Holborn
London
WC1V 7QH
Secretary Name | Maria Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1999(4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Correspondence Address | 6 Downleys Close London SE9 3NA |
Secretary Name | Mr Christopher Deryk Harper |
---|---|
Status | Current |
Appointed | 02 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | C/O Rsm Uk Tax And Accounting Ltd 25 Farringdon St London EC4A 4AB |
Secretary Name | Mr Christopher Deryk Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | 13 Highlands Road Leatherhead Surrey KT22 8NB |
Director Name | Willem Marinus Van Dijk |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (resigned 10 February 2023) |
Role | Investor |
Country of Residence | Belgium |
Correspondence Address | Putsesteenweg 21 Kalmthout 2920 Belgium |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | C/O Rsm Uk Tax And Accounting Ltd 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Peehold Sa 50.00% Ordinary |
---|---|
250 at £1 | Peter Lindsay Everest 25.00% Ordinary |
250 at £1 | Trustees Of Everest Family Trust 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
24 January 2002 | Delivered on: 4 February 2002 Satisfied on: 26 October 2013 Persons entitled: Wurttemburgische Hypothekenbank Aktiengesellschaft (The "Agent") Classification: Mortgage of shares Secured details: All monies and liabilities of each obligor to each finance party on any account whatsoever under each finance document. Particulars: All shares held by the chargor and all related rights (inclusive of dividends and interest). See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 August 1999 | Delivered on: 16 August 1999 Satisfied on: 26 October 2013 Persons entitled: Wurttemebergische Hypothekenbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined). 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 |
23 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
27 February 2023 | Termination of appointment of Willem Van Dijk as a director on 10 February 2023 (1 page) |
6 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
2 September 2022 | Appointment of Mr Christopher Deryk Harper as a secretary on 2 September 2022 (2 pages) |
16 August 2022 | Register(s) moved to registered inspection location Owlswick Farm House Owlswick Princes Risborough HP27 9RH (1 page) |
11 August 2022 | Change of details for Mr Peter Lindsay Everest as a person with significant control on 5 August 2022 (2 pages) |
10 August 2022 | Change of details for Mr Peter Lindsay Everest as a person with significant control on 5 August 2022 (2 pages) |
4 August 2022 | Register inspection address has been changed to Owlswick Farm House Owlswick Princes Risborough HP27 9RH (1 page) |
3 August 2022 | Registered office address changed from 9-10 Staple Inn Holborn London WC1V 7QH to C/O Rsm Uk Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 3 August 2022 (1 page) |
6 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Christopher Deryk Harper as a secretary on 1 May 2022 (1 page) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 26 May 2021 with no updates (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 26 May 2020 with no updates (2 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 26 May 2019 with no updates (2 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 26 May 2018 with no updates (2 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
24 June 2016 | Annual return made up to 26 May 2016 Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 26 May 2016 Statement of capital on 2016-06-24
|
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
1 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
11 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 December 2014 | Director's details changed for Peter Lindsay Everest on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Peter Lindsay Everest on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Peter Lindsay Everest on 1 December 2014 (3 pages) |
6 June 2014 | Annual return made up to 26 May 2014 Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 May 2014 Statement of capital on 2014-06-06
|
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
26 October 2013 | Satisfaction of charge 2 in full (4 pages) |
26 October 2013 | Satisfaction of charge 2 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Registered office address changed from 46 Bedford Row London WC1R 4LR on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 46 Bedford Row London WC1R 4LR on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 46 Bedford Row London WC1R 4LR on 9 October 2013 (2 pages) |
10 June 2013 | Annual return made up to 26 May 2013 (15 pages) |
10 June 2013 | Annual return made up to 26 May 2013 (15 pages) |
21 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (15 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (15 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
8 June 2011 | Annual return made up to 26 May 2011 (15 pages) |
8 June 2011 | Annual return made up to 26 May 2011 (15 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
14 June 2010 | Annual return made up to 26 May 2010 (15 pages) |
14 June 2010 | Annual return made up to 26 May 2010 (15 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (11 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (11 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
19 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
19 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
15 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members
|
16 June 2005 | Return made up to 26/05/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
7 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
24 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 February 2002 | Particulars of mortgage/charge (6 pages) |
4 February 2002 | Particulars of mortgage/charge (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 52 welbeck street london W1M 7HE (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 52 welbeck street london W1M 7HE (1 page) |
7 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
18 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
18 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (3 pages) |
16 August 1999 | Particulars of mortgage/charge (10 pages) |
16 August 1999 | Particulars of mortgage/charge (10 pages) |
13 August 1999 | Ad 02/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1999 | Ad 02/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 83 leonard street london EC2A 4QS (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 83 leonard street london EC2A 4QS (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
26 May 1999 | Incorporation (10 pages) |
26 May 1999 | Incorporation (10 pages) |