London
NW8 6EB
Director Name | Mr Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 October 2010(3 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Current |
Appointed | 29 October 2014(7 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Mr Andrew Martin Kennard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 128 Mount St London W1K 3NU |
Director Name | Mr Michael Harry Walker Neal |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount St London W1K 3NU |
Secretary Name | Mr Thomas Ian Helm Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount St London W1K 3NU |
Secretary Name | Alane Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 2014) |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Princes Gate Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,907 |
Cash | £118,103 |
Current Liabilities | £805,837 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
11 January 2021 | Full accounts made up to 30 April 2020 (18 pages) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
8 January 2020 | Full accounts made up to 30 April 2019 (18 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (16 pages) |
17 January 2019 | Cessation of Mark Andrew Pears as a person with significant control on 17 December 2018 (1 page) |
11 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
20 December 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
5 June 2017 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 (3 pages) |
5 June 2017 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 (3 pages) |
31 December 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
31 December 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
8 November 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
20 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
20 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
7 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 October 2014 | Termination of appointment of Alane Fairhall as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 29 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Alane Fairhall as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 29 October 2014 (2 pages) |
23 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
23 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
13 December 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Mr Michael Terence Baker on 12 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Michael Terence Baker on 12 June 2012 (2 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (4 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (4 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Appointment of Michael Terence Baker as a director (2 pages) |
21 December 2010 | Appointment of Michael Terence Baker as a director (2 pages) |
12 October 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (4 pages) |
12 October 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (4 pages) |
7 October 2010 | Termination of appointment of Michael Neal as a director (2 pages) |
7 October 2010 | Registered office address changed from 128 Mount St London W1K 3NU England on 7 October 2010 (2 pages) |
7 October 2010 | Termination of appointment of Andrew Kennard as a director (2 pages) |
7 October 2010 | Appointment of Alane Fairhall as a secretary (3 pages) |
7 October 2010 | Termination of appointment of Thomas Barker as a secretary (2 pages) |
7 October 2010 | Appointment of Marcus Simon Cooper as a director (3 pages) |
7 October 2010 | Appointment of Marcus Simon Cooper as a director (3 pages) |
7 October 2010 | Termination of appointment of Thomas Barker as a secretary (2 pages) |
7 October 2010 | Registered office address changed from 128 Mount St London W1K 3NU England on 7 October 2010 (2 pages) |
7 October 2010 | Termination of appointment of Michael Neal as a director (2 pages) |
7 October 2010 | Termination of appointment of Andrew Kennard as a director (2 pages) |
7 October 2010 | Appointment of Alane Fairhall as a secretary (3 pages) |
7 October 2010 | Registered office address changed from 128 Mount St London W1K 3NU England on 7 October 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed chicksand securities LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Company name changed chicksand securities LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Change of name notice (2 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Mr Andrew Martin Kennard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Harry Walker Neal on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Harry Walker Neal on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Thomas Ian Helm Barker on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Thomas Ian Helm Barker on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Andrew Martin Kennard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Harry Walker Neal on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Thomas Ian Helm Barker on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Andrew Martin Kennard on 6 November 2009 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
1 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
14 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 128 mount street london W1K 3NU (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 128 mount street london W1K 3NU (1 page) |
14 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
13 October 2008 | Director's change of particulars / andrew kennard / 26/06/2008 (1 page) |
13 October 2008 | Director's change of particulars / andrew kennard / 26/06/2008 (1 page) |
4 February 2008 | Memorandum and Articles of Association (15 pages) |
4 February 2008 | Memorandum and Articles of Association (15 pages) |
28 January 2008 | Company name changed canal securities LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed canal securities LIMITED\certificate issued on 28/01/08 (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 52 bedford row london WC14 4LR (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 52 bedford row london WC14 4LR (1 page) |
6 December 2007 | New director appointed (4 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (4 pages) |
6 December 2007 | New director appointed (5 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (5 pages) |
7 November 2007 | Company name changed wb co (1426) LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed wb co (1426) LIMITED\certificate issued on 07/11/07 (2 pages) |
9 October 2007 | Incorporation (21 pages) |
9 October 2007 | Incorporation (21 pages) |