London
W11 2QB
Secretary Name | Kirstie Sweet |
---|---|
Status | Current |
Appointed | 01 July 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 103 Portobello Road London W11 2QB |
Director Name | Mrs Susan Lynne Todd |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Mr Warren Bradley Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Warwick Gardens London W14 8PH |
Secretary Name | Wendy Kirby |
---|---|
Status | Resigned |
Appointed | 01 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 36 Rowallan Road London SW6 6AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Holland Park Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,049 |
Current Liabilities | £263,951 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
15 October 2021 | Delivered on: 19 October 2021 Persons entitled: Arbuthnot Latham & Co,. Limited Classification: A registered charge Particulars: Charge over deposit. Outstanding |
---|---|
15 October 2021 | Delivered on: 19 October 2021 Persons entitled: Arbuthnot Latham & Co,. Limited Classification: A registered charge Particulars: Debenture. Outstanding |
15 July 2016 | Delivered on: 29 July 2016 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
15 July 2016 | Delivered on: 29 July 2016 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 1 vernon yard, london, W11 2DX as the same is registered at the land registry under title numbers BGL4387. Outstanding |
30 October 2015 | Delivered on: 2 November 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 vernon yard, london, W11 2DX being all of the land and buildings in title BGL4387 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 May 2003 | Delivered on: 20 May 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 1 vernon yard london W11 2DX t/no BGL4387. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
14 May 2003 | Delivered on: 20 May 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
28 July 2022 | Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page) |
28 July 2022 | Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
24 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
24 March 2022 | Satisfaction of charge 047010830005 in full (1 page) |
24 March 2022 | Satisfaction of charge 047010830006 in full (1 page) |
19 October 2021 | Registration of charge 047010830007, created on 15 October 2021 (37 pages) |
19 October 2021 | Registration of charge 047010830008, created on 15 October 2021 (14 pages) |
11 July 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
29 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Susan Lynne Todd as a director on 3 April 2020 (1 page) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Mrs Susan Lynne Todd on 18 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 August 2016 | Satisfaction of charge 047010830004 in full (4 pages) |
5 August 2016 | Satisfaction of charge 047010830004 in full (4 pages) |
29 July 2016 | Registration of charge 047010830006, created on 15 July 2016 (14 pages) |
29 July 2016 | Registration of charge 047010830006, created on 15 July 2016 (14 pages) |
29 July 2016 | Registration of charge 047010830005, created on 15 July 2016 (36 pages) |
29 July 2016 | Registration of charge 047010830005, created on 15 July 2016 (36 pages) |
26 April 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Satisfaction of charge 2 in full (4 pages) |
15 April 2016 | Satisfaction of charge 3 in full (4 pages) |
15 April 2016 | Satisfaction of charge 3 in full (4 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 November 2015 | Registration of charge 047010830004, created on 30 October 2015 (6 pages) |
2 November 2015 | Registration of charge 047010830004, created on 30 October 2015 (6 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 September 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 August 2009 | Secretary appointed wendy kirby (1 page) |
25 August 2009 | Appointment terminated secretary warren todd (1 page) |
25 August 2009 | Appointment terminated secretary warren todd (1 page) |
25 August 2009 | Secretary appointed wendy kirby (1 page) |
14 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
2 March 2009 | Director and secretary's change of particulars / warren todd / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / susan todd / 28/02/2009 (1 page) |
2 March 2009 | Director and secretary's change of particulars / warren todd / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / susan todd / 28/02/2009 (1 page) |
15 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
1 August 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 August 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
25 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
28 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
12 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
12 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (5 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (4 pages) |
9 April 2003 | New director appointed (4 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (4 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | New director appointed (4 pages) |
18 March 2003 | Incorporation (31 pages) |
18 March 2003 | Incorporation (31 pages) |