London
W1W 8BE
Secretary Name | Charles Jonathan Lexton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Philip Howells |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | A&R Executive |
Correspondence Address | 51 Main Street Weston Turville Buckinghamshire HP22 5RL |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
200 at £1 | Charles Lexton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,092 |
Cash | £1,191 |
Current Liabilities | £27,328 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
7 December 2009 | Delivered on: 12 December 2009 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 05911966 with the bank and any deposits or account of any other currency description or designation which derives in whole or in part from such deposits or account see image for full details. Outstanding |
---|---|
13 September 2008 | Delivered on: 25 September 2008 Persons entitled: Coutts and Company 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
23 March 2006 | Delivered on: 25 March 2006 Persons entitled: Lt Holdings Jersey Limited Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to. Particulars: The sum of £5,000. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Charles Jonathan Lexton on 27 October 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
5 April 2019 | Secretary's details changed for Charles Jonathan Lexton on 6 April 2016 (1 page) |
5 April 2019 | Director's details changed for Charles Jonathan Lexton on 6 April 2016 (2 pages) |
5 April 2019 | Change of details for Mr Charles Jonathan Lexton as a person with significant control on 6 April 2016 (2 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 December 2015 | Secretary's details changed for Charles Jonathan Lexton on 17 December 2015 (1 page) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Secretary's details changed for Charles Jonathan Lexton on 17 December 2015 (1 page) |
17 December 2015 | Director's details changed for Charles Jonathan Lexton on 17 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Charles Jonathan Lexton on 17 December 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 January 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
22 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2009 | Director and secretary's change of particulars / charles lexton / 09/03/2009 (1 page) |
11 March 2009 | Director and secretary's change of particulars / charles lexton / 09/03/2009 (1 page) |
11 March 2009 | Director and secretary's change of particulars / charles lexton / 09/03/2009 (1 page) |
11 March 2009 | Director and secretary's change of particulars / charles lexton / 09/03/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 September 2008 | Appointment terminated director philip howells (1 page) |
3 September 2008 | Appointment terminated director philip howells (1 page) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 61 clifton court london NW8 8HU (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 61 clifton court london NW8 8HU (1 page) |
5 December 2005 | Incorporation (14 pages) |
5 December 2005 | Incorporation (14 pages) |