London
NW6 1NB
Director Name | James Andrew Higgins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mill Lane London NW6 1NB |
Secretary Name | Jonathan Piers Horton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1994(4 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 78 Mill Lane London NW6 1NB |
Director Name | Mr Mark Fenton Bolland |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(9 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mill Lane London NW6 1NB |
Director Name | Alan Greening |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Financial Consultant |
Correspondence Address | Directors Flat 10a West Halkin Street London SW1X 8JL |
Secretary Name | Alan Greening |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Directors Flat 10a West Halkin Street London SW1X 8JL |
Director Name | John Edward Baily |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 1996) |
Role | Stockbroker |
Correspondence Address | Arletts Eversley Hants Rg27 |
Website | cdebroe.com |
---|---|
Email address | [email protected] |
Telephone | 020 72407640 |
Telephone region | London |
Registered Address | 78 Mill Lane London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
7.5k at £1 | Adrienne Leigh Higgins 48.70% Ordinary |
---|---|
7.5k at £1 | James Andrew Higgins 48.70% Ordinary |
150 at £1 | Katherine Alice Horton 0.97% Ordinary B |
150 at £1 | Mark Fenton Bolland 0.97% Ordinary B |
100 at £1 | Michael Bakowski 0.65% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £178,795 |
Cash | £361 |
Current Liabilities | £165,117 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
15 September 2015 | Delivered on: 16 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2003 | Delivered on: 18 June 2003 Satisfied on: 3 August 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
2 November 1995 | Delivered on: 7 November 1995 Satisfied on: 15 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
16 August 1994 | Delivered on: 24 August 1994 Satisfied on: 15 November 2003 Persons entitled: Adams & Neville Asset Management Limited Classification: Loan facility letter Secured details: £150,000 and all other moneys due or to become due from the company to the chargee under the terms of the loan facility letter. Particulars: 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. Fully Satisfied |
8 August 1990 | Delivered on: 11 August 1990 Satisfied on: 15 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
13 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
17 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
11 March 2021 | Director's details changed for Mr Mark Fenton Bolland on 10 March 2021 (2 pages) |
11 March 2021 | Secretary's details changed for Jonathan Piers Horton on 10 March 2021 (1 page) |
11 March 2021 | Director's details changed for Adrienne Leigh Higgins on 10 March 2021 (2 pages) |
11 March 2021 | Director's details changed for James Andrew Higgins on 10 March 2021 (2 pages) |
20 October 2020 | Second filing of Confirmation Statement dated 7 March 2020 (11 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 March 2020 | Director's details changed for Mr Mark Fenton Bolland on 18 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Adrienne Leigh Higgins on 18 March 2020 (2 pages) |
19 March 2020 | 07/03/20 Statement of Capital gbp 15420
|
19 March 2020 | Director's details changed for Mr Mark Fenton Bolland on 18 March 2020 (2 pages) |
24 July 2019 | Resolutions
|
16 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
15 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 September 2015 | Registration of charge 024779760005, created on 15 September 2015 (5 pages) |
16 September 2015 | Registration of charge 024779760005, created on 15 September 2015 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Secretary's details changed for Johnathan Piers Horton on 7 March 2012 (1 page) |
2 April 2012 | Secretary's details changed for Johnathan Piers Horton on 7 March 2012 (1 page) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Secretary's details changed for Johnathan Piers Horton on 7 March 2012 (1 page) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for James Andrew Higgins on 7 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Mark Fenton Bolland on 7 March 2010 (2 pages) |
17 June 2010 | Director's details changed for James Andrew Higgins on 7 March 2010 (2 pages) |
17 June 2010 | Director's details changed for James Andrew Higgins on 7 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Mark Fenton Bolland on 7 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Adrienne Leigh Higgins on 7 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Adrienne Leigh Higgins on 7 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Mark Fenton Bolland on 7 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Adrienne Leigh Higgins on 7 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
1 August 2008 | Director's change of particulars / mark bolland / 31/01/2008 (1 page) |
1 August 2008 | Return made up to 07/03/08; full list of members (5 pages) |
1 August 2008 | Director's change of particulars / mark bolland / 31/01/2008 (1 page) |
1 August 2008 | Return made up to 07/03/08; full list of members (5 pages) |
5 June 2008 | Return made up to 07/03/07; full list of members (8 pages) |
5 June 2008 | Return made up to 07/03/07; full list of members (8 pages) |
8 February 2008 | Return made up to 07/03/06; full list of members; amend (7 pages) |
8 February 2008 | Return made up to 07/03/06; full list of members; amend (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Return made up to 07/03/06; full list of members; amend (8 pages) |
9 January 2008 | Return made up to 07/03/06; full list of members; amend (8 pages) |
13 December 2007 | Return made up to 07/03/06; full list of members; amend (8 pages) |
13 December 2007 | Return made up to 07/03/05; full list of members; amend (9 pages) |
13 December 2007 | Return made up to 07/03/05; full list of members; amend (9 pages) |
13 December 2007 | Return made up to 07/03/06; full list of members; amend (8 pages) |
16 October 2007 | Ad 06/04/06--------- £ si 100@1=100 £ ic 15300/15400 (2 pages) |
16 October 2007 | Ad 06/04/06--------- £ si 100@1=100 £ ic 15300/15400 (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
28 June 2006 | Ad 08/03/05--------- £ si 100@1 (2 pages) |
28 June 2006 | Ad 08/03/05--------- £ si 100@1 (2 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Return made up to 07/03/06; full list of members (3 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Return made up to 07/03/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
16 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Return made up to 07/03/05; full list of members (8 pages) |
16 May 2005 | Return made up to 07/03/05; full list of members (8 pages) |
16 May 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 June 2004 | £ sr 3750@1 09/03/03 (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | £ sr 3750@1 09/03/03 (1 page) |
21 June 2004 | Resolutions
|
7 June 2004 | Ad 21/02/03--------- £ si 200@1 (2 pages) |
7 June 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 June 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 June 2004 | Ad 21/02/03--------- £ si 200@1 (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | Particulars of mortgage/charge (7 pages) |
8 June 2003 | Return made up to 07/03/03; full list of members
|
8 June 2003 | Return made up to 07/03/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 May 2001 | Return made up to 07/03/01; full list of members (7 pages) |
17 May 2001 | Return made up to 07/03/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
21 April 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
21 April 1997 | Director's particulars changed (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
6 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
6 May 1996 | Return made up to 07/03/96; no change of members (4 pages) |
6 May 1996 | Return made up to 07/03/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
17 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 March 1990 | Incorporation (16 pages) |
7 March 1990 | Incorporation (16 pages) |