London
W1F 7LN
Secretary Name | Mr David Sullivan |
---|---|
Status | Current |
Appointed | 16 July 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Director Name | Mr Clive Sullivan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Secretary Name | Cheryl Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | sh-p.co.uk |
---|
Registered Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Conegate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,602,864 |
Cash | £954,860 |
Current Liabilities | £2,711,147 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1, 2A and 2B the pavilions, olympus park business centre, quedgeley, stroud, gloucestershire t/no. GR148207. 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 |
---|---|
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 60 eastgate street and 11 city walls, chester, cheshire t/no. CH442743. 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 |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-13 york road, maidenhead t/nos. BK265300 and BK284203. 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 |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a queens row, market street, wakefield, west yorkshire t/no. WYK417512. 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 |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 and 27A westgate, wakefield, west yorkshire t/no. WYK433881. 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 |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3C falcon road, sowton industrial estate, exeter t/no. DN344614. 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 |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a yiewsley grange, high street, yiewsley, middlesex t/no. NGL489335. 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 |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the firs, fairlands way, stevenage t/no. HD369812. 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 |
1 March 2005 | Delivered on: 19 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old market house high street winchester. 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 |
19 March 2002 | Delivered on: 10 April 2002 Persons entitled: National Westminster Bank PLC Classification: A standad security which was presented for registration in scotland on 28 march 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole (in the first place) the subjects 8, 10, 12 and 14 murray place, stirling t/n stg 1137 and the subjects know as and forming 190, 192 and 194 high street, t/n ayr 8625 together with the buildings and other erections thereon. Outstanding |
25 March 2002 | Delivered on: 3 April 2002 Persons entitled: National Westminster 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. Outstanding |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 & 24 high street, winchester, hampshire t/no. HP535165. 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 |
25 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a burleigh house, 17-19 worple way, richmond-upon-thames, london t/no. TGL138152. 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 |
22 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (32 pages) |
---|---|
22 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (2 pages) |
22 December 2020 | Audit exemption subsidiary accounts made up to 30 November 2019 (9 pages) |
21 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
3 December 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
2 December 2019 | Director's details changed for Mr Clive Sullivan on 20 May 2019 (2 pages) |
10 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (2 pages) |
10 September 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (9 pages) |
10 September 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
10 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (32 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 24 November 2017 (9 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 24/11/17 (34 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 24/11/17 (2 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 24/11/17 (3 pages) |
3 January 2018 | Cessation of Conegate Limited as a person with significant control on 13 December 2017 (3 pages) |
3 January 2018 | Notification of Conegate Holdings Limited as a person with significant control on 13 December 2017 (4 pages) |
12 December 2017 | Resolutions
|
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (9 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (9 pages) |
7 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (2 pages) |
7 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
7 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages) |
7 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages) |
7 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (2 pages) |
7 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
27 November 2016 | Director's details changed for Mr Clive Sullivan on 27 November 2016 (2 pages) |
27 November 2016 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 27 November 2016 (1 page) |
27 November 2016 | Director's details changed for Mr Clive Sullivan on 27 November 2016 (2 pages) |
27 November 2016 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 27 November 2016 (1 page) |
27 November 2016 | Secretary's details changed for Cheryl Sullivan on 27 November 2016 (1 page) |
27 November 2016 | Director's details changed for Mr Clive Sullivan on 27 November 2016 (2 pages) |
27 November 2016 | Director's details changed for Mr Clive Sullivan on 27 November 2016 (2 pages) |
27 November 2016 | Secretary's details changed for Cheryl Sullivan on 27 November 2016 (1 page) |
26 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (5 pages) |
28 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (5 pages) |
15 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (32 pages) |
15 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (32 pages) |
9 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
9 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
9 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
9 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 October 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (7 pages) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (33 pages) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
2 October 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (7 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (33 pages) |
11 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
17 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (32 pages) |
17 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (32 pages) |
17 September 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
17 September 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (6 pages) |
17 September 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (6 pages) |
17 September 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
5 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
5 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
5 June 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
5 June 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 February 2008 | Return made up to 23/11/07; no change of members (6 pages) |
8 February 2008 | Return made up to 23/11/07; no change of members (6 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
5 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
6 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
23 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
23 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
18 December 2002 | Ad 23/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 2002 | Ad 23/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Incorporation (16 pages) |
23 November 2001 | Incorporation (16 pages) |