London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Brian Martin Sedley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 43 Ranulf Road London NW2 2BS |
Secretary Name | Toni Ami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 81-82 Crawford Street London W1H 4AT |
Director Name | Clare Fanning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(16 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Brondesbury Road London NW6 6BP |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £256,837 |
Cash | £292,796 |
Current Liabilities | £116,588 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
25 March 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 March 1998 | Delivered on: 18 March 1998 Persons entitled: Brian Martin Sedley Classification: Legal charge Secured details: £40,000 due or to become due from the company to the chargee. Particulars: All that 2ND floor flat 3 upper wimpole street london t/no ngl 722576. Outstanding |
29 September 1994 | Delivered on: 30 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H second floor flat 3 upper wimpole street london. Outstanding |
22 December 1992 | Delivered on: 7 January 1993 Satisfied on: 18 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
22 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
22 February 2021 | Satisfaction of charge 3 in full (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 September 2019 | Change of details for Lichfield Estates Limited as a person with significant control on 19 June 2019 (2 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
13 March 2019 | Change of details for Lichfield Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 July 2017 | Director's details changed for Miss Julia Isadore on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Miss Julia Isadore on 27 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
13 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
13 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
7 July 2015 | Termination of appointment of Clare Fanning as a director on 21 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Clare Fanning as a director on 21 May 2015 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Clare Fanning on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Clare Fanning on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Clare Fanning on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Clare Fanning on 5 May 2015 (2 pages) |
10 April 2015 | Registration of charge 020621960004, created on 25 March 2015 (25 pages) |
10 April 2015 | Registration of charge 020621960004, created on 25 March 2015 (25 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 March 2014 | Satisfaction of charge 1 in full (5 pages) |
18 March 2014 | Satisfaction of charge 1 in full (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 July 2012 | Director's details changed for Ms Julia Lilley on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Ms Julia Lilley on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Ms Julia Lilley on 9 July 2012 (2 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 August 2010 | Secretary's details changed for Portland Registrars Limited on 30 April 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Portland Registrars Limited on 30 April 2010 (2 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
1 June 2010 | Director's details changed for Clare Fanning on 30 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Julia Lilley on 30 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Portland Registrars Limited on 30 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Portland Registrars Limited on 30 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Clare Fanning on 30 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Julia Lilley on 30 April 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 January 2008 | £ ic 200/149 28/09/07 £ sr 51@1=51 (2 pages) |
10 January 2008 | £ ic 200/149 28/09/07 £ sr 51@1=51 (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 May 2002 | Return made up to 30/04/02; no change of members (4 pages) |
31 May 2002 | Return made up to 30/04/02; no change of members (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Return made up to 30/04/01; full list of members (5 pages) |
4 July 2001 | Return made up to 30/04/01; full list of members (5 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Secretary's particulars changed (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 1 conduit street london W1R 9TG (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 1 conduit street london W1R 9TG (1 page) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (4 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Return made up to 30/04/00; full list of members (4 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
2 June 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Nc inc already adjusted 17/04/98 (2 pages) |
9 July 1998 | £ sr 49@1 30/04/98 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Nc inc already adjusted 17/04/98 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | £ sr 49@1 30/04/98 (1 page) |
9 July 1998 | Ad 17/04/98--------- £ si 100@1 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Ad 17/04/98--------- £ si 100@1 (2 pages) |
25 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
25 June 1998 | Director's particulars changed (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
19 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
20 May 1994 | Return made up to 30/04/94; no change of members (4 pages) |
20 May 1994 | Return made up to 30/04/94; no change of members (4 pages) |
14 May 1993 | Return made up to 30/04/93; full list of members (6 pages) |
14 May 1993 | Return made up to 30/04/93; full list of members (6 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1992 | Return made up to 30/04/92; no change of members (5 pages) |
23 April 1992 | Return made up to 30/04/92; no change of members (5 pages) |
19 June 1991 | Return made up to 30/04/91; no change of members (4 pages) |
19 June 1991 | Return made up to 30/04/91; no change of members (4 pages) |
2 October 1990 | Return made up to 31/07/90; full list of members (4 pages) |
2 October 1990 | Return made up to 31/07/90; full list of members (4 pages) |
16 June 1989 | Return made up to 30/04/89; full list of members (5 pages) |
16 June 1989 | Return made up to 30/04/89; full list of members (5 pages) |
1 November 1988 | Return made up to 31/03/88; full list of members (5 pages) |
1 November 1988 | Return made up to 31/03/88; full list of members (5 pages) |
7 October 1986 | Certificate of Incorporation (1 page) |
7 October 1986 | Certificate of Incorporation (1 page) |