London
W4 3NY
Director Name | Mr Jon Jeffreys Collinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2021(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Departmental Head |
Country of Residence | France |
Correspondence Address | See Below 554 Chemin De Garde Vieille 84240 Grambois Grambois 84240 |
Director Name | Mr Francis Davis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2021(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Dr Ann Noble |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 1997) |
Role | Architect |
Correspondence Address | 14 Magnolia Wharf Strand On The Green London W4 3NY |
Secretary Name | Dr Ann Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 1997) |
Role | Architect |
Correspondence Address | 14 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mr Francis Davis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 March 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 13 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mrs Eve Scott |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 March 2003) |
Role | Secretary |
Correspondence Address | 8 Magnolia Wharf London W4 3NY |
Secretary Name | Mr Charles McCracken (Hardy) Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(28 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Magnolia Wharf Strand On The Green London W4 3NY |
Secretary Name | Mr Nicholas Andrew Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mr David Cecil Mills |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Magnolia Wharf Strand On The Green London W4 3NY |
Secretary Name | Mr David Cecil Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Lois Ellen Graessle |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 11 March 2003(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2005) |
Role | Author Consultant |
Correspondence Address | 1 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Wendy Steyn |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2005) |
Role | Retired Headteacher |
Correspondence Address | 7 Magnolia Wharf Strand On The Green London W4 3NY |
Secretary Name | Lois Ellen Graessle |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 11 March 2003(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2004) |
Role | Author & Consultant |
Correspondence Address | 1 Magnolia Wharf Strand On The Green London W4 3NY |
Secretary Name | David Robert Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 2009) |
Role | Retired |
Correspondence Address | 5 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | David Robert Ives |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(42 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 2009) |
Role | Retired |
Correspondence Address | 5 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mr Michael Henderson Elliott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(42 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 May 2014) |
Role | Company Lawyer |
Country of Residence | England |
Correspondence Address | 7 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mr Charles McCracken (Hardy) Jones |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(46 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Magnolia Wharf Strand On The Green London W4 3NY |
Secretary Name | Ms Caroline Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(46 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 February 2024) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mrs Jane Simmons |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(48 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Ms Deepa Mardolkar |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(50 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 6 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mr Paul Graeme Smith Noble |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mr Jonathan Jeffreys Collinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Mr Nicholas Andrew Thomas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2021(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2023) |
Role | Solicitor (Non-Practising) |
Country of Residence | England |
Correspondence Address | 10 Magnolia Wharf Strand On The Green London W4 3NY |
Registered Address | 13 Magnolia Wharf Strand On The Green London W4 3NY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
1 at £11 | Ann Macrae Brown 7.14% Ordinary A |
---|---|
1 at £11 | Caroline Davidson 7.14% Ordinary A |
1 at £11 | Charles M. Jones & John Brian Thompson 7.14% Ordinary A |
1 at £11 | David Robert Ives 7.14% Ordinary A |
1 at £11 | Dr Ann Noble & Paul Graeme Smith Noble 7.14% Ordinary A |
1 at £11 | Francis Vincent Paul Davis & Virginia Clare Davis 7.14% Ordinary A |
1 at £11 | Gary Betts & Jane Louise Betts 7.14% Ordinary A |
1 at £11 | Lois Ellen Graessle 7.14% Ordinary A |
1 at £11 | Mardolkar Deepa & Misra Deepak 7.14% Ordinary A |
1 at £11 | Michael Henderson Elliott & Helen Margaret Elliott 7.14% Ordinary A |
1 at £11 | Mrs Eve Scott 7.14% Ordinary A |
1 at £11 | Myra Fried 7.14% Ordinary A |
1 at £11 | Nicholas Andrew Thomas 7.14% Ordinary A |
1 at £11 | Susie Collinson & Jon Collinson 7.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,864 |
Cash | £9,284 |
Current Liabilities | £420 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
6 June 2015 | Appointment of Mr Jon Collinson as a director on 21 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Paul Graeme Smith Noble as a director on 21 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Deepa Mardolkar as a director on 21 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Jane Simmons as a director on 21 May 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 May 2014 | Termination of appointment of Michael Elliott as a director (1 page) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 June 2013 | Appointment of Ms Deepa Mardolkar as a director (2 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Director's details changed for Ms Caroline Davidson on 13 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Caroline Davidson on 13 July 2012 (1 page) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 August 2011 | Director's details changed for Caroline Davidson on 13 July 2011 (3 pages) |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Secretary's details changed for Ms Caroline Davidson on 13 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Charles Mccracken (Hardy) Jones on 13 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Michael Henderson Elliott on 13 July 2011 (2 pages) |
4 July 2011 | Appointment of Mrs Jane Simmons as a director (2 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 August 2010 | Annual return made up to 13 July 2010 (15 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 August 2009 | Return made up to 13/07/09; no change of members (6 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 5 magnolia wharf strand on the green london W4 3NY (1 page) |
4 August 2009 | Appointment terminated director and secretary david ives (1 page) |
3 August 2009 | Director and secretary appointed caroline davidson (2 pages) |
3 August 2009 | Appointment terminated director paul noble (1 page) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 August 2009 | Director appointed charles mccracken jones (2 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 August 2008 | Return made up to 13/07/08; full list of members (10 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 August 2007 | Return made up to 13/07/07; change of members (7 pages) |
27 September 2006 | Return made up to 13/07/06; full list of members (13 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Return made up to 13/07/05; full list of members
|
8 August 2005 | New director appointed (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 September 2004 | Return made up to 13/07/04; full list of members
|
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 October 2003 | New secretary appointed;new director appointed (1 page) |
5 October 2003 | Return made up to 13/07/03; full list of members
|
5 October 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Return made up to 13/07/02; full list of members (13 pages) |
13 August 2002 | Director resigned (1 page) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 August 2001 | Return made up to 13/07/01; full list of members (13 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 2 magnolia wharf strand on the green london W4 3NY (1 page) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (13 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 10 magnolia wharf strand on the green london W4 3NY (1 page) |
22 February 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 August 1998 | Return made up to 13/07/98; change of members (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 September 1997 | Return made up to 13/07/97; change of members (6 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 14 magnolia wharf strand on the green london W4 3NY (1 page) |
22 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
29 November 1995 | Return made up to 13/07/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 October 1978 | Annual return made up to 23/08/77 (4 pages) |
15 July 1977 | Annual return made up to 26/08/76 (4 pages) |
30 November 1976 | Alter mem and arts (1 page) |
5 February 1973 | Alter mem and arts (23 pages) |