London
W11 4LJ
Director Name | Mr Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Michael Graham Lockhart-Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Telephone | 020 79851560 |
---|---|
Telephone region | London |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,456,732 |
Net Worth | £12,299,119 |
Cash | £401,983 |
Current Liabilities | £756,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
6 December 2016 | Delivered on: 9 December 2016 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: 1 cranleigh 137-139 ladbroke road, london W11 3PX with title number BGL28867. Please refer to the instrument for further details. Outstanding |
---|---|
14 November 2011 | Delivered on: 23 November 2011 Persons entitled: Nationwide Building Society for Itself and Each of the Secured Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever. Particulars: F/H land k/a 112 holland park avenue london t/no BGL7130 (for further details of property charge please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 June 2008 | Delivered on: 10 July 2008 Persons entitled: Nationwide Building Society Classification: Deed of assignment of hedging transaction 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: With full title guarantee as a continuing security for the payment and discharge of the indebtedness has assigned to nationwide all its rights, title and interest in the hedging transaction see image for full details. Outstanding |
30 June 2008 | Delivered on: 10 July 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land known as 2 ladbroke mews london t/no. NGL125430 8 to 13 ladbroke mews london t/no. NGL125430 8 to 13 ladbroke mews london t/no. NGL408968 138 holland park avenue london NGL488615 and 142 to 144 holland park avenue kensington t/no. NGL284221 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
2 March 2007 | Delivered on: 16 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as 112 holland park avenue london t/n BGL7130, the f/h land known as 114 holland park avenue london t/n LN87734, the f/h land known as 116B holland park avenue london t/n LN252541,for details of further properties charge. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 March 2007 | Delivered on: 16 March 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
12 September 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
22 September 2022 | Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page) |
19 August 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
5 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Memorandum and Articles of Association (14 pages) |
22 December 2016 | Memorandum and Articles of Association (14 pages) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 5 in full (2 pages) |
20 December 2016 | Satisfaction of charge 4 in full (1 page) |
20 December 2016 | Satisfaction of charge 3 in full (2 pages) |
20 December 2016 | Satisfaction of charge 2 in full (2 pages) |
20 December 2016 | Satisfaction of charge 2 in full (2 pages) |
20 December 2016 | Satisfaction of charge 4 in full (1 page) |
20 December 2016 | Satisfaction of charge 3 in full (2 pages) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 5 in full (2 pages) |
9 December 2016 | Registration of charge 033417010006, created on 6 December 2016 (55 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Michael Graham Lockhart-Smith on 22 January 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Michael Graham Lockhart-Smith on 22 January 2016 (2 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 June 2015 | Appointment of Mr Nigel James Wright as a director on 12 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Edward Ivor Rich as a director on 12 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Nigel James Wright as a director on 12 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Edward Ivor Rich as a director on 12 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 July 2013 | Accounts made up to 31 March 2013 (15 pages) |
12 July 2013 | Accounts made up to 31 March 2013 (15 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts made up to 31 March 2012 (16 pages) |
4 July 2012 | Accounts made up to 31 March 2012 (16 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
25 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages) |
25 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
23 September 2011 | Accounts made up to 31 March 2011 (16 pages) |
23 September 2011 | Accounts made up to 31 March 2011 (16 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts made up to 31 March 2010 (15 pages) |
29 July 2010 | Accounts made up to 31 March 2010 (15 pages) |
29 March 2010 | Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
29 March 2010 | Director's details changed for Michael Graham Lockhart-Smith on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Graham Lockhart-Smith on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
29 March 2010 | Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Graham Lockhart-Smith on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Accounts made up to 31 March 2009 (15 pages) |
6 July 2009 | Accounts made up to 31 March 2009 (15 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 July 2008 | Accounts made up to 31 March 2008 (15 pages) |
24 July 2008 | Accounts made up to 31 March 2008 (15 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
5 October 2007 | Auditor's resignation (1 page) |
5 October 2007 | Auditor's resignation (1 page) |
6 September 2007 | Accounts made up to 31 March 2007 (15 pages) |
6 September 2007 | Accounts made up to 31 March 2007 (15 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
16 March 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Accounts made up to 31 March 2006 (15 pages) |
18 October 2006 | Accounts made up to 31 March 2006 (15 pages) |
19 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
30 January 2006 | Accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Accounts made up to 31 March 2005 (14 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
21 September 2004 | Accounts made up to 31 March 2004 (14 pages) |
21 September 2004 | Accounts made up to 31 March 2004 (14 pages) |
3 April 2004 | Return made up to 27/03/04; full list of members
|
3 April 2004 | Return made up to 27/03/04; full list of members
|
24 September 2003 | Accounts made up to 31 March 2003 (14 pages) |
24 September 2003 | Accounts made up to 31 March 2003 (14 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page) |
17 September 2002 | Accounts made up to 31 March 2002 (14 pages) |
17 September 2002 | Accounts made up to 31 March 2002 (14 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members
|
9 April 2002 | Return made up to 27/03/02; full list of members
|
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 August 2001 | Accounts made up to 31 March 2001 (13 pages) |
9 August 2001 | Accounts made up to 31 March 2001 (13 pages) |
24 May 2001 | Return made up to 27/03/01; full list of members (7 pages) |
24 May 2001 | Return made up to 27/03/01; full list of members (7 pages) |
14 July 2000 | Accounts made up to 30 March 2000 (12 pages) |
14 July 2000 | Accounts made up to 30 March 2000 (12 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members
|
21 April 2000 | Return made up to 27/03/00; full list of members
|
22 September 1999 | Accounts made up to 31 March 1999 (12 pages) |
22 September 1999 | Accounts made up to 31 March 1999 (12 pages) |
1 June 1999 | Return made up to 27/03/99; no change of members (7 pages) |
1 June 1999 | Return made up to 27/03/99; no change of members (7 pages) |
5 August 1998 | Accounts made up to 31 March 1998 (12 pages) |
5 August 1998 | Accounts made up to 31 March 1998 (12 pages) |
28 April 1998 | Return made up to 27/03/98; full list of members
|
28 April 1998 | Return made up to 27/03/98; full list of members
|
4 March 1998 | Ad 25/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 March 1998 | Ad 25/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (3 pages) |
10 June 1997 | Company name changed law 826 LIMITED\certificate issued on 11/06/97 (2 pages) |
10 June 1997 | Company name changed law 826 LIMITED\certificate issued on 11/06/97 (2 pages) |
27 March 1997 | Incorporation (27 pages) |
27 March 1997 | Incorporation (27 pages) |