London
SW1P 2PN
Director Name | Mr John Francis Harris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Kenneth Eric Correll Sorensen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2011(18 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Ms Hannah Frances Brooke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(21 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Ms June Redgewell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Mark Charles Fillery |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(27 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Lynne Brooke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 September 2017) |
Role | Solicitor |
Correspondence Address | 122 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Ms Marta Rose Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenwich Crescent London E6 5TU |
Director Name | Mr Ronald Philip Hancock |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Shere Road West Horsley Leatherhead Surrey KT24 6ER |
Director Name | Patricia Mary Josephine Willoughby |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 October 2002) |
Role | Town Planning Consultant |
Correspondence Address | Bridge House Bridge Street Kineton CV35 0DF |
Director Name | Mr Gareth Nicholas Bendon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Carole Frances Lyders |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 September 2017) |
Role | Media Consultant |
Correspondence Address | 27 Lincoln Road Plaistow London E13 8LP |
Director Name | Mr David Arthur Tinker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 September 2007) |
Role | Snr Retail Manager |
Correspondence Address | 46 Gladden Fields South Woodham Ferrers Chelmsford Essex CM3 7AH |
Secretary Name | Margaret Ruby Cox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 February 2013) |
Role | Equestrian Centre Manager |
Country of Residence | England |
Correspondence Address | 1 Haggars Mead Forward Green Stowmarket Suffolk IP14 5JA |
Director Name | Margaret Ruby Cox |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2014(21 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Ms Marta Rose Phillips |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(26 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 75113917 |
---|---|
Telephone region | London |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £190,980 |
Net Worth | £1,329,850 |
Cash | £2,141 |
Current Liabilities | £129,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
22 November 2007 | Delivered on: 27 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as land & buidlings on the south side of newham way beckton newham,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south side of newham way beckton newham t/no EGL442663. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2020 | Appointment of Mr Mark Charles Fillery as a director on 5 February 2020 (2 pages) |
---|---|
17 February 2020 | Confirmation statement made on 10 February 2020 with updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
19 December 2019 | Appointment of Ms Marta Rose Phillips as a director on 26 November 2019 (2 pages) |
19 December 2019 | Appointment of Ms June Redgewell as a director on 26 November 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
15 November 2017 | Termination of appointment of Carole Frances Lyders as a director on 30 September 2017 (1 page) |
15 November 2017 | Termination of appointment of Lynne Brooke as a director on 30 September 2017 (1 page) |
15 November 2017 | Termination of appointment of Lynne Brooke as a director on 30 September 2017 (1 page) |
15 November 2017 | Termination of appointment of Carole Frances Lyders as a director on 30 September 2017 (1 page) |
15 November 2017 | Termination of appointment of Margaret Ruby Cox as a director on 30 September 2017 (1 page) |
15 November 2017 | Termination of appointment of Margaret Ruby Cox as a director on 30 September 2017 (1 page) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
13 February 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
13 February 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
17 March 2016 | Annual return made up to 10 February 2016 no member list (9 pages) |
17 March 2016 | Annual return made up to 10 February 2016 no member list (9 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
23 February 2015 | Annual return made up to 10 February 2015 no member list (9 pages) |
23 February 2015 | Annual return made up to 10 February 2015 no member list (9 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
23 December 2014 | Appointment of Ms Hannah Frances Brooke as a director on 14 February 2014 (2 pages) |
23 December 2014 | Appointment of Margaret Ruby Cox as a director on 14 February 2014 (2 pages) |
23 December 2014 | Appointment of Ms Hannah Frances Brooke as a director on 14 February 2014 (2 pages) |
23 December 2014 | Appointment of Margaret Ruby Cox as a director on 14 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 10 February 2014 no member list (7 pages) |
24 February 2014 | Annual return made up to 10 February 2014 no member list (7 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
15 March 2013 | Annual return made up to 10 February 2013 no member list (8 pages) |
15 March 2013 | Annual return made up to 10 February 2013 no member list (8 pages) |
25 February 2013 | Termination of appointment of Margaret Cox as a secretary (1 page) |
25 February 2013 | Termination of appointment of Margaret Cox as a secretary (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
12 March 2012 | Annual return made up to 10 February 2012 no member list (8 pages) |
12 March 2012 | Annual return made up to 10 February 2012 no member list (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
20 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
16 March 2011 | Appointment of Kenneth Eric Correll Sorensen as a director (3 pages) |
16 March 2011 | Appointment of Kenneth Eric Correll Sorensen as a director (3 pages) |
9 March 2011 | Annual return made up to 10 February 2011 no member list (7 pages) |
9 March 2011 | Annual return made up to 10 February 2011 no member list (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
22 April 2010 | Annual return made up to 10 February 2010 no member list (5 pages) |
22 April 2010 | Annual return made up to 10 February 2010 no member list (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Annual return made up to 10/02/09 (7 pages) |
1 August 2009 | Annual return made up to 10/02/09 (7 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Appointment terminate, director and secretary ronald philip hancock logged form (1 page) |
22 May 2009 | Appointment terminate, director and secretary ronald philip hancock logged form (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from docklands equestrian centre 2 claps gate lane beckton london E6 5JF (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from docklands equestrian centre 2 claps gate lane beckton london E6 5JF (1 page) |
13 February 2009 | Annual return made up to 10/02/08 (7 pages) |
13 February 2009 | Annual return made up to 10/02/08 (7 pages) |
22 January 2009 | Appointment terminated director david tinker (1 page) |
22 January 2009 | Appointment terminated director david tinker (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
24 January 2008 | Auditor's resignation (1 page) |
24 January 2008 | Auditor's resignation (1 page) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Annual return made up to 10/02/07 (3 pages) |
29 October 2007 | Annual return made up to 10/02/07 (3 pages) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (28 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (28 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 April 2006 | Annual return made up to 10/02/06 (7 pages) |
24 April 2006 | Annual return made up to 10/02/06 (7 pages) |
11 November 2005 | Auditor's resignation (1 page) |
11 November 2005 | Auditor's resignation (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
21 October 2005 | Auditor's resignation (1 page) |
21 October 2005 | Auditor's resignation (1 page) |
15 June 2005 | Annual return made up to 10/02/05
|
15 June 2005 | Annual return made up to 10/02/05
|
4 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
3 March 2004 | Annual return made up to 10/02/04
|
3 March 2004 | Annual return made up to 10/02/04
|
5 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 March 2003 | Annual return made up to 10/02/03 (7 pages) |
17 March 2003 | Annual return made up to 10/02/03 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 May 2002 | Annual return made up to 10/02/02
|
9 May 2002 | Annual return made up to 10/02/02
|
16 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 March 2001 | Annual return made up to 10/02/01
|
2 March 2001 | Annual return made up to 10/02/01
|
5 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 March 2000 | Annual return made up to 10/02/00
|
9 March 2000 | Annual return made up to 10/02/00
|
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
31 March 1999 | Annual return made up to 10/02/99
|
31 March 1999 | Annual return made up to 10/02/99
|
15 April 1998 | Annual return made up to 10/02/98 (6 pages) |
15 April 1998 | Annual return made up to 10/02/98 (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 April 1998 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 January 1997 | Full accounts made up to 31 December 1995 (15 pages) |
28 January 1997 | Full accounts made up to 31 December 1995 (15 pages) |
10 April 1996 | Annual return made up to 10/02/96 (4 pages) |
10 April 1996 | Annual return made up to 10/02/96 (4 pages) |
19 September 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
19 September 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 8 greenwich crescent beckton london E6 4TU (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 8 greenwich crescent beckton london E6 4TU (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Annual return made up to 10/02/95 (4 pages) |
25 April 1995 | Annual return made up to 10/02/95 (4 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
25 April 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
25 October 1994 | Resolutions
|
25 October 1994 | Resolutions
|
10 February 1993 | Incorporation (13 pages) |
10 February 1993 | Incorporation (13 pages) |