London
W1U 7LL
Director Name | Mr Roger David Pearson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1992(3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laundy Cottage Whitchurch Hill Pangbourne Reading RG8 7NZ |
Secretary Name | David Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Manchester Street London W1U 7LL |
Director Name | Mr Charles James Jennings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kingsdown Farm Burwash Common Etchingham Sussex TN19 7NE |
Secretary Name | Mr Simon James Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 329 Ashingdon Road Rochford Essex SS4 1TS |
Director Name | Mr Clive Samuel Russell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Northway London NW11 6PA |
Secretary Name | Anne Stephanie Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 June 2000) |
Role | Secretary |
Correspondence Address | 10 Dennis Road East Molesey Surrey KT8 9ED |
Registered Address | 40 Manchester Street London W1U 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Berkeley Trustee Services LTD 99.00% Ordinary |
---|---|
1 at £1 | David Halpern & Shareholder Name Missing 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
6 July 1992 | Delivered on: 20 July 1992 Persons entitled: Royal Trust Bank Classification: Rent account deed Secured details: All monies due or to become due from roger pearson, david halpern and clive samuel russell to the chargee. Particulars: The monies standing in an account namely "halpern russell & pearson rent account. Outstanding |
---|---|
6 July 1992 | Delivered on: 14 July 1992 Persons entitled: Royal Trust Bank Classification: Third party legal mortgage Secured details: All monies due or to become due from the"debtor" as defined to the chargee on any account whatsoever. Particulars: Freehold property known as 9 st.johns place medina isle of wight. Outstanding |
6 July 1992 | Delivered on: 14 July 1992 Persons entitled: Royal Trust Bank Classification: Third party legal charge Secured details: All monies due or to become due from david halpern clive samuel russell and roger pearson to the chargee on any account whatsoever. Particulars: 301/305 euston road and 69/71 warren street london NW1. Outstanding |
6 July 1992 | Delivered on: 14 July 1992 Persons entitled: Royal Trust Bank Classification: Assignment and charge Secured details: All monies due or to become due from david halpern clive samuel russell and roger pearson to the chargee on any account whatsoever. Particulars: Units 21 and 32 riverside medway city estate rochester upon medway kent. Outstanding |
6 July 1992 | Delivered on: 14 July 1992 Persons entitled: Royal Trust Bank Classification: Assignment and charge Secured details: All monies due or to become due from david halpern clive samuel russell and roger pearson to the chargee on any account whatsoever. Particulars: 301/305 euston road st.pancras london borough of camden. Outstanding |
6 July 1992 | Delivered on: 14 July 1992 Persons entitled: Royal Trust Bank Classification: Assignment and charge Secured details: All monies due or to become due from david halpern,clive samuel russell to the chargee on any account whatsoever. Particulars: Unit 55 riverside medway city estate rochester upon medway kent see form 395 ref m 167. Outstanding |
6 July 1992 | Delivered on: 14 July 1992 Persons entitled: Royal Trust Bank Classification: Third party legal mortgage Secured details: All monies due or to become due from david halpern clive samuel russell and roger pearson to the chargee on any account whatsoever. Particulars: Leasehold properties being unit 21 riverside medway city estate rochester upon medway kent unit 32 riverside medway city estate rochester upon medway kent see form 395 ref M165. Outstanding |
6 July 1992 | Delivered on: 14 July 1992 Persons entitled: Royal Trust Bank Classification: Third party legal charge Secured details: All monies due or to become due from david halpern,clive samuel russell and roger pearson to the chargee on any account whatsoever. Particulars: Leasehold property known as unit 55,riverside medway city estate,whetynton closefrindsbury rochester upon medway kent see form 395 ref M163. Outstanding |
6 July 1992 | Delivered on: 24 July 1992 Persons entitled: Royal Trust Bank Classification: Assignment and charge Secured details: All monies due or to become due from david halpern clive samuel russell roger pearson terry robert wellstood and derek anthony corke to the chargee under the terms of a third party legal charge dated 6TH july 1992. Particulars: All right title and interest in 9 st.johns place medina isle of wight see form 395 ref M74. Outstanding |
6 July 1992 | Delivered on: 14 July 1992 Persons entitled: Royal Trust Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company as trustee charges. 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 |
6 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
6 December 2022 | Termination of appointment of Roger David Pearson as a director on 1 October 2009 (1 page) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 May 2017 | Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Director's details changed for David Halpern on 19 April 2013 (2 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for David Halpern on 19 April 2013 (1 page) |
26 March 2014 | Director's details changed for David Halpern on 19 April 2013 (2 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for David Halpern on 19 April 2013 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 August 2013 | Registered office address changed from 20 Berkeley Street London W1J 8EE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 20 Berkeley Street London W1J 8EE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 20 Berkeley Street London W1J 8EE on 6 August 2013 (1 page) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Termination of appointment of Clive Russell as a director (1 page) |
17 April 2013 | Termination of appointment of Clive Russell as a director (1 page) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Termination of appointment of Clive Russell as a director (1 page) |
16 April 2013 | Termination of appointment of Clive Russell as a director (1 page) |
15 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Clive Samuel Russell on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Clive Samuel Russell on 20 March 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 July 2008 | Director's change of particulars / clive russell / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / clive russell / 01/07/2008 (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2007 | Director's particulars changed (1 page) |
19 August 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
21 March 2007 | Location of register of members (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 April 2005 | Return made up to 20/03/05; full list of members
|
7 April 2005 | Return made up to 20/03/05; full list of members
|
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 March 2003 | Return made up to 20/03/03; full list of members
|
25 March 2003 | Return made up to 20/03/03; full list of members
|
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Return made up to 20/03/02; full list of members (6 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Return made up to 20/03/02; full list of members (6 pages) |
6 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
21 October 2002 | Location of register of members (1 page) |
21 October 2002 | Location of register of members (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 June 2000 | Return made up to 20/03/00; full list of members (8 pages) |
19 June 2000 | Return made up to 20/03/00; full list of members (8 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
19 November 1999 | Return made up to 20/03/99; full list of members (8 pages) |
19 November 1999 | Return made up to 20/03/99; full list of members (8 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver ceasing to act (1 page) |
5 February 1999 | Receiver ceasing to act (1 page) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
7 September 1998 | Location of register of members (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
7 September 1998 | Location of register of members (1 page) |
29 April 1998 | Return made up to 20/03/97; full list of members (8 pages) |
29 April 1998 | Return made up to 20/03/97; full list of members (8 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 April 1998 | Return made up to 20/03/98; full list of members (8 pages) |
17 April 1998 | Return made up to 20/03/98; full list of members (8 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 December 1996 | Director's particulars changed (1 page) |
31 December 1996 | Director's particulars changed (1 page) |
9 May 1996 | Return made up to 20/03/96; full list of members (8 pages) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Return made up to 20/03/96; full list of members (8 pages) |
9 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 May 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 May 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 March 1996 | Return made up to 20/03/95; full list of members (8 pages) |
13 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Return made up to 20/03/95; full list of members (8 pages) |
13 March 1996 | Director's particulars changed (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
20 March 1992 | Incorporation (15 pages) |
20 March 1992 | Incorporation (15 pages) |