Mayfair
London
W1K 3QB
Director Name | Mr Clive Ashley Ross |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(same day as company formation) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Grosvenor Hill Mayfair London W1K 3QB |
Secretary Name | Mr Peter Julian Fineman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grosvenor Hill Mayfair London W1K 3QB |
Director Name | Mrs Sarah Elizabeth Fineman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrow Street House Barrow Street Mere Warminster BA12 6AB |
Director Name | Mr Robert John West |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Close Esher Place Esher Surrey KT10 8QH |
Director Name | Glen Vincent Bayliss |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(18 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Manchester Street London W1U 7LL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 27 Beechcroft Road Bushey WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,679,704 |
Cash | £1,151,214 |
Current Liabilities | £129,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
4 September 2014 | Delivered on: 10 September 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
4 September 2014 | Delivered on: 10 September 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 10 buttermarket bury st edmunds suffolk t/n SK105797. Outstanding |
29 October 2010 | Delivered on: 30 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mutual house anchorage avenue shrewsbury business park shrewsbury shropshire t/no SL192660. Outstanding |
11 October 1996 | Delivered on: 19 October 1996 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: Land at 43 old queen street, london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 July 2022 | Delivered on: 27 July 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 3 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 16-20 howlett way thetford norfolk IP24 1HZ for more details please refer to the instrument. Outstanding |
1 November 1996 | Delivered on: 6 November 1996 Satisfied on: 8 September 1998 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: 42 essex street london WC2 and the proceeds of sale thereof by way of floating security all moveable plant machinery implements utensils furniture and equipment. Assigns the goodwill of the business and the benefit of all licences. T/n-ngl 237879. Fully Satisfied |
30 November 1995 | Delivered on: 15 December 1995 Satisfied on: 17 May 2001 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 brewers lane richmond upon thames part t/no.SGL9650. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 May 1995 | Delivered on: 8 June 1995 Satisfied on: 3 October 2012 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: 9 brewers lane, richmond, surrey the goodwill and connection of any business or businesses the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1995 | Delivered on: 8 June 1995 Satisfied on: 8 September 1998 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: 6 church court, richmond, surrey the goodwill and connection of any business or businesses the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1995 | Delivered on: 13 April 1995 Satisfied on: 21 January 1998 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: F/Hold property at 18 victoria rd,surbiton,surrey; t/no.sgl 339164; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
8 July 2020 | Change of details for Mr Peter Julian Fineman as a person with significant control on 6 April 2016 (2 pages) |
8 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 July 2020 | Director's details changed for Mr Clive Ashley Ross on 7 July 2020 (2 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Clive Ashley Ross on 23 June 2019 (2 pages) |
27 June 2019 | Secretary's details changed for Mr Peter Julian Fineman on 23 June 2019 (1 page) |
27 June 2019 | Director's details changed for Mr Peter Julian Fineman on 23 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Peter Julian Fineman as a person with significant control on 23 June 2019 (2 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 August 2017 | Director's details changed for Mr Peter Julian Fineman on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Peter Julian Fineman on 21 August 2017 (2 pages) |
5 July 2017 | Notification of Peter Julian Fineman as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Glen Vincent Bayliss as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Peter Julian Fineman as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Peter Julian Fineman as a person with significant control on 5 July 2017 (2 pages) |
3 July 2017 | Registration of charge 027254190010, created on 29 June 2017 (8 pages) |
3 July 2017 | Registration of charge 027254190010, created on 29 June 2017 (8 pages) |
16 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 3LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 3LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 June 2015 | Part of the property or undertaking has been released from charge 027254190009 (1 page) |
25 June 2015 | Part of the property or undertaking has been released from charge 027254190009 (1 page) |
10 September 2014 | Registration of charge 027254190008, created on 4 September 2014 (22 pages) |
10 September 2014 | Registration of charge 027254190009, created on 4 September 2014 (11 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Clive Ashley Ross on 6 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Clive Ashley Ross on 6 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Clive Ashley Ross on 6 May 2014 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for Mr Clive Ashley Ross on 27 September 2011 (2 pages) |
9 July 2012 | Director's details changed for Mr Clive Ashley Ross on 27 September 2011 (2 pages) |
9 July 2012 | Director's details changed for Mr Peter Julian Fineman on 25 June 2011 (2 pages) |
9 July 2012 | Director's details changed for Mr Peter Julian Fineman on 25 June 2011 (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2010 | Termination of appointment of Glen Bayliss as a director (1 page) |
10 September 2010 | Termination of appointment of Glen Bayliss as a director (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Appointment of Glen Vincent Bayliss as a director (3 pages) |
2 September 2010 | Appointment of Glen Vincent Bayliss as a director (3 pages) |
13 July 2010 | Annual return made up to 24 June 2010 (14 pages) |
13 July 2010 | Annual return made up to 24 June 2010 (14 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
29 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
29 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
8 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
8 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
16 June 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | £ ic 100/67 26/03/99 £ sr 33@1=33 (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Director resigned (1 page) |
2 April 1999 | £ ic 100/67 26/03/99 £ sr 33@1=33 (1 page) |
2 April 1999 | Resolutions
|
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
17 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 60 welbeck street london W1M 8BH (1 page) |
17 March 1998 | Auditor's resignation (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 60 welbeck street london W1M 8BH (1 page) |
17 March 1998 | Auditor's resignation (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
14 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: c/o warner bearman 16 wimpole street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: c/o warner bearman 16 wimpole street london W1M 8BH (1 page) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 December 1995 | Particulars of mortgage/charge (6 pages) |
15 December 1995 | Particulars of mortgage/charge (6 pages) |
26 June 1995 | Return made up to 24/06/95; full list of members (6 pages) |
26 June 1995 | Return made up to 24/06/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
24 June 1992 | Incorporation (15 pages) |
24 June 1992 | Incorporation (15 pages) |