Hanover Square
London
W1S 1JU
Director Name | Michael John Moore Garvin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Financial Director |
Correspondence Address | 46 Guildford Road London SW8 2BU |
Director Name | Robert Harling |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Journalist |
Correspondence Address | The Glebe House Church Lane Godstone Surrey RH9 8BN |
Director Name | Richard Spofforth Hill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1993) |
Role | Managing Director |
Correspondence Address | 19 Chipstead Street London SW6 3SR |
Secretary Name | Michael John Moore Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 46 Guildford Road London SW8 2BU |
Director Name | James Robert Woolhouse |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Accountant/Financial Controlle |
Correspondence Address | 160 St Albans Avenue Chiswick London W4 5JU |
Director Name | Andrew Forrester Ormson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 13 Reachview Close London NW1 0TY |
Director Name | Brett Wilson Reynolds |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lainson Street South Fields London SW18 5RS |
Director Name | Mrs Pamela Rose Raynor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(43 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Stormont Road London N6 4NP |
Secretary Name | Mrs Pamela Rose Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(43 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Stormont Road London N6 4NP |
Director Name | Bruce Michael |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(45 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2017) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fraser Street Chiswick London W4 2DA |
Secretary Name | Miss Penelope Samantha Juliette Scott-Bayfield |
---|---|
Status | Resigned |
Appointed | 01 January 2018(59 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Secretary Name | Ms Sabine Livine Vandenbroucke |
---|---|
Status | Resigned |
Appointed | 06 July 2018(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Telephone | 020 74999080 |
---|---|
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 19 January 2024 (overdue) |
4 December 2023 | Register inspection address has been changed to Vogue House Hanover Square London W1S 1JU (2 pages) |
---|---|
4 December 2023 | Register(s) moved to registered inspection location Vogue House Hanover Square London W1S 1JU (2 pages) |
30 November 2023 | Declaration of solvency (5 pages) |
24 November 2023 | Resolutions
|
24 November 2023 | Registered office address changed from Vogue House Hanover Square London W1S 1JU to 1 More London Place London SE1 2AF on 24 November 2023 (2 pages) |
24 November 2023 | Appointment of a voluntary liquidator (3 pages) |
31 August 2023 | Appointment of Mr William Alexander Bowes as a director on 30 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Albert Nathaniel Read as a director on 18 July 2023 (1 page) |
18 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
14 October 2022 | Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 30 September 2022 (1 page) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
17 January 2020 | Cessation of Jonathan Edward Newhouse as a person with significant control on 31 December 2019 (1 page) |
17 January 2020 | Notification of Jonathan Edward Newhouse as a person with significant control on 5 January 2017 (2 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page) |
9 July 2018 | Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 2018 (2 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members
|
19 April 2001 | Return made up to 16/04/01; full list of members
|
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
16 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
16 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
1 December 1958 | Incorporation (10 pages) |