Childs Hill West Hamstead
London
NW2 2HL
Director Name | Mr David James Magnus Spence |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Mereway Cottages Mereway Road Twickenham TW2 7SZ |
Director Name | Mr Neil Mark Hogan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 57 Amyand Park Road Amyand Park Road Twickenham TW1 3HG |
Secretary Name | Mr Graham Andrew Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 39 Pattison Road Childs Hill West Hamstead London NW2 2HL |
Director Name | Mr Alvin Harris Jacobs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | shh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86004171 |
Telephone region | London |
Registered Address | 1 Vencourt Place Ravenscourt Park Hammersmith London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17k at £1 | Alexa Harris 8.07% Ordinary |
---|---|
17k at £1 | Emma Hogan 8.07% Ordinary |
17k at £1 | Smadar Spence 8.07% Ordinary |
10.5k at £1 | Alvin Harris Jacobs 5.00% Ordinary |
49.7k at £1 | David James Magnus Spence 23.60% Ordinary |
49.7k at £1 | Graham Andrew Harris 23.60% Ordinary |
49.7k at £1 | Neil Mark Paul Hogan 23.60% Ordinary |
18 at £1 | Virginia Anne Sulley 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,721,744 |
Cash | £1,862,422 |
Current Liabilities | £1,317,349 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
22 July 2022 | Delivered on: 8 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1 vencourt place 259 king street london. Outstanding |
---|---|
22 July 2022 | Delivered on: 8 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1 vencourt place 259 king street london. Outstanding |
22 July 2022 | Delivered on: 8 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1 vencourt place 259 king street london. Outstanding |
22 July 2022 | Delivered on: 8 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1 vencourt place 259 king street london. Outstanding |
14 December 1994 | Delivered on: 19 December 1994 Persons entitled: Graham Andrew Harris Classification: Debenture Secured details: £15,000 and all other monies due from the company to the chargee under the terms of the charge. 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 |
9 April 1997 | Delivered on: 17 April 1997 Satisfied on: 16 May 2009 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. See the mortgage charge document for full details. Fully Satisfied |
30 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
27 June 2019 | Purchase of own shares. (3 pages) |
27 June 2019 | Termination of appointment of Alvin Harris Jacobs as a director on 30 April 2019 (1 page) |
23 May 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
23 May 2019 | Resolutions
|
1 April 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 November 2018 | Director's details changed for Neil Mark Paul Hogan on 2 November 2018 (2 pages) |
9 October 2018 | Registered office address changed from 1 Vencourt Place Ravenscourt Park Hammersmith London W6 9LW to 1 Vencourt Place Ravenscourt Park Hammersmith London W6 9NU on 9 October 2018 (1 page) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
22 November 2017 | Satisfaction of charge 1 in full (4 pages) |
22 November 2017 | Satisfaction of charge 1 in full (4 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Neil Mark Paul Hogan on 1 June 2013 (2 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Neil Mark Paul Hogan on 1 June 2013 (2 pages) |
16 May 2014 | Director's details changed for Neil Mark Paul Hogan on 1 June 2013 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
9 November 2010 | Resolutions
|
9 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
8 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
8 November 2010 | Resolutions
|
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Neil Mark Paul Hogan on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for David James Magnus Spence on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Neil Mark Paul Hogan on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for David James Magnus Spence on 14 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
29 September 2008 | Return made up to 14/05/08; full list of members (5 pages) |
29 September 2008 | Return made up to 14/05/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 July 2007 | Return made up to 14/05/07; change of members
|
24 July 2007 | Return made up to 14/05/07; change of members
|
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
23 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members
|
10 June 2005 | Return made up to 14/05/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
30 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members
|
20 May 2002 | Return made up to 14/05/02; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: floor 2 58-60 fitzroy street london W1P 5HT (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: floor 2 58-60 fitzroy street london W1P 5HT (1 page) |
5 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
16 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
19 May 1999 | Memorandum and Articles of Association (8 pages) |
19 May 1999 | Memorandum and Articles of Association (8 pages) |
8 May 1999 | Ad 23/04/99--------- £ si 100000@1=100000 £ ic 99/100099 (2 pages) |
8 May 1999 | £ nc 100/1000000 23/04/99 (1 page) |
8 May 1999 | Resolutions
|
8 May 1999 | £ nc 100/1000000 23/04/99 (1 page) |
8 May 1999 | Resolutions
|
8 May 1999 | Ad 23/04/99--------- £ si 100000@1=100000 £ ic 99/100099 (2 pages) |
30 December 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
29 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
19 May 1995 | Return made up to 14/05/95; full list of members
|
19 May 1995 | Return made up to 14/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |