London
W10 6PY
Secretary Name | Ms Joanna Fyvie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(13 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 74 Wallingford Avenue London W10 6PY |
Secretary Name | Ms Helena Mary McAuliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 58 Eynham Road London W12 0HA |
Secretary Name | Marjorie Elsie Fyvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Todenham Moreton-In-Marsh Gloucestershire GL56 9NX Wales |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Robert Fyvie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,952 |
Cash | £50,254 |
Current Liabilities | £23,302 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
17 December 1990 | Delivered on: 2 January 1991 Satisfied on: 8 July 1993 Persons entitled: Midland 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: L/H premises being flat g,3 kensington park gardens,london W11. Fully Satisfied |
---|---|
21 September 1989 | Delivered on: 4 October 1989 Satisfied on: 8 July 1993 Persons entitled: Abbey National PLC Classification: Deed of charge (fixed & floating) Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: L/H land k/a flat g,3 kensington park gardens lb. Of kensington & chelsea T.no. Ngl 224400 together with all fixtures fittings floating charge over the (but excluding the property in 1 above) (please see form 395 for full details.). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 May 1987 | Delivered on: 28 May 1987 Satisfied on: 8 July 1993 Persons entitled: Midland 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: Flat G.3, kensington park gardens london. W11. Fully Satisfied |
5 May 1987 | Delivered on: 7 May 1987 Satisfied on: 8 July 1993 Persons entitled: Midland 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: 7 kensington park gardens london W11 tn: 280660. Fully Satisfied |
3 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
12 March 2013 | Order of court to rescind winding up (3 pages) |
12 March 2013 | Order of court to rescind winding up (3 pages) |
19 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2011 | Secretary's details changed for Joanna Fyvie on 28 November 2010 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Secretary's details changed for Joanna Fyvie on 28 November 2010 (1 page) |
4 April 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Robert Leslie Mark Fyvie on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Robert Leslie Mark Fyvie on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Robert Leslie Mark Fyvie on 1 March 2010 (2 pages) |
21 December 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Robert Leslie Mark Fyvie on 25 November 2008 (1 page) |
10 December 2009 | Director's details changed for Mr Robert Leslie Mark Fyvie on 25 November 2008 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 November 2009 | Registered office address changed from Michael Cole & Co Senator House 2 Graham Road Hendon Central London NW4 3HJ on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Michael Cole & Co Senator House 2 Graham Road Hendon Central London NW4 3HJ on 19 November 2009 (2 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 April 2002 | Partial exemption accounts made up to 30 June 2001 (4 pages) |
10 April 2002 | Partial exemption accounts made up to 30 June 2001 (4 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (2 pages) |
31 March 2000 | Secretary resigned (2 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |