London
SW3 1LR
Secretary Name | Mr Simon Rodney Chilton |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 December 2004(47 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Flat 9 22 Ovington Square London SW3 1LR |
Director Name | Dr/Mrs Janet Elizabeth Macgregor |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2003) |
Role | Medicine |
Correspondence Address | 22-26 Ovington Square London SW3 1LR |
Director Name | Mrs Sheila Mary Tuson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 1999) |
Role | Married Woman |
Correspondence Address | Flat 6 22/26 Ovington Square London SW3 1LR |
Director Name | Miss Euphemia Ward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2000) |
Role | Teacher |
Correspondence Address | Flat 11 22/26 Ovington Square London SW3 1LR |
Director Name | Mrs Helga Blake |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 14 March 2022) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 22-26 Ovington Square London SW3 1LR |
Secretary Name | Mr Sidney George Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(34 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcliff The Pitts Bonchurch Isle Of Wight PO38 1NT |
Director Name | Mr Hasan Askari |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ovington Square London SW3 1LR |
Director Name | Jennifer Anne Siklossy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | 390 Av Tervuren Brussels 1150 Foreign |
Director Name | Sehr Kishwar Askari |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 August 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH |
Registered Address | Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,000 |
Net Worth | £40,192 |
Cash | £40,767 |
Current Liabilities | £5,948 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
26 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 29 September 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 29 September 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
11 March 2016 | Total exemption full accounts made up to 29 September 2015 (6 pages) |
11 March 2016 | Total exemption full accounts made up to 29 September 2015 (6 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 January 2016 | Appointment of Sehr Kishwar Askari as a director on 9 December 2015 (2 pages) |
6 January 2016 | Appointment of Sehr Kishwar Askari as a director on 9 December 2015 (2 pages) |
12 March 2015 | Total exemption full accounts made up to 29 September 2014 (6 pages) |
12 March 2015 | Total exemption full accounts made up to 29 September 2014 (6 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 January 2014 | Total exemption full accounts made up to 29 September 2013 (7 pages) |
8 January 2014 | Total exemption full accounts made up to 29 September 2013 (7 pages) |
16 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption full accounts made up to 29 September 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 29 September 2012 (7 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption full accounts made up to 29 September 2011 (7 pages) |
21 February 2012 | Total exemption full accounts made up to 29 September 2011 (7 pages) |
25 February 2011 | Director's details changed for Mr Simon Rodney Chilton on 10 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mrs Helga Blake on 10 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Simon Rodney Chilton on 10 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for Mrs Helga Blake on 10 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
3 February 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
12 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
12 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
8 January 2010 | Total exemption full accounts made up to 29 September 2009 (7 pages) |
8 January 2010 | Total exemption full accounts made up to 29 September 2009 (7 pages) |
5 April 2009 | Return made up to 10/02/09; no change of members (4 pages) |
5 April 2009 | Return made up to 10/02/09; no change of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
13 January 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
12 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
12 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
18 December 2007 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
18 December 2007 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
11 March 2007 | Return made up to 10/02/07; full list of members (12 pages) |
11 March 2007 | Return made up to 10/02/07; full list of members (12 pages) |
3 January 2007 | Total exemption full accounts made up to 29 September 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 29 September 2006 (7 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (12 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (12 pages) |
12 January 2006 | Total exemption full accounts made up to 29 September 2005 (6 pages) |
12 January 2006 | Total exemption full accounts made up to 29 September 2005 (6 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (12 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (12 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: scotts-bentley house 4A disraeli road london SW15 2DS (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: scotts-bentley house 4A disraeli road london SW15 2DS (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
10 January 2005 | Total exemption full accounts made up to 29 September 2004 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 29 September 2004 (6 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (12 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (12 pages) |
5 January 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
5 January 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
15 May 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
15 May 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 10/02/03; full list of members (11 pages) |
25 February 2003 | Return made up to 10/02/03; full list of members (11 pages) |
7 March 2002 | Return made up to 10/02/02; full list of members (10 pages) |
7 March 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
7 March 2002 | Return made up to 10/02/02; full list of members (10 pages) |
7 March 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
13 June 2001 | Full accounts made up to 29 September 2000 (10 pages) |
13 June 2001 | Full accounts made up to 29 September 2000 (10 pages) |
7 March 2001 | Return made up to 10/02/01; full list of members
|
7 March 2001 | Return made up to 10/02/01; full list of members
|
21 March 2000 | Full accounts made up to 29 September 1999 (10 pages) |
21 March 2000 | Full accounts made up to 29 September 1999 (10 pages) |
25 February 2000 | Return made up to 10/02/00; no change of members
|
25 February 2000 | Return made up to 10/02/00; no change of members
|
18 February 1999 | Return made up to 10/02/99; no change of members (6 pages) |
18 February 1999 | Return made up to 10/02/99; no change of members (6 pages) |
23 October 1998 | Full accounts made up to 29 September 1998 (10 pages) |
23 October 1998 | Full accounts made up to 29 September 1998 (10 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: twenty four ovington square london SW3 1LR (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: twenty four ovington square london SW3 1LR (1 page) |
21 August 1998 | Full accounts made up to 29 September 1997 (10 pages) |
21 August 1998 | Full accounts made up to 29 September 1997 (10 pages) |
9 March 1998 | Return made up to 10/02/98; full list of members (8 pages) |
9 March 1998 | Return made up to 10/02/98; full list of members (8 pages) |
20 March 1997 | Return made up to 10/02/97; no change of members (6 pages) |
20 March 1997 | Return made up to 10/02/97; no change of members (6 pages) |
17 December 1996 | Full accounts made up to 29 September 1996 (10 pages) |
17 December 1996 | Full accounts made up to 29 September 1996 (10 pages) |
20 June 1996 | Full accounts made up to 29 September 1995 (10 pages) |
20 June 1996 | Full accounts made up to 29 September 1995 (10 pages) |
28 February 1996 | Return made up to 10/02/96; no change of members
|
28 February 1996 | Return made up to 10/02/96; no change of members
|
14 October 1957 | Incorporation (13 pages) |
14 October 1957 | Incorporation (13 pages) |