London
W1J 8ED
Director Name | Peter John Dawson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 103 Hereford Road London W2 5BB |
Secretary Name | Josephine Marie Ward-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Flat 9 56 Westbourne Terrace London W2 6JX |
Secretary Name | Ann Beavan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(43 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 103 Hereford Road London W2 5BB |
Director Name | David Pinto |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(45 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 June 2010) |
Role | Company Director |
Correspondence Address | Flat 32 29 Sheffield Terrace London W8 7NF |
Director Name | Mrs Sara Gertrude Pinto |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 29 Sheffield Terrace London W8 7NF |
Director Name | Evelyn Alison Doherty |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(48 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trevor Street London SW7 1DU |
Director Name | Mrs Gabrielle Joanne Pollecoff |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(48 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reeds Farm Church Lane Empshott Nr Liss Hampshire GU33 6HT |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Sara Gertrude Pinto 33.33% Ordinary A |
---|---|
100 at £1 | Sarah Pinto & Evelyn Doherty & Gabrielle Pollecoff 33.33% Ordinary B |
50 at £1 | Evelyn Alison Doherty 16.67% Ordinary |
50 at £1 | Gabrielle Joanne Pollecoff 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,165 |
Cash | £51,808 |
Current Liabilities | £4,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 14 December 2023 (overdue) |
26 November 1962 | Delivered on: 5 December 1962 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: Campden house chambens 29 sheffield terrace kensington. Outstanding |
---|
17 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Termination of appointment of Sara Gertrude Pinto as a director on 17 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 November 2015 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
12 November 2015 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Register inspection address has been changed (1 page) |
22 December 2011 | Register inspection address has been changed (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Termination of appointment of David Pinto as a director (1 page) |
24 September 2010 | Termination of appointment of David Pinto as a director (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Director appointed gabrielle joanne pollecoff (3 pages) |
2 April 2009 | Director appointed gabrielle joanne pollecoff (3 pages) |
27 March 2009 | Director appointed evelyn alison doherty (2 pages) |
27 March 2009 | Director appointed sara gertrude pinto (2 pages) |
27 March 2009 | Director appointed evelyn alison doherty (2 pages) |
27 March 2009 | Director appointed sara gertrude pinto (2 pages) |
26 March 2009 | Appointment terminated director peter dawson (1 page) |
26 March 2009 | Appointment terminated secretary ann dawson (1 page) |
26 March 2009 | Appointment terminated secretary ann dawson (1 page) |
26 March 2009 | Appointment terminated director peter dawson (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
15 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
1 February 2000 | Ad 14/12/99--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Ad 14/12/99--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
1 February 2000 | Nc inc already adjusted 14/12/99 (1 page) |
1 February 2000 | Nc inc already adjusted 14/12/99 (1 page) |
1 February 2000 | Memorandum and Articles of Association (7 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Memorandum and Articles of Association (7 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
10 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 January 1997 | Return made up to 30/11/96; no change of members (7 pages) |
8 January 1997 | Return made up to 30/11/96; no change of members (7 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
4 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 December 1986 | Group of companies' accounts made up to 31 March 1985 (10 pages) |
15 December 1986 | Group of companies' accounts made up to 31 March 1985 (10 pages) |
25 March 1960 | Incorporation (16 pages) |
25 March 1960 | Incorporation (16 pages) |