London
W1S 4AP
Secretary Name | Annie Maclean |
---|---|
Status | Current |
Appointed | 23 April 2015(12 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | The Heveningham Collection Little Pattenden Pattenden Lane Marden Kent TN12 9QL |
Secretary Name | Ian Robert Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Keepers Cottage Weston Down Lane, Weston Colley Winchester Hampshire SO21 3AQ |
Director Name | Mr Victor Frederick Mark Maclean |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 August 2017) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Little Worge Farm Brightling Robertsbridge East Sussex TN32 5HN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Annie Maclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,577 |
Cash | £32,727 |
Current Liabilities | £52,388 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
13 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
15 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
5 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
5 January 2022 | Register inspection address has been changed from The Heveningham Collection Little Pattenden Pattenden Lane Marden Kent TN12 9QL England to The Heveningham Collection Little Pattenden Pattenden Lane Marden Kent TN12 9QL (1 page) |
5 January 2022 | Register inspection address has been changed from Little Worge Farm Brightling Robertsbridge TN32 5HN England to The Heveningham Collection Little Pattenden Pattenden Lane Marden Kent TN12 9QL (1 page) |
4 January 2022 | Register(s) moved to registered office address 24 Old Bond Street London W1S 4AP (1 page) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
8 October 2021 | Change of details for Annie Maclean as a person with significant control on 30 September 2021 (2 pages) |
4 October 2021 | Secretary's details changed for Annie Maclean on 30 September 2021 (1 page) |
4 October 2021 | Director's details changed for Annie Maclean on 30 September 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
16 October 2020 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 16 October 2020 (1 page) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
16 January 2019 | Register(s) moved to registered inspection location Little Worge Farm Brightling Robertsbridge TN32 5HN (1 page) |
16 January 2019 | Register inspection address has been changed from Little Worge Farm Brightling Robertsbridge TN32 5HN England to Little Worge Farm Brightling Robertsbridge TN32 5HN (1 page) |
16 January 2019 | Register inspection address has been changed to Little Worge Farm Brightling Robertsbridge TN32 5HN (1 page) |
18 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 August 2017 | Termination of appointment of Victor Frederick Mark Maclean as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Victor Frederick Mark Maclean as a director on 10 August 2017 (1 page) |
21 July 2017 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 July 2017 (2 pages) |
21 July 2017 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 July 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 December 2016 | Secretary's details changed for Annie Maclean on 5 December 2016 (1 page) |
6 December 2016 | Director's details changed for Mr Victor Frederick Mark Maclean on 5 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Annie Maclean on 5 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Annie Maclean on 5 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Victor Frederick Mark Maclean on 5 December 2016 (2 pages) |
6 December 2016 | Secretary's details changed for Annie Maclean on 5 December 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 July 2015 | Termination of appointment of Ian Robert Bruce as a secretary on 23 April 2015 (1 page) |
23 July 2015 | Appointment of Annie Maclean as a secretary on 23 April 2015 (2 pages) |
23 July 2015 | Appointment of Annie Maclean as a secretary on 23 April 2015 (2 pages) |
23 July 2015 | Termination of appointment of Ian Robert Bruce as a secretary on 23 April 2015 (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
30 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Director's details changed for Victor Frederick Mark Maclean on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Victor Frederick Mark Maclean on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Victor Frederick Mark Maclean on 6 December 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 August 2011 | Director's details changed for Annie Green on 3 June 2011 (2 pages) |
8 August 2011 | Director's details changed for Annie Green on 3 June 2011 (2 pages) |
8 August 2011 | Director's details changed for Annie Green on 3 June 2011 (2 pages) |
5 May 2011 | Appointment of Victor Frederick Mark Maclean as a director (2 pages) |
5 May 2011 | Appointment of Victor Frederick Mark Maclean as a director (2 pages) |
20 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: the old stables swarraton alresford hampshire SO24 9TQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: the old stables swarraton alresford hampshire SO24 9TQ (1 page) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2005 | Return made up to 12/12/05; full list of members
|
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Return made up to 12/12/05; full list of members
|
9 April 2005 | Registered office changed on 09/04/05 from: east stoke farmhouse, stoke charity, winchester hants SO21 3PL (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: east stoke farmhouse, stoke charity, winchester hants SO21 3PL (1 page) |
10 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
10 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
13 October 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
6 April 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
6 April 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
14 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |