London
SW15 2NW
Secretary Name | Mr James Gustavus Hume Macartney Filgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Merivale Road London SW15 2NW |
Director Name | Mr James Gustavus Hume Macartney Filgate |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2a Merivale Road London SW15 2NW |
Director Name | Mr James Gustavus Hume Macartney Filgate |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Merivale Road London SW15 2NW |
Secretary Name | Gustava Margot Macartney Filgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Merivale Road London SW15 2NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
90 at £1 | Gustava Margot Macartney Filgate 45.00% Ordinary B |
---|---|
90 at £1 | James Gustavus Hume Macartney Filgate 45.00% Ordinary A |
5 at £1 | Nominee Of Diana Ruth Maccartney Filgate 2.50% Ordinary C |
5 at £1 | Nominee Of Diana Ruth Maccartney Filgate 2.50% Ordinary D |
5 at £1 | Nominee Of Diana Ruth Maccartney Filgate 2.50% Ordinary E |
5 at £1 | Nominee Of Diana Ruth Maccartney Filgate 2.50% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £349,619 |
Cash | £6,844 |
Current Liabilities | £78,846 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Latest Return | 18 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 2 December 2019 (overdue) |
17 February 2023 | Liquidators' statement of receipts and payments to 16 December 2022 (10 pages) |
---|---|
18 February 2022 | Liquidators' statement of receipts and payments to 16 December 2021 (10 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 16 December 2020 (13 pages) |
17 February 2020 | Liquidators' statement of receipts and payments to 16 December 2019 (11 pages) |
25 January 2019 | Registered office address changed from 37 Warren Street London W1T 6AD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 25 January 2019 (2 pages) |
16 January 2019 | Appointment of a voluntary liquidator (3 pages) |
16 January 2019 | Declaration of solvency (5 pages) |
16 January 2019 | Resolutions
|
19 December 2018 | Confirmation statement made on 18 November 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
28 November 2016 | Director's details changed for Gustava Margot Macartney Filgate on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Gustava Margot Macartney Filgate on 28 November 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 20 November 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 20 November 2010
|
15 April 2011 | Statement of capital following an allotment of shares on 20 November 2010
|
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Change of share class name or designation (2 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 20 November 2010
|
15 April 2011 | Change of share class name or designation (2 pages) |
29 March 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
29 March 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
29 March 2011 | Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE on 29 March 2011 (2 pages) |
29 March 2011 | Appointment of James Gustavus Hume Macartney Filgate as a director (3 pages) |
29 March 2011 | Appointment of James Gustavus Hume Macartney Filgate as a director (3 pages) |
29 March 2011 | Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE on 29 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Gustava Margot Macartney Filgate on 15 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Gustava Margot Macartney Filgate on 15 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
8 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 55 maresfield gardens london NW3 5TE (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 55 maresfield gardens london NW3 5TE (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 December 2004 | Return made up to 18/11/04; full list of members
|
9 December 2004 | Return made up to 18/11/04; full list of members
|
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 December 2002 | Return made up to 18/11/02; full list of members
|
2 December 2002 | Return made up to 18/11/02; full list of members
|
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 January 2001 | Return made up to 18/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 18/11/00; full list of members (7 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
31 July 1998 | Ad 18/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 July 1998 | Ad 18/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 July 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
31 July 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
18 November 1997 | Incorporation (17 pages) |
18 November 1997 | Incorporation (17 pages) |