London
N6 5HX
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Julian Martin Appleson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 77 Marylebone High Street London W1M 3AR |
Director Name | Laurence Warren Finger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 118 Chiltern Avenue Bushey Heath Hertfordshire WD2 3QF |
Director Name | Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 23 Bridford Mews Devonshire Road London W1N 1LQ |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 1996) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2006) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Shirland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2011) |
Correspondence Address | 4f Shirland Mews Maida Vale London W9 3DY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£27,304 |
Current Liabilities | £223,801 |
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
28 February 1992 | Delivered on: 5 March 1992 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. Outstanding |
---|
4 January 2024 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 4 January 2024 (1 page) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
18 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
22 September 2022 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 13 September 2022 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 September 2022 | Director's details changed for Mr Vernon Frederick Rossiter on 13 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr Vernon Frederick Rossiter on 15 September 2022 (2 pages) |
20 September 2022 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 15 September 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
20 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
28 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 February 2020 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
5 November 2019 | Director's details changed for Mr Vernon Frederick Rossiter on 5 November 2019 (2 pages) |
5 November 2019 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 5 November 2019 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
7 March 2019 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 6 April 2016 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 March 2018 | Director's details changed for Mr Vernon Frederick Rossiter on 25 March 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
20 April 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
20 April 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
20 April 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Director's details changed for Mr Vernon Frederick Rossiter on 27 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Vernon Frederick Rossiter on 27 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Shirland Secretaries Limited as a secretary (3 pages) |
12 April 2011 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Shirland Secretaries Limited as a secretary (3 pages) |
12 April 2011 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
12 April 2011 | Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (2 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Vernon Frederick Rossiter on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Vernon Frederick Rossiter on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Vernon Frederick Rossiter on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
10 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 November 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 December 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members
|
29 May 2007 | Return made up to 31/03/07; full list of members
|
16 January 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 June 2006 | Return made up to 31/03/06; full list of members
|
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Return made up to 31/03/06; full list of members
|
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page) |
14 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 March 2004 | Return made up to 31/03/04; full list of members (5 pages) |
26 March 2004 | Return made up to 31/03/04; full list of members (5 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 31/03/03; no change of members (4 pages) |
23 April 2003 | Return made up to 31/03/03; no change of members (4 pages) |
4 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
4 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
13 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Return made up to 31/03/02; no change of members (4 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Return made up to 31/03/02; no change of members (4 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page) |
10 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: second floor regent house 235-241 regent street london W1R 8PS (1 page) |
25 May 2000 | Return made up to 31/03/00; full list of members (4 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: second floor regent house 235-241 regent street london W1R 8PS (1 page) |
25 May 2000 | Return made up to 31/03/00; full list of members (4 pages) |
10 May 2000 | Location of register of members (1 page) |
10 May 2000 | Location of register of members (1 page) |
22 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
9 March 1999 | Ad 01/02/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
9 March 1999 | £ nc 1000/5000 01/02/99 (1 page) |
9 March 1999 | £ nc 1000/5000 01/02/99 (1 page) |
9 March 1999 | Ad 01/02/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
17 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members
|
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Return made up to 31/03/98; full list of members
|
6 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
27 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 April 1997 | Resolutions
|
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
4 October 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 October 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
30 May 1996 | Accounts for a small company made up to 30 April 1994 (4 pages) |
30 May 1996 | Accounts for a small company made up to 30 April 1994 (4 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 September 1988 | Incorporation (15 pages) |
21 September 1988 | Incorporation (15 pages) |