(Entrance Via Davies Street)
London
W1K 3NB
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2002(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2002(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Jonathan Lionel Joseph |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marlborough Place London NW8 0PG |
Secretary Name | William Derek Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Alexandra Gardens Woking GU21 2DW |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 May 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Suzanne Victoria Barclay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 August 2007) |
Role | Banker |
Correspondence Address | 19 Roull Road Edinburgh Midlothian EH12 7JW Scotland |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2009) |
Role | Bank Manager |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Telephone | 020 74401870 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.7m at £1 | Noble Grossart Investments LTD 58.54% Cumulative Redeemable A Preference |
---|---|
3.3m at £1 | Bellhouse Joseph Holdings LTD 41.46% Cumulative Redeemable A Preference |
1 at £1 | Bellhouse Joseph Holdings LTD 0.00% Preferred Ordinary |
40 at £1 | Bellhouse Joseph Holdings LTD 0.00% Cumulative Redeemable B Preference |
50 at £1 | Bellhouse Joseph Holdings LTD 0.00% Ordinary |
50 at £1 | Noble Grossart Investments LTD 0.00% Ordinary |
60 at £1 | Noble Grossart Investments LTD 0.00% Cumulative Redeemable B Preference |
Year | 2014 |
---|---|
Net Worth | -£10,023,147 |
Cash | £41 |
Current Liabilities | £4,055,566 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
14 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 December 2020 | Change of details for Bellhouse Joseph Holdings Limited as a person with significant control on 14 December 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
13 December 2018 | Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 13 December 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 February 2014 | Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
12 February 2013 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
4 January 2013 | Statement of capital on 7 December 2012
|
4 January 2013 | Statement of capital on 7 December 2012
|
4 January 2013 | Statement of capital on 7 December 2012
|
16 November 2012 | SH30 directors/ aud statement under sect 714 of ca 2006- purchase out of capital (2 pages) |
16 November 2012 | SH30 directors/ aud statement under sect 714 of ca 2006- purchase out of capital (2 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Resolutions
|
1 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
1 November 2012 | Resolutions
|
1 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
1 November 2012 | Resolutions
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Termination of appointment of William Anderson as a secretary (1 page) |
28 July 2010 | Termination of appointment of William Anderson as a secretary (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
12 March 2009 | Appointment terminated director gillian sellar (1 page) |
12 March 2009 | Director appointed alistair james neil hewitt (11 pages) |
12 March 2009 | Director appointed alistair james neil hewitt (11 pages) |
12 March 2009 | Appointment terminated director gillian sellar (1 page) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 July 2008 | Appointment terminated director pamela dickson (1 page) |
25 July 2008 | Appointment terminated director pamela dickson (1 page) |
11 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
21 May 2007 | Full accounts made up to 31 December 2005 (14 pages) |
21 May 2007 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2007 | Ad 15/01/07--------- £ si 1@1=1 £ ic 5565152/5565153 (2 pages) |
3 May 2007 | Ad 15/01/07--------- £ si 1@1=1 £ ic 5565152/5565153 (2 pages) |
2 February 2007 | Nc inc already adjusted 15/01/07 (1 page) |
2 February 2007 | Resolutions
|
2 February 2007 | Nc inc already adjusted 15/01/07 (1 page) |
2 February 2007 | Ad 15/01/07--------- £ si 1@1=1 £ ic 5565151/5565152 (2 pages) |
2 February 2007 | Ad 15/01/07--------- £ si 1@1=1 £ ic 5565151/5565152 (2 pages) |
2 February 2007 | Resolutions
|
5 December 2006 | £ ic 7616000/6540928 27/11/06 £ sr 1075072@1=1075072 (1 page) |
5 December 2006 | £ ic 8010202/7616000 27/11/06 £ sr 394202@1=394202 (1 page) |
5 December 2006 | £ ic 7616000/6540928 27/11/06 £ sr 1075072@1=1075072 (1 page) |
5 December 2006 | £ ic 6540928/5565151 27/11/06 £ sr 975777@1=975777 (1 page) |
5 December 2006 | £ ic 8010202/7616000 27/11/06 £ sr 394202@1=394202 (1 page) |
5 December 2006 | £ ic 6540928/5565151 27/11/06 £ sr 975777@1=975777 (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 15 dover street london W15 4LP (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 15 dover street london W15 4LP (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New director appointed (3 pages) |
9 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
9 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (3 pages) |
15 June 2004 | Return made up to 20/05/04; full list of members
|
15 June 2004 | Return made up to 20/05/04; full list of members
|
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Ad 17/07/03--------- £ si 2631600@1=2631600 £ ic 7823653/10455253 (2 pages) |
1 August 2003 | Nc inc already adjusted 03/07/03 (2 pages) |
1 August 2003 | Ad 17/07/03--------- £ si 2631600@1=2631600 £ ic 7823653/10455253 (2 pages) |
1 August 2003 | Nc inc already adjusted 03/07/03 (2 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members
|
18 June 2003 | Return made up to 20/05/03; full list of members
|
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 February 2003 | Ad 30/12/02--------- £ si 1448400@1=1448400 £ ic 6375253/7823653 (2 pages) |
21 February 2003 | Ad 30/12/02--------- £ si 1448400@1=1448400 £ ic 6375253/7823653 (2 pages) |
29 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
29 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
4 September 2002 | Ad 30/07/02--------- £ si 6375153@1=6375153 £ ic 100/6375253 (2 pages) |
4 September 2002 | Ad 30/07/02--------- £ si 6375153@1=6375153 £ ic 100/6375253 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Nc inc already adjusted 22/05/02 (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2002 | Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2002 | Nc inc already adjusted 22/05/02 (1 page) |
20 May 2002 | Incorporation (25 pages) |
20 May 2002 | Incorporation (25 pages) |