London
SW7 1EX
Director Name | Mr Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(26 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Mr Malcolm William Froom Hezel |
---|---|
Status | Resigned |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Secretary Name | Mr Jamie Bishop |
---|---|
Status | Resigned |
Appointed | 07 December 2017(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Montpelier Street London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | Timothy Gwyn-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,102,499 |
Current Liabilities | £3,343,661 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
7 December 2017 | Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page) |
---|---|
7 December 2017 | Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
15 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
4 October 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
30 May 2013 | Total exemption full accounts made up to 1 October 2012 (11 pages) |
30 May 2013 | Total exemption full accounts made up to 1 October 2012 (11 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Full accounts made up to 30 September 2008 (13 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 December 2008 | Full accounts made up to 30 September 2007 (13 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
21 February 2008 | Full accounts made up to 30 September 2006 (17 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 August 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
25 February 2003 | Full accounts made up to 30 September 2001 (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 April 2002 | Full accounts made up to 30 September 2000 (9 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
7 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 30 September 1998 (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
10 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 January 1998 | Return made up to 13/01/98; no change of members (7 pages) |
2 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
25 February 1997 | £ nc 1000/1100 13/01/97 (1 page) |
25 February 1997 | Resolutions
|
5 February 1997 | Return made up to 13/01/97; no change of members (7 pages) |
14 November 1996 | Return made up to 13/01/96; full list of members (9 pages) |
25 October 1996 | Full accounts made up to 30 September 1995 (8 pages) |
12 September 1995 | Accounting reference date notified as 30/09 (1 page) |
12 April 1995 | Director resigned;new director appointed (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |