Mayfair
London
W1S 4AW
Director Name | Ms Susanna Kim Ratcliffe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2005(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Jonathan Clive Constable |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 15 Mays Close Brooklands Weybridge Surrey KT13 0XL |
Secretary Name | Mr Jamie Christopher Constable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 2 Green Street Lower Sunbury Middlesex TW16 6RN |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 2 Green Street Sunbury On Thames Middlesex TW16 6RN |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2014) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jonathan Clive Constable 50.00% Ordinary |
---|---|
1 at £1 | Jamie Christopher Constable 25.00% Ordinary |
1 at £1 | Susanna Kim Ratcliffe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,727 |
Cash | £46,465 |
Current Liabilities | £489,871 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
7 March 2011 | Delivered on: 9 March 2011 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising 9-11 high street hampton t/no. MX399906 and all buildings fixtures fixed plant and machinery at any time thereof by way of fixed and floating charge all rights and interests in, and claims under, all policies of insurance and assurance see image for full details. Outstanding |
---|---|
11 February 2005 | Delivered on: 2 March 2005 Satisfied on: 17 November 2015 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: 9-11 high street hampton t/n MX399906. 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. Fully Satisfied |
9 February 2005 | Delivered on: 14 February 2005 Satisfied on: 17 November 2015 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. Fully Satisfied |
31 May 2002 | Delivered on: 13 June 2002 Satisfied on: 16 April 2005 Persons entitled: Barclays 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. Fully Satisfied |
12 June 1998 | Delivered on: 17 June 1998 Satisfied on: 16 April 2005 Persons entitled: Barclays 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: 9 and 11 high street hampton, L.B. of richmond upon thames t/n-MX399906. Fully Satisfied |
16 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
27 September 2019 | Director's details changed for Mr Jamie Christopher Constable on 9 August 2019 (2 pages) |
27 September 2019 | Change of details for Ms Susanna Kim Ratcliffe as a person with significant control on 9 August 2019 (2 pages) |
27 September 2019 | Director's details changed for Susanna Kim Ratcliffe on 9 August 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
1 April 2019 | Director's details changed for Susanna Kim Constable on 1 April 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 August 2017 | Satisfaction of charge 5 in full (4 pages) |
3 August 2017 | Satisfaction of charge 5 in full (4 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
17 November 2015 | Satisfaction of charge 3 in full (1 page) |
17 November 2015 | Satisfaction of charge 4 in full (2 pages) |
17 November 2015 | Satisfaction of charge 4 in full (2 pages) |
17 November 2015 | Satisfaction of charge 3 in full (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 August 2015 | Appointment of Susanna Kim Constable as a director on 28 July 2015 (2 pages) |
5 August 2015 | Appointment of Susanna Kim Constable as a director on 28 July 2015 (2 pages) |
21 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2014 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page) |
20 November 2014 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 October 2011 (2 pages) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 October 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 October 2011 (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 November 2010 | Secretary's details changed for Lpe Services Limited on 1 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Secretary's details changed for Lpe Services Limited on 1 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Lpe Services Limited on 1 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 June 2010 | Director's details changed for Jamie Christopher Constable on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Jamie Christopher Constable on 22 June 2010 (2 pages) |
28 December 2009 | Secretary's details changed for Rjp Secretaries Limited on 1 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Secretary's details changed for Rjp Secretaries Limited on 1 December 2009 (2 pages) |
28 December 2009 | Secretary's details changed for Lpe Services Limited on 1 December 2009 (2 pages) |
28 December 2009 | Secretary's details changed for Lpe Services Limited on 1 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Secretary's details changed for Lpe Services Limited on 1 December 2009 (2 pages) |
28 December 2009 | Secretary's details changed for Rjp Secretaries Limited on 1 December 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
2 October 2008 | Secretary appointed lpe services LIMITED (2 pages) |
2 October 2008 | Secretary appointed lpe services LIMITED (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 January 2006 | Return made up to 03/11/05; full list of members (2 pages) |
24 January 2006 | Return made up to 03/11/05; full list of members (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
14 February 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
6 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
27 September 2003 | Director's particulars changed (1 page) |
27 September 2003 | Director's particulars changed (1 page) |
16 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
16 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | Return made up to 03/11/02; full list of members
|
19 November 2002 | Return made up to 03/11/02; full list of members
|
27 June 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
13 June 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
3 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
3 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
16 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members (5 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members (5 pages) |
9 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
9 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
27 March 2000 | Accounts for a small company made up to 30 November 1998 (4 pages) |
27 March 2000 | Accounts for a small company made up to 30 November 1998 (4 pages) |
21 December 1999 | Secretary's particulars changed (1 page) |
21 December 1999 | Secretary's particulars changed (1 page) |
21 December 1999 | Return made up to 03/11/99; no change of members (4 pages) |
21 December 1999 | Return made up to 03/11/99; no change of members (4 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
13 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
13 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Ad 16/03/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Ad 16/03/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
13 March 1998 | Company name changed rjp 1056 LIMITED\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed rjp 1056 LIMITED\certificate issued on 16/03/98 (2 pages) |
3 November 1997 | Incorporation (14 pages) |
3 November 1997 | Incorporation (14 pages) |