13-14 Stanley Crescent
London
W11 2NA
Director Name | Charles Harcourt Gervis Green |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stanley House 13/14 Stanley Crescent London W11 2NA |
Secretary Name | Charles Harcourt Gervis Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stanley House 13/14 Stanley Crescent London W11 2NA |
Director Name | Mr Mark Edward More O'Ferrall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 June 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stanley Crescent London W11 2NA |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | The Lord Ashburton (Corporation) |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Status | Resigned |
Appointed | 15 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2001) |
Correspondence Address | 3 Stanley House 13/14 Stanley Crescent London W11 2NA |
Telephone | 020 72467075 |
---|---|
Telephone region | London |
Registered Address | Stanley House 13/14 Stanley Crescent London W11 2NA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Jane Marie Garrett 16.67% Ordinary |
---|---|
1 at £1 | Leon Alexander Cutler 16.67% Ordinary |
1 at £1 | Mark Edward Cormac More O'ferrall 16.67% Ordinary |
1 at £1 | Mr Charles Harcourt Gervis Green 16.67% Ordinary |
1 at £1 | Mrs Leila Straus 16.67% Ordinary |
1 at £1 | William Nicholas Christian Watson & Nimet Watson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£267 |
Cash | £61 |
Current Liabilities | £329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
16 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 December 2022 | Appointment of Mr William Nicholas Christian Watson as a director on 30 November 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
25 June 2019 | Termination of appointment of Mark Edward More O'ferrall as a director on 19 June 2019 (1 page) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Director's details changed for Charles Harcourt Gervis Green on 8 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Charles Harcourt Gervis Green on 8 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Charles Harcourt Gervis Green on 8 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (7 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (4 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (9 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (9 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members
|
29 August 2001 | Return made up to 08/08/01; full list of members
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 September 2000 | Return made up to 08/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 08/08/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 September 1999 | Return made up to 08/08/99; no change of members (8 pages) |
9 September 1999 | Return made up to 08/08/99; no change of members (8 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 September 1998 | Return made up to 08/08/98; full list of members (9 pages) |
16 September 1998 | Return made up to 08/08/98; full list of members (9 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 October 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | New secretary appointed;new director appointed (3 pages) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
27 October 1996 | New secretary appointed;new director appointed (3 pages) |
27 October 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
27 October 1996 | Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 1996 | Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
4 September 1996 | Company name changed burginhall 911 LIMITED\certificate issued on 05/09/96 (2 pages) |
4 September 1996 | Company name changed burginhall 911 LIMITED\certificate issued on 05/09/96 (2 pages) |
8 August 1996 | Incorporation (27 pages) |
8 August 1996 | Incorporation (27 pages) |