London
W1W 8DH
Secretary Name | Sophie Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(9 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Sophie Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mrs Sandra Davis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preston Hall The Street, East Preston Littlehampton West Sussex BN16 1HU |
Secretary Name | Charles Graham Lynton Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tranquil Vale Blackheath London SE3 0AZ |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2007) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 020 75804398 |
---|---|
Telephone region | London |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £421,963 |
Cash | £157,651 |
Current Liabilities | £491,095 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
12 July 2019 | Delivered on: 12 July 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 July 2010 | Delivered on: 24 July 2010 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed 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: The deposited sum see image for full details. Outstanding |
17 February 2009 | Delivered on: 19 February 2009 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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 |
31 May 2007 | Delivered on: 11 June 2007 Persons entitled: Mount Eden Lanmd Limited Classification: Rent deposit deed Secured details: £5,762.79 due or to become due from the company to. Particulars: The deposited sums being £5,762.79. Outstanding |
27 April 2004 | Delivered on: 8 May 2004 Persons entitled: Collin Estates Limitedhsbc Bank PLC Classification: Rent deposit deed 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: Rental deposit in the sum of £3,285.00 plus an amount equivalent to vat thereon and the interest tehreon or other sums deposited in the rental deposit account. Outstanding |
25 April 2008 | Delivered on: 29 April 2008 Satisfied on: 12 June 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
20 April 2005 | Delivered on: 21 April 2005 Satisfied on: 15 February 2012 Persons entitled: Lloyds Tsb 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 |
30 January 1998 | Delivered on: 3 February 1998 Satisfied on: 7 May 2005 Persons entitled: Aston Rothbury Factors 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. Fully Satisfied |
25 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 January 2020 | Director's details changed for Simon John Jones on 21 January 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
12 July 2019 | Registration of charge 034883460008, created on 12 July 2019 (19 pages) |
25 May 2019 | Satisfaction of charge 4 in full (4 pages) |
25 May 2019 | Satisfaction of charge 2 in full (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 September 2011 | Appointment of Sophie Jones as a director (3 pages) |
2 September 2011 | Appointment of Sophie Jones as a director (3 pages) |
7 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
4 February 2010 | Director's details changed for Simon John Jones on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Simon John Jones on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Sophie Jones on 1 February 2010 (1 page) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Sophie Jones on 1 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Sophie Jones on 1 February 2010 (1 page) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Simon John Jones on 1 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
9 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
9 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
19 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 3RD floor 27-28 eastcastle street london W1W 8DH (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 3RD floor 27-28 eastcastle street london W1W 8DH (1 page) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
9 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
6 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Return made up to 05/01/04; full list of members (5 pages) |
4 March 2004 | Return made up to 05/01/04; full list of members (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 January 2003 | Return made up to 05/01/03; full list of members (5 pages) |
8 January 2003 | Return made up to 05/01/03; full list of members (5 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 18 tranquil vale blackheath london SE3 0AZ (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 18 tranquil vale blackheath london SE3 0AZ (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 18 tranquil vale blackheath london SE3 0AZ (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 18 tranquil vale blackheath london SE3 0AZ (1 page) |
25 March 2002 | Return made up to 05/01/02; full list of members (5 pages) |
25 March 2002 | Return made up to 05/01/02; full list of members (5 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
21 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 05/01/01; full list of members (5 pages) |
19 January 2001 | Return made up to 05/01/01; full list of members (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 April 2000 | Return made up to 05/01/00; full list of members (5 pages) |
5 April 2000 | Return made up to 05/01/00; full list of members (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Return made up to 05/01/99; full list of members (6 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Return made up to 05/01/99; full list of members (6 pages) |
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1998 | Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1998 | Incorporation (13 pages) |
5 January 1998 | Incorporation (13 pages) |