St John's Wood
London
NW8 0DL
Director Name | Mrs Norah O'Brien McPhail |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(1 month after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mrs Norah O'Brien McPhail |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(1 month after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
10 at £0.1 | Norah O'brien Mcphail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,060 |
Cash | £30,886 |
Current Liabilities | £923,319 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
9 February 2017 | Delivered on: 21 February 2017 Persons entitled: Lamron Developments (Acobl) Limited Classification: A registered charge Outstanding |
---|---|
30 June 2016 | Delivered on: 19 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2/4/6 high street and 1 portsmouth road guildford f/h t/no SY417040. Outstanding |
16 June 2016 | Delivered on: 21 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2006 | Delivered on: 23 September 2006 Persons entitled: Lamron Securities Limited Classification: Debenture Secured details: £800,000.00 and all other monies due or to become due. Particulars: Land premises and premises k/a portsmouth house 2, 4 and 6 high street and 1 portsmouth road guildford surrey and floating charge all undertaking property rights and assets. See the mortgage charge document for full details. Outstanding |
14 September 2006 | Delivered on: 21 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Portsmouth house guildford surrey t/no SY417040. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2006 | Delivered on: 21 September 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 November 2022 | Satisfaction of charge 041872170005 in full (1 page) |
17 November 2022 | Satisfaction of charge 041872170004 in full (1 page) |
28 March 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 April 2021 | Change of share class name or designation (2 pages) |
16 April 2021 | Resolutions
|
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 May 2020 | Change of details for Mrs Norah O'brien Mcphail as a person with significant control on 8 April 2020 (2 pages) |
18 May 2020 | Notification of Malcolm Mcleod Scott Mcphail as a person with significant control on 8 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
21 February 2017 | Registration of charge 041872170006, created on 9 February 2017
|
21 February 2017 | Registration of charge 041872170006, created on 9 February 2017
|
8 February 2017 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Satisfaction of charge 3 in full (1 page) |
30 August 2016 | Satisfaction of charge 3 in full (1 page) |
30 August 2016 | Satisfaction of charge 1 in full (1 page) |
30 August 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Registration of charge 041872170005, created on 30 June 2016 (11 pages) |
19 July 2016 | Registration of charge 041872170005, created on 30 June 2016 (11 pages) |
1 July 2016 | Satisfaction of charge 2 in full (2 pages) |
1 July 2016 | Satisfaction of charge 2 in full (2 pages) |
21 June 2016 | Registration of charge 041872170004, created on 16 June 2016 (23 pages) |
21 June 2016 | Registration of charge 041872170004, created on 16 June 2016 (23 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
6 April 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
6 April 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
6 April 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from 73-75 mortimer street london W1W 7SQ (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 73-75 mortimer street london W1W 7SQ (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Company name changed lamron developments LIMITED\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed lamron developments LIMITED\certificate issued on 23/08/06 (2 pages) |
3 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Company name changed carmal developments LIMITED\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed carmal developments LIMITED\certificate issued on 11/01/06 (2 pages) |
21 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
15 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members
|
25 April 2002 | Return made up to 26/03/02; full list of members
|
22 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 May 2001 | Memorandum and Articles of Association (9 pages) |
23 May 2001 | Memorandum and Articles of Association (9 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | S-div 01/05/01 (1 page) |
23 May 2001 | S-div 01/05/01 (1 page) |
23 May 2001 | Resolutions
|
16 May 2001 | New secretary appointed;new director appointed (3 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 2001 | New secretary appointed;new director appointed (3 pages) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 May 2001 | Company name changed devicepraise LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed devicepraise LIMITED\certificate issued on 14/05/01 (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (8 pages) |
26 March 2001 | Incorporation (8 pages) |