London
WC1H 9LT
Secretary Name | Ms Margaret Ruth Rolwegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Yogendrakumar Chaganbhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2002(1 year after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Simon Julian Dormer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Monique Wendy Grant Butchart |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Robert David Cormie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(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 | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 20 Belgrave Mews West London SW1X 8HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Grant Butchart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,301 |
Cash | £94,598 |
Current Liabilities | £2,280,075 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
3 May 2005 | Delivered on: 20 May 2005 Persons entitled: John Grant Butchart 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: The property known as plot 2 papyrus road werrington peterborough, fixed charge all insurances in respect of the property, rents licence fees,goodwill, floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details. Outstanding |
---|
14 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 November 2019 | Director's details changed for Mr Yogesh Patel on 18 November 2019 (2 pages) |
15 August 2019 | Termination of appointment of Monique Wendy Grant Butchart as a director on 5 August 2019 (1 page) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 May 2019 | Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 December 2016 | Appointment of Mr Simon Julian Dormer as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Simon Julian Dormer as a director on 15 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Director's details changed for Mr Yogesh Patel on 4 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (2 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Monique Wendy Grant Butchart on 4 January 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (1 page) |
23 June 2011 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (1 page) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Yogesh Patel on 4 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (1 page) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Yogesh Patel on 4 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Monique Wendy Grant Butchart on 4 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Monique Wendy Grant Butchart on 4 January 2011 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
11 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
22 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 June 2003 | Return made up to 07/06/03; full list of members
|
15 June 2003 | Return made up to 07/06/03; full list of members
|
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 April 2002 | Company name changed a nice place to live LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed a nice place to live LIMITED\certificate issued on 10/04/02 (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Incorporation (32 pages) |
7 June 2001 | Incorporation (32 pages) |