London
EC2R 8EJ
Director Name | Mr Stuart Duncan Edwards |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Praxis 1 Poultry London EC2R 8EJ |
Secretary Name | Mr Stuart Duncan Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Jute Fields Deal Kent CT14 9ZL |
Director Name | Nicola Margaret Webberley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnt House Barn Charing Kent TN27 0DR |
Registered Address | C/O Praxis 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | Brian Keith Towe 50.00% Ordinary |
---|---|
34 at £1 | Stuart Duncan William Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,455 |
Cash | £85,840 |
Current Liabilities | £72,768 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
12 August 2014 | Delivered on: 7 January 2015 Persons entitled: Barnett Waddingham LLP- All as Trustees of the Pilgrims Executive Pension Trust Stuart Duncan Edwards Brian Keith Towe Classification: A registered charge Outstanding |
---|---|
8 October 1999 | Delivered on: 18 October 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no.60701491. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
26 July 1999 | Delivered on: 3 August 1999 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 |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
10 November 2020 | Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX England to C/O Praxis 1 Poultry London EC2R 8EJ on 10 November 2020 (1 page) |
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
19 November 2018 | Resolutions
|
19 November 2018 | Statement by Directors (1 page) |
19 November 2018 | Solvency Statement dated 03/11/18 (1 page) |
19 November 2018 | Statement of capital on 19 November 2018
|
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
9 January 2018 | Resolutions
|
12 September 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
12 July 2017 | Notification of Stuart Duncan William Edwards as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Brian Keith Towe as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Stuart Duncan William Edwards as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Brian Keith Towe as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
3 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
3 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
1 February 2016 | Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 1 February 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 January 2015 | (25 pages) |
7 January 2015 | (25 pages) |
3 September 2014 | Termination of appointment of Nicola Margaret Webberley as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Nicola Margaret Webberley as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Nicola Margaret Webberley as a director on 1 September 2014 (1 page) |
11 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Registered office address changed from C/O Greenback Alan 11 Raven Wharf Lafone Street Shad Thames London SE1 2LR on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Greenback Alan 11 Raven Wharf Lafone Street Shad Thames London SE1 2LR on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Greenback Alan 11 Raven Wharf Lafone Street Shad Thames London SE1 2LR on 7 March 2013 (1 page) |
27 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register inspection address has been changed from C/O Stuart Edwards 10 Royal Victor Place, Old Ford Road Bow London E3 5SS United Kingdom (1 page) |
31 August 2010 | Register inspection address has been changed from C/O Stuart Edwards 10 Royal Victor Place, Old Ford Road Bow London E3 5SS United Kingdom (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Mr Brian Keith Towe on 19 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Stuart Duncan Edwards on 19 June 2010 (2 pages) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Director's details changed for Nicola Margaret Webberley on 19 June 2010 (2 pages) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Director's details changed for Mr Stuart Duncan Edwards on 19 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Brian Keith Towe on 19 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Nicola Margaret Webberley on 19 June 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 August 2007 | Return made up to 19/06/07; full list of members (8 pages) |
8 August 2007 | Return made up to 19/06/07; full list of members (8 pages) |
15 September 2006 | Return made up to 19/06/06; full list of members (7 pages) |
15 September 2006 | Return made up to 19/06/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2005 | Return made up to 19/06/05; full list of members
|
26 September 2005 | Return made up to 19/06/05; full list of members
|
30 June 2005 | Registered office changed on 30/06/05 from: burnt house barn pilgrims way, charing ashford kent TN27 0DR (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: burnt house barn pilgrims way, charing ashford kent TN27 0DR (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Return made up to 19/06/04; full list of members
|
26 October 2004 | Return made up to 19/06/04; full list of members
|
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
27 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
4 May 2003 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
15 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 July 2002 | Return made up to 19/06/02; full list of members
|
22 July 2002 | Return made up to 19/06/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members
|
4 July 2001 | Return made up to 19/06/01; full list of members
|
9 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 2000 | Return made up to 19/06/00; full list of members
|
29 September 2000 | Return made up to 19/06/00; full list of members
|
18 October 1999 | Particulars of mortgage/charge (5 pages) |
18 October 1999 | Particulars of mortgage/charge (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 August 1999 | Ad 18/08/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
23 August 1999 | Ad 18/08/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: appt 9 saint john lofts 198 saint john street london EC1V 4JY (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: appt 9 saint john lofts 198 saint john street london EC1V 4JY (1 page) |
9 July 1999 | Return made up to 19/06/99; no change of members
|
9 July 1999 | Return made up to 19/06/99; no change of members
|
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 August 1998 | Return made up to 19/06/98; full list of members
|
7 August 1998 | Return made up to 19/06/98; full list of members
|
19 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
19 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
11 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
11 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 August 1991 | Ad 19/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1991 | Ad 19/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
19 June 1991 | Incorporation (14 pages) |
19 June 1991 | Incorporation (14 pages) |