London
EC4A 2EA
Director Name | Hon Maria Christina Cholmondeley |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 week, 2 days after company formation) |
Appointment Duration | 21 years (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hyde Park Gardens London W2 2LY |
Director Name | Mr David Morris |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Hyde Park Gardens London W2 2LY |
Secretary Name | Mr David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Hyde Park Gardens London W2 2LY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,885 |
Cash | £10,183 |
Current Liabilities | £76,143 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
2 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
28 April 2020 | Cessation of David Morris as a person with significant control on 13 January 2020 (1 page) |
28 April 2020 | Cessation of Maria Chistina Cholmondeley as a person with significant control on 13 January 2020 (1 page) |
28 April 2020 | Notification of Marjorie Ellen Hogan as a person with significant control on 13 January 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 December 2019 | Termination of appointment of David Morris as a secretary on 20 December 2019 (1 page) |
30 December 2019 | Termination of appointment of David Morris as a director on 20 December 2019 (1 page) |
30 December 2019 | Appointment of Mrs Marjorie Ellen Hogan as a director on 20 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
5 November 2019 | Registered office address changed from C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 April 2018 | Termination of appointment of Maria Christina Cholmondeley as a director on 13 December 2017 (1 page) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Maria Christina Cholmondeley on 1 November 2015 (3 pages) |
4 December 2015 | Director's details changed for Maria Christina Cholmondeley on 1 November 2015 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
26 November 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Director's details changed for Maria Christina Cholmondeley on 12 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Maria Christina Cholmondeley on 12 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr David Morris on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Morris on 20 November 2009 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
19 November 2007 | Return made up to 12/11/07; full list of members (7 pages) |
19 November 2007 | Return made up to 12/11/07; full list of members (7 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Return made up to 12/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 12/11/06; full list of members (8 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Return made up to 12/11/05; full list of members
|
31 January 2006 | Return made up to 12/11/05; full list of members
|
9 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
2 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 February 1999 | Return made up to 12/11/98; full list of members (6 pages) |
17 February 1999 | Return made up to 12/11/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
19 May 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
5 March 1998 | Return made up to 12/11/97; full list of members (6 pages) |
5 March 1998 | Return made up to 12/11/97; full list of members (6 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 March 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
25 November 1996 | Registered office changed on 25/11/96 from: 120 east road london N1 6AA (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: 120 east road london N1 6AA (1 page) |
12 November 1996 | Incorporation (15 pages) |
12 November 1996 | Incorporation (15 pages) |