London
W1S 1RX
Director Name | Mr Dudley Stephen Leigh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Mr John Paul Miles |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Secretary Name | Mrs Samantha Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(6 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Mrs Samantha Clark |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2008(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Secretary Name | Maureen Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Nether Crutches Copse Lane Jordans Buckinghamshire HP9 2TA |
Secretary Name | Emma Tiptaft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 020 74996754 |
---|---|
Telephone region | London |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Canadian & Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £793 |
Gross Profit | -£47,480 |
Net Worth | £39,019 |
Cash | £473 |
Current Liabilities | £408,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
24 February 2012 | Delivered on: 1 March 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the obligors to any secured party or their assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property situated at unit 5 parker avenue trimley industrial estate felixstowe t/no SK209490 and all rights relating to such property all easements rights and agreements and all proceeds of sale derived from the property see image for full details. Outstanding |
---|---|
24 February 2012 | Delivered on: 1 March 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to any secured party or its assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 16 sheraton street t/no NGL795794 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 December 2000 | Delivered on: 11 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as sheraton house 14-19 (all numbers) great chapel street and 16 sheraton street london title number NGL241257. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 February 1996 | Delivered on: 9 March 1996 Satisfied on: 12 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14/19 great chapel street london t/no NGL241257 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Termination of appointment of Emma Tiptaft as a secretary on 31 December 2021 (1 page) |
21 March 2022 | Registered office address changed from 76 New Bond Street London London W1S 1RX to 8-10 South Street Epsom Surrey KT18 7PF on 21 March 2022 (1 page) |
6 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 1 April 2021 (7 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
4 December 2020 | Previous accounting period extended from 23 March 2020 to 1 April 2020 (1 page) |
4 December 2020 | Total exemption full accounts made up to 1 April 2020 (7 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 23 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 23 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 23 March 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 23 March 2017 (7 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 23 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 23 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Full accounts made up to 23 March 2015 (14 pages) |
13 October 2015 | Full accounts made up to 23 March 2015 (14 pages) |
13 February 2015 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London W1S 1RX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London W1S 1RX on 13 February 2015 (1 page) |
11 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 September 2014 | Full accounts made up to 23 March 2014 (14 pages) |
29 September 2014 | Full accounts made up to 23 March 2014 (14 pages) |
8 May 2014 | Auditor's resignation (1 page) |
8 May 2014 | Auditor's resignation (1 page) |
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 September 2013 | Full accounts made up to 23 March 2013 (15 pages) |
24 September 2013 | Full accounts made up to 23 March 2013 (15 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Full accounts made up to 23 March 2012 (15 pages) |
20 September 2012 | Full accounts made up to 23 March 2012 (15 pages) |
31 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (23 pages) |
31 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (23 pages) |
31 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (23 pages) |
8 March 2012 | Memorandum and Articles of Association (4 pages) |
8 March 2012 | Memorandum and Articles of Association (4 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Director's details changed for Mr John Paul Miles on 9 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr John Paul Miles on 9 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Director's details changed for Mr John Paul Miles on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Samantha Clark on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Emma Tiptaft on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Samantha Clark on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Emma Tiptaft on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Emma Tiptaft on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Samantha Clark on 9 January 2012 (2 pages) |
24 October 2011 | Full accounts made up to 23 March 2011 (15 pages) |
24 October 2011 | Full accounts made up to 23 March 2011 (15 pages) |
4 October 2011 | Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for David Goldstein on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for David Goldstein on 29 July 2011 (2 pages) |
18 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 18 February 2011 (1 page) |
22 September 2010 | Full accounts made up to 23 March 2010 (16 pages) |
22 September 2010 | Full accounts made up to 23 March 2010 (16 pages) |
12 August 2010 | Section 519 (1 page) |
12 August 2010 | Section 519 (1 page) |
8 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Full accounts made up to 23 March 2009 (16 pages) |
7 October 2009 | Full accounts made up to 23 March 2009 (16 pages) |
20 July 2009 | Secretary appointed emma tiptaft (1 page) |
20 July 2009 | Secretary appointed emma tiptaft (1 page) |
4 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 23 March 2008 (16 pages) |
9 October 2008 | Full accounts made up to 23 March 2008 (16 pages) |
26 June 2008 | Director appointed samantha clark (1 page) |
26 June 2008 | Director appointed samantha clark (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 66 wigmore street, london, W1U 2HQ (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 66 wigmore street, london, W1U 2HQ (1 page) |
27 November 2007 | Full accounts made up to 23 March 2007 (14 pages) |
27 November 2007 | Full accounts made up to 23 March 2007 (14 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
27 October 2006 | Full accounts made up to 23 March 2006 (15 pages) |
27 October 2006 | Full accounts made up to 23 March 2006 (15 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 23 March 2005 (14 pages) |
25 October 2005 | Full accounts made up to 23 March 2005 (14 pages) |
24 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 23 March 2004 (14 pages) |
22 October 2004 | Full accounts made up to 23 March 2004 (14 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 23 March 2003 (14 pages) |
26 November 2003 | Full accounts made up to 23 March 2003 (14 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 23 March 2002 (14 pages) |
24 October 2002 | Full accounts made up to 23 March 2002 (14 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH (1 page) |
15 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 23 March 2001 (14 pages) |
23 October 2001 | Full accounts made up to 23 March 2001 (14 pages) |
22 February 2001 | Return made up to 04/01/01; full list of members
|
22 February 2001 | Return made up to 04/01/01; full list of members
|
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Full accounts made up to 23 March 2000 (14 pages) |
25 October 2000 | Full accounts made up to 23 March 2000 (14 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: allan house, 10 john princes street, london, W1G 0AH (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: allan house, 10 john princes street, london, W1G 0AH (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: allan house, 10 john princes street, london, W1M 0AH (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: allan house, 10 john princes street, london, W1M 0AH (1 page) |
30 December 1999 | Return made up to 04/01/00; full list of members (7 pages) |
30 December 1999 | Return made up to 04/01/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 23 March 1999 (13 pages) |
25 October 1999 | Full accounts made up to 23 March 1999 (13 pages) |
3 February 1999 | Return made up to 04/01/99; full list of members (9 pages) |
3 February 1999 | Return made up to 04/01/99; full list of members (9 pages) |
15 September 1998 | Full accounts made up to 23 March 1998 (13 pages) |
15 September 1998 | Full accounts made up to 23 March 1998 (13 pages) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1998 | Return made up to 04/01/98; full list of members (9 pages) |
29 January 1998 | Return made up to 04/01/98; full list of members (9 pages) |
27 October 1997 | Full accounts made up to 23 March 1997 (12 pages) |
27 October 1997 | Full accounts made up to 23 March 1997 (12 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 43 portland place, london, W1N 3AG (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 43 portland place, london, W1N 3AG (1 page) |
17 June 1997 | Secretary's particulars changed (1 page) |
17 June 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Location of register of members (1 page) |
28 January 1997 | Location of register of members (1 page) |
28 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
28 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Ad 15/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 1996 | Ad 15/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 66 wigmore street, london, W1H 0HQ (1 page) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Accounting reference date notified as 23/03 (1 page) |
23 January 1996 | Accounting reference date notified as 23/03 (1 page) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 66 wigmore street, london, W1H 0HQ (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
4 January 1996 | Incorporation (15 pages) |
4 January 1996 | Incorporation (15 pages) |