Bell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 August 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Lanark Road London W9 1DA |
Director Name | Mr David Hare |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 August 2019) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 27 Moncrieff Gardens Hythe Kent CT21 6FJ |
Secretary Name | Mr Christopher Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lanark Road London W9 1DA |
Registered Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Christopher Edward Bell 35.00% Ordinary |
---|---|
35 at £1 | David Hare 35.00% Ordinary |
15 at £1 | Julie Bell 15.00% Ordinary |
15 at £1 | Lynda Hare 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £985,063 |
Cash | £2,386 |
Current Liabilities | £31,653 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
26 April 2001 | Delivered on: 2 May 2001 Satisfied on: 22 August 2007 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: The f/h property k/a 6 and 7 colville mews kensington greater london kensington and chelsea t/n NGL534969 and NGL535191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 August 1999 | Delivered on: 17 August 1999 Satisfied on: 22 August 2007 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: F/H land k/a 12 colville mews kensington and chelsea greater london t/no;-NGL339183. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 November 1993 | Delivered on: 9 November 1993 Satisfied on: 22 August 2007 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: By way of legal mortgage 10 colville mewand the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 May 1991 | Delivered on: 15 May 1991 Satisfied on: 26 January 2000 Persons entitled: Ucb 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 6 colville mews, kensington t/n ngl 534969 and the property k/a 7 colville mews t/nngl 535191 and also property k/a 12 colville mews kensington t/n ngl 339183 & all buildings & fixtures thereon (for full details see form 395). Fully Satisfied |
12 June 1989 | Delivered on: 19 June 1989 Satisfied on: 17 March 1994 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: 12 colville mews, lonsdale road, l/b of kensington & chelsea t/n ngl 339183. Fully Satisfied |
14 September 1987 | Delivered on: 22 September 1987 Satisfied on: 17 March 1994 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: 7 colville mews l/b of kensington & chelsea title no ngl 535191. Fully Satisfied |
4 September 1987 | Delivered on: 14 September 1987 Satisfied on: 17 March 1994 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: 6 colville mews l/borough of kensington & chelsea t/n ngl 534969. Fully Satisfied |
9 August 1985 | Delivered on: 19 August 1985 Satisfied on: 2 November 1988 Persons entitled: Commercial Credit Services Limited 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 78 colville mews, london, W11 t/n ngl 376796 & goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 2004 | Delivered on: 3 March 2004 Satisfied on: 22 August 2007 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: The freehold property known as 6 and 7 colville mews london t/n NGL534969 and NGL535191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 February 2004 | Delivered on: 24 February 2004 Satisfied on: 22 August 2007 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: 12 colville mews london W11 2DA (f/h) t/n NGL339183. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 February 2004 | Delivered on: 24 February 2004 Satisfied on: 22 August 2007 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: 10 colville mews london W11 2DA (f/h)t/N. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 August 1985 | Delivered on: 13 August 1985 Satisfied on: 2 November 1988 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £32,000 due from the company to the charge. Particulars: 6 colville mews, london W11 london borough of kensington & chelsea. Fully Satisfied |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 December 2023 | Appointment of Mr Max Randolph Dyer as a director on 14 December 2023 (2 pages) |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2023 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
9 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2023 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
14 February 2022 | Change of details for Flash Property Investments Ltd as a person with significant control on 14 February 2022 (2 pages) |
21 January 2022 | Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 21 January 2022 (1 page) |
19 October 2021 | Total exemption full accounts made up to 30 July 2020 (11 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
29 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
9 June 2020 | Change of details for Flash Property Investments Ltd as a person with significant control on 21 August 2019 (2 pages) |
11 October 2019 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
29 August 2019 | Cessation of Christopher Edward Bell as a person with significant control on 21 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Christopher Edward Bell as a secretary on 21 August 2019 (1 page) |
29 August 2019 | Termination of appointment of David Hare as a director on 21 August 2019 (1 page) |
29 August 2019 | Appointment of Mr David Malcolm Kaye as a director on 21 August 2019 (2 pages) |
29 August 2019 | Registered office address changed from 2 Lanark Road London W9 1DA to Lower Ground Floor, One George Yard London EC3V 9DF on 29 August 2019 (1 page) |
29 August 2019 | Notification of Flash Property Investments Ltd as a person with significant control on 21 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Christopher Edward Bell as a director on 21 August 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from 750 Harrow Road London NW10 5LE to 2 Lanark Road London W9 1DA on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from 750 Harrow Road London NW10 5LE to 2 Lanark Road London W9 1DA on 14 May 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr David Hare on 1 November 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr David Hare on 1 November 2013 (2 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr David Hare on 1 November 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr David Hare on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr David Hare on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 June 2001 | Return made up to 24/05/01; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: 750 harrow road london NW10 5LE (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 750 harrow road london NW10 5LE (1 page) |
27 June 2001 | Accounts for a small company made up to 30 January 2001 (7 pages) |
27 June 2001 | Return made up to 24/05/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 30 January 2001 (7 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 January 1985 | Incorporation (18 pages) |
29 January 1985 | Certificate of incorporation (1 page) |