4/7 Manchester Street
London
W1U 3AE
Director Name | Mr Stephen Leslie Plant |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Welbeck Street London W1G 9XR |
Director Name | Mr David John Meredith Doubble |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belvedere Close Teddington Middlesex TW11 0NT |
Director Name | Mr David Jonathan Hemmings |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Christopher Thomas Holdsworth |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mr Christopher Thomas Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brentham Way Ealing London W5 1BE |
Secretary Name | Mrs Stephanie Carole Maffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag House Old London Road Hertford Hertfordshire SG13 7LA |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 53 Welbeck Street London W1G 9XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nlp Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,480,275 |
Cash | £111,285 |
Current Liabilities | £532,221 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being block b plot 4 shap road industrial estate cumbria t/no CU186269 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being units 166/190 (even numbers) enterprise court eastways industrial estate witham essex t/no EX705275 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being plot 2 derwent howe industrial estates lakes road workington cumbria t/no CU186268 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
28 September 2005 | Delivered on: 15 October 2005 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rents licence fees and other money receivable. See the mortgage charge document for full details. Fully Satisfied |
28 September 2005 | Delivered on: 11 October 2005 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being 12-16 (even numbers) trinity street t/no WM246232 and fixed charge all plant, machinery, implements, utensils, furniture and equipment and the goodwill. See the mortgage charge document for full details. Fully Satisfied |
30 November 2004 | Delivered on: 10 December 2004 Satisfied on: 19 August 2010 Persons entitled: Investec Bank (UK) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
13 March 2012 | Delivered on: 21 March 2012 Satisfied on: 8 May 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security the assigned rights and all moneys which may from time to time constitute the balance standing to the credit of the collection account see image for full details. Fully Satisfied |
31 August 2010 | Delivered on: 2 September 2010 Satisfied on: 8 May 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: Property k/a 39 london road morden t/no. SGL648536 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 August 2010 | Delivered on: 2 September 2010 Satisfied on: 8 May 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: Property k/a cross cheaping coventry t/no. WM146746 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 18 April 2007 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 35 portland place london t/n LN19314. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 November 2004 | Delivered on: 10 December 2004 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 portland place london t/no LN19314 all plant machinery implements utensils furniture and equipment and the goodwill. Fully Satisfied |
3 April 2007 | Delivered on: 18 April 2007 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12-16 trinity street coventry t/n WM246232. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 9 little portland street, london t/no LN2816. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 February 2007 | Delivered on: 13 February 2007 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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 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. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at holmbush industrial estate st austell cornwall t/no CL193954 by way of fixed charge the goodwill,all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being unit 1-20 wallows trading estate fens pool avenue dudley brierly t/no WM797719 by way of fixed charge the goodwill,all plant machinery eqipment furniture. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being blocks 1A and 1B and blocks j l and m springhead enterprise park gravesend kent t/no K854447 by way of fixed charge the goodwill,all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being blocks 1A and 1B and blocks j l springhead enterprise park gravesend kent t/no K854449 by way of fixed charge the goodwill,all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being land and buildings at shell corner trading estate long lane blackheath dudley t/no WM297679 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being stable yard windsor bridge road bath t/no st 215925 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 21 April 2006 Satisfied on: 26 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being units 11/17 wainer close lincoln industrial estate lincol t/no LL227210 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details. Fully Satisfied |
30 November 2004 | Delivered on: 10 December 2004 Satisfied on: 26 March 2011 Persons entitled: Inestec Bank (UK) Limited Classification: Assignment of the rights to income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those rents and other payments due under the terms of the leases and tenancy agreements of the property 35 portland place london W1B 1AE t/no LN19314. Fully Satisfied |
7 April 2006 | Delivered on: 13 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and building on the west side of windsor bridge road bath t/n ST215925 l/h land being blocks 1A and 1B springhead enterprise park springhead road northfleet gravesend t/n K854447 l/h land being blocks j, l and m springhead enterprise park springhead road northfleet gravesend t/n 854449 * please refer to form 395 for further details of property charged *. see the mortgage charge document for full details. Outstanding |
28 March 2018 | Delivered on: 3 April 2018 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: The property known as westcott house, 35 portland place, london, W1B 1QF registered at the land registry with title number LN19314. Outstanding |
15 October 2015 | Delivered on: 17 October 2015 Persons entitled: Computershare Trust Company of Canada Classification: A registered charge Particulars: L/H land and buildings being westcott house, 35 portland place, marylebone, london t/no LN19314. Outstanding |
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: The property k/a 22 and 24 horsemarket street warrington t/no. CH185133 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
7 January 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 29 December 2018 (5 pages) |
17 June 2019 | Micro company accounts made up to 29 December 2017 (5 pages) |
4 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
23 August 2018 | Registered office address changed from 35 Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE England to Citispace House Byron Street Leeds LS2 7QJ on 23 August 2018 (1 page) |
15 August 2018 | Registered office address changed from Clearwater House 4/7 Manchester Street London W1U 3AE to 35 Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE on 15 August 2018 (1 page) |
4 April 2018 | Satisfaction of charge 052650070025 in full (4 pages) |
3 April 2018 | Registration of charge 052650070026, created on 28 March 2018 (4 pages) |
20 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Stephen Leslie Plant on 3 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Stephen Leslie Plant on 3 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Linda Barbara Plant on 3 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Linda Barbara Plant on 3 October 2016 (2 pages) |
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 November 2015 | Director's details changed for Mrs Linda Barbara Plant on 19 October 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Linda Barbara Plant on 19 October 2015 (2 pages) |
17 October 2015 | Registration of charge 052650070025, created on 15 October 2015 (56 pages) |
17 October 2015 | Registration of charge 052650070025, created on 15 October 2015 (56 pages) |
18 September 2015 | Registered office address changed from 48 Queen Anne Street London W1 4JJ England to Clearwater House 4/7 Manchester Street London W1U 3AE on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 48 Queen Anne Street London W1 4JJ England to Clearwater House 4/7 Manchester Street London W1U 3AE on 18 September 2015 (1 page) |
8 May 2015 | Satisfaction of charge 17 in full (4 pages) |
8 May 2015 | Satisfaction of charge 20 in full (4 pages) |
8 May 2015 | Satisfaction of charge 20 in full (4 pages) |
8 May 2015 | Satisfaction of charge 23 in full (4 pages) |
8 May 2015 | Satisfaction of charge 24 in full (4 pages) |
8 May 2015 | Satisfaction of charge 24 in full (4 pages) |
8 May 2015 | Satisfaction of charge 17 in full (4 pages) |
8 May 2015 | Satisfaction of charge 23 in full (4 pages) |
8 May 2015 | Satisfaction of charge 22 in full (4 pages) |
8 May 2015 | Satisfaction of charge 19 in full (4 pages) |
8 May 2015 | Satisfaction of charge 19 in full (4 pages) |
8 May 2015 | Satisfaction of charge 18 in full (4 pages) |
8 May 2015 | Satisfaction of charge 22 in full (4 pages) |
8 May 2015 | Satisfaction of charge 18 in full (4 pages) |
6 March 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
6 March 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
3 March 2015 | Termination of appointment of Christopher Thomas Holdsworth as a director on 3 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Stephanie Carole Maffey as a secretary on 3 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Stephanie Carole Maffey as a secretary on 3 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Christopher Thomas Holdsworth as a director on 3 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Stephanie Carole Maffey as a secretary on 3 December 2014 (1 page) |
3 March 2015 | Termination of appointment of David Jonathan Hemmings as a director on 3 December 2014 (1 page) |
3 March 2015 | Termination of appointment of David Jonathan Hemmings as a director on 3 December 2014 (1 page) |
3 March 2015 | Termination of appointment of David Jonathan Hemmings as a director on 3 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Christopher Thomas Holdsworth as a director on 3 December 2014 (1 page) |
24 February 2015 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
24 February 2015 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 22 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 23 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 22 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 23 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 24 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 24 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
19 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
10 December 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
10 December 2014 | Appointment of Mrs Linda Barbara Plant as a director on 3 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to 48 Queen Anne Street London W1 4JJ on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Stephen Leslie Plant as a director on 3 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Stephen Leslie Plant as a director on 3 December 2014 (2 pages) |
10 December 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
10 December 2014 | Appointment of Mrs Linda Barbara Plant as a director on 3 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Linda Barbara Plant as a director on 3 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Stephen Leslie Plant as a director on 3 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to 48 Queen Anne Street London W1 4JJ on 10 December 2014 (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 October 2014 | Secretary's details changed for Stephanie Carole Maffey on 14 October 2014 (1 page) |
14 October 2014 | Secretary's details changed for Stephanie Carole Maffey on 14 October 2014 (1 page) |
13 May 2014 | Director's details changed for Mr David Jonathan Hemmings on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Christopher Thomas Holdsworth on 13 May 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Stephanie Carole Maffey on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 13 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Stephanie Carole Maffey on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr David Jonathan Hemmings on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Christopher Thomas Holdsworth on 13 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Stephanie Carole Maffey on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Stephanie Carole Maffey on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Stephanie Carole Maffey on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Christopher Thomas Holdsworth on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Christopher Thomas Holdsworth on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Christopher Thomas Holdsworth on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr David Jonathan Hemmings on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr David Jonathan Hemmings on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr David Jonathan Hemmings on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 35C North Row Mayfair London W1K 6DH on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Stephanie Carole Maffey on 6 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr David Jonathan Hemmings on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Christopher Thomas Holdsworth on 6 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Stephanie Carole Maffey on 6 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr David Jonathan Hemmings on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Christopher Thomas Holdsworth on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr David Jonathan Hemmings on 6 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Stephanie Carole Maffey on 6 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 35C North Row Mayfair London W1K 6DH on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Christopher Thomas Holdsworth on 6 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 35C North Row Mayfair London W1K 6DH on 7 May 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 November 2013 | Director's details changed for Christopher Thomas Holdsworth on 20 October 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Stephanie Carole Maffey on 20 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Jonathan Hemmings on 20 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Jonathan Hemmings on 20 October 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Stephanie Carole Maffey on 20 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Christopher Thomas Holdsworth on 20 October 2013 (2 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Termination of appointment of David Doubble as a director (1 page) |
3 July 2012 | Termination of appointment of David Doubble as a director (1 page) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
14 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
14 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
11 January 2011 | Statement of company's objects (2 pages) |
11 January 2011 | Statement of company's objects (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 1 October 2010 (1 page) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
9 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (6 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 January 2007 | Auditor's resignation (1 page) |
6 January 2007 | Auditor's resignation (1 page) |
30 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 February 2006 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
3 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 February 2006 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
5 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars of mortgage/charge (4 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (4 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 16 mount row mayfair london W1K 3SQ (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 16 mount row mayfair london W1K 3SQ (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
20 October 2004 | Incorporation (23 pages) |
20 October 2004 | Incorporation (23 pages) |