London
W11 3HB
Secretary Name | Davenport & Co (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Correspondence Address | 60 Kensington Church Street London W8 4DB |
Director Name | Mr Robert Leslie Mark Fyvie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 21 Institute Road Marlow Buckinghamshire SL7 1BJ |
Secretary Name | Marjorie Elsie Fyvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Todenham Moreton-In-Marsh Gloucestershire GL56 9NX Wales |
Director Name | Mr Peter Brian Adie |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2010) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Linton House 11 Holland Park Avenue London W11 3RL |
Secretary Name | Antonia Brandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 1998) |
Role | Solicitor |
Correspondence Address | 8 Well Walk Hampstead London NW3 1LD |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(3 years after company formation) |
Appointment Duration | 3 years (resigned 03 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Davenport & Co 60 Kensington Church Street London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Lady Bambina Carnwath 49.00% Ordinary |
---|---|
40 at £1 | Herschel Post & Peggy Mayne Post 40.00% Ordinary |
11 at £1 | Sir Robert Carnwath 11.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
21 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Termination of appointment of Peter Adie as a director (2 pages) |
12 October 2010 | Termination of appointment of Peter Adie as a director (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for The Hon Lord Justice Robert Carnwath on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Davenport & Co on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Peter Brian Adie on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Peter Brian Adie on 25 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Davenport & Co on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for The Hon Lord Justice Robert Carnwath on 25 January 2010 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 January 2005 | Return made up to 15/12/04; full list of members
|
12 January 2005 | Return made up to 15/12/04; full list of members
|
24 September 2004 | Registered office changed on 24/09/04 from: c/o davenport & co 7-11 kensington high street london W8 5NP (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: c/o davenport & co 7-11 kensington high street london W8 5NP (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: suite 15 100 westbourne grove london W2 5RU (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: suite 15 100 westbourne grove london W2 5RU (1 page) |
17 January 2002 | Return made up to 15/12/01; full list of members
|
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Return made up to 15/12/01; full list of members
|
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Return made up to 15/12/99; full list of members
|
12 January 2000 | Return made up to 15/12/99; full list of members
|
12 January 2000 | Registered office changed on 12/01/00 from: c/o roger coral otchards 99 bishops gate london EC2M 3YU (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: c/o roger coral otchards 99 bishops gate london EC2M 3YU (1 page) |
29 June 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 June 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 March 1999 | Return made up to 15/12/98; full list of members
|
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Return made up to 15/12/98; full list of members
|
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 15/12/97; full list of members
|
22 December 1997 | Return made up to 15/12/97; full list of members
|
31 October 1997 | Registered office changed on 31/10/97 from: senetor house 2 graham road hendon london NW4 3HJ (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: senetor house 2 graham road hendon london NW4 3HJ (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 21 institute road marlow buckinghamshire SL7 1BJ (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 21 institute road marlow buckinghamshire SL7 1BJ (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 October 1997 | Resolutions
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 15/12/96; full list of members
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 15/12/96; full list of members
|
19 June 1996 | Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1996 | Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Accounting reference date notified as 31/03 (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 1 angel court london EC2M 7HJ (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Registered office changed on 18/06/96 from: 1 angel court london EC2M 7HJ (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Accounting reference date notified as 31/03 (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
28 March 1996 | Company name changed bellring LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed bellring LIMITED\certificate issued on 29/03/96 (2 pages) |
15 December 1995 | Incorporation (38 pages) |
15 December 1995 | Incorporation (38 pages) |