51 Holland Street
Kensington
London
W8 7JB
Secretary Name | David Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 10 Bernays Grove London SW9 8DF |
Director Name | Basil John Hyman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Iron Bridge House 3 Bridge Approach London NW1 8BD |
Secretary Name | Ms Valerie Ann Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 47 Elm Park Gardens London SW10 9PA |
Director Name | Nigel Ryan |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Flat H 4 Cleveland Square London W2 |
Secretary Name | Joanna Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2004) |
Role | Company Director |
Correspondence Address | 29 Saltoun Road London SW2 1EN |
Secretary Name | Vivienne Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | Flat 16 54-55 Marine Parade Brighton BN2 1PH |
Secretary Name | Francis Michael Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Court Farm Road Warlingham Surrey CR6 9BL |
Secretary Name | Judie Sandeman-Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(22 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 2012) |
Role | Company Director |
Correspondence Address | 12 Stafford Terrace London W8 7BH |
Website | www.valeriewade.com |
---|---|
Telephone | 020 72251414 |
Telephone region | London |
Registered Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £108,975 |
Cash | £24,288 |
Current Liabilities | £82,382 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
4 February 2003 | Delivered on: 10 February 2003 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
29 September 1993 | Delivered on: 30 September 1993 Satisfied on: 21 April 1998 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 108 fulham road london. 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. Fully Satisfied |
20 December 1988 | Delivered on: 10 January 1989 Satisfied on: 21 April 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises at 108, fulham road, london, all plant, machinery, fixtures, implements, utensils. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1988 | Delivered on: 15 July 1988 Satisfied on: 21 April 1998 Persons entitled: Hill Samuel & Co LTD. 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. Fully Satisfied |
8 March 1988 | Delivered on: 18 March 1988 Satisfied on: 21 April 1998 Persons entitled: Lloyds 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 property being ground foor and basement at 108, fulham rd, london SW3. Inc. Goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1987 | Delivered on: 6 November 1987 Satisfied on: 21 April 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including heritable property & assets in scotland). 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. Fully Satisfied |
19 February 2021 | Change of details for Miss Valerie Ann Wade as a person with significant control on 18 February 2021 (2 pages) |
---|---|
19 February 2021 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 19 February 2021 (1 page) |
19 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
24 September 2020 | Director's details changed for Miss Valerie Ann Wade on 24 September 2020 (2 pages) |
18 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
7 January 2020 | Change of details for Miss Valerie Ann Wade as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Register inspection address has been changed from 108 Fulham Road Kensington London SW3 6HS United Kingdom to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page) |
11 January 2017 | Register inspection address has been changed from 108 Fulham Road Kensington London SW3 6HS United Kingdom to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page) |
4 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
29 November 2013 | Register inspection address has been changed from 108 Fulham Road London SW3 6HS United Kingdom (1 page) |
29 November 2013 | Director's details changed for Ms Valerie Ann Wade on 29 November 2013 (2 pages) |
29 November 2013 | Register inspection address has been changed from 108 Fulham Road London SW3 6HS United Kingdom (1 page) |
29 November 2013 | Director's details changed for Ms Valerie Ann Wade on 29 November 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Termination of appointment of Judie Sandeman-Allen as a secretary (1 page) |
11 January 2012 | Termination of appointment of Judie Sandeman-Allen as a secretary (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2 March 2011 (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Valerie Ann Wade on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Valerie Ann Wade on 4 January 2010 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Valerie Ann Wade on 4 January 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Location of register of members (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 101 high road east finchley london N2 8AG (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 101 high road east finchley london N2 8AG (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2006 | Return made up to 31/12/05; full list of members
|
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Return made up to 31/12/04; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
15 July 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 July 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 38 greenway totteridge london N20 8ED (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 38 greenway totteridge london N20 8ED (1 page) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members
|
16 February 2001 | Return made up to 31/12/00; full list of members
|
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members
|
29 February 2000 | Return made up to 31/12/99; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 May 1999 | Ad 01/04/99--------- £ si 240@1=240 £ ic 760/1000 (2 pages) |
4 May 1999 | Ad 01/04/99--------- £ si 240@1=240 £ ic 760/1000 (2 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
23 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New director appointed (3 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Ad 16/08/98--------- £ si 20@1=20 £ ic 740/760 (2 pages) |
12 October 1998 | Ad 16/08/98--------- £ si 20@1=20 £ ic 740/760 (2 pages) |
26 August 1998 | Ad 23/07/98--------- £ si 738@1=738 £ ic 2/740 (2 pages) |
26 August 1998 | Ad 23/07/98--------- £ si 738@1=738 £ ic 2/740 (2 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 January 1998 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 36 rose hill sutton surrey SM1 3EU (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 36 rose hill sutton surrey SM1 3EU (1 page) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Return made up to 31/12/97; full list of members
|
26 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: harding whiteman 36 rose hill sutton surrey SM1 3EU (1 page) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: harding whiteman 36 rose hill sutton surrey SM1 3EU (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 25 harley street london W1N 2BR (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 25 harley street london W1N 2BR (1 page) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |