12 Caxton Street
London
SW1H 0QS
Secretary Name | Judith Christine Anne Bassnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2004(2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 4th Floor Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(14 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Christopher Poulton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(2 weeks after company formation) |
Appointment Duration | 14 years (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liberty House 222 Regent Street London W1B 5TR |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 4th Floor Alliance House 12 Caxton Street London SW1H 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Aubrey Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,671 |
Gross Profit | £270,695 |
Net Worth | £2,187,593 |
Cash | £19,750 |
Current Liabilities | £2,065,700 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
30 September 2003 | Delivered on: 2 April 2004 Satisfied on: 20 January 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a cpfc training ground copers cope road beckenham t/n's K128312 and sgl 162352 together with all buildings fixed plant and machinery and fixtures (other than tenants or trade fixtures) thereon subject to and with the benefit of all agreements leases tenancies easements exceptions reservations licences covenants provisions conditions and other rights and liabilities affecting the same. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 March 2004 | Delivered on: 17 March 2004 Satisfied on: 20 January 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed supplemental to a trust deed dated 31 october 1985 Secured details: The principal amount and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings known as cpfc training ground copers cope road beckenham t/ns K128312 and SGL162352 together with all buildings, fixed plant, machinery and fixtures and the benefit of all agreements, leases, tenancies, easements, exceptions, reservations, licences, covenamts, provisions, conditions and other rights. Fully Satisfied |
3 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
5 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 30 June 2019 (13 pages) |
7 November 2018 | Register inspection address has been changed from C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 15 Queen Annes Gate London SW1H 9BU (1 page) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 30 June 2018 (17 pages) |
4 April 2018 | Appointment of Mr Julian Francis Daly as a director on 3 April 2018 (2 pages) |
28 March 2018 | Termination of appointment of Christopher Poulton as a director on 22 March 2018 (1 page) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 October 2017 | Full accounts made up to 30 June 2017 (17 pages) |
20 October 2017 | Full accounts made up to 30 June 2017 (17 pages) |
11 November 2016 | Register inspection address has been changed from 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR United Kingdom to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page) |
11 November 2016 | Register inspection address has been changed from 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR United Kingdom to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
12 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 July 2015 | Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page) |
7 July 2015 | Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page) |
7 July 2015 | Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page) |
7 November 2014 | Register inspection address has been changed from C/O Gakero Ltd Pollen House 10-12 Cork Street London W1S 3NP United Kingdom to 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR (1 page) |
7 November 2014 | Register inspection address has been changed from C/O Gakero Ltd Pollen House 10-12 Cork Street London W1S 3NP United Kingdom to 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR (1 page) |
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
14 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 October 2013 | Full accounts made up to 30 June 2013 (16 pages) |
21 October 2013 | Full accounts made up to 30 June 2013 (16 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (14 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (14 pages) |
30 January 2012 | Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
21 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Director's details changed for Mr Christopher Poulton on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Christopher Poulton on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Christopher Poulton on 9 November 2009 (2 pages) |
7 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
7 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
7 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
7 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
2 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
21 November 2005 | Return made up to 02/11/05; full list of members
|
21 November 2005 | Return made up to 02/11/05; full list of members
|
12 October 2005 | Full accounts made up to 30 June 2005 (16 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (16 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: alliance house 12 caxton street london SW1H 0QS (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: alliance house 12 caxton street london SW1H 0QS (1 page) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: marble arch house 66-68 seymour street london W1H 7EP (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: marble arch house 66-68 seymour street london W1H 7EP (1 page) |
2 April 2004 | Particulars of property mortgage/charge (3 pages) |
2 April 2004 | Particulars of property mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
9 March 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
17 February 2004 | Incorporation (20 pages) |
17 February 2004 | Incorporation (20 pages) |