London
SW8 1JY
Secretary Name | Mr John Forsyth Rees |
---|---|
Status | Current |
Appointed | 11 January 2019(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 171 Fentiman Road London SW8 1JY |
Director Name | Ms Catriona Margaret Crawford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 October 1992) |
Role | PR Executive |
Correspondence Address | 203 South Lambeth Road London Sw, 1xp |
Secretary Name | Mr John Forsyth Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Fentiman Road London SW8 1JY |
Director Name | Baroness Rowena Grace Von Albedyhll |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | Downdale House Priory Road Shanklin Isle Of Wight PO37 6SA |
Secretary Name | Nina Georgette Yianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 126 Ainslie Wood Road London E4 9DD |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Secretary Name | Rachna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(19 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 April 2005) |
Role | Accountant |
Correspondence Address | 312 Whitton Avenue East Greenford Middlesex UB6 0JP |
Director Name | Mr Ming Jiang |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Fentiman Road London SW8 1JY |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 January 2019) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Registered Address | 171 Fentiman Road London SW8 1JY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
2 at £1 | Mr John Forsyth Rees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £362,481 |
Cash | £4 |
Current Liabilities | £11,480 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
1 September 2020 | Delivered on: 3 September 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 7 beaminster house, dorset road, london. Outstanding |
---|---|
17 May 2005 | Delivered on: 19 May 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 fawcett house lingham street london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
4 May 2001 | Delivered on: 17 May 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h land being 5 whitfield court, studley estate, binfield road, london SW4 6TH t/no.TGL37835. Outstanding |
4 May 2001 | Delivered on: 17 May 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever. Outstanding |
24 March 2000 | Delivered on: 4 April 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
24 March 2000 | Delivered on: 4 April 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £67,000.00 and all other sums due from the company to the chargee. Particulars: 7 beaminster house dorset road london SW8 1EL. Outstanding |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
8 March 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
8 February 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 171 Fentiman Road London England SW8 1JY on 8 February 2021 (1 page) |
3 September 2020 | Registration of charge 019972210007, created on 1 September 2020 (6 pages) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (3 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 January 2019 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 11 January 2019 (1 page) |
15 January 2019 | Appointment of Mr John Forsyth Rees as a secretary on 11 January 2019 (2 pages) |
15 November 2018 | Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to Palladium House 1-4 Argyll Street London W1F 7LD on 15 November 2018 (1 page) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 September 2017 | Change of details for Mr John Forsyth Rees as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Change of details for Mr John Forsyth Rees as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Ming Jiang as a director on 3 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Ming Jiang as a director on 3 June 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 25 September 2015 (1 page) |
25 September 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 25 September 2015 (1 page) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 April 2014 | Appointment of Mr Ming Jiang as a director (2 pages) |
15 April 2014 | Appointment of Mr Ming Jiang as a director (2 pages) |
7 April 2014 | Appointment of Mr Ming Jiang as a director (2 pages) |
7 April 2014 | Appointment of Mr Ming Jiang as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New secretary appointed (1 page) |
4 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
4 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
24 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
2 December 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 December 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
31 October 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 October 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
20 September 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 January 1999 | Full accounts made up to 30 June 1997 (9 pages) |
7 January 1999 | Full accounts made up to 30 June 1997 (9 pages) |
24 December 1998 | Return made up to 31/08/98; no change of members
|
24 December 1998 | Return made up to 31/08/98; no change of members
|
2 September 1997 | Secretary's particulars changed (1 page) |
2 September 1997 | Return made up to 31/08/97; full list of members
|
2 September 1997 | Secretary's particulars changed (1 page) |
2 September 1997 | Return made up to 31/08/97; full list of members
|
2 September 1997 | Registered office changed on 02/09/97 from: 101 fulham palace road london W6 8JA (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 101 fulham palace road london W6 8JA (1 page) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (8 pages) |
8 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
8 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
9 May 1996 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
9 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
9 May 1996 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
3 November 1995 | Return made up to 31/08/95; no change of members (4 pages) |
3 November 1995 | Return made up to 31/08/95; no change of members (4 pages) |
15 March 1994 | Accounts for a dormant company made up to 30 June 1993 (16 pages) |
3 December 1993 | Return made up to 31/08/93; no change of members (4 pages) |
23 October 1992 | Registered office changed on 23/10/92 from: 252 lavender hill london SW11 1LJ (1 page) |
23 October 1992 | Accounts for a dormant company made up to 30 June 1992 (3 pages) |
23 October 1992 | Return made up to 31/08/92; no change of members (5 pages) |
12 November 1991 | Accounts for a dormant company made up to 30 June 1991 (3 pages) |
8 October 1990 | Registered office changed on 08/10/90 from: 172A lavender hill clapham SW11 5TG (1 page) |
1 October 1990 | Return made up to 31/08/90; no change of members (4 pages) |
8 November 1989 | Return made up to 31/08/89; no change of members (4 pages) |
8 November 1989 | Accounts for a dormant company made up to 30 June 1989 (3 pages) |
6 December 1988 | Accounts for a dormant company made up to 30 June 1988 (1 page) |
17 November 1988 | Return made up to 31/08/88; full list of members (4 pages) |
16 October 1987 | Return made up to 31/08/87; full list of members (4 pages) |
2 October 1986 | Company name changed toolbond LIMITED\certificate issued on 02/10/86 (2 pages) |
2 October 1986 | Company name changed toolbond LIMITED\certificate issued on 02/10/86 (2 pages) |
7 May 1986 | Memorandum and Articles of Association (13 pages) |
7 March 1986 | Certificate of incorporation (1 page) |
7 March 1986 | Incorporation (17 pages) |
7 March 1986 | Certificate of incorporation (1 page) |