London
SW7 4AG
Director Name | Valerie Ann Evans |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2000(37 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Writers Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Nemonie Craven Roderick |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(48 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Writers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Brie Tracy Jane Burkeman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2000) |
Role | Writers Agent |
Correspondence Address | Flat C 236 Finchley Road London NW3 6DJ |
Director Name | Jonathan Clowes |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 November 2016) |
Role | Writers Agent |
Country of Residence | France |
Correspondence Address | Abbaye De Fontaine Vive 16380 Charras France |
Secretary Name | Michael Homewood Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | National House 60-66 Wardour Street London W1V 3HP |
Director Name | Olivia Guest |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Website | jonathanclowes.co.uk |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9 at £1 | Jonathan Clowes 90.00% Ordinary |
---|---|
1 at £1 | Valerie Ann Evans 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,391 |
Cash | £55,883 |
Current Liabilities | £236,274 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
11 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
1 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
27 June 2022 | Director's details changed for Valerie Ann Evans on 29 April 2022 (2 pages) |
27 June 2022 | Change of details for Ms Valerie Ann Evans as a person with significant control on 29 April 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
11 January 2022 | Director's details changed for Nemonie Craven Roderick on 29 December 2021 (2 pages) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 January 2019 | Secretary's details changed for Valerie Ann Evans on 28 December 2018 (1 page) |
7 January 2019 | Director's details changed for Valerie Ann Evans on 28 December 2018 (2 pages) |
14 May 2018 | Change of details for Ms Valerie Ann Evans as a person with significant control on 22 November 2017 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
3 April 2017 | Termination of appointment of Olivia Guest as a director on 13 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Olivia Guest as a director on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
24 February 2017 | Termination of appointment of Jonathan Clowes as a director on 18 November 2016 (1 page) |
24 February 2017 | Termination of appointment of Jonathan Clowes as a director on 18 November 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 January 2015 | Administrative restoration application (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2015 | Annual return made up to 29 December 2014 Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 29 December 2014 Statement of capital on 2015-01-28
|
28 January 2015 | Administrative restoration application (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
11 April 2012 | Appointment of Olivia Guest as a director (3 pages) |
11 April 2012 | Appointment of Nemonie Craven Roderick as a director (3 pages) |
11 April 2012 | Appointment of Olivia Guest as a director (3 pages) |
11 April 2012 | Appointment of Nemonie Craven Roderick as a director (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 March 2010 | Director's details changed for Jonathan Clowes on 29 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Jonathan Clowes on 29 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Valerie Ann Evans on 29 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Valerie Ann Evans on 29 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of register of members (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
25 September 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
25 September 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place, london, W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
1 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
1 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
18 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members
|
6 February 2002 | Return made up to 29/12/01; full list of members
|
27 July 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
27 July 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members
|
12 January 2001 | Return made up to 29/12/00; full list of members
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 July 1999 (7 pages) |
4 July 2000 | Full accounts made up to 31 July 1999 (7 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 June 1999 | Return made up to 29/12/98; full list of members (5 pages) |
9 June 1999 | Return made up to 29/12/98; full list of members (5 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (1 page) |
5 February 1999 | New secretary appointed (1 page) |
5 February 1999 | Secretary resigned (1 page) |
30 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
30 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (3 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (3 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
4 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
4 February 1996 | Director's particulars changed (1 page) |
4 February 1996 | Director's particulars changed (1 page) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |