London
SE21 7JL
Director Name | Mrs Sarah Margaret Helen Arthur |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1993(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Turney Road London SE21 7JL |
Secretary Name | Mr John Stewart Arthur |
---|---|
Status | Current |
Appointed | 11 November 2013(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 192 Turney Road London SE21 7JL |
Director Name | Mr Thomas MacDonald Kerr |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1993) |
Role | Antiques Dealer |
Correspondence Address | The Old Rectory Dalham Newmarket Suffolk CB8 8TE |
Director Name | Mr Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Charles Rupert Redvers Joly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 27 Montpelier Street London SW7 1HF |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 November 2013) |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Registered Address | 192 Turney Road London SE21 7JL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mrs S.m.h. Arthur 25.00% Ordinary |
---|---|
20 at £1 | R.j. Arthur 20.00% Ordinary |
20 at £1 | R.m. Arthur 20.00% Ordinary |
20 at £1 | V.h. Arthur 20.00% Ordinary |
15 at £1 | J.s. Arthur 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£985,723 |
Cash | £1,036 |
Current Liabilities | £353,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
8 February 1993 | Delivered on: 10 February 1993 Satisfied on: 1 November 2001 Persons entitled: J.S.Arthur,Pointon York Trustees 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 |
---|---|
24 March 1989 | Delivered on: 10 April 1989 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: The existing f/h-property being (1) harleston hall, stowmarket suffolk (2) the malt house, rodbridge hill long melford, suffolk. 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 |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 February 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
25 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
12 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
4 January 2021 | Registered office address changed from Room 301 Ibex House Minories London EC3N 1DY to 192 Turney Road London SE21 7JL on 4 January 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
7 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page) |
11 November 2013 | Appointment of Mr John Stewart Arthur as a secretary (1 page) |
11 November 2013 | Appointment of Mr John Stewart Arthur as a secretary (1 page) |
11 November 2013 | Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 May 2011 | Registered office address changed from 192 Turney Road London SE21 7JL on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 192 Turney Road London SE21 7JL on 20 May 2011 (1 page) |
4 April 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 March 2010 | Secretary's details changed for Pms Leasehold Management Limited on 30 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mrs Sarah Margaret Helen Arthur on 30 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mrs Sarah Margaret Helen Arthur on 30 December 2009 (2 pages) |
18 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Secretary's details changed for Pms Leasehold Management Limited on 30 December 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Appointment terminated secretary nicholas morris (1 page) |
26 March 2009 | Appointment terminated secretary nicholas morris (1 page) |
26 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 May 2008 | Return made up to 30/12/07; full list of members (5 pages) |
22 May 2008 | Return made up to 30/12/07; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
16 March 2006 | Return made up to 30/12/05; full list of members (3 pages) |
16 March 2006 | Return made up to 30/12/05; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 30/12/01; full list of members (7 pages) |
11 August 2003 | Return made up to 30/12/01; full list of members (7 pages) |
8 August 2003 | Return made up to 30/12/02; full list of members (8 pages) |
8 August 2003 | Return made up to 30/12/02; full list of members (8 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 June 2002 | Re section 394 (1 page) |
27 June 2002 | Re section 394 (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Return made up to 30/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 30/12/00; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
6 February 1999 | Return made up to 30/12/98; no change of members (5 pages) |
6 February 1999 | Return made up to 30/12/98; no change of members (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 February 1998 | Return made up to 30/12/97; no change of members (5 pages) |
9 February 1998 | Return made up to 30/12/97; no change of members (5 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 February 1997 | Return made up to 30/12/96; full list of members (7 pages) |
5 February 1997 | Return made up to 30/12/96; full list of members (7 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: the old rectory dalham nr newmarket suffolk CB8 8TE (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: the old rectory dalham nr newmarket suffolk CB8 8TE (1 page) |
8 January 1996 | Return made up to 30/12/95; no change of members (5 pages) |
8 January 1996 | Return made up to 30/12/95; no change of members (5 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 November 1995 | Return made up to 30/12/94; no change of members
|
10 November 1995 | Return made up to 30/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 February 1989 | Return made up to 28/12/88; full list of members (6 pages) |
5 February 1989 | Return made up to 28/12/88; full list of members (6 pages) |