51 Holland Street
Kensington
London
W8 7JB
Secretary Name | Mr Michael Lansdell |
---|---|
Status | Current |
Appointed | 30 August 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
Director Name | Mr Michael Roy Lansdell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ |
Secretary Name | Daniel Tobias Botha |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Southfields Court Albert Drive London SW19 6LJ |
Secretary Name | Daniel Tobias Botha |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 August 2016) |
Role | Hairdresser |
Correspondence Address | Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 2007) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 2007) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,638 |
Cash | £8,149 |
Current Liabilities | £19,582 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 August 2015 | Delivered on: 21 August 2015 Persons entitled: Daniel Tobias Botha Michael Roy Lansdell Classification: A registered charge Outstanding |
---|---|
17 August 2006 | Delivered on: 21 August 2006 Satisfied on: 18 April 2009 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
---|---|
1 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
12 April 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
20 April 2018 | Secretary's details changed for Mr Michael Lansdell on 17 April 2018 (1 page) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Register inspection address has been changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street London W8 7JB (1 page) |
4 May 2017 | Register inspection address has been changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street London W8 7JB (1 page) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Appointment of Mr Michael Lansdell as a secretary on 30 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Michael Lansdell as a secretary on 30 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016 (1 page) |
30 August 2016 | Appointment of Mr Daniel Tobias Botha as a director on 30 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Michael Roy Lansdell as a director on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Michael Roy Lansdell as a director on 30 August 2016 (1 page) |
30 August 2016 | Appointment of Mr Daniel Tobias Botha as a director on 30 August 2016 (2 pages) |
4 May 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on 4 May 2016 (1 page) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 August 2015 | Registration of charge 054321390002, created on 9 August 2015 (29 pages) |
21 August 2015 | Registration of charge 054321390002, created on 9 August 2015 (29 pages) |
10 August 2015 | Change of name notice (2 pages) |
10 August 2015 | Change of name notice (2 pages) |
10 August 2015 | Company name changed riverside square LIMITED\certificate issued on 10/08/15
|
10 August 2015 | Company name changed riverside square LIMITED\certificate issued on 10/08/15
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Register inspection address has been changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom (1 page) |
1 May 2013 | Register inspection address has been changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Secretary's details changed for Daniel Tobias Botha on 6 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed (2 pages) |
10 July 2012 | Secretary's details changed for {officer_name} (2 pages) |
10 July 2012 | Director's details changed for Mr Michael Roy Lansdell on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Michael Roy Lansdell on 6 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Daniel Tobias Botha on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Michael Roy Lansdell on 6 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed (2 pages) |
10 July 2012 | Secretary's details changed for Daniel Tobias Botha on 6 July 2012 (2 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Registered office address changed from C/O Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from C/O Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 27 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 26 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 19 January 2011 (1 page) |
7 December 2010 | Secretary's details changed for Daniel Tobias Botha on 25 September 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Daniel Tobias Botha on 25 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Michael Roy Lansdell on 25 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Michael Roy Lansdell on 25 September 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Michael Roy Lansdell on 18 April 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Mr Michael Roy Lansdell on 18 April 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 22 adam & eve mews london W8 6UJ united kingdom (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 22 adam & eve mews london W8 6UJ united kingdom (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Location of register of members (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from lansdell & rose, vicarage house 58-60 kensington church street london W8 4DB (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from lansdell & rose, vicarage house 58-60 kensington church street london W8 4DB (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: lansdell & rose, 4TH floor 5 - 7 john princes street london W1G 0JN (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: lansdell & rose, 4TH floor 5 - 7 john princes street london W1G 0JN (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 June 2006 | Return made up to 21/04/06; full list of members; amend (6 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members; amend (6 pages) |
31 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: lansdell & rose 4TH floor 5-7 john princes stree london W1G 0JN (1 page) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: lansdell & rose 4TH floor 5-7 john princes stree london W1G 0JN (1 page) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
31 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Company name changed uk accounting solutions LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed uk accounting solutions LIMITED\certificate issued on 26/05/06 (2 pages) |
20 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
29 September 2005 | Company name changed the belgravia network LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed the belgravia network LIMITED\certificate issued on 29/09/05 (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: highlands house 165 the broadway london SW19 1NE (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: highlands house 165 the broadway london SW19 1NE (1 page) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Secretary resigned (1 page) |