London
W1H 6AY
Director Name | Lord Edward Albert Charles Spencer Churchill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Watson House 54 Baker Street London W1U 7BU |
Secretary Name | Mr Timothy David Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Popes Avenue Twickenham Middlesex TW2 5TD |
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Resigned |
Appointed | 31 August 2011(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 4th Floor Watson House 54 Baker Street London W1U 7BU |
Registered Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Edward Albert Charles Spencer-churchill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £226,736 |
Gross Profit | -£96,964 |
Net Worth | £532,330 |
Cash | £57,051 |
Current Liabilities | £6,077,318 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
1 November 2016 | Delivered on: 3 November 2016 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: 1-3 marlborough cottages park street charlbury chipping norton OX7 3PU registered at the land registry with title number ON282030. Outstanding |
---|---|
1 November 2016 | Delivered on: 3 November 2016 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: Stream cottage hixet wood charlbury chipping norton OX7 3SA registered at the land registry with title number ON267666. Outstanding |
11 April 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
18 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 February 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
2 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
23 February 2018 | Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 7 September 2017 (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 April 2017 | Appointment of Mr Andria Abashidze as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Andria Abashidze as a director on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 6 April 2017 (1 page) |
24 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 November 2016 | Registration of charge 038952960001, created on 1 November 2016 (14 pages) |
3 November 2016 | Registration of charge 038952960001, created on 1 November 2016 (14 pages) |
3 November 2016 | Registration of charge 038952960002, created on 1 November 2016 (14 pages) |
3 November 2016 | Registration of charge 038952960002, created on 1 November 2016 (14 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 January 2013 | Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 December 2012 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Termination of appointment of Timothy Woodcock as a secretary (1 page) |
7 September 2011 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
7 September 2011 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
7 September 2011 | Termination of appointment of Timothy Woodcock as a secretary (1 page) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Lord Edward Albert Charles Spencer Churchill on 16 December 2009 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Director's details changed for Lord Edward Albert Charles Spencer Churchill on 16 December 2009 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
27 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 16/12/05; full list of members (2 pages) |
14 March 2006 | Return made up to 16/12/05; full list of members (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 shepherds place london W1Y 3RU (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 shepherds place london W1Y 3RU (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 April 2005 | Return made up to 16/12/04; full list of members (6 pages) |
18 April 2005 | Return made up to 16/12/04; full list of members (6 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
24 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
25 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
16 December 1999 | Incorporation (18 pages) |
16 December 1999 | Incorporation (18 pages) |