London
SW1Y 6RE
Director Name | Mr John Nigel Kirkland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Secretary Name | Mrs Stephanie Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2008(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landid, Interpark House 7 Down Street London W1J 7AJ |
Director Name | John Barrie Stone |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | The School House 30 Crookham Village Cornhill-On-Tweed TD12 4SY Scotland |
Secretary Name | Mr Mark Lewis Glatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2002) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Website | abstractsecurities.com |
---|---|
Telephone | 0113 2460060 |
Telephone region | Leeds |
Registered Address | 10 Rose And Crown Yard King Street London SW1Y 6RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | J.n. Kirkland 50.00% Ordinary |
---|---|
100 at £0.01 | M.l. Glatman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,225 |
Cash | £10,679 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
3 December 1987 | Delivered on: 17 December 1987 Satisfied on: 4 August 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
4 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
22 August 2022 | Notification of John Alexander Charles Kirkland as a person with significant control on 18 July 2022 (2 pages) |
13 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
22 November 2021 | Termination of appointment of John Nigel Kirkland as a director on 10 November 2021 (1 page) |
1 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 February 2021 | Registered office address changed from Queens House 34 Wellington Street Leeds LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 1 February 2021 (1 page) |
14 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
10 August 2007 | Application for reregistration from PLC to private (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Re-registration of Memorandum and Articles (14 pages) |
10 August 2007 | Re-registration of Memorandum and Articles (14 pages) |
10 August 2007 | Application for reregistration from PLC to private (1 page) |
10 August 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 August 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 August 2007 | Resolutions
|
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
18 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
18 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
24 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (8 pages) |
21 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
21 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
7 April 2000 | Return made up to 08/03/00; full list of members
|
7 April 2000 | Return made up to 08/03/00; full list of members
|
27 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
13 April 1999 | Return made up to 08/03/99; full list of members
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 08/03/99; full list of members
|
3 August 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
19 June 1998 | Company name changed akeler holdings PLC\certificate issued on 22/06/98 (3 pages) |
19 June 1998 | Company name changed akeler holdings PLC\certificate issued on 22/06/98 (3 pages) |
10 March 1998 | Return made up to 08/03/98; full list of members
|
10 March 1998 | Return made up to 08/03/98; full list of members
|
18 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
18 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
4 April 1997 | Return made up to 08/03/97; full list of members (9 pages) |
4 April 1997 | Return made up to 08/03/97; full list of members (9 pages) |
28 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
28 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members (9 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members (9 pages) |
1 May 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
1 May 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
3 April 1995 | Return made up to 08/03/95; no change of members (10 pages) |
3 April 1995 | Return made up to 08/03/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 March 1990 | Resolutions
|
5 March 1990 | Resolutions
|
5 March 1990 | Memorandum and Articles of Association (21 pages) |
5 March 1990 | Memorandum and Articles of Association (21 pages) |
17 December 1987 | Particulars of mortgage/charge (3 pages) |
17 December 1987 | Particulars of mortgage/charge (3 pages) |
5 November 1987 | Company name changed measureoption public LIMITED com pany\certificate issued on 06/11/87 (2 pages) |
5 November 1987 | Company name changed measureoption public LIMITED com pany\certificate issued on 06/11/87 (2 pages) |
1 April 1987 | Certificate of Incorporation (1 page) |
1 April 1987 | Certificate of Incorporation (1 page) |