London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | David John Barr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 May 2003) |
Role | Copyright/Royalty Consultant |
Correspondence Address | 51 The Woodfields South Croydon Surrey CR2 0HJ |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Secretary Name | Emma Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 81 Inglewood Pixton Way Croydon Surrey CR0 9LN |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £219,602 |
Cash | £18,504 |
Current Liabilities | £1,330,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
21 December 2001 | Delivered on: 10 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131/2 - 14 prince albert street brighton east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 February 2000 | Delivered on: 9 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 September 2022 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 13 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr Vernon Frederick Rossiter on 15 September 2022 (2 pages) |
20 September 2022 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 15 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr Vernon Frederick Rossiter on 13 September 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
20 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 November 2019 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Vernon Frederick Rossiter on 5 November 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
1 July 2019 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 1 July 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
1 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 July 2014 | Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
11 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
11 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Emma Rossiter as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Emma Rossiter as a secretary (2 pages) |
12 April 2011 | Appointment of Portland Registrars Limited as a secretary (5 pages) |
12 April 2011 | Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (3 pages) |
12 April 2011 | Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (3 pages) |
12 April 2011 | Appointment of Portland Registrars Limited as a secretary (5 pages) |
18 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 December 2008 | Return made up to 17/09/08; full list of members (3 pages) |
8 December 2008 | Return made up to 17/09/08; full list of members (3 pages) |
24 January 2008 | Return made up to 17/09/07; no change of members
|
24 January 2008 | Return made up to 17/09/07; no change of members
|
19 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
17 October 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
17 October 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page) |
19 September 2005 | Return made up to 17/09/05; full list of members (5 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 September 2004 | Return made up to 17/09/04; no change of members (4 pages) |
21 September 2004 | Return made up to 17/09/04; no change of members (4 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (5 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (5 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 August 2003 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
4 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
4 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
23 October 2002 | Return made up to 17/09/02; full list of members (5 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members (5 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Return made up to 17/09/01; no change of members (4 pages) |
21 September 2001 | Return made up to 17/09/01; no change of members (4 pages) |
17 July 2001 | Return made up to 17/09/00; no change of members (4 pages) |
17 July 2001 | Return made up to 17/09/00; no change of members (4 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: second floor regent house 235-241 regent street london W1R 8PS (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: second floor regent house 235-241 regent street london W1R 8PS (1 page) |
22 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Return made up to 17/09/99; full list of members (5 pages) |
10 December 1999 | Return made up to 17/09/99; full list of members (5 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | £ nc 1000/5000 01/02/99 (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Ad 01/02/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
9 March 1999 | Ad 01/02/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
9 March 1999 | £ nc 1000/5000 01/02/99 (1 page) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Return made up to 17/09/98; no change of members
|
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Return made up to 17/09/98; no change of members
|
6 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
27 May 1997 | Full accounts made up to 30 April 1996 (8 pages) |
27 May 1997 | Full accounts made up to 30 April 1996 (8 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 23 bridford mews london. W1N 1LQ (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 23 bridford mews london. W1N 1LQ (1 page) |
4 October 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
4 October 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 30 April 1994 (4 pages) |
30 May 1996 | Accounts for a small company made up to 30 April 1994 (4 pages) |
21 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 September 1992 | Incorporation (16 pages) |
17 September 1992 | Incorporation (16 pages) |