London
WC2N 4JS
Director Name | Mr Jose Gregorio Manjarres Larios |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt. 1 31 Betterton Street London WC2H 9BQ |
Secretary Name | Mr Jose Gregorio Manjarres Larios |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 St. Martin's Lane London WC2N 4JS |
Director Name | Mr Alan Paul Weaser |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Nightingales Cranleigh Surrey GU6 8DE |
Secretary Name | Katharine Anne Osinska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 54 Robinson Road Colliers Wood London SW17 9DW |
Director Name | David Channing Richardson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 12 Upper Wimpole Street London W1M 7TD |
Director Name | Luis German Velez Duque |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Sneath Avenue London NW11 9AH |
Secretary Name | Luis German Velez Duque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Sneath Avenue London NW11 9AH |
Director Name | Philip Piers Hueford Parbury |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | 3 Belltrees Grove London SW16 2HZ |
Website | stmartinsestates.com |
---|---|
Telephone | 020 73794441 |
Telephone region | London |
Registered Address | 59 St. Martin's Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | David Adrian Obrart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,425,990 |
Cash | £134,762 |
Current Liabilities | £738,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 May 2000 | Delivered on: 9 May 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 31 betterton street camden london.t/no.ln 245535.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
13 April 1992 | Delivered on: 14 April 1992 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H prroperty k/a 59 st martins lane and 28 new road london title no NGL137699. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1991 | Delivered on: 30 December 1991 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 186,drury lane,london title no 305834. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
14 March 2023 | Appointment of Mrs Natasha Lorraine Adams-Collman as a director on 14 March 2023 (2 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
13 July 2022 | Satisfaction of charge 3 in full (1 page) |
13 July 2022 | Satisfaction of charge 1 in full (1 page) |
13 July 2022 | Satisfaction of charge 2 in full (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Secretary's details changed for Mr Jose Gregorio Manjarres Larios on 10 December 2014 (1 page) |
2 June 2016 | Secretary's details changed for Mr Jose Gregorio Manjarres Larios on 10 December 2014 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Director's details changed for Jose Gregorio Manjarres Larios on 13 January 2011 (2 pages) |
25 June 2013 | Director's details changed for Jose Gregorio Manjarres Larios on 13 January 2011 (2 pages) |
25 June 2013 | Secretary's details changed for Jose Gregorio Manjarres Larios on 13 January 2011 (2 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Secretary's details changed for Jose Gregorio Manjarres Larios on 13 January 2011 (2 pages) |
3 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Director's details changed for Jose Gregorio Manjarres Larios on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Jose Gregorio Manjarres Larios on 1 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Jose Gregorio Manjarres Larios on 1 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated secretary luis velez duque (1 page) |
17 June 2009 | Appointment terminated director luis velez duque (1 page) |
17 June 2009 | Appointment terminated director luis velez duque (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 59 st. Martin's lane london WC2N 4JS (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 59 st. Martin's lane london WC2N 4JS (1 page) |
17 June 2009 | Appointment terminated secretary luis velez duque (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of register of members (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
26 June 2006 | Director resigned (1 page) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
18 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 July 2002 | Return made up to 30/05/02; full list of members
|
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Return made up to 30/05/02; full list of members
|
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
24 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
29 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 December 1988 | Incorporation (16 pages) |
16 December 1988 | Incorporation (16 pages) |