London
EC1M 4JN
Director Name | Mrs Jane Arabella Louise Grange |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Peter Lawrence Smedley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2010) |
Role | Property Manager |
Country of Residence | Guernsey |
Correspondence Address | La Jachere De La Grange The Grange, St. Peter Port Guernsey Channel Islands GY1 1RQ |
Secretary Name | Mrs Christine June Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 January 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | La Jachere The Grange St Peter Port Guernsey Channel Islands GY1 1RQ |
Secretary Name | Robert Roberts |
---|---|
Status | Resigned |
Appointed | 04 February 2012(5 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Albany Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 February 2012) |
Correspondence Address | The Albany South Esplanade Street Peter Port Guernsey Channel Islands GY1 1AQ |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Christine June Smedley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,837 |
Cash | £7,259 |
Current Liabilities | £833,288 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
18 September 2019 | Delivered on: 18 September 2019 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: The freehold property known as "14 reece mews", knightsbridge, london, SW7 3HE (registered at the land registry under title number NGL91699). Outstanding |
---|---|
18 September 2019 | Delivered on: 18 September 2019 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: The leasehold property known as "27 denning mews", london, SW12 8QT (under title number TGL293663). Outstanding |
25 April 2007 | Delivered on: 10 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £682,074.00 due or to become due from the company to. Particulars: 1 nightingale mews, 49 temperley road, london. Outstanding |
1 March 2007 | Delivered on: 14 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £1,164,864.00 due or to become due from the company to. Particulars: 14 reece mews london t/n NGL91699. Outstanding |
26 January 2021 | Change of details for Mrs Christine June Smedley as a person with significant control on 25 January 2021 (2 pages) |
---|---|
25 January 2021 | Director's details changed for Mrs Christine June Smedley on 25 January 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Mrs Jane Arabella Louise Grange on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mrs Jane Arabella Louise Grange on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mrs Christine June Smedley on 25 January 2021 (2 pages) |
25 January 2021 | Change of details for Mrs Christine June Smedley as a person with significant control on 25 January 2021 (2 pages) |
14 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Robert Roberts as a secretary on 29 October 2019 (1 page) |
7 November 2019 | Appointment of Mrs Jane Arabella Louise Grange as a director on 29 October 2019 (2 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 September 2019 | Registration of charge 060641380004, created on 18 September 2019 (4 pages) |
18 September 2019 | Registration of charge 060641380003, created on 18 September 2019 (4 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 February 2016 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page) |
7 December 2015 | Secretary's details changed for Robert Roberts on 30 November 2015 (1 page) |
7 December 2015 | Secretary's details changed for Robert Roberts on 30 November 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
15 January 2014 | Registered office address changed from 4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD England on 15 January 2014 (1 page) |
12 December 2013 | Secretary's details changed for Robert Roberts on 12 December 2013 (1 page) |
12 December 2013 | Secretary's details changed for Robert Roberts on 12 December 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Registered office address changed from C/O Handley Roberts 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Handley Roberts 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Handley Roberts 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD United Kingdom on 3 September 2013 (1 page) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Termination of appointment of Albany Secretarial Services Limited as a secretary (1 page) |
7 February 2012 | Termination of appointment of Albany Secretarial Services Limited as a secretary (1 page) |
6 February 2012 | Appointment of Robert Roberts as a secretary (1 page) |
6 February 2012 | Termination of appointment of Albany Secretarial Services Limited as a secretary (1 page) |
6 February 2012 | Termination of appointment of Albany Secretarial Services Limited as a secretary (1 page) |
6 February 2012 | Appointment of Robert Roberts as a secretary (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Registered office address changed from C/O Terence St.John Millett Solicitors 34 Sumner Place South Kensington London SW7 3NT on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from C/O Terence St.John Millett Solicitors 34 Sumner Place South Kensington London SW7 3NT on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from C/O Terence St.John Millett Solicitors 34 Sumner Place South Kensington London SW7 3NT on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Termination of appointment of Peter Smedley as a director (2 pages) |
24 January 2011 | Termination of appointment of Peter Smedley as a director (2 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
31 August 2010 | Registered office address changed from 34 Sumner Place South Kensington London SW7 3NT on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 34 Sumner Place South Kensington London SW7 3NT on 31 August 2010 (1 page) |
12 April 2010 | Registered office address changed from 7C Bedford Towers Cavendish Place Brighton East Sussex BN1 2JG on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 7C Bedford Towers Cavendish Place Brighton East Sussex BN1 2JG on 12 April 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter Lawrence Smedley on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Albany Secretarial Services Limited on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Albany Secretarial Services Limited on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Peter Lawrence Smedley on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Albany Secretarial Services Limited on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Christine June Smedley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter Lawrence Smedley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Christine June Smedley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Christine June Smedley on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 February 2008 | Return made up to 24/01/08; full list of members
|
15 February 2008 | Return made up to 24/01/08; full list of members
|
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
9 August 2007 | New director appointed (2 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Incorporation (17 pages) |
24 January 2007 | Incorporation (17 pages) |