London
N19 4DG
Director Name | Rory Daniel Oswell Macleay |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 128 Rivermead Court Ranelagh Gardens London SW6 3SD |
Director Name | Mr Guy Philip Ford Selmon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Woods Place Mill Lane Whatlington East Sussex TN33 0ND |
Director Name | Piers Alexander David Inken |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 34 Coniger Road London SW6 3TA |
Director Name | John Selmon |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Retired Marketing Director |
Correspondence Address | Hemingfold Grange Hastings Road Battle East Sussex TN33 0SH |
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Secretary Name | Rochman Landau Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2014) |
Correspondence Address | Acurist House 44 Baker Street London W1U 7AL |
Secretary Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2019) |
Correspondence Address | Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH |
Registered Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
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 | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
13 November 2009 | Delivered on: 27 November 2009 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 August 2006 | Delivered on: 24 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St ronan's school, gun green, hawkhurst, granbrook. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
14 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 2 December 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 December 2015 | Annual return made up to 6 December 2015 no member list (6 pages) |
16 December 2015 | Annual return made up to 6 December 2015 no member list (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 6 December 2014 no member list (6 pages) |
18 December 2014 | Annual return made up to 6 December 2014 no member list (6 pages) |
18 December 2014 | Annual return made up to 6 December 2014 no member list (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Termination of appointment of Rochman Landau Secretarial Limited as a secretary (1 page) |
7 May 2014 | Appointment of Curzon Corporate Secretaries Limited as a secretary (2 pages) |
7 May 2014 | Appointment of Curzon Corporate Secretaries Limited as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Rochman Landau Secretarial Limited as a secretary (1 page) |
7 March 2014 | Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page) |
12 December 2013 | Annual return made up to 6 December 2013 no member list (6 pages) |
12 December 2013 | Registered office address changed from C/O C/O, Rochman Landau Rochman Landau Accurist House 44-Baker Street London W1U 7AL on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O, Rochman Landau Rochman Landau Accurist House 44-Baker Street London W1U 7AL on 12 December 2013 (1 page) |
12 December 2013 | Annual return made up to 6 December 2013 no member list (6 pages) |
12 December 2013 | Annual return made up to 6 December 2013 no member list (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 December 2012 | Annual return made up to 6 December 2012 no member list (6 pages) |
24 December 2012 | Annual return made up to 6 December 2012 no member list (6 pages) |
24 December 2012 | Annual return made up to 6 December 2012 no member list (6 pages) |
21 December 2012 | Director's details changed for Daniel Thomas Bayley on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Daniel Thomas Bayley on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Rory Daniel Oswell Macleay on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Rory Daniel Oswell Macleay on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Guy Philip Ford Selmon on 21 December 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Rochman Landau Secretarial Limited on 1 March 2012 (2 pages) |
21 December 2012 | Director's details changed for Guy Philip Ford Selmon on 21 December 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Rochman Landau Secretarial Limited on 1 March 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Rochman Landau Secretarial Limited on 1 March 2012 (2 pages) |
21 December 2012 | Director's details changed for Piers Alexander David Inken on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Piers Alexander David Inken on 21 December 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 6 December 2011 (16 pages) |
21 December 2011 | Annual return made up to 6 December 2011 (16 pages) |
21 December 2011 | Annual return made up to 6 December 2011 (16 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 6 December 2010 (16 pages) |
10 January 2011 | Annual return made up to 6 December 2010 (16 pages) |
10 January 2011 | Director's details changed for Rory Daniel Oswell Macleay on 5 December 2010 (3 pages) |
10 January 2011 | Director's details changed for Rory Daniel Oswell Macleay on 5 December 2010 (3 pages) |
10 January 2011 | Director's details changed for Rory Daniel Oswell Macleay on 5 December 2010 (3 pages) |
10 January 2011 | Annual return made up to 6 December 2010 (16 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Annual return made up to 6 December 2009 (16 pages) |
8 January 2010 | Annual return made up to 6 December 2009 (16 pages) |
8 January 2010 | Annual return made up to 6 December 2009 (16 pages) |
27 November 2009 | Termination of appointment of D & a Secretarial Services Limited as a secretary (2 pages) |
27 November 2009 | Termination of appointment of D & a Secretarial Services Limited as a secretary (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2009 | Termination of appointment of John Selmon as a director (2 pages) |
23 November 2009 | Termination of appointment of John Selmon as a director (2 pages) |
23 November 2009 | Appointment of Rochman Landau Secretarial Limited as a secretary (3 pages) |
23 November 2009 | Appointment of Rochman Landau Secretarial Limited as a secretary (3 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page) |
13 February 2009 | Annual return made up to 06/12/08 (6 pages) |
13 February 2009 | Annual return made up to 06/12/08 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (3 pages) |
27 December 2007 | Annual return made up to 06/12/07 (5 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Annual return made up to 06/12/07 (5 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 January 2007 | Annual return made up to 06/12/06 (5 pages) |
18 January 2007 | Annual return made up to 06/12/06 (5 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Annual return made up to 06/12/05 (5 pages) |
16 January 2006 | Annual return made up to 06/12/05 (5 pages) |
6 December 2004 | Incorporation (15 pages) |
6 December 2004 | Incorporation (15 pages) |