London
NW8 8EZ
Secretary Name | Gerard Abel Telford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Venables Street London NW8 8EZ |
Secretary Name | Gerard Abel Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Avenue De La Dranse Thonon-Les-Bains 74260 France |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | HS (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1996) |
Correspondence Address | Carinya Tudor Road New Barnet Hertfordshire EN5 5NL |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500k at £0.01 | Gerard Abel Telford & Mrs Michele Diana Lipton 50.00% Ordinary |
---|---|
100k at £0.01 | Alexander Telford 10.00% Ordinary |
100k at £0.01 | Clarice Telford 10.00% Ordinary |
100k at £0.01 | Ines Telford 10.00% Ordinary |
100k at £0.01 | Natasha Telford 10.00% Ordinary |
100k at £0.01 | Skye Telford 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,608,050 |
Cash | £11,712 |
Current Liabilities | £86,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
25 July 2000 | Delivered on: 2 August 2000 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. Outstanding |
---|---|
1 October 1996 | Delivered on: 14 October 1996 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: 128 uxbridge road harrow weald london borough of harrow t/no;-MX143925. Outstanding |
8 September 1995 | Delivered on: 14 September 1995 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: 5 venbables street london borough of city of westminster t/n ngl 313544. Outstanding |
8 January 1993 | Delivered on: 18 January 1993 Persons entitled: The Ritz Hotel (London) Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of evendate and this charge. Particulars: The sum of £22,500 deposited in a designated account in accordance with the terms of the charge. Outstanding |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Gerard Abel Telford on 11 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mrs Michele Diana Lipton on 11 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Michele Diana Lipton on 11 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Gerard Abel Telford on 11 April 2010 (1 page) |
4 March 2010 | Current accounting period extended from 30 September 2009 to 30 March 2010 (1 page) |
4 March 2010 | Current accounting period extended from 30 September 2009 to 30 March 2010 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
13 September 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
13 September 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
11 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/04/06; full list of members (2 pages) |
11 June 2007 | Return made up to 11/04/06; full list of members (2 pages) |
11 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
9 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
3 March 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
3 March 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
6 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
18 June 2003 | Return made up to 11/04/03; full list of members (10 pages) |
18 June 2003 | Return made up to 11/04/03; full list of members (10 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 May 2001 | Return made up to 11/04/01; full list of members (5 pages) |
29 May 2001 | Return made up to 11/04/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 June 1998 | Return made up to 11/04/98; full list of members (7 pages) |
24 June 1998 | Return made up to 11/04/98; full list of members (7 pages) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
18 November 1997 | Full accounts made up to 30 April 1997 (16 pages) |
18 November 1997 | Full accounts made up to 30 April 1997 (16 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
13 May 1997 | Return made up to 11/04/97; full list of members (5 pages) |
13 May 1997 | Return made up to 11/04/97; full list of members (5 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Particulars of contract relating to shares (4 pages) |
17 March 1997 | Ad 26/02/97--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Nc inc already adjusted 26/02/97 (1 page) |
17 March 1997 | Ad 26/02/97--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
17 March 1997 | Nc inc already adjusted 26/02/97 (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Particulars of contract relating to shares (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
28 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 June 1996 | Return made up to 11/04/96; full list of members (5 pages) |
12 June 1996 | Return made up to 11/04/96; full list of members (5 pages) |
1 February 1996 | Full accounts made up to 30 April 1994 (10 pages) |
1 February 1996 | Full accounts made up to 30 April 1994 (10 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: unit 2. the ritz hotel colonnade 153 piccadilly. London. Wiv 9DQ (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: unit 2. the ritz hotel colonnade 153 piccadilly. London. Wiv 9DQ (1 page) |
12 July 1995 | Return made up to 11/04/95; full list of members (10 pages) |
12 July 1995 | Return made up to 11/04/95; full list of members (10 pages) |
2 August 1991 | Company name changed\certificate issued on 02/08/91 (2 pages) |
2 August 1991 | Company name changed\certificate issued on 02/08/91 (2 pages) |
11 April 1991 | Incorporation (16 pages) |
11 April 1991 | Incorporation (16 pages) |