3 Lower Thames Street
London
EC3R 6HD
Director Name | Anthony Michael McGing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Secretary Name | Miss Joanne Weaver |
---|---|
Status | Current |
Appointed | 26 June 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 February 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Frederick Roger Goodenough |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 1997) |
Role | Retired Bank Director & Farmer |
Correspondence Address | Broadwell Manor Lechlade Gloucestershire GL7 3QS Wales |
Secretary Name | Mr Christopher Simon Lewis |
---|---|
Status | Resigned |
Appointed | 17 February 2016(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
550 at £1 | Trustees Of L.f. & A.j.r. Lewis Trust 2 54.84% Ordinary |
---|---|
225 at £1 | Mr Nicholas Peter Lewis 22.43% Ordinary |
225 at £1 | Rowan Jane Lewis 22.43% Ordinary |
1 at £1 | Fellows Of Wolfson College In The University Of Oxford 0.10% Ordinary A |
1 at £1 | President & Scholars Of The College Of St. Mary Magdalen In 0.10% Ordinary A |
1 at £1 | Warden & Fellows Of St. Mary College Of The Winchester 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,279 |
Cash | £5,284 |
Current Liabilities | £5 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
31 March 1996 | Delivered on: 10 April 1996 Persons entitled: The President and Scholars of the College of St Mary Magdalen Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment to the chargee of all monies whether principal or interest owing now and/or from time to time on the security of the mortgages set out in the schedule to form 395 (totals for company: magdalen college accommodation). See the mortgage charge document for full details. Outstanding |
---|---|
31 March 1996 | Delivered on: 10 April 1996 Persons entitled: The Warden and Fellows of St Mary College Winchester Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment to the chargee of all monies whether principal or interest now and/or from time to time on the security of the mortgages set out in the schedule to this form 395 (totals for the company: new college accommodation PLC). See the mortgage charge document for full details. Outstanding |
31 May 1995 | Delivered on: 8 June 1995 Persons entitled: The President and Scholars of the College of St Mary Magdalen Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing on the security of the mortgages set out in schedules the shares in magdalen college accommodation PLC together with all benefits accruing from the shares including without limitation, all future shares, securities, rights, dividends, monies, warrants or assets. See the mortgage charge document for full details. Outstanding |
31 May 1995 | Delivered on: 8 June 1995 Persons entitled: The President and Scholars of the College of St Mary Magdalen Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing on the security of the mortgages in the schedule the shares in magdalen college accommodation PLC together with all benefits accruing from the shares including without limitation, all future shares, securities, rights, dividends, monies, warrants or assets. See the mortgage charge document for full details. Outstanding |
31 May 1995 | Delivered on: 8 June 1995 Persons entitled: The Warden and Fellows of St Mary College Winchester Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing on the security of the mortgages in the schedule the shares in new college accommodation PLC together with all benefits accruing from shares including, without limitation, all future shares, securities, rights, dividends, monies, warrants or assets. See the mortgage charge document for full details. Outstanding |
31 May 1994 | Delivered on: 15 June 1994 Persons entitled: The Warden and Fellows of St.Mary College of Winchester in Oxford Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares in new college accommodation PLC together with all BENEFIT6S accruing from the shares. See the mortgage charge document for full details. Outstanding |
31 May 1994 | Delivered on: 14 June 1994 Persons entitled: The President and Scholars of the College of St Mary Magdalen in the University of Oxford Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time owing on the security of the mortgages (as set out in the schedule to the form 395) & all rights title & interest in such documents, together with all benefits accruing from the shares inc, all future shares securities rights dividends monies warrants or assets etc. see the mortgage charge document for full details. Outstanding |
31 May 1994 | Delivered on: 14 June 1994 Persons entitled: Fellows of Wolfson College in the University of Oxford Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time owing on the security of the mortgages (as set out in the schedule to the form 395) & all rights title & interest in such documents, together with all benefits accruing from shares inc, rights dividends monies warrants or assets etc. see the mortgage charge document for full details. Outstanding |
31 May 1994 | Delivered on: 14 June 1994 Persons entitled: Fellows of Wolfson College in the University of Oxford Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time owing on the security of the mortgages (as set out in the schedule to the form 395) & all rights title & interest in such documents together with all benefits accruing from the shares inc, all future shares securities rights dividends monies warrants or assets etc,. See the mortgage charge document for full details. Outstanding |
23 February 2021 | Notification of Alexander Lewis as a person with significant control on 19 February 2021 (2 pages) |
---|---|
23 February 2021 | Notification of Lauren Lewis as a person with significant control on 19 February 2021 (2 pages) |
23 February 2021 | Cessation of Leona Rhona Bellhouse as a person with significant control on 19 February 2021 (1 page) |
15 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
26 June 2019 | Appointment of Miss Joanne Weaver as a secretary on 26 June 2019 (2 pages) |
24 May 2019 | Termination of appointment of Christopher Simon Lewis as a secretary on 24 May 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 December 2017 | Director's details changed for Anthony Michael Mcging on 2 October 2017 (2 pages) |
29 November 2017 | Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Nicholas Peter Lewis on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Nicholas Peter Lewis on 28 November 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 March 2016 | Termination of appointment of Anthony Michael Mcging as a secretary on 17 February 2016 (1 page) |
11 March 2016 | Appointment of Mr Christopher Simon Lewis as a secretary on 17 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Christopher Simon Lewis as a secretary on 17 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Anthony Michael Mcging as a secretary on 17 February 2016 (1 page) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Purchase of own shares. (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 August 2014 | Company name changed best loans ii LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Company name changed best loans ii LIMITED\certificate issued on 19/08/14
|
2 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 July 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
11 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
13 September 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 September 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
21 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
3 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
10 August 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
10 August 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members
|
19 December 2002 | Return made up to 08/12/02; full list of members
|
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 1999 (8 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 1999 (8 pages) |
22 December 2000 | Return made up to 08/12/00; full list of members
|
22 December 2000 | Return made up to 08/12/00; full list of members
|
5 January 2000 | Return made up to 08/12/99; full list of members (10 pages) |
5 January 2000 | Return made up to 08/12/99; full list of members (10 pages) |
4 July 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 July 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 January 1999 | Return made up to 08/12/98; full list of members (9 pages) |
19 January 1999 | Return made up to 08/12/98; full list of members (9 pages) |
5 October 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 October 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 December 1997 | Return made up to 08/12/97; no change of members (6 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Return made up to 08/12/97; no change of members (6 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 08/12/96; no change of members (9 pages) |
8 January 1997 | Return made up to 08/12/96; no change of members (9 pages) |
2 January 1997 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
2 January 1997 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
26 January 1996 | Return made up to 08/12/95; full list of members (10 pages) |
26 January 1996 | Return made up to 08/12/95; full list of members (10 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |