London
W11 4JG
Secretary Name | Mr Benedict Thomas Andersen |
---|---|
Status | Current |
Appointed | 03 November 2011(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 121 Clarendon Road London W11 4JG |
Director Name | Mr Patrick John Brennan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Transform House Weydown Road Haslemere GU27 1DN |
Director Name | Grechen Amy Anderson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 1995) |
Role | Housewife |
Correspondence Address | 60 Gordon Place London W8 4JF |
Secretary Name | Charles Rupert Redvers Joly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 November 2011) |
Role | Company Director |
Correspondence Address | 27 Montpelier Street London SW7 1HF |
Registered Address | 121 Clarendon Road London W11 4JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mr Benedict Thomas Andersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15 |
Cash | £59 |
Current Liabilities | £2,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 February 2011 | Delivered on: 18 February 2011 Persons entitled: Santander UK PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the shares together with all related rights. Outstanding |
---|---|
25 February 1994 | Delivered on: 26 February 1994 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/as the westbourne hotel,101 westbourne park villas,london W2 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property and all other estates and interests which the company may have in the property.floating security over all property and assets of whatsoever nature.. See the mortgage charge document for full details. Outstanding |
10 December 1993 | Delivered on: 21 December 1993 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: 46 golborne road, london borough of kensington and chelsea t/no LN91505. Outstanding |
2 November 1993 | Delivered on: 10 November 1993 Persons entitled: Bank Leumi (UK) 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. See the mortgage charge document for full details. Outstanding |
7 June 1993 | Delivered on: 23 June 1993 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: 50 goldborne road notting hill gate london borough of kensington and chelsea t/n LN91281. Outstanding |
18 May 1988 | Delivered on: 3 June 1988 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: 63 golborne road, royal borough of kensington and chelsea. T no ngl 37168. Outstanding |
23 January 1986 | Delivered on: 6 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 heyford avenue, london SW8. Outstanding |
2 November 1993 | Delivered on: 10 November 1993 Satisfied on: 9 March 1994 Persons entitled: Bank Leumi (UK) PLC 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 property k/as the westbourne hotel,101 westbourne park villas,london W2 and the proceeds of sale thereof.a floating security over all property and assets of whatsoever nature. See the mortgage charge document for full details. Fully Satisfied |
5 October 1988 | Delivered on: 13 October 1988 Satisfied on: 21 August 1990 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 all saints road, london royal borough of kensington and chelsea t no 369817. Fully Satisfied |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 September 2018 | Satisfaction of charge 6 in full (4 pages) |
19 September 2018 | Satisfaction of charge 8 in full (4 pages) |
19 September 2018 | Satisfaction of charge 2 in full (4 pages) |
19 September 2018 | Satisfaction of charge 7 in full (4 pages) |
19 September 2018 | Satisfaction of charge 4 in full (4 pages) |
19 September 2018 | Satisfaction of charge 1 in full (4 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 June 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
14 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Termination of appointment of Charles Joly as a secretary (1 page) |
3 November 2011 | Appointment of Mr Benedict Thomas Andersen as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Charles Joly as a secretary (1 page) |
3 November 2011 | Appointment of Mr Benedict Thomas Andersen as a secretary (2 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Return made up to 31/12/04; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Return made up to 31/12/03; full list of members
|
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members
|
15 March 2002 | Return made up to 31/12/01; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ (1 page) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 September 1996 | Full accounts made up to 30 April 1995 (10 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members
|
21 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
22 March 1995 | Return made up to 31/12/93; full list of members (6 pages) |
22 March 1995 | Return made up to 31/12/93; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
22 November 1985 | Incorporation (16 pages) |