London
W1T 5DS
Director Name | Mr Michael Henry Lamyman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Bitchfield Road Ingoldsby Grantham Lincolnshire NG33 4EU |
Secretary Name | Alan Nigel Dalton |
---|---|
Status | Current |
Appointed | 05 August 2013(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Philip John Chalk |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 18 Bolton Gardens London SW5 0AJ |
Secretary Name | Philip John Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 18 Bolton Gardens London SW5 0AJ |
Director Name | Mr Clive Patrick Farrell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryewater Nursery Bishops Down Sherborne Dorset DT9 5PL |
Secretary Name | Mr Clive Patrick Farrell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryewater Nursery Bishops Down Sherborne Dorset DT9 5PL |
Secretary Name | Mr Clive Patrick Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryewater Nursery Bishops Down Sherborne Dorset DT9 5PL |
Director Name | Mr Mark Richard Simons |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 West Heath Road Hamstead London NW3 7TT |
Secretary Name | Mr Mark Richard Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 West Heath Road Hamstead London NW3 7TT |
Director Name | Mr Clive Patrick Farrell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2007(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryewater Nursery Bishops Down Sherborne Dorset DT9 5PL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
23 September 2016 | Delivered on: 5 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 42 twyford avenue ealing common london W3 9QB registered under title number NGL228005. Outstanding |
---|---|
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property known as flat 4, 39 ossington street, london W2 4LY registered under title number NGL623607. Outstanding |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold land known as 53 boscombe road, london W12 9HT registered under title number 66181. Outstanding |
18 December 2013 | Delivered on: 27 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 June 2005 | Delivered on: 18 June 2005 Satisfied on: 24 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 October 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 May 2021 | Secretary's details changed for Alan Nigel Dalton on 1 May 2021 (1 page) |
19 May 2021 | Director's details changed for Mr Alan Nigel Dalton on 1 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 January 2018 | Director's details changed for Mr Alan Nigel Dalton on 1 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Alan Nigel Dalton on 1 December 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 June 2017 | Notification of The Portland House Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 June 2017 | Notification of Wilsford Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of The Portland House Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Wilsford Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 October 2016 | Registration of charge 027147590005, created on 23 September 2016 (39 pages) |
5 October 2016 | Registration of charge 027147590005, created on 23 September 2016 (39 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
2 April 2015 | Registration of charge 027147590004, created on 1 April 2015 (39 pages) |
2 April 2015 | Registration of charge 027147590004, created on 1 April 2015 (39 pages) |
2 April 2015 | Registration of charge 027147590004, created on 1 April 2015 (39 pages) |
5 March 2015 | Registration of charge 027147590003, created on 3 March 2015 (39 pages) |
5 March 2015 | Registration of charge 027147590003, created on 3 March 2015 (39 pages) |
5 March 2015 | Registration of charge 027147590003, created on 3 March 2015 (39 pages) |
26 November 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
26 November 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
27 December 2013 | Registration of charge 027147590002 (36 pages) |
27 December 2013 | Registration of charge 027147590002 (36 pages) |
24 December 2013 | Satisfaction of charge 1 in full (3 pages) |
24 December 2013 | Satisfaction of charge 1 in full (3 pages) |
16 August 2013 | Termination of appointment of Clive Farrell as a director (1 page) |
16 August 2013 | Termination of appointment of Clive Farrell as a secretary (1 page) |
16 August 2013 | Termination of appointment of Clive Farrell as a secretary (1 page) |
16 August 2013 | Appointment of Alan Nigel Dalton as a secretary (2 pages) |
16 August 2013 | Appointment of Alan Nigel Dalton as a secretary (2 pages) |
16 August 2013 | Appointment of Mr Michael Henry Lamyman as a director (2 pages) |
16 August 2013 | Appointment of Mr Michael Henry Lamyman as a director (2 pages) |
16 August 2013 | Termination of appointment of Clive Farrell as a director (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
26 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
22 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Mr Alan Nigel Dalton on 5 March 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alan Nigel Dalton on 5 March 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alan Nigel Dalton on 5 March 2012 (2 pages) |
22 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
29 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | New secretary appointed;new director appointed (3 pages) |
29 November 2007 | New secretary appointed;new director appointed (3 pages) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Return made up to 14/05/07; full list of members (6 pages) |
20 June 2007 | Return made up to 14/05/07; full list of members (6 pages) |
12 October 2006 | Total exemption full accounts made up to 30 April 2006 (18 pages) |
12 October 2006 | Total exemption full accounts made up to 30 April 2006 (18 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (5 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (5 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
25 October 2005 | Return made up to 14/05/05; full list of members (5 pages) |
25 October 2005 | Return made up to 14/05/05; full list of members (5 pages) |
18 June 2005 | Particulars of mortgage/charge (5 pages) |
18 June 2005 | Particulars of mortgage/charge (5 pages) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
5 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
21 June 2002 | Return made up to 14/05/02; full list of members (5 pages) |
21 June 2002 | Return made up to 14/05/02; full list of members (5 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
13 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
20 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
4 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
23 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
23 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
16 June 1995 | Return made up to 14/05/95; full list of members (16 pages) |
16 June 1995 | Return made up to 14/05/95; full list of members (16 pages) |
15 June 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
15 June 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 May 1994 | Resolutions
|
19 June 1992 | Resolutions
|
19 June 1992 | Resolutions
|
12 June 1992 | Company name changed\certificate issued on 12/06/92 (2 pages) |
14 May 1992 | Incorporation (15 pages) |
14 May 1992 | Incorporation (15 pages) |