London
SW18 5RJ
Secretary Name | Lynne Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | Farlton House 43 Farlton Road London SW18 3BJ |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Secretary Name | Belinda Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2006) |
Role | Personal Assistant |
Correspondence Address | 57 Park Court Battersea Park Road London SW11 4LE |
Secretary Name | Beata Nowak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | Loft 1 243a Wimbledon Park Rd Southfields London SW18 5RJ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Paul Crowther 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2006 | Delivered on: 27 April 2006 Persons entitled: National Westminster 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 |
---|---|
1 May 2003 | Delivered on: 20 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3DR and 4TH floor maisonette, 51-52 long acre, covent garden, london, WC2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 May 2003 | Delivered on: 13 May 2003 Persons entitled: National Westminster 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 |
1 May 2003 | Delivered on: 3 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage first and second floors 51-52 long acre covent garden london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Paul Crowther on 6 April 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Director's details changed for Paul Crowther on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Termination of appointment of Beata Nowak as a secretary (1 page) |
5 May 2010 | Secretary's details changed for Beata Nowak on 5 May 2010 (1 page) |
5 May 2010 | Secretary's details changed for Beata Nowak on 5 May 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Secretary's change of particulars / beata nowak / 01/05/2008 (1 page) |
2 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / paul crowther / 01/05/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
7 June 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (1 page) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Return made up to 31/07/03; full list of members
|
20 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
10 August 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: farlton road 43 farlton road london SW18 3BJ (1 page) |
22 July 1999 | Return made up to 31/07/99; full list of members
|
28 June 1999 | New secretary appointed (2 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
15 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
14 October 1997 | Company name changed variant trading LIMITED\certificate issued on 15/10/97 (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 31-33 bondway london SW8 1SJ (1 page) |
31 July 1997 | Incorporation (14 pages) |