London
W1S 4AP
Director Name | Clive Nigel Edwards |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Ulverstone 7 Mavins Road Farnham Surrey GU9 8JT |
Secretary Name | Martin Gerald Siegfried Petherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Albert Bridge Road London SW11 4QE |
Secretary Name | Piera Alessandra Petherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | Bodenham House Bodenham Salisbury Wiltshire SP5 4EN |
Secretary Name | Medina Gilbey |
---|---|
Status | Resigned |
Appointed | 09 January 2014(18 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mr Justin Mark Moss |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Christian Danneskiold Lassen 7.41% Preference |
---|---|
40k at £1 | Guy M.c Rasch 5.93% Preference |
40k at £1 | Kenneth Alan Carter 5.93% Preference |
40k at £1 | Nameco 376 5.93% Preference |
40k at £1 | P. Pleydell-bouverie 5.93% Preference |
40k at £1 | Ratford Rats 5.93% Preference |
30k at £1 | Caroline Larken 4.44% Preference |
250k at £1 | David Waterhouse 37.03% Preference |
25k at £1 | Philip Dunne 3.70% Preference |
20k at £1 | R. Petherick 2.96% Preference |
100k at £1 | Pr Elletson & Co Limited 14.81% Preference |
92 at £1 | M.g.s. Petherick 0.01% Ordinary |
3 at £1 | Justin Mark Moss 0.00% Ordinary |
5 at £1 | Trustees Of L.l. Petherick 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £620,865 |
Cash | £28,590 |
Current Liabilities | £82,894 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
7 November 2016 | Delivered on: 8 November 2016 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
9 February 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Medina Gilbey as a secretary on 22 January 2020 (1 page) |
10 June 2020 | Termination of appointment of Justin Mark Moss as a director on 22 January 2020 (1 page) |
4 March 2020 | Satisfaction of charge 030128220001 in full (1 page) |
4 March 2020 | Satisfaction of charge 030128220002 in full (1 page) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 July 2019 | Director's details changed for Mr Justin Mark Moss on 3 July 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Registration of charge 030128220002, created on 20 December 2018 (14 pages) |
30 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
14 March 2018 | Director's details changed for Mr Martin Gerald Siegfried Petherick on 8 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Justin Mark Moss on 8 January 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 March 2018 | Secretary's details changed for Medina Gilbey on 8 January 2018 (1 page) |
8 March 2018 | Notification of David Waterhouse as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Change of details for Mr Martin Gerald Siegfried Petherick as a person with significant control on 9 January 2017 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 November 2016 | Registration of charge 030128220001, created on 7 November 2016 (17 pages) |
8 November 2016 | Registration of charge 030128220001, created on 7 November 2016 (17 pages) |
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 March 2015 | Termination of appointment of Piera Alessandra Petherick as a secretary on 8 January 2014 (1 page) |
10 March 2015 | Appointment of Medina Gilbey as a secretary on 9 January 2014 (2 pages) |
10 March 2015 | Appointment of Medina Gilbey as a secretary on 9 January 2014 (2 pages) |
10 March 2015 | Termination of appointment of Piera Alessandra Petherick as a secretary on 8 January 2014 (1 page) |
10 March 2015 | Termination of appointment of Piera Alessandra Petherick as a secretary on 8 January 2014 (1 page) |
10 March 2015 | Appointment of Medina Gilbey as a secretary on 9 January 2014 (2 pages) |
9 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 October 2014 | Appointment of Mr Justin Mark Moss as a director on 22 July 2014 (2 pages) |
14 October 2014 | Appointment of Mr Justin Mark Moss as a director on 22 July 2014 (2 pages) |
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 May 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Martin Gerald Siegfried Petherick on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Martin Gerald Siegfried Petherick on 1 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Martin Gerald Siegfried Petherick on 1 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Martin Gerald Siegfried Petherick on 8 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Martin Gerald Siegfried Petherick on 8 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Martin Gerald Siegfried Petherick on 8 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 500 larkshall road highams park london E4 9HH (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 500 larkshall road highams park london E4 9HH (1 page) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: prospect place 85 great north road hatfield hertfordshire AL9 (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: prospect place 85 great north road hatfield hertfordshire AL9 (1 page) |
14 March 2006 | Amended accounts made up to 28 February 2005 (4 pages) |
14 March 2006 | Amended accounts made up to 28 February 2005 (4 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
27 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
24 March 2003 | Return made up to 16/01/03; full list of members (6 pages) |
24 March 2003 | Return made up to 16/01/03; full list of members (6 pages) |
15 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
15 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
1 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
3 February 2000 | Return made up to 23/01/00; full list of members
|
3 February 2000 | Return made up to 23/01/00; full list of members
|
6 January 2000 | Full accounts made up to 28 February 1999 (7 pages) |
6 January 2000 | Full accounts made up to 28 February 1999 (7 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page) |
26 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
26 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
19 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
19 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
15 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: buchanan house 24/30 holborn london EC1N2JN (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: buchanan house 24/30 holborn london EC1N2JN (1 page) |
2 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (9 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (9 pages) |
1 February 1996 | Return made up to 23/01/96; full list of members
|
1 February 1996 | Return made up to 23/01/96; full list of members
|
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1995 | Resolutions
|
1 February 1995 | Resolutions
|
23 January 1995 | Incorporation (19 pages) |
23 January 1995 | Incorporation (19 pages) |