St John's Wood
London
NW8 0DL
Secretary Name | Mrs Norah O'Brien McPhail |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Malcolm McLeod Scott McPhail |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1993(1 year after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Norah O'brien Mcphail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£880,400 |
Cash | £82,140 |
Current Liabilities | £4,119,336 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (1 month, 3 weeks from now) |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Victoria house 39 winchester road basingstoke hampshire t/no HP395368. Outstanding |
---|---|
23 May 2017 | Delivered on: 31 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 May 2008 | Delivered on: 28 May 2008 Satisfied on: 10 January 2014 Persons entitled: Malcolm Mcleod Scott Mcphail, Norah O'brien Mcphail and Kristopher Malcolm Mcphail and Kirsty Lynn Mcphail and Jlt Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 39 winchester street basingstoke hampshire t/n HP395368. Fully Satisfied |
20 December 2000 | Delivered on: 29 December 2000 Satisfied on: 30 April 2010 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a victoria house winchester street basingstoke (t/n HP395368), together with all rental income by way of assignment the goodwill, the benefit of all licences covenants agreements etc.. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 2000 | Delivered on: 29 December 2000 Satisfied on: 30 April 2010 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the. Undertaking and all property and assets. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
28 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
19 July 2022 | Notification of Malcolm Mcleod Scott Mcphail as a person with significant control on 28 June 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
9 May 2022 | Second filing for the notification of Kristoffer Malcolm Mcphail as a person with significant control (7 pages) |
9 May 2022 | Second filing for the notification of Kirsty Lynn Mcphail as a person with significant control (7 pages) |
9 May 2022 | Second filing for the cessation of Norah O'brien Mcphail as a person with significant control (6 pages) |
9 May 2022 | Second filing for the cessation of Malcolm Mcleod Scott Mcphail as a person with significant control (6 pages) |
31 March 2022 | Notification of Kristoffer Malcolm Mcphail as a person with significant control on 28 October 2021
|
31 March 2022 | Cessation of Norah O'brien Mcphail as a person with significant control on 28 October 2021
|
31 March 2022 | Notification of Kirsty Lynn Mcphail as a person with significant control on 28 October 2021
|
31 March 2022 | Cessation of Malcolm Mcleod Scott Mcphail as a person with significant control on 28 October 2021
|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
18 May 2020 | Change of details for Mrs Norah O'brien Mcphail as a person with significant control on 8 April 2020 (2 pages) |
18 May 2020 | Notification of Malcolm Mcleod Scott Mcphail as a person with significant control on 8 April 2020 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 June 2017 | Registration of charge 027273990005, created on 31 May 2017 (8 pages) |
8 June 2017 | Registration of charge 027273990005, created on 31 May 2017 (8 pages) |
31 May 2017 | Registration of charge 027273990004, created on 23 May 2017 (23 pages) |
31 May 2017 | Registration of charge 027273990004, created on 23 May 2017 (23 pages) |
8 February 2017 | Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 January 2014 | Satisfaction of charge 3 in full (4 pages) |
10 January 2014 | Satisfaction of charge 3 in full (4 pages) |
17 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
13 January 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
13 January 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from c/0 weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from c/0 weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
14 August 2003 | Return made up to 30/06/03; full list of members
|
14 August 2003 | Return made up to 30/06/03; full list of members
|
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members
|
17 July 2002 | Return made up to 30/06/02; full list of members
|
3 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 December 2000 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 November 1999 | Memorandum and Articles of Association (15 pages) |
26 November 1999 | Memorandum and Articles of Association (15 pages) |
21 October 1999 | Company name changed lamron estates (newbury) LIMITED\certificate issued on 22/10/99 (2 pages) |
21 October 1999 | Company name changed lamron estates (newbury) LIMITED\certificate issued on 22/10/99 (2 pages) |
11 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
11 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
30 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (8 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (8 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
20 June 1995 | Resolutions
|