5th Floor
London
NW1 5JD
Secretary Name | Mr Martin James McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2009(14 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD |
Secretary Name | Marian Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Pines 299 Ferry Road Hullbridge Hockley Essex SS5 6NA |
Secretary Name | Celestina Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 12 years (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | Old Oak Place 65 Frognal London NW3 6YA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Martin Brian Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,146,899 |
Cash | £6,469,452 |
Current Liabilities | £2,348,590 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
13 June 2000 | Delivered on: 20 June 2000 Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee contained in an underlease dated 30 june 1999 and made between mddt nominees sa and wolfe nominees limited and tiger management corporation europe limited. Particulars: All the deposit monies from time to time deposited to the terms of this deed. Outstanding |
---|---|
16 May 1998 | Delivered on: 3 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge: any stocks shares bonds warrants or securities (certificated or uncertificated), all income derived from and rights attaching thereto. See the mortgage charge document for full details. Outstanding |
16 May 1998 | Delivered on: 21 May 1998 Persons entitled: The Royal Bank of Scotland PLC 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 fittings fixtures fixed plant and machinery. Outstanding |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
14 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
6 January 2021 | Change of details for Mr Martin Brian Hughes as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr Martin Brian Hughes on 6 January 2021 (2 pages) |
11 December 2020 | Director's details changed for Mr Martin Brian Hughes on 7 December 2020 (2 pages) |
11 December 2020 | Change of details for Mr Martin Brian Hughes as a person with significant control on 7 December 2020 (2 pages) |
11 December 2020 | Secretary's details changed for Mr Martin James Mckay on 7 December 2020 (1 page) |
2 December 2020 | Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD on 2 December 2020 (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
26 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
11 October 2012 | Director's details changed for Martin Brian Hughes on 1 February 2012 (2 pages) |
11 October 2012 | Director's details changed for Martin Brian Hughes on 1 February 2012 (2 pages) |
11 October 2012 | Director's details changed for Martin Brian Hughes on 1 February 2012 (2 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
30 January 2012 | Registered office address changed from 149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ on 30 January 2012 (1 page) |
30 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (17 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (17 pages) |
20 September 2010 | Aud statement section 519 (1 page) |
20 September 2010 | Aud statement section 519 (1 page) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
25 November 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
1 September 2009 | Accounts for a medium company made up to 31 October 2008 (16 pages) |
1 September 2009 | Accounts for a medium company made up to 31 October 2008 (16 pages) |
19 March 2009 | Secretary appointed martin james mckay (2 pages) |
19 March 2009 | Secretary appointed martin james mckay (2 pages) |
19 March 2009 | Appointment terminated secretary celestina hughes (1 page) |
19 March 2009 | Appointment terminated secretary celestina hughes (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
29 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
29 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
16 June 2007 | Full accounts made up to 31 October 2006 (17 pages) |
16 June 2007 | Full accounts made up to 31 October 2006 (17 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members
|
15 March 2007 | Return made up to 28/02/07; full list of members
|
13 June 2006 | Registered office changed on 13/06/06 from: 7TH floor 90 long acre london WC2E 9RA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 7TH floor 90 long acre london WC2E 9RA (1 page) |
30 March 2006 | Return made up to 28/02/06; full list of members
|
30 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members
|
17 November 2005 | Registered office changed on 17/11/05 from: 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page) |
11 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members
|
16 March 2004 | Return made up to 28/02/04; full list of members
|
8 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 February 2002 | Full accounts made up to 31 October 2001 (15 pages) |
12 February 2002 | Full accounts made up to 31 October 2001 (15 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members
|
16 March 2001 | Return made up to 28/02/01; full list of members
|
9 January 2001 | Full accounts made up to 31 October 2000 (15 pages) |
9 January 2001 | Full accounts made up to 31 October 2000 (15 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
18 January 1999 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
18 January 1999 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
13 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members
|
23 February 1998 | Return made up to 28/02/98; no change of members
|
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
5 March 1997 | Return made up to 28/02/97; no change of members
|
5 March 1997 | Return made up to 28/02/97; no change of members
|
28 June 1996 | Resolutions
|
28 June 1996 | Memorandum and Articles of Association (13 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Memorandum and Articles of Association (13 pages) |
18 June 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 June 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 2 codicote road welwyn hertfordshire AL6 9NB (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 2 codicote road welwyn hertfordshire AL6 9NB (1 page) |
22 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
16 March 1995 | Memorandum and Articles of Association (16 pages) |
16 March 1995 | Memorandum and Articles of Association (16 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 March 1995 | Resolutions
|
28 February 1995 | Incorporation (19 pages) |
28 February 1995 | Incorporation (19 pages) |