London
SW18 2LT
Secretary Name | Mr Philip John Hambidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Wycombe Place London SW18 2LT |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Director Name | Ms Jemma Kate Natasha Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Wingate Road London W6 0UR |
Director Name | Mr David Arthur John Baxter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Cigar Importer |
Correspondence Address | 3 Carrington Place Esher Park Avenue Esher Surrey KT10 9SF |
Director Name | Mr Nicholas Donald James Freeman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Terrace London SW3 2BU |
Director Name | Claude Robert Blair Hesketh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Plastow Farm Plastow Green Headley Thatcham Berkshire RG19 8LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jenniferulisse.com |
---|
Registered Address | 16-20 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | H & F Securities LTD 8.32% Ordinary |
---|---|
93k at £1 | Miss Jemma Kate Natasha Freeman & Mr David Gwynder Lewis & Brigitta Elizabeth Petra Freeman & Mr Philip John Hambidge 61.93% Ordinary |
4k at £1 | Miss Jemma Kate Natasha Freeman 2.66% Ordinary |
4k at £1 | Mr Charles James Reykers Freeman 2.66% Ordinary |
17.5k at £1 | N.d.j. Freeman No. 1 Settlement 11.65% Ordinary |
15.1k at £1 | Susan Betty Baxter 10.07% Ordinary |
2.6k at £1 | David Gwynder Lewis 1.72% Ordinary |
1000 at £1 | Brigitta Elizabeth Petra Freeman 0.67% Ordinary |
500 at £1 | Philip John Hambidge 0.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,604 |
Gross Profit | £10,104 |
Net Worth | £779,789 |
Cash | £619,646 |
Current Liabilities | £6,825 |
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 | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
19 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
12 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of David Gwynder Lewis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of David Gwynder Lewis as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Philip John Hambidge as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jemma Kate Natasha Freeman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brigitta Elizabeth Petra Freeman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jemma Kate Natasha Freeman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brigitta Elizabeth Petra Freeman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Philip John Hambidge as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
18 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
14 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 May 2014 | Registered office address changed from 30 Saint Jamess Street London SW1A 1HB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 30 Saint Jamess Street London SW1A 1HB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 30 Saint Jamess Street London SW1A 1HB on 6 May 2014 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
22 July 2013 | Register inspection address has been changed (1 page) |
22 July 2013 | Register inspection address has been changed (1 page) |
22 July 2013 | Register(s) moved to registered inspection location (1 page) |
22 July 2013 | Register(s) moved to registered inspection location (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
24 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
24 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
17 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Mr David Gwynder Lewis on 24 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr David Gwynder Lewis on 24 June 2010 (2 pages) |
12 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (7 pages) |
26 August 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
26 August 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
2 December 2008 | Return made up to 24/06/08; no change of members (7 pages) |
2 December 2008 | Return made up to 24/06/08; no change of members (7 pages) |
3 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
3 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
26 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
26 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members
|
24 July 2006 | Return made up to 24/06/06; full list of members
|
22 September 2005 | Return made up to 24/06/05; full list of members (12 pages) |
22 September 2005 | Return made up to 24/06/05; full list of members (12 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 24/06/04; full list of members (12 pages) |
27 July 2004 | Return made up to 24/06/04; full list of members (12 pages) |
15 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
15 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
25 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members (12 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members (12 pages) |
25 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
30 July 2002 | Return made up to 24/06/02; full list of members (11 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
30 July 2002 | Return made up to 24/06/02; full list of members (11 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
13 July 2001 | Return made up to 24/06/01; full list of members (10 pages) |
13 July 2001 | Return made up to 24/06/01; full list of members (10 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (5 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (5 pages) |
18 September 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
18 September 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 24/06/00; full list of members (8 pages) |
10 August 2000 | Return made up to 24/06/00; full list of members (8 pages) |
18 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
29 October 1999 | New director appointed (3 pages) |
29 October 1999 | New director appointed (3 pages) |
23 July 1999 | Memorandum and Articles of Association (15 pages) |
23 July 1999 | Memorandum and Articles of Association (15 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: warwick house monument way west woking surrey GU21 5ET (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: warwick house monument way west woking surrey GU21 5ET (1 page) |
5 July 1999 | Company name changed warwick house holdings LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed warwick house holdings LIMITED\certificate issued on 06/07/99 (2 pages) |
24 June 1999 | Incorporation (17 pages) |
24 June 1999 | Incorporation (17 pages) |