C/O Praxis
London
EC2R 8EJ
Director Name | Ms Victoria Shillito |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry C/O Praxis London EC2R 8EJ |
Director Name | Mr Jonathan Paul Manser |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Poultry C/O Praxis London EC2R 8EJ |
Director Name | Michael John Manser |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(6 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 08 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 76 Whitehall Court London SW1A 2EL |
Secretary Name | Michael John Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(6 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 08 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 76 Whitehall Court London SW1A 2EL |
Registered Address | 1 Poultry C/O Praxis London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Dolores Josephine Manser & Michael John Manser 50.00% Ordinary |
---|---|
25 at £1 | Dolores Josephine Manser 25.00% Ordinary |
25 at £1 | Michael John Manser 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,011,350 |
Cash | £16,988 |
Current Liabilities | £73,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
27 June 2008 | Delivered on: 2 July 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Switchback barn east marden chichester west sussex t/no:wsx 156950 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
4 April 1997 | Delivered on: 25 April 1997 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107A hammersmith bridge road london t/no: NGL448874; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Outstanding |
4 April 1997 | Delivered on: 25 April 1997 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chandlers house, the trippett, shore road, old bosham t/no: wsx 112487; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Outstanding |
31 January 1997 | Delivered on: 21 February 1997 Satisfied on: 21 August 2015 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the myrtles down street west ashling west sussex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
13 September 1996 | Delivered on: 24 September 1996 Satisfied on: 25 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 hammersmith broadway london W6. See the mortgage charge document for full details. Fully Satisfied |
26 August 1994 | Delivered on: 30 August 1994 Satisfied on: 14 June 2006 Persons entitled: Lloyds Bank PLC Classification: 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 107A hammersmith bridge road london t/no ngl 448878 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1994 | Delivered on: 30 August 1994 Satisfied on: 14 June 2006 Persons entitled: Michael J Manser Classification: Second legal charge Secured details: £115,000.00 due or to become due from the company to the chargee under the terms of he charge. Particulars: All that f/h property k/a 107A hammersmith bridge road london t/no 448878WITH all buildngs fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 January 1987 | Delivered on: 22 January 1987 Satisfied on: 14 June 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) equitable interest in property k/a : chandlers house, the trippett, old bosham, W. sussex together with all buildings & fixtures. (2) goodwill of the business (if any) (3). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 2021 | Change of details for Mrs Dolores Josephine Manser as a person with significant control on 30 November 2020 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Mrs Dolores Josephine Manser on 30 November 2020 (2 pages) |
4 February 2021 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
4 February 2021 | Director's details changed for Ms Victoria Shillito on 30 November 2020 (2 pages) |
4 February 2021 | Director's details changed for Mr Jonathan Paul Manser on 30 November 2020 (2 pages) |
4 February 2021 | Director's details changed for Ms Victoria Shillito on 13 October 2020 (2 pages) |
28 January 2021 | Purchase of own shares.
|
28 January 2021 | Purchase of own shares.
|
14 January 2021 | Cancellation of shares. Statement of capital on 31 March 2020
|
14 January 2021 | Cancellation of shares. Statement of capital on 31 May 2020
|
30 November 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 1 Poultry C/O Praxis London EC2R 8EJ on 30 November 2020 (1 page) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (6 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (6 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Statement of company's objects (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Statement of company's objects (2 pages) |
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Sub-division of shares on 10 January 2017 (7 pages) |
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Sub-division of shares on 10 January 2017 (7 pages) |
12 January 2017 | Director's details changed for Mr Jonathan Paul Manser on 1 July 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Jonathan Paul Manser on 1 July 2016 (2 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
10 June 2016 | Termination of appointment of Michael John Manser as a secretary on 8 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Michael John Manser as a director on 8 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Michael John Manser as a secretary on 8 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Michael John Manser as a director on 8 June 2016 (1 page) |
9 May 2016 | Satisfaction of charge 8 in full (2 pages) |
9 May 2016 | Satisfaction of charge 6 in full (2 pages) |
9 May 2016 | Satisfaction of charge 6 in full (2 pages) |
9 May 2016 | Satisfaction of charge 8 in full (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 August 2015 | Satisfaction of charge 5 in full (4 pages) |
21 August 2015 | Satisfaction of charge 5 in full (4 pages) |
12 March 2015 | Appointment of Ms Victoria Shillito as a director on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Jonathan Paul Manser as a director on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Victoria Shillito as a director on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Jonathan Paul Manser as a director on 12 March 2015 (2 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 18 March 2011 (1 page) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 November 2009 | Director's details changed for Dolores Josephine Manser on 14 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Dolores Josephine Manser on 14 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael John Manser on 14 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Michael John Manser on 14 October 2009 (2 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Return made up to 14/10/06; full list of members (3 pages) |
28 June 2007 | Return made up to 14/10/06; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 December 2005 | Return made up to 14/10/05; full list of members (3 pages) |
12 December 2005 | Return made up to 14/10/05; full list of members (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
30 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
20 April 2004 | Return made up to 14/10/03; full list of members (5 pages) |
20 April 2004 | Return made up to 14/10/03; full list of members (5 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
24 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 January 2001 | Return made up to 14/10/00; full list of members (7 pages) |
20 January 2001 | Return made up to 14/10/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
26 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
4 January 1998 | Return made up to 14/10/97; no change of members (4 pages) |
4 January 1998 | Return made up to 14/10/97; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (5 pages) |
25 April 1997 | Particulars of mortgage/charge (5 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Return made up to 14/10/96; no change of members
|
17 February 1997 | Return made up to 14/10/96; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
24 September 1996 | Particulars of mortgage/charge (5 pages) |
24 September 1996 | Particulars of mortgage/charge (5 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 October 1995 | Return made up to 14/10/95; full list of members (12 pages) |
19 October 1995 | Return made up to 14/10/95; full list of members (12 pages) |
14 November 1986 | Company name changed chabform LIMITED\certificate issued on 14/11/86 (2 pages) |
14 November 1986 | Company name changed chabform LIMITED\certificate issued on 14/11/86 (2 pages) |
14 November 1986 | Company name changed chabform LIMITED\certificate issued on 14/11/86 (2 pages) |
3 October 1986 | Certificate of Incorporation (1 page) |
3 October 1986 | Certificate of Incorporation (1 page) |