London
W1K 6NF
Director Name | Mr Graham David Willson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Mrs Joanna Ruth Filshie |
---|---|
Status | Current |
Appointed | 22 January 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Simon Paul Stephen Keefe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Kurt Leo Little |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaws Brow 60 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LN |
Director Name | Mr Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Denbie Victoria Road Trowbridge Wiltshire BA14 7LA |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Mr James Nigel Burns |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Konstantinos Mossios |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 25 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 25 July 2007) |
Role | Accountant |
Correspondence Address | Flat 4 94 Warwick Gardens London W14 8PR |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Mr James Nigel Burns |
---|---|
Status | Resigned |
Appointed | 01 April 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 77589990 |
---|---|
Telephone region | London |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,060,308 |
Gross Profit | £1,044,437 |
Net Worth | -£1,969,777 |
Cash | £602,133 |
Current Liabilities | £510,293 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
18 May 2021 | Delivered on: 21 May 2021 Persons entitled: Coutts & Company (Company No.36695) Classification: A registered charge Particulars: Fixed charge by way of legal mortgage over the following leasehold property:. V3 viables business park, jay close, basingstoke, RG22 4BS, with title number: HP652828. Outstanding |
---|---|
28 February 2020 | Delivered on: 2 March 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property known as omnibus, lesbourne road, reigate, surrey RH2 7AU (title numbers: SY600248 and SY692225). Outstanding |
10 September 2019 | Delivered on: 11 September 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Leasehold land known as mid point, alencon link, basingstoke, hampshire RG21 7PP (title number: HP422154). Outstanding |
14 February 2017 | Delivered on: 16 February 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Almondsbury business centre woodlands lane bristol. Outstanding |
18 May 2015 | Delivered on: 18 May 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The pavilion botliegh grange office campus hedge end southampton hampshire. Outstanding |
13 April 2015 | Delivered on: 17 April 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
14 August 2009 | Delivered on: 18 August 2009 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
29 March 2023 | Delivered on: 4 April 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Land on the north west side of shoppenhangers road, maidenhead which is known as concorde park, concorde road, maidenhead SL6 4BY with title number BK367342. Outstanding |
14 August 2009 | Delivered on: 15 August 2009 Satisfied on: 22 October 2014 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 8, houndsdown business park, bulls copse road, southampton t/n HP611182 all the fixtures and fittings, all the plant and machinery, vehicles and computer equipment. All furniture, furnishings, equipment, tools and other chattels see image for full details. Fully Satisfied |
3 June 2005 | Delivered on: 7 June 2005 Satisfied on: 17 July 2009 Persons entitled: Anglo Irsh Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to any of the beneficiaries. 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. See the mortgage charge document for full details. Fully Satisfied |
19 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Full accounts made up to 30 June 2022 (27 pages) |
4 April 2023 | Registration of charge 054446290011, created on 29 March 2023 (28 pages) |
31 March 2023 | Registration of charge 054446290010, created on 29 March 2023 (7 pages) |
16 June 2022 | Full accounts made up to 30 June 2021 (26 pages) |
15 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 30 June 2020 (28 pages) |
8 June 2021 | Director's details changed for Mr Daniel James Chapman on 4 June 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
21 May 2021 | Registration of charge 054446290009, created on 18 May 2021 (8 pages) |
5 January 2021 | Appointment of Mr Simon Paul Stephen Keefe as a director on 1 January 2021 (2 pages) |
2 July 2020 | Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page) |
7 May 2020 | Full accounts made up to 30 June 2019 (23 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
16 March 2020 | Satisfaction of charge 054446290005 in full (4 pages) |
2 March 2020 | Registration of charge 054446290008, created on 28 February 2020 (7 pages) |
22 January 2020 | Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page) |
11 September 2019 | Registration of charge 054446290007, created on 10 September 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
30 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page) |
28 March 2017 | Full accounts made up to 30 June 2016 (25 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (25 pages) |
16 February 2017 | Registration of charge 054446290006, created on 14 February 2017 (9 pages) |
16 February 2017 | Registration of charge 054446290006, created on 14 February 2017 (9 pages) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Registration of charge 054446290005, created on 18 May 2015 (9 pages) |
18 May 2015 | Registration of charge 054446290005, created on 18 May 2015 (9 pages) |
17 April 2015 | Registration of charge 054446290004, created on 13 April 2015 (11 pages) |
17 April 2015 | Registration of charge 054446290004, created on 13 April 2015 (11 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
1 December 2014 | Section 519 (1 page) |
1 December 2014 | Section 519 (1 page) |
22 October 2014 | Satisfaction of charge 2 in full (4 pages) |
22 October 2014 | Satisfaction of charge 2 in full (4 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
3 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
7 January 2011 | Appointment of Mr Graham David Willson as a director (2 pages) |
7 January 2011 | Appointment of Mr Graham David Willson as a director (2 pages) |
16 September 2010 | Termination of appointment of Duncan Moss as a director (1 page) |
16 September 2010 | Termination of appointment of Duncan Moss as a director (1 page) |
12 May 2010 | Director's details changed for Duncan John Bernard Moss on 5 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Duncan John Bernard Moss on 5 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Duncan John Bernard Moss on 5 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
8 June 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
8 June 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
8 June 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
8 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 October 2008 | Director appointed daniel chapman (4 pages) |
16 October 2008 | Director appointed daniel chapman (4 pages) |
3 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
11 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
11 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
16 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
28 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
31 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
8 September 2005 | Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page) |
8 September 2005 | Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page) |
7 June 2005 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Particulars of mortgage/charge (9 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
5 May 2005 | Incorporation (16 pages) |
5 May 2005 | Incorporation (16 pages) |