Old Marylebone Road
London
NW1 5QT
Director Name | Mr Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2002(1 month after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Combe Hay Bath BA2 7EG |
Secretary Name | Mr Lloyd Kevin Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Angus Robert Boag |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blake Gardens London SW6 4QB |
Director Name | Mr Gareth James Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fawcett Street London SW10 9HN |
Secretary Name | Patricia Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 6 Greville Close Twickenham TW1 3HR |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Registered Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Manhattan Loft Providence Rcw LTD 50.00% Ordinary |
---|---|
1 at £1 | Topg Providence Rcw LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
16 January 2004 | Delivered on: 23 January 2004 Persons entitled: Kbc Bank Nv Classification: Supplemental charge Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as part of 47 to 49 crispin street, the convent and the refuges at 50 crispin street including all buildings, fixtures fixed plant and machinery and other structures and all easements and rights. Outstanding |
---|---|
24 June 2003 | Delivered on: 9 July 2003 Persons entitled: Kbc Bank N.V. (The Lender) Classification: Debenture Secured details: All monies due or to become due from the borrowers to the lender 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. Outstanding |
16 April 2002 | Delivered on: 2 May 2002 Persons entitled: Kbc Bank Nv Classification: Debenture Secured details: All present and future debts obligations or liabilities of the borrowers to the chargee on any account whatsoever. Particulars: Property k/a 47 to 49 crispin street the convent at 50 crispin street and the refuges at 50 crispin street together with. 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. Outstanding |
28 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
26 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
1 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
29 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
9 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
26 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 26 May 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Harry Handelsman on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 February 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Harry Handelsman on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 February 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Harry Handelsman on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 February 2010 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
24 March 2009 | Secretary appointed mr lloyd kevin hunt (1 page) |
24 March 2009 | Secretary appointed mr lloyd kevin hunt (1 page) |
2 March 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (2 pages) |
2 March 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (2 pages) |
15 January 2009 | Appointment terminated secretary patricia abram (1 page) |
15 January 2009 | Appointment terminated secretary patricia abram (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 13/02/04; full list of members (8 pages) |
15 June 2004 | Return made up to 13/02/04; full list of members (8 pages) |
15 June 2004 | Director resigned (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
9 July 2003 | Particulars of mortgage/charge (15 pages) |
9 July 2003 | Particulars of mortgage/charge (15 pages) |
25 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
25 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Memorandum and Articles of Association (11 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Memorandum and Articles of Association (11 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
2 May 2002 | Particulars of mortgage/charge (13 pages) |
2 May 2002 | Particulars of mortgage/charge (13 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (4 pages) |
23 April 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
23 April 2002 | New director appointed (4 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
16 April 2002 | Company name changed precis (2197) LIMITED\certificate issued on 16/04/02 (3 pages) |
16 April 2002 | Company name changed precis (2197) LIMITED\certificate issued on 16/04/02 (3 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (17 pages) |
12 March 2002 | Incorporation (17 pages) |