Wembley
Middlesex
HA0 1HD
Secretary Name | Mr Jolyon Terence Prowse |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Nicholas Guy Greville Herrtage |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mrs Sharon Margaret Gerbi Remmert |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Chester Row Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £333,333 |
Cash | £18,272 |
Current Liabilities | £174,864 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
30 May 2007 | Delivered on: 12 June 2007 Satisfied on: 21 April 2009 Persons entitled: Macquarie Bank Limited Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 April 2007 | Delivered on: 27 April 2007 Satisfied on: 6 September 2008 Persons entitled: Antony James Chandler Classification: Legal charge 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: 2 and 2A lower belgrave street london t/no NGL829068. Fully Satisfied |
2 December 2003 | Delivered on: 3 December 2003 Satisfied on: 15 April 2015 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 2A lower belgrave street london SW1 with the benefit of all right licences guarantees any shares or membership rights and goodwill. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 15 November 2006 Persons entitled: Grosvenor West End Properties Classification: 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 sum of £5,906.25 and any other sums paid into the account. See the mortgage charge document for full details. Outstanding |
24 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
18 June 2020 | Change of details for Jolyon Terence Prowse as a person with significant control on 18 June 2020 (2 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
12 April 2019 | Director's details changed for Mrs Sharon Margaret Gerbi on 28 March 2019 (2 pages) |
5 April 2019 | Change of details for Mrs Sharon Margaret Gerbi as a person with significant control on 28 March 2019 (5 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 August 2017 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 21 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Appointment of Sharon Margaret Gerbi as a director on 26 October 2015 (2 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
29 October 2015 | Appointment of Sharon Margaret Gerbi as a director on 26 October 2015 (2 pages) |
21 August 2015 | Termination of appointment of Nicholas Guy Greville Herrtage as a director on 19 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Nicholas Guy Greville Herrtage as a director on 19 August 2015 (1 page) |
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 July 2011 | Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page) |
15 March 2010 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Particulars of mortgage/charge (11 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Ad 28/01/02--------- £ si 1@1 (2 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 June 2003 | Resolutions
|
11 April 2003 | Registered office changed on 11/04/03 from: first floor saint bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
1 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (3 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
8 March 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
28 January 2002 | Incorporation (18 pages) |