London
EC3V 0HR
Director Name | Maria Dolores Rita Cardenoso Saenz De Miera |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Neil John Collier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Chemin De Varmey Ch-1299 Crans-Pred-Celigny Switzerland |
Director Name | Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albemarle Street London W1X 3FA |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Killieser Avenue Streatham Hill London SW2 4NT |
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
287k at £1 | Larchstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £383,656 |
Cash | £8,435 |
Current Liabilities | £5,022 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
29 September 1997 | Delivered on: 2 October 1997 Satisfied on: 19 August 2005 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Legal mortgage all of the borrowers right title and interest in 5 denmark street london borough of camden t/no;-437858 all rental inco,me the goodwill of any business carried on at the property and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 1992 | Delivered on: 8 January 1993 Satisfied on: 19 August 2005 Persons entitled: London & New York Estates Limited Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from ratleigh properties limited to the chargee under the terms of the "agreement" dated 22ND december 1992 and this charge as defined therein. Particulars: Freehold land known as 5 denmark street title number 437858. Fully Satisfied |
15 May 1989 | Delivered on: 18 May 1989 Satisfied on: 19 August 2005 Persons entitled: Robert Fraser & Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein ti the chargee pursuant to a facility letter dated 24/1/89 and this deed. Particulars: F/H 5 denmark street london borough of camden title no 437858 and/or the proceeds of sale. Floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
31 January 1989 | Delivered on: 17 February 1989 Satisfied on: 19 August 2005 Persons entitled: Robert Fraser & Partners Limited Classification: Deposit of title deeds without instrument Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24/1/89. Particulars: 5 denmark street in the l/b of camden t/n 437858. Fully Satisfied |
20 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
11 April 2016 | Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page) |
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
26 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
26 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
26 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for John Michael Bottomley on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Michael Bottomley on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Michael Bottomley on 5 October 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Location of register of members (1 page) |
1 December 2004 | Location of register of members (1 page) |
1 December 2004 | Return made up to 05/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 05/10/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (5 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (5 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (5 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (5 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
28 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (9 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (9 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 November 1998 | Amended full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Amended full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members (8 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 October 1997 | Return made up to 05/10/97; full list of members (10 pages) |
8 October 1997 | Return made up to 05/10/97; full list of members (10 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
9 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
9 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 October 1995 | Return made up to 05/10/95; full list of members (14 pages) |
6 October 1995 | Return made up to 05/10/95; full list of members (14 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 March 1995 | New director appointed (3 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | New director appointed (4 pages) |
10 March 1995 | New director appointed (4 pages) |
10 March 1995 | New director appointed (3 pages) |
10 March 1995 | New director appointed (3 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | New director appointed (3 pages) |