London
WC1N 3AX
Secretary Name | Mr Robert Shiol MacDonald Mackintosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2000(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Crown House Old Gloucester Street London WC1N 3AX |
Director Name | Claudia Anne McNamee |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 October 1992) |
Role | Personal Assistant |
Correspondence Address | 11 Gunterstone Road West Kensington London W14 9BP |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 July 2000) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Crown House Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
15 August 2022 | Delivered on: 31 August 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Part of havyatt cottage glastonbury somerset BA6 8LF. Outstanding |
---|---|
26 August 2005 | Delivered on: 27 August 2005 Persons entitled: Mortgage Guarantee PLC Classification: Legal charge Secured details: Seventy thousand pounds and all other monies due or to become due. Particulars: Flat 1 4 pelham crescent hastings east sussex. Outstanding |
26 August 2005 | Delivered on: 27 August 2005 Persons entitled: Mortgage Guarantee PLC Classification: Legal charge Secured details: Seventy thousand pounds and all other monies due or to become due. Particulars: Flat 5 4 pelham crescent hastings east sussex. Outstanding |
10 September 2004 | Delivered on: 14 September 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being ground floor, 38 commercial street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 July 1994 | Delivered on: 21 July 1994 Satisfied on: 12 February 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 |
23 September 2020 | Cessation of Robert Shiol Macdonald Mackintosh as a person with significant control on 22 September 2020 (1 page) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
22 September 2020 | Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 22 September 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 December 2019 | Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 23 December 2019 (1 page) |
27 December 2019 | Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 23 December 2019 (2 pages) |
27 December 2019 | Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 23 December 2019 (2 pages) |
23 December 2019 | Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 23 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Ms Jayne Cindy Joy Collins on 23 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 December 2019 | Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 23 December 2019 (2 pages) |
23 December 2019 | Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 23 December 2019 (1 page) |
23 December 2019 | Registered office address changed from 2nd Floor, Solar House, 915, High Road North Finchley, London N12 8QJ to Crown House Old Gloucester Street London WC1N 3AX on 23 December 2019 (1 page) |
11 January 2019 | Satisfaction of charge 5 in full (1 page) |
11 January 2019 | Satisfaction of charge 2 in full (2 pages) |
11 January 2019 | Satisfaction of charge 4 in full (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
23 August 2018 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to 2nd Floor, Solar House, 915, High Road North Finchley, London N12 8QJ on 23 August 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 14 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 14 October 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
2 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2 November 2016 (1 page) |
31 May 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Ms Jayne Cindy Joy Collins on 13 October 2012 (2 pages) |
31 May 2016 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 13 October 2012 (1 page) |
31 May 2016 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Ms Jayne Cindy Joy Collins on 13 October 2012 (2 pages) |
31 May 2016 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 13 October 2012 (1 page) |
31 May 2016 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 July 2015 | Restoration by order of the court (2 pages) |
15 July 2015 | Restoration by order of the court (2 pages) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
15 July 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 July 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Secretary's details changed for Robert Shiol Macdonald Mackintosh on 2 October 2009 (1 page) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Jayne Cindy Joy Collins on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Jayne Cindy Joy Collins on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Robert Shiol Macdonald Mackintosh on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Jayne Cindy Joy Collins on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Robert Shiol Macdonald Mackintosh on 2 October 2009 (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Return made up to 30/11/08; full list of members (10 pages) |
7 January 2009 | Return made up to 30/11/08; full list of members (10 pages) |
14 May 2008 | Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page) |
14 May 2008 | Total exemption full accounts made up to 13 April 2007 (11 pages) |
14 May 2008 | Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page) |
14 May 2008 | Total exemption full accounts made up to 13 April 2007 (11 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (6 pages) |
10 May 2007 | Return made up to 14/10/06; full list of members (6 pages) |
10 May 2007 | Total exemption full accounts made up to 13 April 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 13 April 2006 (11 pages) |
10 May 2007 | Return made up to 14/10/06; full list of members (6 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 38 commercial street london E1 6LP (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 38 commercial street london E1 6LP (1 page) |
16 January 2007 | Total exemption full accounts made up to 13 April 2005 (11 pages) |
16 January 2007 | Total exemption full accounts made up to 13 April 2005 (11 pages) |
5 December 2005 | Return made up to 14/10/05; full list of members
|
5 December 2005 | Return made up to 14/10/05; full list of members
|
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Total exemption full accounts made up to 13 April 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 13 April 2003 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 13 April 2003 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 13 April 2004 (9 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
22 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 38 commercial street london E1 6LP (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 38 commercial street london E1 6LP (1 page) |
12 July 2003 | Total exemption full accounts made up to 13 April 2002 (10 pages) |
12 July 2003 | Total exemption full accounts made up to 13 April 2002 (10 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 13 April 2001 (10 pages) |
29 April 2002 | Total exemption full accounts made up to 13 April 2001 (10 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members
|
17 October 2001 | Registered office changed on 17/10/01 from: 26 pancras road london NW1 2TB (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 26 pancras road london NW1 2TB (1 page) |
17 October 2001 | Return made up to 14/10/01; full list of members
|
7 June 2001 | Full accounts made up to 13 April 2000 (9 pages) |
7 June 2001 | Full accounts made up to 13 April 2000 (9 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 14/10/00; full list of members
|
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Return made up to 14/10/00; full list of members
|
14 April 2000 | Full accounts made up to 13 April 1999 (10 pages) |
14 April 2000 | Full accounts made up to 13 April 1999 (10 pages) |
12 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 13 April 1998 (10 pages) |
17 May 1999 | Full accounts made up to 13 April 1998 (10 pages) |
19 October 1998 | Return made up to 14/10/98; full list of members (5 pages) |
19 October 1998 | Return made up to 14/10/98; full list of members (5 pages) |
12 August 1998 | Full accounts made up to 13 April 1997 (10 pages) |
12 August 1998 | Full accounts made up to 13 April 1997 (10 pages) |
25 January 1998 | Full accounts made up to 13 April 1996 (10 pages) |
25 January 1998 | Full accounts made up to 13 April 1996 (10 pages) |
22 October 1997 | Return made up to 14/10/97; full list of members (5 pages) |
22 October 1997 | Return made up to 14/10/97; full list of members (5 pages) |
29 October 1996 | Return made up to 14/10/96; full list of members (5 pages) |
29 October 1996 | Return made up to 14/10/96; full list of members (5 pages) |
17 February 1996 | Full accounts made up to 13 April 1995 (9 pages) |
17 February 1996 | Full accounts made up to 13 April 1995 (9 pages) |
31 October 1995 | Return made up to 14/10/95; full list of members (12 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Return made up to 14/10/95; full list of members (12 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
19 June 1995 | Accounts for a small company made up to 13 April 1994 (9 pages) |
19 June 1995 | Accounts for a small company made up to 13 April 1994 (9 pages) |
29 October 1991 | Resolutions
|
14 October 1991 | Incorporation (17 pages) |
14 October 1991 | Incorporation (17 pages) |