London
WC2A 1EU
Director Name | Mrs Caterina Iodice |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 August 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 90 Chancery Lane London WC2A 1EU |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2020(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr John Stuart Barrett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 20 years (resigned 05 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coppers Stanford Dingley Reading Berkshire RG7 6LS |
Secretary Name | Mrs Mary Stella Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 25 years, 1 month (resigned 17 January 2017) |
Role | Company Director |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Director Name | Mrs Joanne Lisa Ramsden |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 90 Chancery Lane London WC2A 1EU |
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2017(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2020) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Registered Address | 36-37 King Street Kings House London EC2V 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,257,214 |
Cash | £617,449 |
Current Liabilities | £418,263 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
11 November 1999 | Delivered on: 17 November 1999 Satisfied on: 6 July 2013 Persons entitled: National Westminster Bank PLC 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 known as land on the south side of bedfont road stanwell surrey t/n-SY612075.. 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. Fully Satisfied |
---|---|
22 November 1991 | Delivered on: 3 December 1991 Satisfied on: 6 July 2013 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re sandville properties limited. Fully Satisfied |
27 October 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 August 2020 | Appointment of Emw Secretaries Limited as a secretary on 12 June 2020 (2 pages) |
17 August 2020 | Termination of appointment of S.C.R. Secretaries Limited as a secretary on 12 June 2020 (1 page) |
3 July 2020 | Registered office address changed from 1 Bedford Row London WC1R 4BZ to 1st Floor 90 Chancery Lane London WC2A 1EU on 3 July 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
27 February 2017 | Director's details changed for Karl Kohlbrenner on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Karl Kohlbrenner on 27 February 2017 (2 pages) |
14 February 2017 | Appointment of Scr Secretaries Limited as a secretary on 17 January 2017 (3 pages) |
14 February 2017 | Appointment of Scr Secretaries Limited as a secretary on 17 January 2017 (3 pages) |
27 January 2017 | Termination of appointment of Mary Stella Platt as a secretary on 17 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Mary Stella Platt as a secretary on 17 January 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
5 October 2016 | Director's details changed for Mrs Joanne Lisa Ramsden on 15 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mrs Joanne Lisa Ramsden on 15 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Joanne Lisa Ramsden as a director on 15 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Joanne Lisa Ramsden as a director on 15 September 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 1 Bedford Row London WC1R 4BZ on 23 September 2016 (2 pages) |
23 September 2016 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 1 Bedford Row London WC1R 4BZ on 23 September 2016 (2 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Secretary's details changed for Mrs Mary Stella Platt on 21 December 2014 (1 page) |
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Secretary's details changed for Mrs Mary Stella Platt on 21 December 2014 (1 page) |
17 September 2014 | Registered office address changed from Coppers Stanford Dingley Reading Berkshire RG7 6LS to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Coppers Stanford Dingley Reading Berkshire RG7 6LS to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 17 September 2014 (1 page) |
17 September 2014 | Secretary's details changed for Mrs Mary Stella Platt on 1 July 2014 (1 page) |
17 September 2014 | Secretary's details changed for Mrs Mary Stella Platt on 1 July 2014 (1 page) |
17 September 2014 | Secretary's details changed for Mrs Mary Stella Platt on 1 July 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 July 2013 | Satisfaction of charge 2 in full (4 pages) |
6 July 2013 | Satisfaction of charge 1 in full (4 pages) |
6 July 2013 | Satisfaction of charge 2 in full (4 pages) |
6 July 2013 | Satisfaction of charge 1 in full (4 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 February 2012 | Termination of appointment of John Barrett as a director (1 page) |
1 February 2012 | Termination of appointment of John Barrett as a director (1 page) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Karl Kohlbrenner on 21 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Karl Kohlbrenner on 21 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr John Stuart Barrett on 21 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr John Stuart Barrett on 21 December 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members
|
7 January 2005 | Return made up to 21/12/04; full list of members
|
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 March 2004 | Return made up to 21/12/03; full list of members (5 pages) |
8 March 2004 | Return made up to 21/12/03; full list of members (5 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 March 2003 | Return made up to 21/12/02; full list of members (5 pages) |
5 March 2003 | Return made up to 21/12/02; full list of members (5 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 January 2002 | Return made up to 21/12/01; full list of members
|
26 January 2002 | Return made up to 21/12/01; full list of members
|
18 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members
|
2 January 1998 | Return made up to 21/12/97; full list of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 February 1997 | Return made up to 21/12/96; no change of members
|
6 February 1997 | Return made up to 21/12/96; no change of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 January 1992 | Return made up to 21/12/91; full list of members (6 pages) |
4 January 1992 | Return made up to 21/12/91; full list of members (6 pages) |
21 December 1990 | Incorporation (13 pages) |
21 December 1990 | Incorporation (13 pages) |