117 Farringdon Road
London
EC1R 3BX
Secretary Name | Mr Mark Richard Utterson |
---|---|
Status | Current |
Appointed | 01 January 2018(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 6 3rd Floor The Piano Works 117 Farringdon Road London EC1R 3BX |
Director Name | Richard Brendan Hickey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 17 Antrim Mansions Antrim Road London NW3 4XT |
Director Name | Mr Sean Kinmont |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Holland Street London W8 4LX |
Secretary Name | Margaret Himsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 January 2018) |
Role | Book Keeper |
Correspondence Address | 59a Rookwood Avenue Wallington Surrey SM6 8HQ |
Director Name | Mr Tom Hiscox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 3rd Floor The Piano Works 117 Farringdon Road London EC1R 3BX |
Director Name | Mr Colin Ian Howard |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 3rd Floor The Piano Works 117 Farringdon Road London EC1R 3BX |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Telephone | 020 72409718 |
---|---|
Telephone region | London |
Registered Address | Unit 6 3rd Floor The Piano Works 117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
10 at £1 | Colin Howard 33.33% Ordinary |
---|---|
10 at £1 | Mark Utterson 33.33% Ordinary |
10 at £1 | Tom Hiscox 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,632 |
Cash | £29,658 |
Current Liabilities | £64,946 |
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 | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
26 September 2006 | Delivered on: 29 September 2006 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Deed of rent deposit 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: £7,150 the monies secured by the deed. Outstanding |
---|---|
4 September 2003 | Delivered on: 8 September 2003 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed 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: Seven thousand one hundred and fifty pounds plus a sum equivalent to value added tax. Outstanding |
18 September 2000 | Delivered on: 22 September 2000 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 18 september 2000. Particulars: The deposit sum is £6,525.00. Outstanding |
29 September 1995 | Delivered on: 9 October 1995 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease referred to in the deed. Particulars: The deposit of £7,667 and all money withdrawn from it pursuant to the deed. Outstanding |
27 March 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
20 March 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
20 March 2023 | Change of details for Mr Mark Richard Utterson as a person with significant control on 20 February 2023 (2 pages) |
21 February 2023 | Change of details for Mr Mark Richard Utterson as a person with significant control on 30 June 2022 (2 pages) |
20 February 2023 | Cessation of Colin Ian Howard as a person with significant control on 30 June 2022 (1 page) |
17 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
11 July 2022 | Termination of appointment of Colin Ian Howard as a director on 30 June 2022 (1 page) |
1 March 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
19 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
5 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 February 2018 | Appointment of Mr Mark Richard Utterson as a secretary on 1 January 2018 (2 pages) |
26 February 2018 | Termination of appointment of Margaret Himsworth as a secretary on 1 January 2018 (1 page) |
26 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
23 February 2018 | Cessation of Tom Hiscox as a person with significant control on 7 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Tom Hiscox as a director on 7 December 2017 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
21 February 2017 | Director's details changed for Mr Mark Richard Utterson on 1 March 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Mark Richard Utterson on 1 March 2016 (2 pages) |
20 February 2017 | Director's details changed for Colin Ian Howard on 1 March 2016 (2 pages) |
20 February 2017 | Director's details changed for Tom Hiscox on 1 March 2016 (2 pages) |
20 February 2017 | Director's details changed for Colin Ian Howard on 1 March 2016 (2 pages) |
20 February 2017 | Director's details changed for Tom Hiscox on 1 March 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 March 2014 | Director's details changed for Tom Hiscox on 10 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Tom Hiscox on 10 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Tom Hiscox on 10 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Tom Hiscox on 10 February 2014 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Director's details changed for Mark Litterson on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mark Litterson on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mark Litterson on 1 May 2013 (2 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
4 April 2013 | Appointment of Tom Hiscox as a director (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Appointment of Tom Hiscox as a director (3 pages) |
4 April 2013 | Appointment of Colin Ian Howard as a director (3 pages) |
4 April 2013 | Appointment of Colin Ian Howard as a director (3 pages) |
2 April 2012 | Annual return made up to 22 February 2012. List of shareholders has changed (13 pages) |
2 April 2012 | Annual return made up to 22 February 2012. List of shareholders has changed (13 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Termination of appointment of Richard Hickey as a director (2 pages) |
22 March 2012 | Termination of appointment of Richard Hickey as a director (2 pages) |
22 March 2012 | Appointment of Mark Litterson as a director (3 pages) |
22 March 2012 | Appointment of Mark Litterson as a director (3 pages) |
25 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (13 pages) |
25 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (13 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (12 pages) |
28 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (12 pages) |
26 April 2010 | Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages) |
26 April 2010 | Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages) |
26 April 2010 | Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 July 2009 | Return made up to 22/02/09; no change of members (4 pages) |
10 July 2009 | Director's change of particulars / richard hickey / 01/10/2008 (1 page) |
10 July 2009 | Director's change of particulars / richard hickey / 01/10/2008 (1 page) |
10 July 2009 | Return made up to 22/02/09; no change of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 December 2008 | Return made up to 22/02/08; no change of members (4 pages) |
12 December 2008 | Return made up to 22/02/08; no change of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: third floor 9-15 neal street london WC2H 9PW (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: third floor 9-15 neal street london WC2H 9PW (1 page) |
19 August 2007 | Return made up to 22/02/07; full list of members (6 pages) |
19 August 2007 | Return made up to 22/02/07; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Return made up to 22/02/06; full list of members (6 pages) |
13 September 2006 | Return made up to 22/02/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members
|
14 March 2005 | Return made up to 22/02/05; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 March 2004 | Return made up to 22/02/04; full list of members
|
6 March 2004 | Return made up to 22/02/04; full list of members
|
8 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Return made up to 22/02/03; full list of members (6 pages) |
2 May 2003 | Return made up to 22/02/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 March 2003 | Return made up to 22/02/02; full list of members (8 pages) |
1 March 2003 | Return made up to 22/02/02; full list of members (8 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (5 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (5 pages) |
14 March 2001 | Location of register of members (1 page) |
14 March 2001 | Location of register of members (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 8 flitcroft street london WC2H 8DJ (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 8 flitcroft street london WC2H 8DJ (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 28 shelton street covent garden london WC2H 9HP (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 28 shelton street covent garden london WC2H 9HP (1 page) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
8 May 2000 | Company name changed hickey dawson LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed hickey dawson LIMITED\certificate issued on 09/05/00 (2 pages) |
13 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 March 1999 | Return made up to 22/02/97; full list of members; amend (6 pages) |
14 March 1999 | Return made up to 22/02/97; full list of members; amend (6 pages) |
14 March 1999 | Return made up to 22/02/98; full list of members; amend (6 pages) |
14 March 1999 | Return made up to 22/02/98; full list of members; amend (6 pages) |
14 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
21 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
21 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
30 May 1997 | Return made up to 22/02/97; no change of members (4 pages) |
30 May 1997 | Return made up to 22/02/97; no change of members (4 pages) |
2 April 1997 | Return made up to 22/02/96; full list of members
|
2 April 1997 | Return made up to 22/02/96; full list of members
|
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Ad 29/01/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
3 March 1997 | Ad 29/01/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 28 shelton street london WC2 (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 28 shelton street london WC2 (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 82 wandsworth bridge road london SW6 2TF (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 82 wandsworth bridge road london SW6 2TF (1 page) |
1 July 1996 | Accounting reference date extended from 29/02/96 to 30/06/96 (1 page) |
1 July 1996 | Accounting reference date extended from 29/02/96 to 30/06/96 (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 186 hammersmith road london W6 7DJ (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 186 hammersmith road london W6 7DJ (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director's particulars changed;new director appointed (2 pages) |
10 January 1996 | Director's particulars changed;new director appointed (2 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Company name changed davro enterprises LIMITED\certificate issued on 23/06/95 (4 pages) |
22 June 1995 | Company name changed davro enterprises LIMITED\certificate issued on 23/06/95 (4 pages) |