St John's Wood
London
NW8 0DL
Secretary Name | Mr Malcolm McLeod Scott McPhail |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Rafi Arif Abdul Razzak |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kiln Barn Upper Basildon Berkshire RG8 8SX |
Director Name | Mrs Norah O'Brien McPhail |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Blounce South Warnborough Hook Basingstoke Hampshire RG29 1RX |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Basingstoke Town LTD 50.00% Ordinary B |
---|---|
100 at £1 | Lamron (Basing) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,701 |
Cash | £716 |
Current Liabilities | £119,582 |
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 | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
30 June 2016 | Delivered on: 7 July 2016 Persons entitled: Centerprise Intl Holdings Limited Classification: A registered charge Outstanding |
---|---|
30 June 2016 | Delivered on: 7 July 2016 Persons entitled: Centerprise Intl Holdings Limited Classification: A registered charge Particulars: F/H property k/a the camrose ground western way/winchester road basingstoke hampshire t/no. HP609233. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
18 December 2017 | Notification of C. I. Hants Prop Limited as a person with significant control on 17 November 2017 (2 pages) |
18 December 2017 | Cessation of Basingstoke Town Limited as a person with significant control on 17 November 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 July 2016 | Registration of charge 056889470002, created on 30 June 2016 (29 pages) |
7 July 2016 | Registration of charge 056889470001, created on 30 June 2016 (25 pages) |
7 July 2016 | Registration of charge 056889470001, created on 30 June 2016 (25 pages) |
7 July 2016 | Registration of charge 056889470002, created on 30 June 2016 (29 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 17 December 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Director's details changed for Rafi Razzak on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Rafi Razzak on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Rafi Razzak on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (1 page) |
12 January 2010 | Secretary's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 26/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 26/01/07; full list of members (2 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
24 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Ad 26/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 July 2006 | Ad 26/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
26 January 2006 | Incorporation (19 pages) |
26 January 2006 | Incorporation (19 pages) |