London
SW5 0RP
Secretary Name | Kate Ainslie Williams |
---|---|
Status | Current |
Appointed | 19 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 13a Kenway Road London SW5 0RP |
Director Name | Mr Duncan Stuart Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 September 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Rushton Grange Rushton Kettering Northamptonshire NN14 1RP |
Director Name | Mr Stephen Rothwell Lee |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easthorpe Lodge Easthorpe Bottesford Nottinghamshire NG13 0DU |
Secretary Name | Miss Keyna Rosemary Angela Genevieve Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 13 Kenway Road London SW5 0RP |
Secretary Name | Mr Duncan Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rushton Grange Rushton Kettering Northamptonshire NN14 1RP |
Director Name | Mr William James Herbert Spooner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel High Street Pytchley Kettering Northamptonshire NN14 1EN |
Secretary Name | Mr William James Spooner |
---|---|
Status | Resigned |
Appointed | 02 October 2009(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2012) |
Role | Company Director |
Correspondence Address | The Chapel High Street Pytchley Kettering Northamptonshire NN14 1EN |
Registered Address | 13a Kenway Road London SW5 0RP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £498 |
Current Liabilities | £571 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
5 October 2000 | Delivered on: 7 October 2000 Persons entitled: Glanmoor Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date. Particulars: Property k/a 125-135 freston road london. Outstanding |
---|---|
10 August 1987 | Delivered on: 19 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 13 & 13A bramley road, W10 london borough of hammersmith & fulham title nos-142864 ngl 575668 & 163901 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 September 1988 | Delivered on: 15 September 1988 Satisfied on: 23 February 1990 Persons entitled: Worland Limited Classification: Legal charge Secured details: £31,875 due from the company to the chargee under the terms of the charge. Particulars: The old phoenix brewery bramley road shepherds bush london W10. Fully Satisfied |
14 September 1988 | Delivered on: 15 September 1988 Satisfied on: 16 February 1990 Persons entitled: Cleveland Square Properties (London) Limited Classification: Legal charge Secured details: £750,000 due from the company to the chargee under the terms of the charge. Particulars: The old phoenix brewery bramley road shepherds bush london W10. Fully Satisfied |
10 August 1987 | Delivered on: 12 August 1987 Satisfied on: 16 February 1990 Persons entitled: Endbreak Limited Classification: Legal charge Secured details: £750,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: By way of legal mortgage all that f/h property k/a the phoenix brewery bramley road, shepherds bush london W10 title nos 142864 ngl 575668 & 163901. Fully Satisfied |
8 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
19 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages) |
8 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages) |
8 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages) |
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 October 2012 | Appointment of Kate Ainslie Williams as a secretary (1 page) |
23 October 2012 | Appointment of Kate Ainslie Williams as a secretary (1 page) |
19 October 2012 | Termination of appointment of William Spooner as a secretary (1 page) |
19 October 2012 | Registered office address changed from , the Chapel High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN to 13a Kenway Road London SW5 0RP on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from , the Chapel High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN to 13a Kenway Road London SW5 0RP on 19 October 2012 (1 page) |
19 October 2012 | Termination of appointment of William Spooner as a director (1 page) |
19 October 2012 | Termination of appointment of William Spooner as a secretary (1 page) |
19 October 2012 | Termination of appointment of William Spooner as a director (1 page) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mr Peter John Kaufeler on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mr Peter John Kaufeler on 11 November 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
27 October 2009 | Director's details changed for Mr Peter John Kaufeler on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Appointment of Mr William James Spooner as a secretary (1 page) |
27 October 2009 | Appointment of Mr William James Spooner as a director (2 pages) |
27 October 2009 | Appointment of Mr William James Spooner as a secretary (1 page) |
27 October 2009 | Appointment of Mr William James Spooner as a director (2 pages) |
27 October 2009 | Director's details changed for Mr Peter John Kaufeler on 27 October 2009 (2 pages) |
23 September 2009 | Appointment terminated secretary duncan brown (1 page) |
23 September 2009 | Appointment terminated director duncan brown (1 page) |
23 September 2009 | Appointment terminated director duncan brown (1 page) |
23 September 2009 | Appointment terminated secretary duncan brown (1 page) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
16 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
26 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
23 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members
|
24 October 2000 | Return made up to 18/10/00; full list of members
|
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
19 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 October 1998 | Return made up to 18/10/98; full list of members (10 pages) |
15 October 1998 | Return made up to 18/10/98; full list of members (10 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 115 park street london W1Y 4DY (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 115 park street, london, W1Y 4DY (1 page) |
29 October 1997 | Return made up to 18/10/97; no change of members (8 pages) |
29 October 1997 | Return made up to 18/10/97; no change of members (8 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
9 October 1995 | Return made up to 18/10/95; full list of members (16 pages) |
9 October 1995 | Return made up to 18/10/95; full list of members (16 pages) |
28 June 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
28 June 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 115 park street london W1Y 4DY (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 115 park street, london, W1Y 4DY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |