London
EC2A 4NE
Director Name | Eric Glass |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 December 1995) |
Role | Actors And Authors Agent |
Correspondence Address | 35 Holland Park London W11 3TA |
Director Name | Mrs Janet Ruth Glass |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1990(37 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 07 September 2018) |
Role | Actors And Authors Agent |
Country of Residence | United Kingdom |
Correspondence Address | 35 Holland Park London W11 3TA |
Secretary Name | Mrs Janet Ruth Glass |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1990(37 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Holland Park London W11 3TA |
Secretary Name | Elizabeth Mary Lambkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Rose Cottage Clapper Bridge Saltash Cornwall PL12 5AS |
Secretary Name | Colin Leslie Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(46 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 4 Church Lane 4 Church Lane St John Torpoint Cornwall PL11 3AP |
Director Name | Daniela Szmigielska |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(48 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2002) |
Role | Theatrical Agent |
Correspondence Address | 1 Saint Albans Villas Highgate Road London NW5 1QU |
Director Name | Mr Colin Leslie Chambers |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane St. John Torpoint PL11 3AP |
Telephone | 020 72299500 |
---|---|
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
200 at £1 | Mrs Janet Ruth Glass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,362 |
Cash | £201,851 |
Current Liabilities | £837,737 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 July 2002 | Delivered on: 10 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 131 ladbroke grove and 25A ladbroke crescent kensington and chelsea title number BGL27593. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
4 March 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 February 2024 | Micro company accounts made up to 29 September 2022 (3 pages) |
19 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 April 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
23 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 February 2021 | Registered office address changed from 25 Ladbroke Crescent Notting Hill London W11 1PS to 86-90 Paul Street London EC2A 4NE on 15 February 2021 (1 page) |
1 February 2021 | Appointment of Ms Sercha Cronin as a director on 1 December 2020
|
1 February 2021 | Termination of appointment of Colin Leslie Chambers as a director on 31 December 2020 (1 page) |
1 February 2021 | Appointment of Ms Sercha Cronin as a director on 1 December 2020 (2 pages) |
5 June 2020 | Amended total exemption full accounts made up to 30 September 2018 (6 pages) |
6 May 2020 | Satisfaction of charge 1 in full (2 pages) |
1 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
20 March 2020 | Termination of appointment of Colin Leslie Chambers as a secretary on 1 October 2018 (1 page) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 February 2019 | Notification of a person with significant control statement (2 pages) |
13 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
13 February 2019 | Cessation of Janet Ruth Glass as a person with significant control on 12 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Janet Ruth Glass as a director on 7 September 2018 (1 page) |
10 September 2018 | Resolutions
|
29 August 2018 | Appointment of Mr Colin Leslie Chambers as a director on 28 August 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
7 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 February 2015 | Secretary's details changed for Colin Leslie Chambers on 1 September 2014 (1 page) |
7 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Secretary's details changed for Colin Leslie Chambers on 1 September 2014 (1 page) |
7 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Secretary's details changed for Colin Leslie Chambers on 1 September 2014 (1 page) |
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 June 2004 | Return made up to 31/12/03; full list of members
|
7 June 2004 | Return made up to 31/12/03; full list of members
|
7 June 2004 | Return made up to 31/12/02; full list of members (8 pages) |
7 June 2004 | Return made up to 31/12/02; full list of members (8 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 January 2003 | Return made up to 31/12/01; no change of members
|
3 January 2003 | Return made up to 31/12/01; no change of members
|
31 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 31/12/00; full list of members
|
26 March 2001 | Return made up to 31/12/00; full list of members
|
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | Return made up to 31/12/99; full list of members
|
5 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 December 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 September 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 December 1995 | Full accounts made up to 30 September 1994 (10 pages) |
4 December 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 July 1953 | Certificate of incorporation (1 page) |
1 July 1953 | Certificate of incorporation (1 page) |