London
W6 8NX
Director Name | Mrs Angela Frances Clarke |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2008(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greyhound Road London W6 8NX |
Director Name | Ms Lucy Vivien Ivimy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wingate Road London W6 0UR |
Director Name | Mr Mark Christopher Mortemore Higton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Braybrook Street London W12 0AR |
Director Name | Mr Anthony Paul Frieze |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Richmond Way London W12 8LY |
Director Name | Mr Allen John Mills |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Divinity Road Oxford OX4 1LH |
Director Name | Mr James Leonard Malthouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Bowerdean Street London SW6 3TW |
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 32 Acfold Road London SW6 2AL |
Secretary Name | Mr James Leonard Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Bowerdean Street London SW6 3TW |
Director Name | James Bullock |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 November 2002) |
Role | Solicitor |
Correspondence Address | 60 Wardo Avenue London Sw6 |
Director Name | Andrew Brierley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2000) |
Role | Barrister |
Correspondence Address | 55 Burnthwaite Road London SW6 5BQ |
Director Name | Mr John Edward Juxon Pickthorn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 July 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greyhound Road London W6 8NX |
Director Name | James Browne |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2008) |
Role | Barrister |
Correspondence Address | 60 Barons Keep Gliddon Road London W14 W14 9AU |
Director Name | Mrs Georgina Margaret Askins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(47 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greyhound Road London W6 8NX |
Director Name | Mr Paul Bristow |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greyhound Road London W6 8NX |
Director Name | Mr Charles Forsyth |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(50 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greyhound Road London W6 8NX |
Director Name | Mr Peter Graham |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greyhound Road London W6 8NX |
Director Name | Mr William Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greyhound Road London W6 8NX |
Registered Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12 at £1 | John Edward Pickthorn 66.67% Ordinary |
---|---|
6 at £1 | Allen Mills 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,051 |
Cash | £6,026 |
Current Liabilities | £23,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
12 September 1972 | Delivered on: 15 September 1972 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145, harlington rd, fulham, SW6. Outstanding |
---|
19 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 April 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
16 October 2018 | Appointment of Mr Anthony Paul Frieze as a director on 3 October 2018 (2 pages) |
16 October 2018 | Cessation of Charles Forsyth as a person with significant control on 3 October 2018 (1 page) |
16 October 2018 | Appointment of Ms Lucy Vivien Ivimy as a director on 3 October 2018 (2 pages) |
16 October 2018 | Cessation of Angela Frances Clarke as a person with significant control on 3 October 2018 (1 page) |
16 October 2018 | Cessation of Tara John Douglas Home as a person with significant control on 3 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Mark Christopher Mortemore Higton as a director on 3 October 2018 (2 pages) |
16 October 2018 | Notification of a person with significant control statement (2 pages) |
16 October 2018 | Cessation of William Marshall as a person with significant control on 3 October 2018 (1 page) |
15 October 2018 | Termination of appointment of William Marshall as a director on 3 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Charles Forsyth as a director on 3 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Peter Graham as a director on 3 October 2018 (1 page) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 September 2018 | Director's details changed for Mrs Angela Frances Clarke on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Tara John Douglas Home on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Tara John Douglas Home on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr. Charles Forsyth on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Angela Frances Clarke on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr. Charles Forsyth on 11 September 2018 (2 pages) |
22 August 2018 | Registered office address changed from 4 Greyhound Road London W6 8NX to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 22 August 2018 (1 page) |
23 May 2018 | Notification of William Marshall as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Notification of Angela Frances Clarke as a person with significant control on 6 April 2016 (2 pages) |
21 May 2018 | Notification of Charles Forsyth as a person with significant control on 6 April 2016 (2 pages) |
21 May 2018 | Notification of Tara John Douglas Home as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Administrative restoration application (3 pages) |
20 April 2018 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
20 April 2018 | Confirmation statement made on 18 November 2017 with updates (8 pages) |
20 April 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Appointment of Mr William Marshall as a director on 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Mr Peter Graham as a director on 31 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr William Marshall as a director on 31 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Peter Graham as a director on 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Termination of appointment of Paul Bristow as a director on 18 February 2015 (1 page) |
9 February 2016 | Termination of appointment of Paul Bristow as a director on 18 February 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders (4 pages) |
7 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Appointment of Mr. Charles Forsyth as a director on 21 July 2011 (2 pages) |
29 September 2011 | Appointment of Mr. Charles Forsyth as a director on 21 July 2011 (2 pages) |
28 September 2011 | Termination of appointment of John Edward Juxon Pickthorn as a director on 21 July 2011 (1 page) |
28 September 2011 | Termination of appointment of John Edward Juxon Pickthorn as a director on 21 July 2011 (1 page) |
28 September 2011 | Appointment of Mr. Paul Bristow as a director on 21 July 2011 (2 pages) |
28 September 2011 | Appointment of Mr. Paul Bristow as a director on 21 July 2011 (2 pages) |
14 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Termination of appointment of Georgina Askins as a director (1 page) |
6 November 2010 | Termination of appointment of Georgina Askins as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 February 2010 | Director's details changed for Mrs Angela Frances Clarke on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Edward Juxon Pickthorn on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for John Edward Juxon Pickthorn on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Angela Frances Clarke on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tara John Douglas Home on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tara John Douglas Home on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tara John Douglas Home on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Georgina Margaret Askins on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Georgina Margaret Askins on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Georgina Margaret Askins on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Edward Juxon Pickthorn on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Angela Frances Clarke on 1 October 2009 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 August 2008 | Return made up to 18/11/06; full list of members (4 pages) |
5 August 2008 | Return made up to 18/11/06; full list of members (4 pages) |
5 August 2008 | Return made up to 18/11/07; full list of members (4 pages) |
5 August 2008 | Return made up to 18/11/07; full list of members (4 pages) |
14 July 2008 | Director appointed mrs angela frances clarke (1 page) |
14 July 2008 | Director appointed mrs angela frances clarke (1 page) |
11 July 2008 | Appointment terminated director james browne (1 page) |
11 July 2008 | Director appointed mrs georgina margaret askins (1 page) |
11 July 2008 | Director appointed mrs georgina margaret askins (1 page) |
11 July 2008 | Appointment terminated director james browne (1 page) |
11 July 2008 | Appointment terminated secretary james malthouse (1 page) |
11 July 2008 | Appointment terminated secretary james malthouse (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
27 January 2004 | Return made up to 18/11/03; full list of members (8 pages) |
27 January 2004 | Return made up to 18/11/03; full list of members (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 September 2002 | Return made up to 18/11/01; full list of members
|
12 September 2002 | Return made up to 18/11/01; full list of members
|
13 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
13 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 February 2000 | Return made up to 18/11/99; full list of members (7 pages) |
11 February 2000 | Return made up to 18/11/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
5 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 9, lamington street,, london, W6 0HU (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 9, lamington street, london W6 0HU (1 page) |
3 October 1997 | Ad 03/09/97--------- £ si 12@1=12 £ ic 6/18 (2 pages) |
3 October 1997 | Ad 03/09/97--------- £ si 12@1=12 £ ic 6/18 (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
6 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
2 February 1996 | (9 pages) |
2 February 1996 | (9 pages) |
29 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
29 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |