London
W1U 3AY
Secretary Name | Mrs Adrianne Beare |
---|---|
Nationality | South African |
Status | Current |
Appointed | 17 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 5-7 Mandeville Place London W1U 3AY |
Director Name | Mrs Adrianne Beare |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Mandeville Place London W1U 3AY |
Director Name | Mrs Sasha Brigitte Gelding |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Mandeville Place London W1U 3AY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6 Cavendish Place London W1G 0QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | Alexander Beare 33.40% Ordinary A |
---|---|
333 at £1 | Adrianne Beare 33.30% Ordinary B |
333 at £1 | Sasha Gelding 33.30% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,078,008 |
Cash | £6,839 |
Current Liabilities | £66,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
10 May 2019 | Delivered on: 13 May 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
14 April 2011 | Delivered on: 21 April 2011 Persons entitled: Investec Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares, derivative assets and all rights accruing see image for full details. Outstanding |
14 April 2011 | Delivered on: 21 April 2011 Persons entitled: Investec Bank PLC Classification: Change over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the shares meaning 1 ordinary share of £1.00 in the share capital; the derivative assets; and all rights see image for full details. Outstanding |
14 April 2011 | Delivered on: 21 April 2011 Persons entitled: Investec Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares means the 1 ordinary share of £1 in the issued share capital of the company registered in the name of the chargor see image for full details. Outstanding |
2 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
26 October 2022 | Registered office address changed from 9 Cavendish Place London W1G 0QA England to 6 Cavendish Place London W1G 0QD on 26 October 2022 (1 page) |
24 October 2022 | Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to 9 Cavendish Place London W1G 0QA on 24 October 2022 (1 page) |
24 October 2022 | Registered office address changed from 9 Cavendish Place London W1G 0QA England to 9 Cavendish Place London W1G 0QA on 24 October 2022 (1 page) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
27 September 2021 | Appointment of Mrs Sasha Brigitte Gelding as a director on 27 September 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
26 May 2020 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ to 5-7 Mandeville Place London W1U 3AY on 26 May 2020 (1 page) |
12 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
13 May 2019 | Registration of charge 046486500006, created on 10 May 2019 (44 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
4 October 2018 | Registration of charge 046486500005, created on 28 September 2018 (86 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
28 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
3 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
3 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Register inspection address has been changed from 1C Golders Green Crescent London NW11 8AB England to 1st Floor 12-16 Portsdown Mews London NW11 7HD (1 page) |
30 January 2017 | Register inspection address has been changed from 1C Golders Green Crescent London NW11 8AB England to 1st Floor 12-16 Portsdown Mews London NW11 7HD (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page) |
28 September 2016 | Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Register inspection address has been changed from Uk House 1st Floor Offices, 11-20 Sentinel Square Brenty Street London NW4 2EL England to 1C Golders Green Crescent London NW11 8AB (1 page) |
10 February 2016 | Register inspection address has been changed from Uk House 1st Floor Offices, 11-20 Sentinel Square Brenty Street London NW4 2EL England to 1C Golders Green Crescent London NW11 8AB (1 page) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Registration of charge 046486500004, created on 24 April 2015 (38 pages) |
29 April 2015 | Registration of charge 046486500004, created on 24 April 2015 (38 pages) |
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register inspection address has been changed from 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL England (1 page) |
6 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register inspection address has been changed from 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL England (1 page) |
5 March 2014 | Register(s) moved to registered inspection location (1 page) |
5 March 2014 | Register(s) moved to registered inspection location (1 page) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
13 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
1 February 2012 | Register(s) moved to registered office address (1 page) |
1 February 2012 | Register(s) moved to registered office address (1 page) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Previous accounting period shortened from 6 January 2012 to 31 December 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 6 January 2012 to 31 December 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 6 January 2012 to 31 December 2011 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 6 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 6 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 6 January 2011 (4 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 6 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 6 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 6 January 2011 (1 page) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Mrs Adrianne Beare as a director (2 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Mrs Adrianne Beare as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Registered office address changed from 63/65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 63/65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 63/65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Adrianne Beare on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Adrianne Beare on 1 October 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Adrianne Beare on 1 October 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 120 collinwood gardens gants hill ilford essex IG5 0AL england (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 120 collinwood gardens gants hill ilford essex IG5 0AL england (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 63-65 marylebone lane london W1U 2RA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 63-65 marylebone lane london W1U 2RA (1 page) |
4 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 March 2009 | Location of register of members (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 120 collinwood gardens gants hill essex IG5 0AL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 120 collinwood gardens gants hill essex IG5 0AL (1 page) |
1 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
23 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
17 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 120 east road london N1 6AA (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 120 east road london N1 6AA (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |