London
E9 7DH
Director Name | Mr Thomas Gordon Redpath |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Longhold Barn Longhold Road Clipston Market Harborough Northants LE16 9FW |
Secretary Name | Mr Jonathan Spencer Muskett |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Crescent London E9 7DH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 87481782 |
---|---|
Telephone region | London |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Thomas Redpath 60.00% Ordinary |
---|---|
40 at £1 | J. Muskett 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £672,587 |
Cash | £263,532 |
Current Liabilities | £225,091 |
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 | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
25 April 2007 | Delivered on: 2 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H commercial unit 5 and parking space 28, 5-7 wenlock road, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Clydesdale Bank PLC 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 |
27 September 2001 | Delivered on: 28 September 2001 Satisfied on: 23 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2,3,4,5 tilney court london EC1V 9BQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2001 | Delivered on: 26 June 2001 Satisfied on: 19 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 September 2019 | Director's details changed for Mr Thomas Gordon Redpath on 20 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Thomas Gordon Redpath on 26 September 2019 (2 pages) |
26 September 2019 | Change of details for Mr Thomas Gordon Redpath as a person with significant control on 20 September 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
7 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL Uk on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL Uk on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL Uk on 6 December 2013 (1 page) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Thomas Gordon Redpath on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Thomas Gordon Redpath on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Jonathan Muskett on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Thomas Gordon Redpath on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Jonathan Muskett on 1 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Jonathan Muskett on 1 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from nash harvey st peters studio 50 north eyot gardens london W6 9NL (1 page) |
3 December 2008 | Return made up to 03/08/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from nash harvey st peters studio 50 north eyot gardens london W6 9NL (1 page) |
3 December 2008 | Return made up to 03/08/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 10-14 accommodation road london NW11 8ED (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 10-14 accommodation road london NW11 8ED (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Return made up to 03/08/07; full list of members (7 pages) |
3 October 2007 | Return made up to 03/08/07; full list of members (7 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 03/08/05; full list of members
|
5 September 2005 | Return made up to 03/08/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 October 2004 | Return made up to 03/08/04; full list of members (8 pages) |
25 October 2004 | Return made up to 03/08/04; full list of members (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Return made up to 03/08/03; full list of members
|
23 September 2003 | Return made up to 03/08/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 September 2002 | Return made up to 03/08/02; full list of members
|
23 September 2002 | Return made up to 03/08/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
15 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1999 | Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
3 August 1999 | Incorporation (15 pages) |
3 August 1999 | Incorporation (15 pages) |