London
SW1Y 6JD
Secretary Name | Miss Maria Luiza De Freitas |
---|---|
Status | Current |
Appointed | 01 January 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Director Name | Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Director Name | David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Secretary Name | Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Secretary Name | David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Director Name | Philip Aldridge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1998) |
Role | Consultants |
Correspondence Address | Priory Farm Waverley Lane Farnham Surrey GU9 8EW |
Secretary Name | Philip Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1998) |
Role | Consultants |
Correspondence Address | Priory Farm Waverley Lane Farnham Surrey GU9 8EW |
Secretary Name | Annabel Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 60a Avondale Avenue Lastingham Court Laleham Road Staines Middlesex TW18 2NW |
Secretary Name | Virginia Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 10-11 Sussex Mews West London W2 2SE |
Secretary Name | Dorothy Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2010) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | Kathleen Hoyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 13 April 2017) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Telephone | 020 74840901 |
---|---|
Telephone region | London |
Registered Address | 90 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £775,615 |
Cash | £36,210 |
Current Liabilities | £157,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
7 September 2006 | Delivered on: 19 September 2006 Persons entitled: Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc., Their Branches,Gns Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc., Their Branches,Subsidiaries and Affiliates, Successors and Assi Classification: Collateral agreement 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: The rights to benefits and proceeds of anything of any kind held for the company's account. See the mortgage charge document for full details. Outstanding |
---|---|
28 October 1996 | Delivered on: 6 November 1996 Persons entitled: J Floris Limited Classification: Performance deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease and a performance deposit deed of even date. Particulars: The cash deposit of £5,500. see the mortgage charge document for full details. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
7 February 2021 | Appointment of Miss Maria Luiza De Freitas as a secretary on 1 January 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 April 2017 | Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to 90 Jermyn Street London SW1Y 6JD on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to 90 Jermyn Street London SW1Y 6JD on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from Trafalgar House 90 Jermyn Street London SW1Y 6JD to 90 Jermyn Street London SW1Y 6JD on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Trafalgar House 90 Jermyn Street London SW1Y 6JD to 90 Jermyn Street London SW1Y 6JD on 12 March 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Appointment of Kathleen Hoyland as a secretary (3 pages) |
12 April 2010 | Appointment of Kathleen Hoyland as a secretary (3 pages) |
12 April 2010 | Termination of appointment of Dorothy Straw as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Dorothy Straw as a secretary (2 pages) |
31 March 2010 | Secretary's details changed for Dorothy Straw on 13 February 2010 (1 page) |
31 March 2010 | Director's details changed for John Henry Clarke on 13 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Dorothy Straw on 13 February 2010 (1 page) |
31 March 2010 | Director's details changed for John Henry Clarke on 13 February 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 February 2003 | Return made up to 13/02/03; full list of members
|
12 February 2003 | Return made up to 13/02/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 February 2002 | Return made up to 13/02/02; full list of members
|
14 February 2002 | Return made up to 13/02/02; full list of members
|
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 December 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 September 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
11 September 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
11 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
11 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
30 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
18 June 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Return made up to 13/02/99; full list of members (6 pages) |
8 April 1999 | Return made up to 13/02/99; full list of members (6 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
27 April 1998 | Secretary resigned;director resigned (1 page) |
27 April 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | Return made up to 13/02/98; change of members (6 pages) |
20 February 1998 | Return made up to 13/02/98; change of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
15 October 1997 | £ nc 1000/1001 09/10/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Ad 09/10/97--------- £ si 1@1=1 £ ic 2/3 (10 pages) |
15 October 1997 | Memorandum and Articles of Association (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Ad 09/10/97--------- £ si 1@1=1 £ ic 2/3 (10 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Memorandum and Articles of Association (1 page) |
15 October 1997 | £ nc 1000/1001 09/10/97 (1 page) |
15 October 1997 | Resolutions
|
5 June 1997 | Return made up to 13/02/97; full list of members (8 pages) |
5 June 1997 | Return made up to 13/02/97; full list of members (8 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 7 pilgrim street london EC4V 6DR (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 7 pilgrim street london EC4V 6DR (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Company name changed ludgate 114 LIMITED\certificate issued on 03/05/96 (2 pages) |
2 May 1996 | Company name changed ludgate 114 LIMITED\certificate issued on 03/05/96 (2 pages) |
13 February 1996 | Incorporation (21 pages) |
13 February 1996 | Incorporation (21 pages) |