London
SE16 3SG
Director Name | Mr David Bruce Macfarlane Ross |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(17 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Alexander Sonny Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 67a Portobello Road London W11 2QB |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2009) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Claire Elizabeth Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,164,344 |
Cash | £199,325 |
Current Liabilities | £245,452 |
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 | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
25 April 2023 | Delivered on: 26 April 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Please see deed. Outstanding |
---|---|
22 January 2016 | Delivered on: 23 January 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (6 pages) |
---|---|
26 February 2020 | Director's details changed for Mr David Bruce Macfarlane Ross on 1 February 2020 (2 pages) |
26 February 2020 | Change of details for Mrs Claire Elizabeth Ross as a person with significant control on 1 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mrs Claire Elizabeth Ross on 1 February 2020 (2 pages) |
19 February 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 November 2019 | Resolutions
|
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with updates (6 pages) |
11 February 2019 | Resolutions
|
11 December 2018 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page) |
18 October 2018 | Memorandum and Articles of Association (12 pages) |
5 October 2018 | Change of share class name or designation (2 pages) |
3 October 2018 | Resolutions
|
1 May 2018 | Statement of capital on 1 May 2018
|
26 April 2018 | Solvency Statement dated 13/04/18 (1 page) |
26 April 2018 | Resolutions
|
26 April 2018 | Statement by Directors (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
6 March 2018 | Change of details for Mrs Claire Elizabeth Ross as a person with significant control on 1 February 2018 (2 pages) |
25 April 2017 | Appointment of Mr David Bruce Macfarlane Ross as a director on 1 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr David Bruce Macfarlane Ross as a director on 1 March 2017 (2 pages) |
27 March 2017 | Satisfaction of charge 039350200001 in full (4 pages) |
27 March 2017 | Satisfaction of charge 039350200001 in full (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 January 2016 | Registration of charge 039350200001, created on 22 January 2016 (10 pages) |
23 January 2016 | Registration of charge 039350200001, created on 22 January 2016 (10 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mrs Claire Elizabeth Ross on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mrs Claire Elizabeth Ross on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mrs Claire Elizabeth Ross on 1 October 2009 (2 pages) |
3 June 2009 | Appointment terminated secretary derringtons LIMITED (1 page) |
3 June 2009 | Appointment terminated secretary derringtons LIMITED (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
8 April 2008 | Gbp sr 3150000@1 (1 page) |
8 April 2008 | Gbp sr 3150000@1 (1 page) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated secretary alexander green (1 page) |
10 March 2008 | Appointment terminated secretary alexander green (1 page) |
10 March 2008 | Secretary appointed derringtons LIMITED (2 pages) |
10 March 2008 | Secretary appointed derringtons LIMITED (2 pages) |
12 February 2008 | Declaration of shares redemption:auditor's report (3 pages) |
12 February 2008 | Declaration of shares redemption:auditor's report (3 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
10 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
25 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 132 court lane london SE21 7EB (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 132 court lane london SE21 7EB (1 page) |
12 September 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 September 2006 | Full accounts made up to 30 June 2005 (11 pages) |
9 May 2006 | Return made up to 28/02/06; full list of members (6 pages) |
9 May 2006 | Return made up to 28/02/06; full list of members (6 pages) |
20 September 2005 | £ ic 5010000/3160000 30/08/05 £ sr 1850000@1=1850000 (1 page) |
20 September 2005 | £ ic 5010000/3160000 30/08/05 £ sr 1850000@1=1850000 (1 page) |
1 September 2005 | Full accounts made up to 30 June 2004 (9 pages) |
1 September 2005 | Full accounts made up to 30 June 2004 (9 pages) |
9 August 2005 | Return made up to 28/02/05; full list of members
|
9 August 2005 | Return made up to 28/02/05; full list of members
|
2 August 2005 | Declaration of shares redemption:auditor's report (3 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Declaration of shares redemption:auditor's report (3 pages) |
2 August 2005 | Resolutions
|
29 December 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
29 December 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
14 September 2004 | Ad 30/06/04--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages) |
14 September 2004 | Ad 30/06/04--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | £ nc 10000/5010000 30/06/04 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | £ nc 10000/5010000 30/06/04 (2 pages) |
14 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
14 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
14 May 2004 | Full accounts made up to 28 February 2003 (11 pages) |
14 May 2004 | Full accounts made up to 28 February 2003 (11 pages) |
13 June 2003 | Return made up to 28/02/03; full list of members (5 pages) |
13 June 2003 | Return made up to 28/02/03; full list of members (5 pages) |
1 April 2003 | Full accounts made up to 28 February 2002 (11 pages) |
1 April 2003 | Full accounts made up to 28 February 2002 (11 pages) |
3 May 2002 | Return made up to 28/02/02; full list of members (5 pages) |
3 May 2002 | Return made up to 28/02/02; full list of members (5 pages) |
28 March 2002 | Full accounts made up to 28 February 2001 (10 pages) |
28 March 2002 | Full accounts made up to 28 February 2001 (10 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
16 May 2001 | Return made up to 28/02/01; full list of members
|
16 May 2001 | Return made up to 28/02/01; full list of members
|
20 March 2000 | Ad 03/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 March 2000 | Ad 03/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Incorporation (29 pages) |
28 February 2000 | Incorporation (29 pages) |