Belgravia
London
SW1X 7AH
Secretary Name | Isabel Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1999(2 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 1b 2 Porchester Gardens London W2 6JL |
Director Name | Anthony Doran |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lily Close St Pauls Court London W14 9YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 72356655 |
---|---|
Telephone region | London |
Registered Address | 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mark John Henry Avery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,939 |
Current Liabilities | £14,874 |
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 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
9 February 1999 | Delivered on: 13 February 1999 Satisfied on: 24 October 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 chester mews london SW1X 7AX-all other assets as per the debenture. Fully Satisfied |
---|---|
2 July 1997 | Delivered on: 15 July 1997 Satisfied on: 23 March 1999 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a ground floor 3 chester mews in the city of westminster t/n NGL261796. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1997 | Delivered on: 5 July 1997 Persons entitled: Commercial Acceptances Limited 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. See the mortgage charge document for full details. Outstanding |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Mark John Henry Avery on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark John Henry Avery on 23 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 February 2005 | Return made up to 21/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 21/02/05; full list of members (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Return made up to 21/02/99; no change of members
|
23 January 2000 | Return made up to 21/02/99; no change of members
|
12 January 2000 | Registered office changed on 12/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1998 | Return made up to 21/02/98; full list of members (5 pages) |
24 February 1998 | Return made up to 21/02/98; full list of members (5 pages) |
9 January 1998 | Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1998 | Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (4 pages) |
5 July 1997 | Particulars of mortgage/charge (4 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
21 February 1997 | Incorporation (13 pages) |
21 February 1997 | Incorporation (13 pages) |