Swiss Cottage
London
NW3 3JY
Director Name | Mrs Julia Regina Stebbing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fellows Road Swiss Cottage London NW3 3JY |
Secretary Name | Mr David Michael Stebbing |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 71 Fellows Road Swiss Cottage London NW3 3JY |
Director Name | Mrs Zoe Debra Ireland |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Quadrant Grove London NW6 6JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | londonbb.com |
---|---|
Telephone | 01474 708701 |
Telephone region | Gravesend |
Registered Address | Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Michael Stebbing 50.00% Ordinary |
---|---|
1 at £1 | Julia Regina Stebbing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,567 |
Current Liabilities | £1,813,633 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
21 May 1999 | Delivered on: 26 May 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 lytton park cobham surrey t/n SY666397. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
21 May 1999 | Delivered on: 26 May 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 sandringham park sandy lane cobham surrey t/n SY672645. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 June 2022 | Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY on 30 June 2022 (1 page) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 May 2018 | Appointment of Mrs Zoe Debra Ireland as a director on 8 May 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Registered office address changed from 71 Fellows Road Swiss Cottage London NW3 3JY on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from 71 Fellows Road Swiss Cottage London NW3 3JY on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 71 Fellows Road Swiss Cottage London NW3 3JY on 3 January 2012 (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2009 | Director's details changed for Julia Regina Stebbing on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for David Michael Stebbing on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for David Michael Stebbing on 20 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Julia Regina Stebbing on 20 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
6 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members
|
8 January 2001 | Return made up to 29/12/00; full list of members
|
12 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members
|
6 January 2000 | Return made up to 29/12/99; full list of members
|
26 May 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | Particulars of mortgage/charge (4 pages) |
15 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 January 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
14 January 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Secretary resigned (1 page) |
29 December 1997 | Incorporation (16 pages) |
29 December 1997 | Incorporation (16 pages) |