London
SW13 0DU
Director Name | Mr John Richard Charles Arkwright |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(34 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Mr Guy James McLean Buckley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 1993) |
Role | Solicitor |
Correspondence Address | 75 Lansdowne Road London W11 2LG |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Bernard Geoffrey Owen Clutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 08 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Alan Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Michael Christian Lennard Parkinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Edward Nicholas Reed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Andrew Jonathan Conder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2017(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2019) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Registered Address | 115 Mount Street London W1K 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Mrs Jane Fitzgerald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,236 |
Net Worth | £775,620 |
Cash | £18,482 |
Current Liabilities | £34,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
30 August 1991 | Delivered on: 2 September 1991 Satisfied on: 30 April 1997 Persons entitled: The Royal Bank of Scotland PLC 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 property k/a: 89 east street bedminster avon t/no. Av 666332. Fully Satisfied |
---|---|
20 March 1989 | Delivered on: 22 March 1989 Satisfied on: 20 September 1991 Persons entitled: Lloyds Bank PLC 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 property k/a 24 fore street bridgwater somerset t/n st 4327 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 1988 Satisfied on: 4 October 1991 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: F/H property k/a or being 41 high street brecon powys the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
30 April 2021 | Termination of appointment of Edward Nicholas Reed as a director on 30 April 2021 (1 page) |
29 April 2021 | Appointment of Mr John Richard Charles Arkwright as a director on 23 April 2021 (2 pages) |
29 April 2021 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page) |
20 January 2021 | Notification of Sarah-Jane Goslett as a person with significant control on 16 December 2020 (2 pages) |
20 January 2021 | Change of details for Mrs Jane Fitzgerald as a person with significant control on 16 December 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Andrew Jonathan Conder as a director on 9 October 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Appointment of Mr Andrew Jonathan Conder as a director on 7 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Andrew Jonathan Conder as a director on 7 October 2017 (2 pages) |
1 August 2017 | Change of details for Mrs Jane Fitzgerald as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Mrs Jane Fitzgerald as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mrs Jane Fitzgerald on 28 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mrs Jane Fitzgerald on 28 July 2017 (2 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
16 December 2016 | Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages) |
16 December 2016 | Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages) |
15 December 2016 | Termination of appointment of Michael Christian Lennard Parkinson as a director on 5 October 2016 (1 page) |
15 December 2016 | Termination of appointment of Michael Christian Lennard Parkinson as a director on 5 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 July 2015 | Termination of appointment of Bernard Geoffrey Owen Clutton as a director on 8 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Bernard Geoffrey Owen Clutton as a director on 8 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Michael Christian Lennard Parkinson as a director on 8 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Michael Christian Lennard Parkinson as a director on 8 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Michael Christian Lennard Parkinson as a director on 8 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Bernard Geoffrey Owen Clutton as a director on 8 July 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 October 2009 | Secretary's details changed for Alan Michael Clarke on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mrs Jane Fitzgerald on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Alan Michael Clarke on 1 October 2009 (1 page) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Bernard Geoffrey Owen Clutton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Bernard Geoffrey Owen Clutton on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mrs Jane Fitzgerald on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Jane Fitzgerald on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Bernard Geoffrey Owen Clutton on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Alan Michael Clarke on 1 October 2009 (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
25 March 2008 | Director's change of particulars / bernard clutton / 07/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / bernard clutton / 07/03/2008 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
17 October 2006 | Location of debenture register (1 page) |
17 October 2006 | Location of debenture register (1 page) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 October 2005 | Location of debenture register (1 page) |
17 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
17 October 2005 | Location of debenture register (1 page) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
29 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 October 2002 | Return made up to 14/10/02; no change of members (6 pages) |
17 October 2002 | Return made up to 14/10/02; no change of members (6 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
15 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 October 1997 | Return made up to 14/10/97; full list of members (7 pages) |
16 October 1997 | Return made up to 14/10/97; full list of members (7 pages) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Return made up to 14/10/96; full list of members (7 pages) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Return made up to 14/10/96; full list of members (7 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
12 December 1988 | Full accounts made up to 31 March 1988 (11 pages) |
12 December 1988 | Full accounts made up to 31 March 1988 (11 pages) |
16 June 1987 | Company name changed\certificate issued on 16/06/87 (2 pages) |
16 June 1987 | Company name changed\certificate issued on 16/06/87 (2 pages) |
12 March 1987 | Certificate of Incorporation (1 page) |
12 March 1987 | Incorporation (12 pages) |
12 March 1987 | Certificate of Incorporation (1 page) |
12 March 1987 | Incorporation (12 pages) |