London
W2 6HX
Director Name | James Britton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 207b Gloucester Terrace London W2 6HX |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Phillip Anthony Britton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Biomedical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 207c Gloucester Terrace London W2 6HX |
Secretary Name | James Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 207b Gloucester Terrace London W2 6HX |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 10 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Sloan Block Management 68 Queens Gardens London W2 3AH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Sloan Block Management 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr P.a. Britton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carole Britton 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
9 June 2023 | Cessation of Carole Britton as a person with significant control on 31 January 2023 (1 page) |
9 June 2023 | Termination of appointment of Carole Britton as a director on 31 January 2023 (1 page) |
9 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
17 October 2022 | Notification of Hck Properties Limited as a person with significant control on 13 October 2021 (2 pages) |
17 October 2022 | Confirmation statement made on 12 October 2022 with updates (5 pages) |
17 October 2022 | Cessation of Philip Anthony Britton as a person with significant control on 13 October 2021 (1 page) |
17 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
12 November 2021 | Termination of appointment of Phillip Anthony Britton as a director on 13 October 2021 (1 page) |
18 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
18 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 December 2018 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 October 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom to 68 Queens Gardens London W2 3AH (1 page) |
29 October 2014 | Register inspection address has been changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom to 68 Queens Gardens London W2 3AH (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 October 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
13 February 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
13 February 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
29 November 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
26 October 2011 | Termination of appointment of James Britton as a secretary (1 page) |
26 October 2011 | Termination of appointment of James Britton as a secretary (1 page) |
5 May 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
5 May 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Director's details changed for Phillip Anthony Britton on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Phillip Anthony Britton on 11 October 2009 (2 pages) |
20 October 2010 | Director's details changed for James Britton on 11 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Phillip Anthony Britton on 11 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Carole Britton on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Carole Britton on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for James Britton on 11 October 2009 (2 pages) |
20 October 2010 | Director's details changed for James Britton on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Phillip Anthony Britton on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Carole Britton on 11 October 2009 (2 pages) |
20 October 2010 | Director's details changed for James Britton on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for James Britton on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Carole Britton on 11 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Carole Britton on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Phillip Anthony Britton on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
2 November 2009 | Registered office address changed from 207 Gloucester Terrace London W2 6HX on 2 November 2009 (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Registered office address changed from 207 Gloucester Terrace London W2 6HX on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 207 Gloucester Terrace London W2 6HX on 2 November 2009 (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 October 2008 | Director's change of particulars / carole britton / 28/10/2008 (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / carole britton / 28/10/2008 (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
9 November 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 November 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
17 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
17 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 December 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
29 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
19 December 2005 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
19 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
31 October 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
28 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Incorporation (20 pages) |
23 October 2003 | Incorporation (20 pages) |