Chiswick
London
W4 1PW
Secretary Name | Mrs Vreli Jill Fry |
---|---|
Status | Closed |
Appointed | 15 August 2014(64 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 Mayfield Avenue London W4 1PW |
Director Name | Christopher Fry |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2005) |
Role | Author |
Correspondence Address | The Toft East Dean Chichester West Sussex PO18 0JA |
Director Name | Thelma Gladys Wax |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 September 2005) |
Role | Literary Agent |
Correspondence Address | 7 Isles Court Ramsbury Marlborough Wiltshire SN8 2QW |
Secretary Name | Tam Stephen Christopher Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mayfield Avenue Chiswick London W4 1PW |
Director Name | Roger Talbot Eland |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2008) |
Role | Retired |
Correspondence Address | 151 Broyle Road Chichester West Sussex PO19 6BQ |
Registered Address | 3rd Floor 4 The Exchange Brent Cross Gardens London NW4 3RJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
225 at £1 | Miss Tamzin Catherine Fry 7.50% Ordinary |
---|---|
225 at £1 | Ms Sarah Louise Fry 7.50% Ordinary |
1.3k at £1 | Mr Tam Stephen Christopher Fry 42.50% Ordinary |
1.3k at £1 | Mrs Vreli Jill Fry 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,127 |
Cash | £9,029 |
Current Liabilities | £4,593 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Appointment of Mrs Vreli Jill Fry as a secretary on 15 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Tam Stephen Christopher Fry as a secretary on 15 August 2014 (1 page) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Appointment terminated director roger eland (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 April 2008 | Return made up to 07/01/08; full list of members (6 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from pitt house 120 baker street london W1U 6TU (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
29 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 22 new quebec street london W1H 7SB (1 page) |
26 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 19/01/01; full list of members
|
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2000 | Return made up to 19/01/00; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 April 1997 | Return made up to 19/01/97; full list of members (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 May 1984 | Accounts made up to 30 June 1982 (6 pages) |