London
W5 1RR
Secretary Name | Mr Charles William Vaughan-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albert Road London W5 1RR |
Director Name | Mrs Jane Elizabeth Putt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2005(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redmire Marlborough Devon TQ7 3RZ |
Director Name | Margaret Maria Therese Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Iris Beard |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | Valdor Chelmsford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7BQ |
Director Name | Mr Bruce Tustin |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolton Road London NW8 0RJ |
Director Name | Joyce Maria Pounds Vaughan-Jones |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | Ryecroft Harwich Road Little Bentley Colchester Essex CO7 8SX |
Director Name | Elsa Tustin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(19 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2010) |
Role | Textile Artist |
Country of Residence | England |
Correspondence Address | 1 Bolton Road St Johns Wood London NW8 0RJ |
Website | www.pctustin.com |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,327,687 |
Cash | £127,461 |
Current Liabilities | £43,475 |
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 | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
27 March 2003 | Delivered on: 1 April 2003 Satisfied on: 10 August 2010 Persons entitled: Hsbc Bank 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. Fully Satisfied |
---|---|
27 March 2003 | Delivered on: 1 April 2003 Satisfied on: 10 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 42 boston place, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 2003 | Delivered on: 1 April 2003 Satisfied on: 10 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 40 boston place, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 September 1992 | Delivered on: 22 September 1992 Satisfied on: 15 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 boston place, london NW1 t/no. LN89813 (part) and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1991 | Delivered on: 14 February 1991 Satisfied on: 15 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 york street st, marylebone westminster title number ngl 551280. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1991 | Delivered on: 14 February 1991 Satisfied on: 15 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 boston place westminster london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1991 | Delivered on: 29 January 1991 Satisfied on: 15 April 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
9 October 2023 | Director's details changed for Margaret Maria Therese Brown on 9 October 2023 (2 pages) |
9 October 2023 | Change of details for C.V.J. Properties Ltd as a person with significant control on 10 October 2016 (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 October 2022 | Change of details for C.V.J. Properties Ltd as a person with significant control on 10 October 2022 (2 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
7 October 2019 | Director's details changed for Margaret Maria Therese Brown on 7 October 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Appointment of Margaret Maria Therese Brown as a director (2 pages) |
26 July 2011 | Appointment of Margaret Maria Therese Brown as a director (2 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 August 2010 | Termination of appointment of Elsa Tustin as a director (1 page) |
13 August 2010 | Termination of appointment of Elsa Tustin as a director (1 page) |
13 August 2010 | Termination of appointment of Bruce Tustin as a director (1 page) |
13 August 2010 | Termination of appointment of Bruce Tustin as a director (1 page) |
25 June 2010 | Statement of capital on 25 June 2010
|
25 June 2010 | Statement of capital on 25 June 2010
|
24 June 2010 | Solvency statement dated 23/06/10 (2 pages) |
24 June 2010 | Registered office address changed from 94 York Street London W1H 1QX on 24 June 2010 (1 page) |
24 June 2010 | Resolutions
|
24 June 2010 | Registered office address changed from 94 York Street London W1H 1QX on 24 June 2010 (1 page) |
24 June 2010 | Solvency statement dated 23/06/10 (2 pages) |
24 June 2010 | Statement by directors (1 page) |
24 June 2010 | Resolutions
|
24 June 2010 | Statement by directors (1 page) |
16 October 2009 | Director's details changed for Bruce Tustin on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Bruce Tustin on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Director's details changed for Charles William Vaughan-Jones on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jane Elizabeth Putt on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jane Elizabeth Putt on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Charles William Vaughan-Jones on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Elsa Tustin on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Elsa Tustin on 15 October 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2007 | Return made up to 10/10/07; no change of members (8 pages) |
24 October 2007 | Return made up to 10/10/07; no change of members (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members
|
20 October 2006 | Return made up to 10/10/06; full list of members
|
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (10 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (10 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 May 2003 | £ ic 7500/5000 27/03/03 £ sr 2500@1=2500 (1 page) |
2 May 2003 | £ ic 7500/5000 27/03/03 £ sr 2500@1=2500 (1 page) |
22 April 2003 | Declaration of shares redemption:auditor's report (3 pages) |
22 April 2003 | Declaration of shares redemption:auditor's report (3 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (10 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (10 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 October 2001 | Return made up to 10/10/01; full list of members (9 pages) |
26 October 2001 | Return made up to 10/10/01; full list of members (9 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
8 November 2000 | Return made up to 10/10/00; full list of members
|
15 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 October 1999 | Return made up to 10/10/99; full list of members (10 pages) |
11 October 1999 | Return made up to 10/10/99; full list of members (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Return made up to 10/10/98; full list of members (6 pages) |
22 January 1999 | Return made up to 10/10/98; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
2 December 1996 | Return made up to 10/10/96; no change of members (4 pages) |
2 December 1996 | Return made up to 10/10/96; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
22 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
22 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
7 November 1989 | Full accounts made up to 31 March 1989 (11 pages) |
7 November 1989 | Full accounts made up to 31 March 1989 (11 pages) |
5 January 1989 | Full accounts made up to 31 March 1988 (11 pages) |
5 January 1989 | Full accounts made up to 31 March 1988 (11 pages) |
13 July 1988 | Full accounts made up to 31 March 1987 (10 pages) |
13 July 1988 | Full accounts made up to 31 March 1987 (10 pages) |
2 May 1986 | Gazettable document (10 pages) |
2 May 1986 | Gazettable document (10 pages) |
3 April 1986 | Company name changed\certificate issued on 03/04/86 (2 pages) |
3 April 1986 | Company name changed\certificate issued on 03/04/86 (2 pages) |
3 March 1986 | Incorporation (13 pages) |
3 March 1986 | Incorporation (13 pages) |