London
SW1W 9SA
Director Name | Mr Anthony John Fowles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Barry John Jenkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Mr Glen Michael Gatty |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 01 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Graham Farrer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Frog Hollow Pleasant Valley Workhouse Lane East Farleigh Maidstone Kent ME15 0PZ |
Secretary Name | Mr David John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Shortlands Road Shortlands Bromley Kent BR2 0JD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 72339600 |
---|---|
Telephone region | London |
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | David Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,100 |
Current Liabilities | £2,100 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
25 February 2005 | Delivered on: 2 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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 |
---|---|
7 April 2003 | Delivered on: 16 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
13 March 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
2 November 2021 | Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
6 February 2012 | Director's details changed for Anthony John Fowles on 25 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Barry John Jenkins on 25 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Mr Glen Michael Gatty on 25 January 2012 (1 page) |
6 February 2012 | Director's details changed for Anthony John Fowles on 25 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Barry John Jenkins on 25 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for David John Hudson on 25 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Mr Glen Michael Gatty on 25 January 2012 (1 page) |
6 February 2012 | Director's details changed for David John Hudson on 25 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
25 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
25 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
1 March 2007 | Return made up to 26/01/07; full list of members (8 pages) |
1 March 2007 | Return made up to 26/01/07; full list of members (8 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 26/01/05; no change of members (5 pages) |
1 March 2005 | Return made up to 26/01/05; no change of members (5 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
24 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Full accounts made up to 30 September 2001 (5 pages) |
28 February 2003 | Full accounts made up to 30 September 2001 (5 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
4 February 2002 | Return made up to 26/01/02; no change of members (6 pages) |
4 February 2002 | Return made up to 26/01/02; no change of members (6 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (5 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (5 pages) |
23 May 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 May 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
27 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
17 December 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
17 December 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Location of register of members (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Incorporation (15 pages) |
26 January 1999 | Incorporation (15 pages) |