London
W6 7LP
Secretary Name | Carl David Burgess |
---|---|
Status | Current |
Appointed | 12 August 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 97 Uxbridge Road London W12 8NL |
Director Name | Ian Charles Dickson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 August 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Hazel Hatch Cottage Pursers Lane Peaslake Guildford Surrey GU5 9RE |
Secretary Name | Dr Anthea Elizabeth Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 August 2015) |
Role | Company Director |
Correspondence Address | Hazel Hatch Cottage Pursers Lane Peaslake Guildford Surrey GU5 9RE |
Director Name | Mr Carl David Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Uxbridge Road London W12 8NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 129 Shepherds Bush Road London W6 7LP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18 at £1 | Benjamin Anthony Hunt 9.00% Ordinary |
---|---|
100 at £1 | Benjamin Anthony Hunt 50.00% Ordinary A |
82 at £1 | Ian Charles Dickson 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,785 |
Cash | £218,439 |
Current Liabilities | £71,911 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
9 July 2002 | Delivered on: 12 July 2002 Persons entitled: Jaqueline Flavia Nunes, Roy Griggs & Robert William Sykes Classification: Rent deposit deed 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: The deposit. Outstanding |
---|
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Carl David Burgess as a director on 30 March 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Benjamin Anthony Hunt on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Benjamin Anthony Hunt on 1 April 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 October 2015 | Appointment of Carl David Burgess as a director on 12 August 2015 (3 pages) |
3 October 2015 | Appointment of Carl David Burgess as a director on 12 August 2015 (3 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
28 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
14 September 2015 | Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page) |
14 September 2015 | Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page) |
2 September 2015 | Termination of appointment of Anthea Elizabeth Hendry as a secretary on 12 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ian Charles Dickson as a director on 12 August 2015 (2 pages) |
2 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Appointment of Carl David Burgess as a secretary on 12 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Anthea Elizabeth Hendry as a secretary on 12 August 2015 (2 pages) |
2 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Appointment of Carl David Burgess as a secretary on 12 August 2015 (3 pages) |
2 September 2015 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 129 Shepherds Bush Road London W6 7LP on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ian Charles Dickson as a director on 12 August 2015 (2 pages) |
2 September 2015 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 129 Shepherds Bush Road London W6 7LP on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 129 Shepherds Bush Road London W6 7LP on 2 September 2015 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 February 2014 | Secretary's details changed for Dr Anthea Elizabeth Hendry on 5 June 2013 (1 page) |
4 February 2014 | Secretary's details changed for Dr Anthea Elizabeth Hendry on 5 June 2013 (1 page) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Dr Anthea Elizabeth Hendry on 5 June 2013 (1 page) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Ian Charles Dickson on 5 June 2013 (2 pages) |
4 February 2014 | Director's details changed for Ian Charles Dickson on 5 June 2013 (2 pages) |
4 February 2014 | Director's details changed for Ian Charles Dickson on 5 June 2013 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Appointment of Mr Benjamin Anthony Hunt as a director (2 pages) |
2 January 2013 | Appointment of Mr Benjamin Anthony Hunt as a director (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 January 2011 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
10 February 2010 | Director's details changed for Ian Charles Dickson on 30 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Ian Charles Dickson on 30 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
23 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
23 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
28 February 2005 | Return made up to 13/01/05; full list of members (2 pages) |
28 February 2005 | Return made up to 13/01/05; full list of members (2 pages) |
2 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
6 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
6 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
8 February 2003 | Return made up to 13/01/03; full list of members
|
8 February 2003 | Return made up to 13/01/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
12 July 2001 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
18 June 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 June 2001 | Return made up to 13/01/01; full list of members (6 pages) |
25 August 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
25 August 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
3 March 2000 | Ad 20/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 March 2000 | Ad 20/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 January 2000 | Incorporation (18 pages) |
13 January 2000 | Incorporation (18 pages) |