London
W1S 1RX
Secretary Name | Mrs Samantha Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Secretary Name | Emma Tiptaft |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Mrs Samantha Clark |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Canadian & Portland Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
6 January 2006 | Delivered on: 25 January 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: Multi-storey car park, offices and shops at blagdon road, new malden t/no TGL138720. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
15 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Registered office address changed from 76 New Bond Street London W1S 1RX England to 8-10 South Street Epsom Surrey KT18 7PF on 21 March 2022 (1 page) |
9 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 1 April 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
4 December 2020 | Previous accounting period extended from 23 March 2020 to 1 April 2020 (1 page) |
4 December 2020 | Total exemption full accounts made up to 1 April 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 23 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
6 March 2019 | Registered office address changed from 76 New Bond Street Londonlondon to 76 New Bond Street London W1S 1RX on 6 March 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 23 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 23 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 23 March 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
19 December 2016 | Appointment of Mrs Samantha Clark as a director on 16 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 23 March 2016 (6 pages) |
19 December 2016 | Appointment of Mrs Samantha Clark as a director on 16 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 23 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 December 2015 | Total exemption small company accounts made up to 23 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 23 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 February 2015 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London on 16 February 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 23 March 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 23 March 2014 (6 pages) |
8 May 2014 | Auditor's resignation (1 page) |
8 May 2014 | Auditor's resignation (1 page) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 September 2013 | Full accounts made up to 23 March 2013 (13 pages) |
24 September 2013 | Full accounts made up to 23 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 23 March 2012 (14 pages) |
20 September 2012 | Full accounts made up to 23 March 2012 (14 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Full accounts made up to 23 March 2011 (15 pages) |
24 October 2011 | Full accounts made up to 23 March 2011 (15 pages) |
4 October 2011 | Secretary's details changed for Emma Tiptaft on 29 July 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Emma Tiptaft on 29 July 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 21 March 2011 (1 page) |
22 September 2010 | Full accounts made up to 23 March 2010 (15 pages) |
22 September 2010 | Full accounts made up to 23 March 2010 (15 pages) |
12 August 2010 | Section 519 (1 page) |
12 August 2010 | Section 519 (1 page) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Full accounts made up to 23 March 2009 (17 pages) |
7 October 2009 | Full accounts made up to 23 March 2009 (17 pages) |
20 July 2009 | Secretary appointed emma tiptaft (1 page) |
20 July 2009 | Secretary appointed emma tiptaft (1 page) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 October 2008 | Full accounts made up to 23 March 2008 (15 pages) |
9 October 2008 | Full accounts made up to 23 March 2008 (15 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 November 2007 | Full accounts made up to 23 March 2007 (15 pages) |
27 November 2007 | Full accounts made up to 23 March 2007 (15 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 66 wigmore street, london, W1U 2HQ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 66 wigmore street, london, W1U 2HQ (1 page) |
16 March 2007 | Return made up to 28/02/07; full list of members
|
16 March 2007 | Return made up to 28/02/07; full list of members
|
27 October 2006 | Full accounts made up to 23 March 2006 (12 pages) |
27 October 2006 | Full accounts made up to 23 March 2006 (12 pages) |
24 March 2006 | Accounts for a dormant company made up to 23 March 2005 (3 pages) |
24 March 2006 | Accounts for a dormant company made up to 23 March 2005 (3 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
12 January 2005 | Accounts for a dormant company made up to 23 March 2004 (3 pages) |
12 January 2005 | Accounts for a dormant company made up to 23 March 2004 (3 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 23 March 2003 (3 pages) |
10 November 2003 | Accounts for a dormant company made up to 23 March 2003 (3 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
14 November 2002 | Accounts for a dormant company made up to 23 March 2002 (3 pages) |
14 November 2002 | Accounts for a dormant company made up to 23 March 2002 (3 pages) |
21 May 2002 | Return made up to 28/02/02; full list of members (5 pages) |
21 May 2002 | Return made up to 28/02/02; full list of members (5 pages) |
15 May 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH (1 page) |
23 January 2002 | Accounts for a dormant company made up to 23 March 2001 (3 pages) |
23 January 2002 | Accounts for a dormant company made up to 23 March 2001 (3 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
28 March 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 61 thames street, windsor, berkshire SL4 1QW (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 61 thames street, windsor, berkshire SL4 1QW (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (15 pages) |
28 February 2000 | Incorporation (15 pages) |