London
SW1X 8HT
Secretary Name | Mrs Margaret Rolwegan |
---|---|
Status | Current |
Appointed | 22 August 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Belgrave Mews West London SW1X 8HT |
Director Name | Mr Simon Julian Dormer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Belgrave Mews West London SW1X 8HT |
Director Name | Mr Ian William Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Riverdale Road Ranmoor Sheffield South Yorkshire S10 3FD |
Secretary Name | Mr Yogesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Monument Street London EC3R 8BU |
Director Name | Mr Jamie Macfarlane |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 August 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2/26 Portland Gardens Edinburgh EH6 6NA Scotland |
Secretary Name | Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | If2 - 31 Angle Park Terrace Edinburgh Midlothian EH11 2JT Scotland |
Secretary Name | Mr Jamie Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 August 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2/26 Portland Gardens Edinburgh EH6 6NA Scotland |
Director Name | Mr Simon Julian Dormer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Robert David Cormie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 20 Belgrave Mews West London SW1X 8HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | John Grant Butchart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£266,755 |
Cash | £2,582 |
Current Liabilities | £1,821,991 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
1 March 2007 | Delivered on: 20 March 2007 Persons entitled: Hsbc Bank PLC Classification: A standard security which was presented for registration in scotland on the 09/03/07 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The north of blackhall street paisley t/no REN39236. Outstanding |
---|---|
13 March 2007 | Delivered on: 14 March 2007 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. Outstanding |
16 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
9 March 2023 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 20 Belgrave Mews West London SW1X 8HT on 9 March 2023 (1 page) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
13 January 2020 | Satisfaction of charge 1 in full (1 page) |
13 January 2020 | Satisfaction of charge 2 in full (1 page) |
5 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 December 2016 | Appointment of Mr Simon Julian Dormer as a director on 5 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Simon Julian Dormer as a director on 5 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 May 2016 | Termination of appointment of Simon Julian Dormer as a director on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Simon Julian Dormer as a director on 30 April 2016 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 May 2015 | Termination of appointment of Ian William Gibson as a director on 7 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Ian William Gibson as a director on 7 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Ian William Gibson as a director on 7 April 2015 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 August 2013 | Appointment of Mrs Margaret Rolwegan as a director (2 pages) |
27 August 2013 | Appointment of Mrs Margaret Rolwegan as a director (2 pages) |
23 August 2013 | Appointment of Mrs Margaret Rolwegan as a secretary (1 page) |
23 August 2013 | Termination of appointment of Jamie Macfarlane as a director (1 page) |
23 August 2013 | Termination of appointment of Jamie Macfarlane as a secretary (1 page) |
23 August 2013 | Termination of appointment of Jamie Macfarlane as a secretary (1 page) |
23 August 2013 | Termination of appointment of Jamie Macfarlane as a director (1 page) |
23 August 2013 | Appointment of Mrs Margaret Rolwegan as a secretary (1 page) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Appointment of Mr Simon Julian Dormer as a director (2 pages) |
18 November 2009 | Appointment of Mr Simon Julian Dormer as a director (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page) |
12 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
12 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
16 May 2008 | Secretary appointed mr jamie macfarlane (1 page) |
16 May 2008 | Secretary appointed mr jamie macfarlane (1 page) |
16 May 2008 | Appointment terminated secretary anne godfrey (1 page) |
16 May 2008 | Appointment terminated secretary anne godfrey (1 page) |
13 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 July 2006 | Ad 30/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2006 | Ad 30/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
28 April 2005 | Incorporation (31 pages) |
28 April 2005 | Incorporation (31 pages) |