London
W2 5BZ
Director Name | Mr Jonathan Peter Rose |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2005(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 34 Sutherland Place London W2 5BZ |
Secretary Name | Mr Jonathan Peter Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2005(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 34 Sutherland Place London W2 5BZ |
Registered Address | 34 Sutherland Place London W2 5BZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Jonathan Rose 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth Helen Roberts 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557,282 |
Cash | £1,236 |
Current Liabilities | £28,954 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
4 November 2022 | Delivered on: 15 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 9 eton road southsea PO5 1SQ. Outstanding |
---|---|
21 May 2021 | Delivered on: 24 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 56 montgomerie road southsea hampshire PO5 1ED HP217419. Outstanding |
12 June 2019 | Delivered on: 13 June 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: F/H property k/a 52 montgomerie road southsea t/no HP109260. Outstanding |
8 March 2019 | Delivered on: 11 March 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: F/H 27 montgomerie road southsea hampshire t/no: PM12395. Outstanding |
19 July 2017 | Delivered on: 20 July 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 3 4 st quintin avenue london. Outstanding |
31 May 2007 | Delivered on: 6 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £314,500.00 due or to become due from the company to. Particulars: Flat 3 4 st quintin avenue london. Outstanding |
21 September 2005 | Delivered on: 10 March 2006 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture creating a floating charge Secured details: £421,875.00 due or to become due from the company to. Particulars: All property and assets of the company. See the mortgage charge document for full details. Outstanding |
21 September 2005 | Delivered on: 27 September 2005 Persons entitled: Ahli United Bank Classification: Mortgage Secured details: £421,875.00 due or to become due from the company to. Particulars: 153 thorkhill road, surrey. Outstanding |
21 September 2005 | Delivered on: 27 September 2005 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £277500.00 due or to become due from the company to. Particulars: The property k/a flat 3, 4 st quintin avenue, london. Outstanding |
18 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
15 November 2022 | Registration of charge 053751100009, created on 4 November 2022 (4 pages) |
1 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
24 May 2021 | Registration of charge 053751100008, created on 21 May 2021 (4 pages) |
5 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
28 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
13 June 2019 | Registration of charge 053751100007, created on 12 June 2019 (6 pages) |
17 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 March 2019 | Registration of charge 053751100006, created on 8 March 2019 (6 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 November 2018 | Satisfaction of charge 4 in full (1 page) |
6 November 2018 | Satisfaction of charge 1 in full (1 page) |
6 November 2018 | Satisfaction of charge 3 in full (1 page) |
6 November 2018 | Satisfaction of charge 2 in full (1 page) |
29 October 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 July 2017 | Registration of charge 053751100005, created on 19 July 2017 (5 pages) |
20 July 2017 | Registration of charge 053751100005, created on 19 July 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
7 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
4 March 2010 | Director's details changed for Jonathan Peter Rose on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Elizabeth Helen Roberts on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Elizabeth Helen Roberts on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Elizabeth Helen Roberts on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Jonathan Peter Rose on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Jonathan Peter Rose on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
16 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
22 May 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
30 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
30 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
4 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
10 March 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Incorporation (15 pages) |
24 February 2005 | Incorporation (15 pages) |