Wandsworth
London
SW18 1RH
Secretary Name | Mr Nicholas Peter Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Financial Research |
Correspondence Address | 3 Lower Common South Putney London SW15 1BP |
Director Name | Mr James Fitzroy Dean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | East Mere House Bracebridge Heath Lincoln Lincolnshire LH4 2JB |
Director Name | Mrs Alison Jackson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 1993) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Heywood Mill House Boldre Lymington Hampshire SO41 5PG |
Director Name | Mr David Lloyd Jackson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 August 1999) |
Role | Incorporated Surveyor & Valuer |
Country of Residence | England |
Correspondence Address | Heywood Mill House Boldre Lymington Hampshire SO41 5PG |
Director Name | Mr Peter John Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pelham Crescent South Kensington London Middlesex SW7 2NP |
Secretary Name | Mr Richard Henry Thornback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Latimer Gate Southampton SO14 3ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 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 | 28 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
156k at £1 | Caroline Anne Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,970,818 |
Cash | £55,603 |
Current Liabilities | £10,032 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 3 days from now) |
9 September 1994 | Delivered on: 17 September 1994 Satisfied on: 6 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a or being the ground floor flat 32 colehill lane fulham london SW6 t/n NGL432984. Fully Satisfied |
---|---|
4 August 1994 | Delivered on: 4 August 1994 Satisfied on: 1 October 1999 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. Fully Satisfied |
24 September 1993 | Delivered on: 29 September 1993 Satisfied on: 28 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 16 foskett road fulham london SW6 t/n ngl 640789. Fully Satisfied |
24 September 1993 | Delivered on: 29 September 1993 Satisfied on: 28 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 16 foskett road fulham london t/n ngl 428701. Fully Satisfied |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 6 May 2021 (1 page) |
6 May 2021 | Director's details changed for Mrs Caroline Anne Gray on 6 May 2021 (2 pages) |
6 May 2021 | Change of details for Mrs Caroline Anne Gray as a person with significant control on 6 May 2021 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 24 June 2015 (1 page) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Director's details changed for Caroline Anne Gray on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Caroline Anne Gray on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Caroline Anne Gray on 1 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 1 ashley road new milton hampshire BH25 6BA (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 1 ashley road new milton hampshire BH25 6BA (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
17 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1998 | Return made up to 28/04/98; no change of members (8 pages) |
24 May 1998 | Return made up to 28/04/98; no change of members (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 28/04/97; full list of members
|
15 May 1997 | Return made up to 28/04/97; full list of members
|
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
10 May 1996 | Return made up to 28/04/96; no change of members (8 pages) |
10 May 1996 | Return made up to 28/04/96; no change of members (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |