London
WC1N 3GS
Secretary Name | Ms Susan Margaret Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Simon David Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £519,446 |
Cash | £343,741 |
Current Liabilities | £17,333 |
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 | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
22 January 2010 | Delivered on: 27 January 2010 Satisfied on: 18 May 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 33 queen's road, cowes, isle of wight with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 September 1999 | Delivered on: 23 September 1999 Persons entitled: Midland 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: Flat 7 186 great titchfield street london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 September 1999 | Delivered on: 4 September 1999 Persons entitled: Midland Bank PLC Classification: Debenture 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. Outstanding |
21 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Director's details changed for Mr Simon David Page on 1 July 2015 (2 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page) |
26 October 2015 | Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Simon David Page on 1 July 2015 (2 pages) |
18 May 2015 | Satisfaction of charge 3 in full (4 pages) |
18 May 2015 | Satisfaction of charge 3 in full (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Director's details changed for Mr Simon David Page on 30 September 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Simon David Page on 30 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Director's details changed for Mr Simon David Page on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Simon David Page on 1 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Director's details changed for Mr Simon David Page on 20 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Director's details changed for Mr Simon David Page on 20 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Simon David Page on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Simon David Page on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / simon page / 21/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / simon page / 21/10/2008 (1 page) |
21 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
24 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
2 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
15 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 89 bridge road lowestoft suffolk NR32 3LN (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 89 bridge road lowestoft suffolk NR32 3LN (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members
|
30 October 2002 | Return made up to 21/10/02; full list of members
|
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 November 2001 | Return made up to 21/10/01; full list of members
|
3 November 2001 | Return made up to 21/10/01; full list of members
|
8 January 2001 | Return made up to 21/10/00; full list of members (6 pages) |
8 January 2001 | Return made up to 21/10/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN (1 page) |
20 October 1998 | Return made up to 21/10/98; no change of members
|
20 October 1998 | Return made up to 21/10/98; no change of members
|
18 August 1998 | Accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | Accounts made up to 31 March 1998 (8 pages) |
6 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 7 woodside road new malden surrey KT3 3AH (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 7 woodside road new malden surrey KT3 3AH (1 page) |
6 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
20 November 1996 | Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1996 | Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1996 | Incorporation (20 pages) |
21 October 1996 | Incorporation (20 pages) |