London
SW1P 3RX
Director Name | Hon Thomas James Robert Borwick |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great College Street London SW1P 3RX |
Director Name | Ms Jacqueline Anne Colling |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 November 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Witham Essex CM8 1RG |
Secretary Name | Ms Jacqueline Anne Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Great College Street London SW1P 3RX |
Director Name | Shoosmiths Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Registered Address | 15 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Federated Investments LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,200,000 |
Net Worth | £1,063,692 |
Cash | £1,231,553 |
Current Liabilities | £4,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 June 2008 | Delivered on: 16 July 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Charge over shares Secured details: All monies due or to become due from countryside properties (bicester) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge to the trustee all of the ordinary shares dividends and interest see image for full details. Outstanding |
---|
13 February 2024 | Notification of Federated Investments Llp as a person with significant control on 6 April 2016 (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 February 2018 | Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 7 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Jacqueline Anne Colling as a secretary on 31 January 2018 (1 page) |
16 November 2017 | Termination of appointment of Jacqueline Anne Colling as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Jacqueline Anne Colling as a director on 15 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Secretary's details changed for Ms Jacqueline Anne Colling on 1 October 2015 (1 page) |
2 November 2015 | Secretary's details changed for Ms Jacqueline Anne Colling on 1 October 2015 (1 page) |
2 November 2015 | Secretary's details changed for Ms Jacqueline Anne Colling on 1 October 2015 (1 page) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
29 October 2014 | Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Mrs Jacqueline Anne Colling on 23 July 2014 (1 page) |
29 October 2014 | Secretary's details changed for Mrs Jacqueline Anne Colling on 23 July 2014 (1 page) |
29 October 2014 | Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 April 2013 | Appointment of Mr Thomas James Robert Borwick as a director (2 pages) |
22 April 2013 | Appointment of Mr Thomas James Robert Borwick as a director (2 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 November 2009 | Director's details changed for Lord Geoffrey Robert James Borwick on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jacqueline Anne Craymer on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Jacqueline Anne Craymer on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Jacqueline Anne Craymer on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Jacqueline Anne Craymer on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Lord Geoffrey Robert James Borwick on 11 November 2009 (2 pages) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 1 love lane london EC2V 7JN (1 page) |
31 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 1 love lane london EC2V 7JN (1 page) |
31 October 2008 | Location of debenture register (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
29 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
31 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
7 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
7 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 December 2004 | New director appointed (4 pages) |
29 December 2004 | New director appointed (4 pages) |
29 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Memorandum and Articles of Association (15 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: witan gate house 500-600 witan gate milton keynes buckinghamshire MK9 1SH (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: witan gate house 500-600 witan gate milton keynes buckinghamshire MK9 1SH (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Memorandum and Articles of Association (15 pages) |
29 December 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | Company name changed shoo 108 LIMITED\certificate issued on 06/12/04 (2 pages) |
6 December 2004 | Company name changed shoo 108 LIMITED\certificate issued on 06/12/04 (2 pages) |
27 October 2004 | Incorporation (20 pages) |
27 October 2004 | Incorporation (20 pages) |