London
EC1M 7AD
Director Name | Mr Stephen Howard Woolfe |
---|---|
Date of Birth | August 1949 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2018(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Dr Tashmeen Monique Siddiqui |
---|---|
Date of Birth | March 1967 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2018(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 December 2019) |
Role | Freelance Writer And Editor |
Country of Residence | United Kingdom |
Correspondence Address | Kingston Smith Llp Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Peter Mangold |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(69 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 23 April 2017) |
Role | Manager Writer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stonor Village Henley On Thames Oxfordshire RG9 6HE |
Director Name | Lieslotte Mangold |
---|---|
Date of Birth | November 1906 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(69 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 1999) |
Role | Secretary |
Correspondence Address | 13 Heath Drive London NW3 7SN |
Secretary Name | Lieslotte Mangold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(69 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 13 Heath Drive London NW3 7SN |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(77 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 October 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2.3k at £1 | Peter Mangold 69.25% Ordinary |
---|---|
1000 at £1 | Trustees Of Mrs L.l. Mangold Settlement 30.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,089,909 |
Cash | £137,804 |
Current Liabilities | £14,201 |
Latest Accounts | 5 April 2016 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 April |
10 July 2017 | Previous accounting period extended from 5 April 2017 to 23 April 2017 (1 page) |
---|---|
2 February 2017 | Total exemption full accounts made up to 5 April 2016 (16 pages) |
10 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page) |
11 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 October 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 November 2008 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
12 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
28 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
20 January 2006 | Return made up to 04/10/05; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 January 2005 | Return made up to 04/10/04; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 September 2003 | Return made up to 04/10/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
11 October 2001 | Accounting reference date extended from 31/10/01 to 05/04/02 (1 page) |
3 October 2001 | Return made up to 04/10/01; full list of members
|
9 January 2001 | Return made up to 04/10/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 November 1998 | Return made up to 04/10/98; no change of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 5TH floor 15 manchester square london W1M 6LB (1 page) |
5 December 1997 | Return made up to 04/10/97; full list of members (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
24 October 1995 | Return made up to 04/10/95; no change of members
|
24 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
17 October 1990 | Return made up to 04/10/90; full list of members (4 pages) |
6 September 1986 | Return made up to 25/07/86; full list of members (4 pages) |
27 July 1922 | Incorporation (21 pages) |