London
EC4R 1AG
Secretary Name | Maria Teresa Duhig |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2006(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Garrick House 27a High Street Wimbledon Village London SW19 5BY |
Director Name | Raymond Bragg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Estate Agent Manager |
Correspondence Address | 57 Arundel Road Kingston Upon Thames Surrey KT1 3RY |
Secretary Name | Rowena Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak House Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr Henry David Naydorf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sydenham Villas Road Cheltenham Gloucestershire GL52 6EG Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
900 at £1 | Mrs Rowena Taylor 90.00% Ordinary |
---|---|
100 at £1 | Mr Roger Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,442 |
Cash | £314 |
Current Liabilities | £28,709 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
28 February 2013 | Delivered on: 6 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
19 June 2020 | Satisfaction of charge 1 in full (1 page) |
3 June 2020 | Director's details changed for Mr Roger Taylor on 2 June 2020 (2 pages) |
3 June 2020 | Change of details for Mr Roger Taylor as a person with significant control on 2 June 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
13 January 2016 | Termination of appointment of Henry David Naydorf as a director on 5 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Henry David Naydorf as a director on 5 January 2016 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Henry David Naydorf on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Henry David Naydorf on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Henry David Naydorf on 1 March 2013 (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
17 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
2 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
2 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
23 February 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
21 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
21 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Return made up to 12/03/02; full list of members
|
1 June 2002 | Return made up to 12/03/02; full list of members
|
7 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
29 June 2001 | Return made up to 12/03/01; full list of members (5 pages) |
29 June 2001 | Return made up to 12/03/01; full list of members (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: macintyre & co 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: macintyre & co 28 ely place london EC1N 6RL (1 page) |
20 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
20 April 2000 | Return made up to 12/03/98; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/95; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/97; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/98; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/93; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/95; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/94; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/96; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/94; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/96; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/97; full list of members; amend (6 pages) |
20 April 2000 | Return made up to 12/03/93; full list of members; amend (6 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
19 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
7 April 1997 | Secretary's particulars changed (1 page) |
7 April 1997 | Secretary's particulars changed (1 page) |
16 August 1996 | Full accounts made up to 30 June 1995 (9 pages) |
16 August 1996 | Full accounts made up to 30 June 1995 (9 pages) |
24 April 1996 | Return made up to 12/03/96; full list of members (7 pages) |
24 April 1996 | Return made up to 12/03/96; full list of members (7 pages) |
10 April 1995 | Return made up to 12/03/95; full list of members (14 pages) |
10 April 1995 | Return made up to 12/03/95; full list of members (14 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
19 March 1992 | Secretary resigned (2 pages) |
19 March 1992 | Secretary resigned (2 pages) |
12 March 1992 | Incorporation (21 pages) |
12 March 1992 | Incorporation (21 pages) |