London
W1G 9DL
Director Name | Mr Julian Kenneth Best |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2023) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Andrew Mark Griffith |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2021(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 16 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Jack Henry Pacifico |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Les Faisans Sornard Valais 1997 Nendaz Switzerland |
Director Name | Mr Michael John Bunyan |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehouse 9 Weymouth Street London W1W 6DB |
Secretary Name | Mr Michael John Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehouse 9 Weymouth Street London W1W 6DB |
Director Name | Mr Paul Jason Pacifico |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone House 9 Weymouth Street London W1W 6DB |
Director Name | Mr Peter Griffith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Director Name | Mr Simon William De Mouchet Baynham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Telephone | 020 75803405 |
---|---|
Telephone region | London |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,047 |
Cash | £2,304 |
Current Liabilities | £1,756 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
25 July 1989 | Delivered on: 1 August 1989 Satisfied on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat a stone house 9 weymouth street l/b of city of westminster title no ngl 437284. Fully Satisfied |
---|
16 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (79 pages) |
1 October 2020 | Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages) |
3 December 2019 | Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
12 November 2019 | Change of details for Howard De Walden Estates Limited as a person with significant control on 11 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Simon William De Mouchet Baynham on 12 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of Peter Griffith as a director on 31 October 2019 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages) |
8 April 2019 | Registered office address changed from 23 Queen Anne Street London W1G 9DL England to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page) |
14 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
11 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (88 pages) |
11 September 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
11 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
11 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Mr Simon William De Mouchet on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Simon William De Mouchet on 5 October 2016 (2 pages) |
22 September 2016 | Registered office address changed from , Stone House, 9 Weymouth Street, London, W1W 6DB to 23 Queen Anne Street London W1G 9DL on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from , Stone House, 9 Weymouth Street, London, W1W 6DB to 23 Queen Anne Street London W1G 9DL on 22 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Simon William De Mouchet as a director on 22 July 2016 (2 pages) |
12 September 2016 | Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Jason Pacifico as a director on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Michael John Bunyan as a director on 22 July 2016 (1 page) |
12 September 2016 | Appointment of Mr Peter Griffith as a director on 22 July 2016 (2 pages) |
12 September 2016 | Termination of appointment of Michael John Bunyan as a director on 22 July 2016 (1 page) |
12 September 2016 | Appointment of Mr Simon William De Mouchet as a director on 22 July 2016 (2 pages) |
12 September 2016 | Appointment of Mr Peter Griffith as a director on 22 July 2016 (2 pages) |
12 September 2016 | Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Jason Pacifico as a director on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Jason Pacifico as a director on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Jason Pacifico as a director on 22 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page) |
26 August 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages) |
26 August 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
18 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 April 2010 | Appointment of Mr Paul Jason Pacifico as a director (2 pages) |
21 April 2010 | Appointment of Mr Paul Jason Pacifico as a director (2 pages) |
21 April 2010 | Termination of appointment of Jack Pacifico as a director (1 page) |
21 April 2010 | Termination of appointment of Jack Pacifico as a director (1 page) |
21 December 2009 | Director's details changed for Mr Michael John Bunyan on 11 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Jack Henry Pacifico on 11 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Michael John Bunyan on 11 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Jack Henry Pacifico on 11 November 2009 (2 pages) |
7 December 2009 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
7 December 2009 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
13 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: marlin house 122-126 kilburn high road london NW6 4HY (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: marlin house, 122-126 kilburn high road, london, NW6 4HY (2 pages) |
1 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
1 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: stone house 9 weymouth street london W1W 6DB (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: stone house, 9 weymouth street, london, W1W 6DB (1 page) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
18 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 November 2002 | Return made up to 11/11/02; full list of members
|
14 November 2002 | Return made up to 11/11/02; full list of members
|
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 November 2001 | Return made up to 11/11/01; full list of members
|
20 November 2001 | Return made up to 11/11/01; full list of members
|
1 March 2001 | Return made up to 11/11/00; full list of members
|
1 March 2001 | Return made up to 11/11/00; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 November 1998 | Return made up to 11/11/98; no change of members (5 pages) |
13 November 1998 | Return made up to 11/11/98; no change of members (5 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 November 1997 | Return made up to 11/11/97; full list of members
|
12 November 1997 | Return made up to 11/11/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 November 1996 | Return made up to 11/11/96; full list of members (7 pages) |
18 November 1996 | Return made up to 11/11/96; full list of members (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 November 1995 | Return made up to 11/11/95; full list of members (8 pages) |
10 November 1995 | Return made up to 11/11/95; full list of members (8 pages) |
12 January 1989 | Wd 14/12/88 ad 14/12/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 January 1989 | Wd 14/12/88 ad 14/12/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 December 1988 | Memorandum and Articles of Association (7 pages) |
13 December 1988 | Memorandum and Articles of Association (7 pages) |
11 November 1988 | Incorporation (9 pages) |
11 November 1988 | Incorporation (9 pages) |