London
EC1Y 0TH
Director Name | Mr Walter Francis Oakley |
---|---|
Date of Birth | February 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Retired |
Correspondence Address | 25 Dukes Avenue Edgware Middlesex HA8 7RZ |
Director Name | Mr Emanuel Silver |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Retired |
Correspondence Address | 54 Canons Drive Edgware Middlesex HA8 7RD |
Director Name | Mr Alexander MacDonald Tasker |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2000) |
Role | Civil Engineer |
Correspondence Address | 33 Canons Drive Edgware Middlesex HA8 7RB |
Secretary Name | Mr Maurice David Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 11 Dukes Avenue Edgware Middlesex HA8 7RZ |
Director Name | Mrs Margaret Frances Thompson |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 1992(40 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 December 2003) |
Role | Self-Employed Writer And Editor |
Correspondence Address | 28 Lake View Canons Park Edgware Middx HA8 7RU |
Director Name | Annette Wood |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 March 2003) |
Role | Retired Principle Of Private T |
Correspondence Address | The Studio 18 Canons Drive Edgware Middlesex HA8 7QS |
Director Name | Mr John Harvey Cowan |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(43 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 07 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 3 Handel Close Edgware Middlesex HA8 7QZ |
Secretary Name | Mr John Harvey Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(43 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 07 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 3 Handel Close Edgware Middlesex HA8 7QZ |
Director Name | Mr Anthony Sinclair |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 58 Lake View Edgware Middlesex HA8 7RU |
Director Name | Anthony Jack Branston |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(51 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 6 Honduras Street London EC1Y 0TH |
Director Name | Dr Josephine Anne Susman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 November 2011) |
Role | Medical Adviser Appeals Servic |
Correspondence Address | 13 Canons Drive Edgware Middlesex HA8 7RB |
Secretary Name | Robert Tracy Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 2017) |
Role | Company Director |
Correspondence Address | Suite A, 6 Honduras Street London EC1Y 0TH |
Registered Address | Suite A, 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
10 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 March 2022 | Termination of appointment of Anthony Jack Branston as a director on 22 February 2022 (1 page) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Termination of appointment of Robert Tracy Graham as a secretary on 8 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Robert Tracy Graham as a secretary on 8 May 2017 (1 page) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 January 2016 | Secretary's details changed for Robert Tracy Graham on 1 October 2015 (1 page) |
14 January 2016 | Secretary's details changed for Robert Tracy Graham on 1 October 2015 (1 page) |
13 January 2016 | Register(s) moved to registered office address Suite a, 6 Honduras Street London EC1Y 0th (1 page) |
13 January 2016 | Director's details changed for Anthony Jack Branston on 1 October 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Edwin Solomon on 1 October 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Edwin Solomon on 1 October 2015 (2 pages) |
13 January 2016 | Register(s) moved to registered office address Suite a, 6 Honduras Street London EC1Y 0th (1 page) |
13 January 2016 | Director's details changed for Anthony Jack Branston on 1 October 2015 (2 pages) |
16 September 2015 | Registered office address changed from 1 Canons Drive Edgware Middlesex HA8 7QX to Suite a, 6 Honduras Street London EC1Y 0th on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 1 Canons Drive Edgware Middlesex HA8 7QX to Suite a, 6 Honduras Street London EC1Y 0th on 16 September 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
6 January 2015 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0TH (1 page) |
6 January 2015 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0TH (1 page) |
6 January 2015 | Secretary's details changed for Robert Tracy Graham on 30 September 2014 (1 page) |
6 January 2015 | Secretary's details changed for Robert Tracy Graham on 30 September 2014 (1 page) |
6 January 2015 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0TH (1 page) |
6 January 2015 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0TH (1 page) |
5 January 2015 | Director's details changed for Anthony Jack Branston on 30 September 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Edwin Solomon on 30 September 2014 (2 pages) |
5 January 2015 | Registered office address changed from 1 Canons Drive Edgware Middx HA8 7QX to 1 Canons Drive Edgware Middlesex HA8 7QX on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Anthony Jack Branston on 30 September 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Edwin Solomon on 30 September 2014 (2 pages) |
5 January 2015 | Director's details changed for Anthony Jack Branston on 30 September 2014 (2 pages) |
5 January 2015 | Registered office address changed from 1 Canons Drive Edgware Middx HA8 7QX to 1 Canons Drive Edgware Middlesex HA8 7QX on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Anthony Jack Branston on 30 September 2014 (2 pages) |
5 January 2015 | Registered office address changed from 1 Canons Drive Edgware Middx HA8 7QX to 1 Canons Drive Edgware Middlesex HA8 7QX on 5 January 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Director's details changed for Edwin Soloman on 11 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Edwin Soloman on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Anthony Jack Branston on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Anthony Jack Branston on 11 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Robert Tracy Graham as a secretary (3 pages) |
11 April 2012 | Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Robert Tracy Graham as a secretary (3 pages) |
28 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
28 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Termination of appointment of John Cowan as a director (2 pages) |
15 December 2011 | Termination of appointment of John Cowan as a secretary (2 pages) |
15 December 2011 | Termination of appointment of John Cowan as a director (2 pages) |
15 December 2011 | Termination of appointment of John Cowan as a secretary (2 pages) |
10 November 2011 | Termination of appointment of Josephine Susman as a director (2 pages) |
10 November 2011 | Termination of appointment of Josephine Susman as a director (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
19 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
19 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 April 2008 | Return made up to 31/12/07; no change of members (8 pages) |
8 April 2008 | Return made up to 31/12/07; no change of members (8 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 January 2006 | Director resigned (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
5 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
30 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 October 1996 | Return made up to 31/12/95; full list of members
|
16 October 1996 | Return made up to 31/12/95; full list of members
|
21 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
11 May 1995 | New secretary appointed;new director appointed (2 pages) |
11 May 1995 | New secretary appointed;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 11 dukes ave. Edgware middx HA8 7RZ (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: 11 dukes ave. Edgware middx HA8 7RZ (1 page) |
21 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
16 March 1995 | Return made up to 31/12/93; no change of members
|
16 March 1995 | Return made up to 31/12/93; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 May 1951 | Incorporation (12 pages) |
1 May 1951 | Incorporation (12 pages) |