London
W1K 6NF
Director Name | Mr Graham David Willson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Mrs Joanna Ruth Filshie |
---|---|
Status | Current |
Appointed | 22 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Simon Paul Stephen Keefe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 The Circus Bath BA1 2EW |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Mr James Nigel Burns |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Mr James Nigel Burns |
---|---|
Status | Resigned |
Appointed | 01 April 2017(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 77589990 |
---|---|
Telephone region | London |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,087,002 |
Gross Profit | £1,432,724 |
Net Worth | -£4,405,132 |
Cash | £1,182,598 |
Current Liabilities | £8,627,749 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
31 July 2013 | Delivered on: 13 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 July 2013 | Delivered on: 2 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Castle mill works, birmingham new road, dudley, t/no: WM747900. Notification of addition to or amendment of charge. Outstanding |
31 July 2013 | Delivered on: 2 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Bean road industrial estate & foxyards, bean road, coselely, west midlands, t/nos: WM764254, WM580439 and WM686261;. Wellington industrial estate, bean road, coseley, t/no: WM580444; and. Former foundry site, bean road, coseley, t/no: WM703085. (For details of all other property charged, please refer to docs). Notification of addition to or amendment of charge. Outstanding |
24 June 2008 | Delivered on: 28 June 2008 Satisfied on: 28 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property comprising the industrial estate k/a tyseley business park wharfdale road birmingham t/no WM822872 f/h property k/a castle mill works birmingham new road dudley t/no WM747900 f/h property k/a bean road industrial estate (also k/a coseley 1) and foxyards coseley t/nos WM764254 WM580439 and WM686261 for details of further properties charged please refer to form 395 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Fully Satisfied |
24 June 2008 | Delivered on: 28 June 2008 Satisfied on: 15 November 2013 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
3 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Full accounts made up to 30 June 2022 (24 pages) |
16 June 2022 | Full accounts made up to 30 June 2021 (24 pages) |
18 May 2022 | Satisfaction of charge 065476970005 in full (1 page) |
18 May 2022 | Satisfaction of charge 065476970003 in full (1 page) |
4 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 30 June 2020 (26 pages) |
4 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
4 June 2021 | Director's details changed for Mr Daniel James Chapman on 4 June 2021 (2 pages) |
4 June 2021 | Director's details changed for Mr Daniel James Chapman on 4 June 2021 (2 pages) |
5 January 2021 | Appointment of Mr Simon Paul Stephen Keefe as a director on 1 January 2021 (2 pages) |
2 July 2020 | Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page) |
7 May 2020 | Full accounts made up to 30 June 2019 (24 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page) |
13 September 2019 | Satisfaction of charge 065476970004 in full (4 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page) |
28 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 December 2014 | Section 519 (1 page) |
1 December 2014 | Section 519 (1 page) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
28 November 2013 | Satisfaction of charge 2 in full (4 pages) |
28 November 2013 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Satisfaction of charge 1 in full (3 pages) |
15 November 2013 | Satisfaction of charge 1 in full (3 pages) |
13 August 2013 | Registration of charge 065476970005 (12 pages) |
13 August 2013 | Registration of charge 065476970005 (12 pages) |
2 August 2013 | Registration of charge 065476970003 (11 pages) |
2 August 2013 | Registration of charge 065476970003 (11 pages) |
2 August 2013 | Registration of charge 065476970004 (10 pages) |
2 August 2013 | Registration of charge 065476970004 (10 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Appointment of Mr Graham David Willson as a director (2 pages) |
23 September 2010 | Appointment of Mr Graham David Willson as a director (2 pages) |
16 September 2010 | Termination of appointment of Duncan Moss as a director (1 page) |
16 September 2010 | Termination of appointment of Duncan Moss as a director (1 page) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Mr Duncan John Bernard Moss on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Duncan John Bernard Moss on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Duncan John Bernard Moss on 1 October 2009 (2 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 April 2009 | Director's change of particulars / james burns / 06/04/2009 (1 page) |
6 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / james burns / 06/04/2009 (1 page) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 April 2008 | Director appointed daniel chapman (3 pages) |
23 April 2008 | Director and secretary appointed michael john morrison (3 pages) |
23 April 2008 | Director appointed duncan moss (3 pages) |
23 April 2008 | Director appointed daniel chapman (3 pages) |
23 April 2008 | Director appointed duncan moss (3 pages) |
23 April 2008 | Director and secretary appointed michael john morrison (3 pages) |
22 April 2008 | Director appointed james burns (3 pages) |
22 April 2008 | Director appointed james burns (3 pages) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 March 2008 | Incorporation (16 pages) |
28 March 2008 | Incorporation (16 pages) |