London
EC4A 2EA
Secretary Name | Mrs Sheila Harris-Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mrs Sheila Harris-Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Judith Anne Spack |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Harvey Spack |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, York House 23 Kingsway London WC2B 6UJ |
Director Name | Mr Peter Anthony Ascroft |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Wing Maidenhatch House Pangbourne Reading Berkshire RG8 8HH |
Director Name | John Edmund Taylor |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Susan Yarnold Settlement 8.00% Ordinary |
---|---|
430 at £1 | Judith Anne Spack 43.00% Ordinary |
40 at £1 | Fraser Yarnold 4.00% Ordinary |
25 at £1 | Gabriel Lister 2.50% Ordinary |
25 at £1 | Sheila Harris-taylor 2.50% Ordinary |
20 at £1 | Nicola Kenley 2.00% Ordinary |
190 at £1 | Stephen Yarnold 19.00% Ordinary |
190 at £1 | Susan Yarnold 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,727,204 |
Cash | £78,959 |
Current Liabilities | £243,420 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
11 October 1996 | Delivered on: 23 October 1996 Persons entitled: Ucb Bank PLC Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the company's right title and interest in the account moneys from time to time standing to the credit of the account number 0184832 with lloyds bank together with any certificates of deposit, deposit reciepts or other instruments or securities relating thereto. See the mortgage charge document for full details. Outstanding |
---|---|
11 October 1996 | Delivered on: 23 October 1996 Persons entitled: Ucb Bank PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the rents being all sums payable under the leases including sums payable on account of service charges insurance premiums vat and all interest as may from time to time be payable thereon together with such arrears. See the mortgage charge document for full details. Outstanding |
11 October 1996 | Delivered on: 23 October 1996 Persons entitled: Ucb Bank PLC Classification: Fixed and floating charge 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 |
11 October 1996 | Delivered on: 23 October 1996 Persons entitled: Ucb Bank PLC Classification: Fixed charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a joinery works together with adjacent premises fronting regent street nuneaton t/n WK45216AND all fixtures buildings plant and equipment all rents the benefit of all guarantees and a floating charge over the chattels being all plant machinery fittings furniture and equipment. Outstanding |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
---|---|
20 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 November 2014 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mrs Sheila Harris-Taylor on 20 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Judith Spack on 20 October 2014 (2 pages) |
12 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Appointment of Judith Spack as a director (3 pages) |
12 April 2013 | Appointment of Mrs Sheila Harris-Taylor as a director (3 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of Harvey Spack as a director (1 page) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Mrs Sheila Harris-Taylor on 20 October 2010 (1 page) |
11 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 February 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 1 February 2010 (1 page) |
3 November 2009 | Director's details changed for Mr Harvey Spack on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Mr Harvey Spack on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen William Yarnold on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen William Yarnold on 3 November 2009 (2 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Ad 11/05/09\gbp si 900@1=900\gbp ic 100/1000\ (3 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
10 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Location of debenture register (1 page) |
18 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o harvey spack field 33 bruton street london W1J 6QU (1 page) |
18 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2004 | Return made up to 20/10/04; full list of members
|
12 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
10 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 December 1999 | Secretary's particulars changed (1 page) |
11 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 November 1998 | Return made up to 20/10/98; no change of members (5 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 27 john street london WC1N 2BL (1 page) |
11 November 1996 | Return made up to 20/10/96; full list of members (7 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1996 | Particulars of mortgage/charge (11 pages) |
23 October 1996 | Particulars of mortgage/charge (11 pages) |
23 October 1996 | Particulars of mortgage/charge (9 pages) |
23 October 1996 | Particulars of mortgage/charge (7 pages) |
19 June 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (3 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 October 1995 | New secretary appointed;new director appointed (2 pages) |
25 October 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Incorporation (18 pages) |