London
EC2M 5PS
Director Name | Stephen Frank Ronaldson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(2 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London |
Director Name | Mr Neil Alexander Hinds |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London |
Director Name | Mr David Nolan Fell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Ashfield Street London E1 3EX |
Secretary Name | Mr David Nolan Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Ashfield Street London E1 3EX |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Christine S. Taylor 33.33% Ordinary |
---|---|
20k at £1 | Jane Powell 33.33% Ordinary |
20k at £1 | Neil Alexander Hinds 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,717,439 |
Cash | £28,485 |
Current Liabilities | £431,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
24 June 2004 | Delivered on: 3 July 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 and 2A carthew road, london t/no 378669. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
20 January 2004 | Delivered on: 21 January 2004 Persons entitled: Aib Group (UK) P.L.C. 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 upper maisonette 22 bradmore park road london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 June 2001 | Delivered on: 6 July 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 10 second avenue acton london W3 7RX t/n agl 20258. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 September 1998 | Delivered on: 30 September 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 54 weston rd,chiswick,london W.4; t/no agl 23392; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1996 | Delivered on: 3 January 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 22/22A bradmore park road london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
8 July 1996 | Delivered on: 12 July 1996 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: All that f/h property k/a 735 wandsworth road london SW8 t/n LN105471. 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. Outstanding |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
24 April 2019 | Director's details changed for Stephen Frank Ronaldson on 23 April 2019 (2 pages) |
24 April 2019 | Secretary's details changed for Stephen Frank Ronaldson on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Stephen Frank Ronaldson on 23 April 2019 (2 pages) |
14 February 2019 | Satisfaction of charge 3 in full (1 page) |
14 February 2019 | Satisfaction of charge 2 in full (2 pages) |
14 February 2019 | Satisfaction of charge 1 in full (1 page) |
14 February 2019 | Satisfaction of charge 4 in full (2 pages) |
14 February 2019 | Satisfaction of charge 5 in full (2 pages) |
14 February 2019 | Satisfaction of charge 6 in full (2 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 August 2018 | Director's details changed for Mr Christopher Lewis Powell on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr Christopher Lewis Powell on 2 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Neil Alexander Hinds on 31 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Stephen Frank Ronaldson on 1 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 July 2018 | Change of details for Blandford Street Limited as a person with significant control on 1 June 2018 (2 pages) |
16 April 2018 | Registered office address changed from 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 16 April 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
18 July 2017 | Director's details changed for Mr Christopher Lewis Powell on 29 June 2016 (2 pages) |
18 July 2017 | Notification of Blandford Street Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Director's details changed for Mr Christopher Lewis Powell on 29 June 2016 (2 pages) |
18 July 2017 | Notification of Blandford Street Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 August 2015 | Secretary's details changed for Stephen Frank Ronaldson on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Stephen Frank Ronaldson on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 55 Gower Street London WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from , 55 Gower Street, London, WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Neil Alexander Hinds on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Neil Alexander Hinds on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Stephen Frank Ronaldson on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from , 55 Gower Street, London, WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page) |
26 August 2015 | Secretary's details changed for Stephen Frank Ronaldson on 26 August 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Resolutions
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
16 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Stephen Frank Ronaldson on 28 June 2010 (1 page) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Stephen Frank Ronaldson on 28 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen Frank Ronaldson on 28 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Stephen Frank Ronaldson on 28 June 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
9 December 2002 | £ ic 80000/60000 11/11/02 £ sr 20000@1=20000 (1 page) |
9 December 2002 | £ ic 80000/60000 11/11/02 £ sr 20000@1=20000 (1 page) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New secretary appointed (2 pages) |
17 October 2002 | Aud rep to be filed with 173 (1 page) |
17 October 2002 | Aud rep to be filed with 173 (1 page) |
10 October 2002 | Resolutions
|
10 October 2002 | Declaration of shares redemption:auditor's report (9 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Declaration of shares redemption:auditor's report (9 pages) |
9 October 2002 | Full accounts made up to 30 June 2002 (14 pages) |
9 October 2002 | Full accounts made up to 30 June 2002 (14 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
7 July 2001 | £ ic 305120/85120 25/06/01 £ sr 220000@1=220000 (1 page) |
7 July 2001 | £ ic 305120/85120 25/06/01 £ sr 220000@1=220000 (1 page) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Declaration of shares redemption:auditor's report (9 pages) |
1 June 2001 | Declaration of shares redemption:auditor's report (9 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
16 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
24 January 2000 | Ad 17/01/00--------- £ si [email protected]=25120 £ ic 280000/305120 (2 pages) |
24 January 2000 | Ad 17/01/00--------- £ si [email protected]=25120 £ ic 280000/305120 (2 pages) |
9 December 1999 | Ad 30/11/99--------- £ si 15000@1=15000 £ ic 265000/280000 (2 pages) |
9 December 1999 | Ad 30/11/99--------- £ si 15000@1=15000 £ ic 265000/280000 (2 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
17 August 1999 | Ad 31/07/99--------- £ si 5000@1=5000 £ ic 260000/265000 (2 pages) |
17 August 1999 | Ad 31/07/99--------- £ si 5000@1=5000 £ ic 260000/265000 (2 pages) |
22 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 February 1999 | Ad 19/02/99--------- £ si 15000@1=15000 £ ic 245000/260000 (2 pages) |
23 February 1999 | Ad 19/02/99--------- £ si 15000@1=15000 £ ic 245000/260000 (2 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Ad 06/07/98--------- £ si 50000@1=50000 £ ic 195000/245000 (2 pages) |
21 July 1998 | Ad 06/07/98--------- £ si 50000@1=50000 £ ic 195000/245000 (2 pages) |
4 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 September 1997 | Ad 04/09/97--------- £ si 35000@1=35000 £ ic 160000/195000 (2 pages) |
8 September 1997 | Ad 04/09/97--------- £ si 35000@1=35000 £ ic 160000/195000 (2 pages) |
28 August 1997 | Ad 10/02/97--------- £ si 120000@1 (2 pages) |
28 August 1997 | Ad 10/02/97--------- £ si 120000@1 (2 pages) |
9 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
27 February 1997 | Conve 10/02/97 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Conve 10/02/97 (1 page) |
27 February 1997 | Resolutions
|
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Ad 04/11/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Nc inc already adjusted 04/11/96 (1 page) |
7 November 1996 | Ad 04/11/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
7 November 1996 | Nc inc already adjusted 04/11/96 (1 page) |
7 November 1996 | Resolutions
|
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Return made up to 28/06/96; change of members (6 pages) |
14 July 1996 | Return made up to 28/06/96; change of members (6 pages) |
14 July 1996 | New director appointed (2 pages) |
12 July 1996 | Particulars of mortgage/charge (12 pages) |
12 July 1996 | Particulars of mortgage/charge (12 pages) |
31 May 1996 | Company name changed first residential properties iv LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Company name changed first residential properties iv LIMITED\certificate issued on 03/06/96 (2 pages) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
26 March 1996 | Resolutions
|
8 November 1994 | Company name changed\certificate issued on 08/11/94 (2 pages) |
8 November 1994 | Company name changed\certificate issued on 08/11/94 (2 pages) |
28 June 1994 | Incorporation (13 pages) |
28 June 1994 | Incorporation (13 pages) |