London
W1U 6HJ
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(17 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(26 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 26 Chester Terrace London NW1 4ND |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Telephone | 020 74873401 |
---|---|
Telephone region | London |
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Second Court LTD A/c 390 99.00% Ordinary |
---|---|
1 at £1 | First Court LTD A/c 583 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £250 |
Net Worth | £93,904 |
Cash | £1,279 |
Current Liabilities | £7,375 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
19 November 1986 | Delivered on: 2 December 1986 Persons entitled: Chalceden Holdings Company Inc Classification: Legal charge Secured details: £1000 and all monies due or to become due from the company to the chargee under the terms of this charge. Particulars: All that f/h property known as 3-4 sherlock mews in the city of westminster london W1 title no. Ln 107812. Outstanding |
---|
23 December 2022 | Total exemption full accounts made up to 5 April 2022 (6 pages) |
---|---|
7 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
31 March 2021 | Notification of Richard John Martin as a person with significant control on 12 January 2021 (2 pages) |
31 March 2021 | Withdrawal of a person with significant control statement on 31 March 2021 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
14 January 2021 | Notification of a person with significant control statement (2 pages) |
14 January 2021 | Cessation of Rothschild and Co as a person with significant control on 14 January 2021 (1 page) |
14 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
21 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
28 December 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
13 January 2016 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
13 January 2016 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr David John Lewis on 18 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr David John Lewis on 18 November 2015 (2 pages) |
30 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
30 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
30 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
7 November 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
7 November 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
7 November 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
1 November 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
1 November 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
14 June 2012 | Appointment of David John Lewis as a director (3 pages) |
14 June 2012 | Appointment of David John Lewis as a director (3 pages) |
11 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Appointment of Berl Patricia Davis as a director (3 pages) |
10 April 2012 | Appointment of Berl Patricia Davis as a director (3 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
15 November 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
15 November 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
15 November 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
15 November 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
16 December 2009 | Secretary's details changed for Mr John Neil Davis on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Peter Shasha on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr John Neil Davis on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Peter Shasha on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Howard Steven Lewis on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr John Neil Davis on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr John Neil Davis on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Howard Steven Lewis on 16 December 2009 (2 pages) |
25 July 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
25 July 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
25 July 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
4 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
4 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
4 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
18 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
18 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
18 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
18 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 5 April 2006 (13 pages) |
15 January 2007 | Full accounts made up to 5 April 2006 (13 pages) |
15 January 2007 | Full accounts made up to 5 April 2006 (13 pages) |
6 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Full accounts made up to 5 April 2005 (13 pages) |
18 January 2006 | Full accounts made up to 5 April 2005 (13 pages) |
18 January 2006 | Full accounts made up to 5 April 2005 (13 pages) |
20 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Full accounts made up to 5 April 2004 (14 pages) |
17 December 2004 | Full accounts made up to 5 April 2004 (14 pages) |
17 December 2004 | Full accounts made up to 5 April 2004 (14 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
22 December 2003 | Full accounts made up to 5 April 2003 (14 pages) |
22 December 2003 | Full accounts made up to 5 April 2003 (14 pages) |
22 December 2003 | Full accounts made up to 5 April 2003 (14 pages) |
3 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
3 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 5 April 2002 (13 pages) |
15 January 2003 | Full accounts made up to 5 April 2002 (13 pages) |
15 January 2003 | Full accounts made up to 5 April 2002 (13 pages) |
24 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
19 December 2001 | Return made up to 04/12/01; full list of members
|
19 December 2001 | Return made up to 04/12/01; full list of members
|
1 February 2001 | Full accounts made up to 5 April 2000 (13 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (13 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (13 pages) |
13 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
8 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
8 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
22 December 1999 | Return made up to 04/12/99; full list of members
|
22 December 1999 | Return made up to 04/12/99; full list of members
|
19 April 1999 | Auditor's resignation (1 page) |
19 April 1999 | Auditor's resignation (1 page) |
9 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
24 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
24 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
22 December 1997 | Return made up to 04/12/97; no change of members (7 pages) |
22 December 1997 | Return made up to 04/12/97; no change of members (7 pages) |
17 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
17 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
17 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
17 February 1997 | New director appointed (3 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (3 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
11 December 1996 | Return made up to 04/12/96; no change of members (6 pages) |
11 December 1996 | Return made up to 04/12/96; no change of members (6 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
7 December 1995 | Return made up to 04/12/95; full list of members (10 pages) |
7 December 1995 | Return made up to 04/12/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 May 1986 | Incorporation (17 pages) |