London
SW8 4JL
Director Name | David Michael Clement |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(80 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 18 Park View Sedbury Chepstow Gwent NP6 5NA Wales |
Director Name | Felix Martin Singleton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(80 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 02 May 2013) |
Role | Managing Director |
Correspondence Address | Ittonfield Mynydd Bach Shirenewton Chepstow Gwent |
Director Name | Ursula Mary Singleton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(80 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 1998) |
Role | Secretary |
Correspondence Address | Ittonfield Mynydd Bach Shirenewton Chepstow Gwent |
Secretary Name | Ursula Mary Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(80 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | Ittonfield Mynydd Bach Shirenewton Chepstow Gwent |
Secretary Name | David Michael Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(88 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 18 Park View Sedbury Chepstow Gwent NP6 5NA Wales |
Director Name | Mr Richard Derek Mullett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(95 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Clifton Road Teddington Middlesex TW11 8SW |
Secretary Name | Mr Richard Derek Mullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(95 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Clifton Road Teddington Middlesex TW11 8SW |
Secretary Name | Rositsa Popova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(103 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 51 Drury House London SW8 4JL |
Telephone | 01291 626949 |
---|---|
Telephone region | Chepstow |
Registered Address | Kemp House 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
9k at £1 | Shenay Solak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£533 |
Current Liabilities | £533 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 January 2021 | Total exemption full accounts made up to 30 April 2020 (17 pages) |
3 January 2021 | Register inspection address has been changed from 51 Patmore Estate London SW8 4JL England to 20 Wilmot Road London N17 6LH (1 page) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Registered office address changed from 26 York Street London W1U 6PZ to Kemp House 152 - 160 City Road London EC1V 2NX on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 26 York Street London W1U 6PZ to Kemp House 152 - 160 City Road London EC1V 2NX on 19 December 2016 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 June 2016 | Termination of appointment of Rositsa Popova as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Rositsa Popova as a secretary on 30 June 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Register inspection address has been changed from 3Rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom (1 page) |
26 January 2014 | Register inspection address has been changed from 3Rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom (1 page) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Director's details changed for Ms Shenay Solak on 1 August 2013 (2 pages) |
26 January 2014 | Director's details changed for Ms Shenay Solak on 1 August 2013 (2 pages) |
26 January 2014 | Director's details changed for Ms Shenay Solak on 1 August 2013 (2 pages) |
18 December 2013 | Registered office address changed from Ittonfield Mynydd Bach Shirenewton Chepstow Gwent NP16 6RT on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from Ittonfield Mynydd Bach Shirenewton Chepstow Gwent NP16 6RT on 18 December 2013 (2 pages) |
3 July 2013 | Appointment of Ms Shenay Solak as a director (3 pages) |
3 July 2013 | Appointment of Ms Shenay Solak as a director (3 pages) |
3 July 2013 | Termination of appointment of Richard Mullett as a secretary (2 pages) |
3 July 2013 | Appointment of Rositsa Popova as a secretary (3 pages) |
3 July 2013 | Termination of appointment of Felix Singleton as a director (2 pages) |
3 July 2013 | Appointment of Rositsa Popova as a secretary (3 pages) |
3 July 2013 | Termination of appointment of Richard Mullett as a director (2 pages) |
3 July 2013 | Termination of appointment of Richard Mullett as a secretary (2 pages) |
3 July 2013 | Termination of appointment of Felix Singleton as a director (2 pages) |
3 July 2013 | Termination of appointment of Richard Mullett as a director (2 pages) |
13 May 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
13 May 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
25 April 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
25 April 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Register inspection address has been changed from 3Rd Floor, 10 Argyll Street London W1F 7TQ (1 page) |
8 January 2013 | Register inspection address has been changed from 3Rd Floor, 10 Argyll Street London W1F 7TQ (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 December 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Register(s) moved to registered inspection location (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Register(s) moved to registered inspection location (2 pages) |
25 January 2010 | Register inspection address has been changed (2 pages) |
25 January 2010 | Register inspection address has been changed (2 pages) |
13 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
13 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
30 August 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
30 August 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
15 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
15 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 6 claridge house, 32 davies street, london W1K 4ND (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 6 claridge house, 32 davies street, london W1K 4ND (1 page) |
2 November 2005 | Secretary resigned;director resigned (1 page) |
2 November 2005 | Secretary resigned;director resigned (1 page) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 6 claridge house, 32 davies street, london, W1Y1LG (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 6 claridge house, 32 davies street, london, W1Y1LG (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
22 January 1910 | Certificate of incorporation (1 page) |
22 January 1910 | Certificate of incorporation (1 page) |