London
SW7 4AG
Director Name | Mr Martin John Lynch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Peter Geoffrey Barlow |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 05 August 2002) |
Role | Retired Pilot |
Correspondence Address | Sunbursa Cottage Bridport Dorset DT6 3SH |
Secretary Name | Leslie David Emerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Hinton Wood Avenue Highcliffe Christchurch Dorset BH23 5AH |
Director Name | Mr Martin John Lynch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2003) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Sw20 |
Director Name | Mr Anthony Ashley Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Kent TN17 1EP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Karen Elizabeth Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £811,644 |
Cash | £9,683,593 |
Current Liabilities | £6,447,609 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
4 December 2017 | Delivered on: 6 December 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 December 2017 | Delivered on: 6 December 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 September 2016 | Delivered on: 20 September 2016 Persons entitled: Karen Elizabeth Lynch Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 20 September 2016 Persons entitled: Karen Elizabeth Lynch Classification: A registered charge Particulars: F/H 383 clapham road london t/no TGL390599. Outstanding |
16 September 2016 | Delivered on: 20 September 2016 Persons entitled: Karen Elizabeth Lynch Classification: A registered charge Particulars: F/H the beansheaf complex theale newbury t/no BK207423. Outstanding |
16 September 2016 | Delivered on: 20 September 2016 Persons entitled: Karen Elizabeth Lynch Classification: A registered charge Particulars: F/H iwanasta the crescent west wittering chichester t/no WSX225997. Outstanding |
6 January 2016 | Delivered on: 19 January 2016 Persons entitled: Citibank N.A. Jersey Branch Classification: A registered charge Outstanding |
11 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
30 March 2020 | Sub-division of shares on 3 March 2020 (4 pages) |
18 March 2020 | Resolutions
|
18 March 2020 | Memorandum and Articles of Association (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
6 December 2017 | Registration of charge 044542970006, created on 4 December 2017 (35 pages) |
6 December 2017 | Registration of charge 044542970007, created on 4 December 2017 (31 pages) |
6 December 2017 | Registration of charge 044542970007, created on 4 December 2017 (31 pages) |
6 December 2017 | Registration of charge 044542970006, created on 4 December 2017 (35 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
25 May 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
9 February 2017 | Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page) |
20 September 2016 | Registration of charge 044542970005, created on 16 September 2016 (20 pages) |
20 September 2016 | Registration of charge 044542970003, created on 16 September 2016 (15 pages) |
20 September 2016 | Registration of charge 044542970005, created on 16 September 2016 (20 pages) |
20 September 2016 | Registration of charge 044542970004, created on 16 September 2016 (15 pages) |
20 September 2016 | Registration of charge 044542970004, created on 16 September 2016 (15 pages) |
20 September 2016 | Registration of charge 044542970002, created on 16 September 2016 (15 pages) |
20 September 2016 | Registration of charge 044542970002, created on 16 September 2016 (15 pages) |
20 September 2016 | Registration of charge 044542970003, created on 16 September 2016 (15 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 June 2016 | Appointment of Mr Martin John Lynch as a director on 20 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Martin John Lynch as a director on 20 May 2016 (2 pages) |
19 January 2016 | Registration of charge 044542970001, created on 6 January 2016 (12 pages) |
19 January 2016 | Registration of charge 044542970001, created on 6 January 2016 (12 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Karen Elizabeth Lynch on 5 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Karen Elizabeth Lynch on 5 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Karen Elizabeth Lynch on 5 June 2013 (2 pages) |
16 October 2012 | Annual return made up to 5 June 2012 (14 pages) |
16 October 2012 | Annual return made up to 5 June 2012 (14 pages) |
18 March 2012 | Registered office address changed from Meadow Cottage 26 Hinton Wood Road Christchurch Dorset BH23 5AH on 18 March 2012 (1 page) |
18 March 2012 | Termination of appointment of Leslie Emerton as a secretary (1 page) |
18 March 2012 | Registered office address changed from Meadow Cottage 26 Hinton Wood Road Christchurch Dorset BH23 5AH on 18 March 2012 (1 page) |
18 March 2012 | Termination of appointment of Leslie Emerton as a secretary (1 page) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 August 2010 | Termination of appointment of Anthony Wilson as a director (2 pages) |
24 August 2010 | Termination of appointment of Anthony Wilson as a director (2 pages) |
14 June 2010 | Director's details changed for Karen Elizabeth Lynch on 5 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Karen Elizabeth Lynch on 5 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Karen Elizabeth Lynch on 5 June 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 October 2007 | Return made up to 05/06/07; full list of members (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
19 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
19 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
7 November 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 March 2006 | Return made up to 05/06/05; full list of members (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
17 August 2004 | Return made up to 05/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2003 | Return made up to 05/06/03; full list of members
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: sunbursa cottage west milton bridport dorset DT6 3SH (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: sunbursa cottage west milton bridport dorset DT6 3SH (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (6 pages) |
5 June 2002 | Incorporation (6 pages) |