Lower Mall
London
W6 9DJ
Director Name | Christopher Alan Clive Burrough |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 24 April 2018) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Le Chalet De Coleron Le Chemin De Creux St. Brelade Jersey Channel Isles JE3 8EG |
Director Name | Mr Alan Burrough |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | Manor Garden New Street Henley On Thames Oxfordshire RG9 2NH |
Director Name | Mr Patrick Robert Cassey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Bulleigh Barton Manor Ipplepen Newton Abbot Devon TQ12 5UA |
Secretary Name | Simon Jonathan Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Coppleridge Farm Motcombe Dorset SP7 9HW |
Director Name | Mrs Diana Grizelle Everett |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2013) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Dove Pier Lower Mall Hammersmith London W6 9DJ |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 September 2016) |
Correspondence Address | Exchange House 33 Station Road Liphook Hampshire GU30 7DW |
Website | londontideway.com |
---|---|
Email address | [email protected] |
Telephone | 020 79786285 |
Telephone region | London |
Registered Address | The Dove Pier Lower Mall Hammersmith London W6 9DJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Executors Of A. Burrough 50.53% Ordinary |
---|---|
47 at £1 | John Everett 49.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,087,854 |
Current Liabilities | £263,147 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 June 1997 | Delivered on: 9 July 1997 Persons entitled: Alan Burrough Classification: Board resolution Secured details: £675,845 due or to become due from the company to the chargee. 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. Outstanding |
---|
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
13 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 September 2016 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 1 September 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
16 January 2013 | Termination of appointment of Diana Everett as a director (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Secretary's details changed for Simpsons Secretaries Limited on 17 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Diana Grizelle Everett on 17 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Christopher Alan Clive Burrough on 17 August 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: hunters headley road grayshott hindhead surrey GU26 6DL (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Return made up to 17/08/05; full list of members
|
8 September 2005 | Registered office changed on 08/09/05 from: the dove pier lower mall hammersmith W6 9DJ (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Director's particulars changed (2 pages) |
1 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 October 2002 | Return made up to 17/08/02; full list of members (8 pages) |
28 August 2002 | Director resigned (1 page) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (12 pages) |
21 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
5 March 2001 | New director appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 November 1998 | Return made up to 17/08/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
27 January 1988 | Incorporation (13 pages) |