London
SW3 2AS
Director Name | Mr Sidney Klein |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 54 Stanmore Hill Stanmore Middlesex HA7 3BP |
Director Name | Tapan Kanti Chaudhuri |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Architect |
Correspondence Address | 22 Hoop Lane London NW11 8JT |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 20 June 2011) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Registered Address | 266 Brompton Road London SW3 2AS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
98 at £1 | Wendy Carrol Clarke 98.00% Ordinary |
---|---|
2 at £1 | Mr Sidney Klein 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,538 |
Current Liabilities | £8,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
9 January 2006 | Delivered on: 17 January 2006 Persons entitled: Wendy Carrol Clarke 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 |
---|---|
21 December 2000 | Delivered on: 25 March 2002 Persons entitled: Wendy Carrol Clarke Classification: Debenture Secured details: £155,000 together with interest due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 March 1993 | Delivered on: 6 April 1993 Satisfied on: 15 February 2001 Persons entitled: Wendy Carrol Clarke Classification: Debenture Secured details: £155,000 and all other monies due or to become due from the company to thew chargee under the terms of the charge. 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 |
6 September 1988 | Delivered on: 13 September 1988 Satisfied on: 14 December 1993 Persons entitled: The Royal Bank of Canada Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The whole right title & interest, present & future in the company's account with the royal bank of canada and all amounts standing to the credit of the account. (Please see doc M395 for full details). Fully Satisfied |
6 September 1988 | Delivered on: 7 September 1988 Satisfied on: 23 February 2006 Persons entitled: Wendy Carrol Clarke Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of the account specified in the schedule of the charge a/c no: S065099 and/or any other deposit account or term deposits with the royal bank of canada and all interest of the compan y therein and all interest (if any) now due and henceforth to become due in respect thereof. Fully Satisfied |
6 September 1988 | Delivered on: 7 September 1988 Satisfied on: 14 December 1993 Persons entitled: Wendy Carrol Clarke Classification: Debenture Secured details: £155,000 and further advances due from the company to the chargee under the terms of the charge. Particulars: Stocks shares other interests. 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 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
15 July 2020 | Register inspection address has been changed from 22 Bloomsbury Street London WC1B 3QJ England to 266 Brompton Road London SW3 2AS (1 page) |
15 July 2020 | Registered office address changed from 266 266 Brompton Road London SW3 2AS United Kingdom to 266 Brompton Road London SW3 2AS on 15 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Registered office address changed from 2nd Floor, 22 Bloomsbury Street London London WC1B 3QJ to 266 266 Brompton Road London SW3 2AS on 1 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Register inspection address has been changed from Unit 210 63-71 Collier Street London N1 9BE United Kingdom (1 page) |
16 June 2014 | Register inspection address has been changed from Unit 210 63-71 Collier Street London N1 9BE United Kingdom (1 page) |
16 June 2014 | Director's details changed for Ms Wendy Carrol Clarke on 1 September 2013 (2 pages) |
16 June 2014 | Director's details changed for Ms Wendy Carrol Clarke on 1 September 2013 (2 pages) |
16 June 2014 | Director's details changed for Ms Wendy Carrol Clarke on 1 September 2013 (2 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2013 | Registered office address changed from Unit 210 63-71 Collier Street London N1 9BE on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Unit 210 63-71 Collier Street London N1 9BE on 19 September 2013 (2 pages) |
16 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
16 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
30 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
24 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 June 2011 | Director's details changed for Ms Wendy Carrol Clarke on 11 June 2011 (2 pages) |
23 June 2011 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
23 June 2011 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page) |
23 June 2011 | Director's details changed for Ms Wendy Carrol Clarke on 11 June 2011 (2 pages) |
23 June 2011 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 July 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Ms Wendy Clarke on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Ms Wendy Clarke on 1 October 2009 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Ms Wendy Clarke on 1 October 2009 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Sidney Klein on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Sidney Klein on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Sidney Klein on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from, 5 dryden street, london, WC2E 9NW (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, 5 dryden street, london, WC2E 9NW (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (7 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
24 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
17 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 June 2003 | Return made up to 11/06/03; no change of members (7 pages) |
24 June 2003 | Return made up to 11/06/03; no change of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Return made up to 11/06/02; full list of members
|
14 June 2002 | Return made up to 11/06/02; full list of members
|
25 March 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
14 June 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
10 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 June 1995 | Return made up to 11/06/95; no change of members
|
22 June 1995 | Return made up to 11/06/95; no change of members
|
13 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |