London
SW3 2DY
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Thomas Jamie Dogger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Winkworth Knightsbridge & Chelsea 289 Brompton Roa London SW3 2DY |
Secretary Name | Mr Thomas Jamie Dogger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winkworth Knightsbridge & Chelsea 289 Brompton Roa London SW3 2DY |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 6th Floor, Aldwych House 81 Aldwych London WC2B 4RP |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 289 Brompton Road London SW3 2DY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thomas Jamie Dogger 50.00% Ordinary |
---|---|
1 at £1 | William Thomas Yule 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£263,280 |
Cash | £3,316 |
Current Liabilities | £646,906 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
7 July 2014 | Delivered on: 12 July 2014 Persons entitled: Winkworth Franchising Limited Classification: A registered charge Outstanding |
---|---|
14 May 2007 | Delivered on: 19 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 March 2019 | Termination of appointment of Thomas Jamie Dogger as a director on 20 March 2019 (1 page) |
21 March 2019 | Director's details changed for Mr William Thomas Yule on 20 March 2019 (2 pages) |
21 March 2019 | Registered office address changed from 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB to 289 Brompton Road London SW3 2DY on 21 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Thomas Jamie Dogger as a secretary on 29 January 2018 (1 page) |
29 January 2018 | Change of details for Mr William Thomas Yule as a person with significant control on 18 October 2017 (2 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 July 2015 | Sub-division of shares on 29 June 2015 (6 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
7 July 2015 | Sub-division of shares on 29 June 2015 (6 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
1 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
12 July 2014 | Registration of charge 060798390002, created on 7 July 2014 (51 pages) |
12 July 2014 | Registration of charge 060798390002, created on 7 July 2014 (51 pages) |
12 July 2014 | Registration of charge 060798390002, created on 7 July 2014 (51 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 February 2014 | Registered office address changed from 6Th Floor - Aldwych House 81 Aldwych London WC2B 4RP on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from 6Th Floor - Aldwych House 81 Aldwych London WC2B 4RP on 19 February 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
13 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
13 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
23 February 2012 | Annual return made up to 2 February 2012 (14 pages) |
23 February 2012 | Annual return made up to 2 February 2012 (14 pages) |
23 February 2012 | Annual return made up to 2 February 2012 (14 pages) |
30 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
25 February 2011 | Annual return made up to 2 February 2011 (14 pages) |
25 February 2011 | Annual return made up to 2 February 2011 (14 pages) |
25 February 2011 | Annual return made up to 2 February 2011 (14 pages) |
23 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 February 2010 | Secretary's details changed for Thomas Dogger on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for William Thomas Yule on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Thomas Dogger on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Thomas Dogger on 1 February 2010 (3 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Secretary's details changed for Thomas Dogger on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for William Thomas Yule on 1 February 2010 (3 pages) |
22 February 2010 | Secretary's details changed for Thomas Dogger on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Thomas Dogger on 1 February 2010 (3 pages) |
22 February 2010 | Director's details changed for William Thomas Yule on 1 February 2010 (3 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
3 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
3 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 March 2009 | Director's change of particulars / william yule / 01/01/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / thomas dogger / 01/10/2007 (1 page) |
24 March 2009 | Director's change of particulars / william yule / 01/01/2008 (1 page) |
24 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
24 March 2009 | Director and secretary's change of particulars / thomas dogger / 01/10/2007 (1 page) |
24 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
26 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 June 2008 | Return made up to 02/02/08; full list of members (5 pages) |
5 June 2008 | Return made up to 02/02/08; full list of members (5 pages) |
25 October 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
25 October 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
29 April 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (13 pages) |
2 February 2007 | Incorporation (13 pages) |