27-29 Glasshouse Street
London
W1B 5DF
Director Name | Alexander Warwick Richard Edward Okines |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thorne Lancaster Parker 4th Floor, Venture Hou 27-29 Glasshouse Street London W1B 5DF |
Director Name | Mrs Justine Emma Jane Tweddle |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Thorne Lancaster Parker 4th Floor, Venture Hou 27-29 Glasshouse Street London W1B 5DF |
Director Name | Dr Alicia Frances Clare Okines |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2006(8 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Thorne Lancaster Parker 4th Floor, Venture Hou 27-29 Glasshouse Street London W1B 5DF |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 4th Floor Venture House 27- 29 Glasshouse Street London W1B 5DF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Dr Alicia Frances Clare Okines 34.00% Ordinary |
---|---|
33 at £1 | Alexander Warwick Richard Edward Okines 33.00% Ordinary |
33 at £1 | Justine Emma Jane Tweddle 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,935 |
Cash | £15,951 |
Current Liabilities | £5,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
4 September 1998 | Delivered on: 8 September 1998 Persons entitled: Midland 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 |
---|
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
20 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 20 October 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Justine Emma Jane Tweddle on 30 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Keith Alan Okines on 30 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Alexander Warwick Richard Edward Okines on 30 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Justine Emma Jane Tweddle on 30 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Alexander Warwick Richard Edward Okines on 30 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Dr Alicia Frances Clare Okines on 30 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Dr Alicia Frances Clare Okines on 30 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Keith Alan Okines on 30 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Justine Emma Jane Tweddle on 29 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Justine Emma Jane Tweddle on 29 December 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 March 2007 | Return made up to 17/02/07; full list of members
|
8 March 2007 | Return made up to 17/02/07; full list of members
|
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
27 February 2006 | Return made up to 17/02/06; full list of members
|
27 February 2006 | Return made up to 17/02/06; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members
|
4 March 2002 | Return made up to 17/02/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members
|
11 March 1999 | Return made up to 17/02/99; full list of members
|
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
27 February 1998 | Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Incorporation (20 pages) |
17 February 1998 | Incorporation (20 pages) |