London
W1S 1HT
Secretary Name | Ms Iris Gadilhe |
---|---|
Status | Current |
Appointed | 29 December 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(3 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 December 2020) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Richard Michael Harris 50.00% Ordinary Capital |
---|---|
1 at £1 | Mr Roy Grainger Williams 50.00% Ordinary Capital |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
18 March 2004 | Delivered on: 2 April 2004 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land known as suffolk house 263 banbury road and 45 south parade oxford - ON37850. See the mortgage charge document for full details. Outstanding |
---|---|
18 March 2004 | Delivered on: 2 April 2004 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Legal charge 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: F/H land known as suffolk house 263 banbury road and 45 south parade oxford - ON37850 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same. See the mortgage charge document for full details. Outstanding |
19 March 1999 | Delivered on: 26 March 1999 Satisfied on: 9 April 2009 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific property charged being suffolk house 263/265 banbury road summertown oxfordshire t/no;-ON37850 and all fixtures and fittings attached thereto. 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 |
8 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
19 May 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
18 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
25 February 2021 | Appointment of Ms Iris Gadilhe as a secretary on 29 December 2020 (2 pages) |
25 February 2021 | Termination of appointment of Hugh Grainger Williams as a secretary on 29 December 2020 (1 page) |
25 February 2021 | Termination of appointment of Roy Grainger Williams as a director on 29 December 2020 (1 page) |
14 August 2020 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
14 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
11 October 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
16 May 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
7 April 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
7 April 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2009 | Director's change of particulars / roy williams / 15/01/2009 (2 pages) |
12 March 2009 | Secretary's change of particulars / alan topper / 15/01/2009 (2 pages) |
12 March 2009 | Director's change of particulars / roy williams / 15/01/2009 (2 pages) |
12 March 2009 | Secretary's change of particulars / alan topper / 15/01/2009 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
3 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
3 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
26 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
24 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
19 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 23/02/04; full list of members
|
19 March 2004 | Return made up to 23/02/04; full list of members
|
13 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
27 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
9 March 2001 | Return made up to 23/02/01; full list of members
|
9 March 2001 | Return made up to 23/02/01; full list of members
|
16 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
16 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
16 October 2000 | Resolutions
|
7 April 2000 | Return made up to 23/02/00; full list of members
|
7 April 2000 | Return made up to 23/02/00; full list of members
|
24 March 2000 | Registered office changed on 24/03/00 from: 120 east road london N1 6AA (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 120 east road london N1 6AA (1 page) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Particulars of mortgage/charge (5 pages) |
26 March 1999 | Particulars of mortgage/charge (5 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
23 February 1999 | Incorporation (15 pages) |
23 February 1999 | Incorporation (15 pages) |