London
SW1W 8NS
Director Name | Mr Andrew Michael Woods |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr Nicholas Peter Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Jonathan Charles David Sandelson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hereford Road London W2 4AA |
Secretary Name | Jonathan Charles David Sandelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hereford Road London W2 4AA |
Director Name | Mr Aidan John Grimshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Matchers Skeleron Lane, Rimington Clitheroe BB7 4EH |
Director Name | Samuel Antony Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 2006) |
Role | Accountant |
Correspondence Address | Byways The Ridge Woking Surrey GU22 7EE |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | Timothy Renwick |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 14 Highlands Moor Lane Burley In Wharfedale Ilkley Yorkshire LS29 7SA |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graingers 14 Oakley Gardens, Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Miss Alison Kate Oliver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Seaton Close London SW15 3TJ |
Director Name | Mr Jaysal Vandravan Atara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2012) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | ceg.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Versteegh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£192,522 |
Cash | £338 |
Current Liabilities | £208,503 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
16 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
24 May 2019 | Appointment of Mr Nicholas Peter Lee as a director on 1 May 2019 (2 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
25 February 2014 | Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
11 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
5 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
12 January 2011 | Company name changed the ampersand group LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed the ampersand group LIMITED\certificate issued on 12/01/11
|
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Secretary's details changed for Rb Secretariat Limited on 10 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Rb Secretariat Limited on 10 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 December 2009 | Change of share class name or designation (2 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Change of share class name or designation (2 pages) |
7 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2009 | Resolutions
|
23 June 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
4 December 2008 | Appointment terminated director timothy renwick (1 page) |
4 December 2008 | Appointment terminated director timothy renwick (1 page) |
9 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Accounting reference date extended from 09/12/04 to 31/12/04 (1 page) |
20 October 2005 | Accounting reference date extended from 09/12/04 to 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 09/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 09/12/04 (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
16 June 2005 | Return made up to 10/06/05; full list of members (4 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (4 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
11 November 2004 | Full accounts made up to 9 December 2003 (15 pages) |
11 November 2004 | Full accounts made up to 9 December 2003 (15 pages) |
11 November 2004 | Full accounts made up to 9 December 2003 (15 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 10/06/04; full list of members
|
28 June 2004 | Return made up to 10/06/04; full list of members
|
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
13 March 2004 | Delivery ext'd 3 mth 09/12/03 (1 page) |
13 March 2004 | Delivery ext'd 3 mth 09/12/03 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
9 December 2003 | Accounting reference date extended from 31/12/02 to 09/12/03 (1 page) |
9 December 2003 | Accounting reference date extended from 31/12/02 to 09/12/03 (1 page) |
25 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 July 2003 | Return made up to 10/06/03; full list of members
|
15 July 2003 | Return made up to 10/06/03; full list of members
|
4 December 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
4 December 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
25 November 2002 | Memorandum and Articles of Association (23 pages) |
25 November 2002 | Memorandum and Articles of Association (23 pages) |
1 November 2002 | Company name changed laketree LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed laketree LIMITED\certificate issued on 01/11/02 (2 pages) |
23 September 2002 | Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (31 pages) |
10 June 2002 | Incorporation (31 pages) |