London
W11 2RP
Secretary Name | Mr Jeremy Nicholas Spencer Johnson |
---|---|
Status | Current |
Appointed | 15 July 2022(28 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 9 Needham Road London W11 2RP |
Secretary Name | Mr Brian Anthony Sturdee Coultas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 11 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brandreth Road London SW17 8ER |
Secretary Name | Rupert John Simon Otten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 12 Needham Road London W11 2RP |
Secretary Name | Mr Ben Henry Spencer Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Needham Road London Greater London W11 2RP |
Secretary Name | Mrs Sophie Jane Cecilia Goulding |
---|---|
Status | Resigned |
Appointed | 02 February 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | 12 Reform Street London SW11 5AJ |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 9 Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,170 |
Cash | £671,268 |
Current Liabilities | £776,373 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 April 2009 | Delivered on: 18 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit see image for full details. Outstanding |
---|---|
9 April 2009 | Delivered on: 16 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Charge debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 April 1995 | Delivered on: 20 April 1995 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
7 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 September 2022 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
14 September 2022 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
13 September 2022 | Termination of appointment of Sophie Jane Cecilia Goulding as a secretary on 15 July 2022 (1 page) |
13 September 2022 | Appointment of Mr Jeremy Nicholas Spencer Johnson as a secretary on 15 July 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
6 April 2022 | Notification of Michael Francis George Johnson as a person with significant control on 6 April 2016 (2 pages) |
6 April 2022 | Cessation of Eascot Llp as a person with significant control on 6 April 2016 (1 page) |
29 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 November 2020 | Appointment of Mrs Sophie Jane Cecilia Goulding as a secretary on 2 February 2020 (2 pages) |
23 October 2020 | Termination of appointment of Ben Henry Spencer Johnson as a secretary on 1 February 2020 (1 page) |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 July 2020 | Termination of appointment of Brian Anthony Sturdee Coultas as a secretary on 23 July 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
30 April 2016 | Satisfaction of charge 3 in full (4 pages) |
30 April 2016 | Satisfaction of charge 3 in full (4 pages) |
7 April 2016 | Satisfaction of charge 1 in full (4 pages) |
7 April 2016 | Satisfaction of charge 2 in full (4 pages) |
7 April 2016 | Satisfaction of charge 2 in full (4 pages) |
7 April 2016 | Satisfaction of charge 1 in full (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 June 2009 | Memorandum and Articles of Association (13 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Memorandum and Articles of Association (13 pages) |
22 June 2009 | Resolutions
|
21 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 December 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
29 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
12 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
12 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (4 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (4 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
16 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
16 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
25 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
13 March 2001 | Full accounts made up to 30 April 2000 (5 pages) |
13 March 2001 | Full accounts made up to 30 April 2000 (5 pages) |
18 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
18 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
23 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
3 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
3 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
3 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
7 August 1996 | Return made up to 11/07/96; change of members (6 pages) |
7 August 1996 | Return made up to 11/07/96; change of members (6 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
17 July 1995 | Return made up to 11/07/95; full list of members (10 pages) |
17 July 1995 | Return made up to 11/07/95; full list of members (10 pages) |
20 April 1995 | Particulars of mortgage/charge (8 pages) |
20 April 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | Accounting reference date notified as 30/04 (1 page) |
11 April 1995 | Accounting reference date notified as 30/04 (1 page) |
17 August 1994 | Memorandum and Articles of Association (12 pages) |
17 August 1994 | Memorandum and Articles of Association (12 pages) |
11 July 1994 | Incorporation (18 pages) |