London
W8 6HE
Director Name | Timothy David Kyrle Simond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Whitehall London SW1A 2DD |
Secretary Name | Timothy David Kyrle Simond |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Whitehall London SW1A 2DD |
Director Name | Michael Richard Wiggins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 June 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fernwood Crescent Whetstone London N20 0RP |
Director Name | Mr David Jonathan Willis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 June 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Holwell Court Essendon Hertfordshire AL9 5RE |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Emma Jane Clova Cullen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2002) |
Role | Occupational Therapist |
Correspondence Address | 55e Redcliffe Road London SW10 9NQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Dorothea Lamme 25.00% Ordinary |
---|---|
2 at £1 | Margaux Investment Properties LTD 25.00% Ordinary |
1 at £1 | Helen Elizabeth Fifield 12.50% Ordinary |
1 at £1 | James Sebestian Harper 12.50% Ordinary |
1 at £1 | Mr Timothy David Kyrle Simond & Mr Paul Charles Hargrave Pheysey 12.50% Ordinary |
1 at £1 | Receiver For Met Police District 12.50% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
28 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
---|---|
20 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
31 July 2018 | Notification of Paul Charles Hargrave Pheysey as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Notification of Timothy David Kyrle Simond as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
14 July 2017 | Notification of Margaux Investment Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Margaux Investment Properties Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
2 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
28 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
16 August 2013 | Director's details changed for Paul Charles Hargrave Pheysey on 25 June 2013 (2 pages) |
16 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Paul Charles Hargrave Pheysey on 25 June 2013 (2 pages) |
18 July 2013 | Appointment of Timothy David Kyrle Simond as a secretary (3 pages) |
18 July 2013 | Termination of appointment of John Stephenson as a secretary (2 pages) |
18 July 2013 | Appointment of Timothy David Kyrle Simond as a secretary (3 pages) |
18 July 2013 | Appointment of Timothy David Kyrle Simond as a director (3 pages) |
18 July 2013 | Appointment of Timothy David Kyrle Simond as a director (3 pages) |
18 July 2013 | Termination of appointment of John Stephenson as a secretary (2 pages) |
10 June 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 10 June 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
21 December 2012 | Previous accounting period extended from 24 March 2012 to 31 August 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 24 March 2012 to 31 August 2012 (1 page) |
18 September 2012 | Annual return made up to 25 June 2012 (4 pages) |
18 September 2012 | Annual return made up to 25 June 2012 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 24 March 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 24 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
7 December 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
26 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (15 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Termination of appointment of Michael Wiggins as a director (2 pages) |
29 June 2010 | Termination of appointment of David Willis as a director (2 pages) |
29 June 2010 | Termination of appointment of Michael Wiggins as a director (2 pages) |
29 June 2010 | Termination of appointment of David Willis as a director (2 pages) |
27 January 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
6 August 2009 | Return made up to 25/06/09; full list of members (8 pages) |
6 August 2009 | Return made up to 25/06/09; full list of members (8 pages) |
28 April 2009 | Accounts made up to 24 March 2008 (11 pages) |
28 April 2009 | Accounts made up to 24 March 2008 (11 pages) |
31 March 2009 | Return made up to 25/06/08; full list of members (8 pages) |
31 March 2009 | Return made up to 25/06/08; full list of members (8 pages) |
7 August 2008 | Return made up to 25/06/07; full list of members (8 pages) |
7 August 2008 | Return made up to 25/06/07; full list of members (8 pages) |
2 July 2008 | Accounts made up to 24 March 2007 (11 pages) |
2 July 2008 | Accounts made up to 24 March 2007 (11 pages) |
11 May 2007 | Accounts made up to 24 March 2005 (10 pages) |
11 May 2007 | Accounts made up to 24 March 2005 (10 pages) |
30 April 2007 | Accounts made up to 24 March 2006 (10 pages) |
30 April 2007 | Accounts made up to 24 March 2006 (10 pages) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Return made up to 25/06/06; full list of members (7 pages) |
30 October 2006 | Return made up to 25/06/06; full list of members (7 pages) |
26 July 2006 | Accounts made up to 24 March 2004 (11 pages) |
26 July 2006 | Accounts made up to 24 March 2004 (11 pages) |
1 September 2005 | Return made up to 25/06/05; full list of members (8 pages) |
1 September 2005 | Return made up to 25/06/05; full list of members (8 pages) |
23 September 2004 | Return made up to 25/06/04; full list of members (8 pages) |
23 September 2004 | Return made up to 25/06/04; full list of members (8 pages) |
11 November 2003 | Accounts made up to 24 March 2003 (10 pages) |
11 November 2003 | Accounts made up to 24 March 2003 (10 pages) |
14 October 2003 | Return made up to 25/06/03; full list of members (9 pages) |
14 October 2003 | Return made up to 25/06/03; full list of members (9 pages) |
23 September 2002 | Accounts made up to 24 March 2002 (9 pages) |
23 September 2002 | Accounts made up to 24 March 2002 (9 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
19 September 2001 | Return made up to 25/06/01; full list of members (7 pages) |
19 September 2001 | Return made up to 25/06/01; full list of members (7 pages) |
14 September 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
14 September 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
25 October 2000 | Accounts for a dormant company made up to 24 March 2000 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 24 March 2000 (1 page) |
22 September 2000 | Accounting reference date shortened from 30/06/00 to 24/03/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 30/06/00 to 24/03/00 (1 page) |
3 August 2000 | Ad 30/06/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
3 August 2000 | Ad 30/06/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
1 August 2000 | Return made up to 25/06/00; full list of members
|
1 August 2000 | Return made up to 25/06/00; full list of members
|
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | Incorporation (14 pages) |
25 June 1999 | Incorporation (14 pages) |