London
EC3V 0HR
Director Name | Maria Dolores Rita Cardenoso Saenz De Miera |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2003(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 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 | 31 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | 31 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | 31 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 01 January 2021) |
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(5 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(5 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 100 other UK companies use this postal address |
2 at £1 | Larchstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,257 |
Current Liabilities | £103,259 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 July 1991 | Delivered on: 8 August 1991 Persons entitled: Robert Fraser & Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or robert fraser twenty first development company limited to the chargee on any account whatsoever. Particulars: F/H land k/a 5 and 6 alt grove, wimbledon london borough of merton t/n:- tgl 47876 (see form 395 ref M122 for full details). 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 |
---|---|
21 September 1990 | Delivered on: 28 September 1990 Persons entitled: The Daiwa Bank LTD. Classification: Legal & floating charge Secured details: Sterling pounds 600,000 and all other monies due or to become due from the company and/or robert fraser twenty first development company limited to the daiwa bank LTD on any account whatsoever under the terms of the charge. Particulars: F/H units c & D. 5 & 6 alt grove st georges road wimbledon london SW19. Part title nos sgl 35079 & sy 76749. floating charge over all assets & property, undertaking present & future, goodwill & uncalled capital. Outstanding |
18 September 1990 | Delivered on: 24 September 1990 Persons entitled: Blackford Holdings Corporation Classification: Debenture Secured details: All monies due or to become due from the company and/or robert fraser twenty-first development company limited to the chargee on any account whatsoever. Particulars: Freehold 5 and 6 alt grove, wimbledon, london borough of merton title no sy 76749 and sgl 35079 (and to which title no's tgl 47616 or tgl 47816 may have been allocated) together with the benefit of the rights in a transfer dated 4/5/90 and all bldgs and other structures thereon. (See doc M104 for full details). 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 |
24 July 1990 | Delivered on: 9 August 1990 Persons entitled: Robert Fraser & Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or robert fraser twenty first development company limited to the chargee on any account whatsoever. Particulars: (See form 395 - ref m 67 for full details). 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 |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (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) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 January 2010 | Annual return made up to 31 December 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) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 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 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 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) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 January 2001 | Return made up to 31/12/00; 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) |
28 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 June 1997 | Director resigned (1 page) |
3 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
28 November 1996 | Auditor's resignation (1 page) |
29 December 1995 | Return made up to 31/12/95; full list of members (7 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |