1050 Brussels
Belgium
Director Name | Danielle Llewellyn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4 Rue Du Buisson 1050 Brussels Belgium |
Director Name | Mr Bharat Bhushan Nahar |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2023(23 years after company formation) |
Appointment Duration | 4 months |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr Julian Neville Rampton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 January 2002) |
Role | Solicitor |
Correspondence Address | 2 Crane Court Fleet Street London EC4A 2BL |
Director Name | Mr Robert Justin Lloyd-Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Royds Withy King, 69 Carter Lane London EC4V 5EQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 18 December 2023) |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £588,900 |
Net Worth | £7,553,826 |
Cash | £170,409 |
Current Liabilities | £2,262,828 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
7 April 2011 | Delivered on: 20 April 2011 Persons entitled: Pinemace Limited 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 cash sum of £9048 plus interest thereon. Outstanding |
---|---|
21 April 2005 | Delivered on: 27 April 2005 Satisfied on: 26 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54, 56 and 58 queens road reading berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 November 2004 | Delivered on: 13 November 2004 Satisfied on: 26 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 11A 11B 12 & 12A union street and 132 & 133 friar street reading berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 2003 | Delivered on: 23 December 2003 Satisfied on: 26 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 56/58 queens road, reading, berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 April 2002 | Delivered on: 25 April 2002 Satisfied on: 26 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/4 kings road, reading. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 April 2002 | Delivered on: 16 April 2002 Satisfied on: 26 September 2007 Persons entitled: Hsbc Bank 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 |
7 July 2020 | Accounts for a small company made up to 31 January 2020 (10 pages) |
---|---|
22 April 2020 | Satisfaction of charge 7 in full (1 page) |
11 December 2019 | Termination of appointment of Robert Justin Lloyd-Davies as a director on 18 March 2019 (1 page) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
18 March 2019 | Appointment of Mr Bharat Bhushan Nahar as a director on 18 March 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 January 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
20 April 2017 | Appointment of Mr Robert Justin Lloyd-Davies as a director on 11 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Robert Justin Lloyd-Davies as a director on 11 April 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 August 2015 | Full accounts made up to 31 January 2015 (14 pages) |
13 August 2015 | Full accounts made up to 31 January 2015 (14 pages) |
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 June 2014 | Full accounts made up to 31 January 2014 (13 pages) |
25 June 2014 | Full accounts made up to 31 January 2014 (13 pages) |
12 June 2014 | Director's details changed for Danielle Llwellyn on 27 May 2014 (3 pages) |
12 June 2014 | Director's details changed for Clive Robert Llwellyn on 27 May 2014 (3 pages) |
12 June 2014 | Director's details changed for Clive Robert Llwellyn on 27 May 2014 (3 pages) |
12 June 2014 | Director's details changed for Danielle Llwellyn on 27 May 2014 (3 pages) |
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 July 2013 | Full accounts made up to 31 January 2013 (12 pages) |
10 July 2013 | Full accounts made up to 31 January 2013 (12 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Clive Robert Llwellyn on 15 December 2010 (2 pages) |
3 January 2013 | Director's details changed for Danielle Llwellyn on 15 December 2010 (2 pages) |
3 January 2013 | Director's details changed for Clive Robert Llwellyn on 15 December 2010 (2 pages) |
3 January 2013 | Director's details changed for Danielle Llwellyn on 15 December 2010 (2 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Director's details changed for Clive Robert Llwellyn on 10 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Clive Robert Llwellyn on 10 December 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 January 2012 (12 pages) |
18 September 2012 | Full accounts made up to 31 January 2012 (12 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
17 August 2011 | Full accounts made up to 31 January 2011 (11 pages) |
17 August 2011 | Full accounts made up to 31 January 2011 (11 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Full accounts made up to 31 January 2010 (12 pages) |
29 July 2010 | Full accounts made up to 31 January 2010 (12 pages) |
17 December 2009 | Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for Danielle Llwellyn on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Danielle Llwellyn on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Clive Robert Llwellyn on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Clive Robert Llwellyn on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Danielle Llwellyn on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page) |
17 December 2009 | Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for Clive Robert Llwellyn on 1 October 2009 (2 pages) |
7 April 2009 | Full accounts made up to 31 January 2009 (13 pages) |
7 April 2009 | Full accounts made up to 31 January 2009 (13 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
6 August 2008 | Full accounts made up to 31 January 2008 (13 pages) |
6 August 2008 | Full accounts made up to 31 January 2008 (13 pages) |
16 June 2008 | Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page) |
16 June 2008 | Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page) |
31 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
20 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
20 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
28 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
16 November 2006 | Nc inc already adjusted 17/10/06 (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Ad 17/10/06--------- £ si 7414672@1=7414672 £ ic 100/7414772 (2 pages) |
16 November 2006 | Nc inc already adjusted 17/10/06 (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
16 November 2006 | Ad 17/10/06--------- £ si 7414672@1=7414672 £ ic 100/7414772 (2 pages) |
16 November 2006 | Resolutions
|
6 November 2006 | Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2006 | Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
8 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 January 2005 (10 pages) |
1 November 2005 | Full accounts made up to 31 January 2005 (10 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Full accounts made up to 31 January 2004 (11 pages) |
29 October 2004 | Full accounts made up to 31 January 2004 (11 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 May 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
28 May 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2002 | Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
20 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 December 2000 | Incorporation (32 pages) |
11 December 2000 | Incorporation (32 pages) |