London
W8 6JH
Director Name | Yew Meng Fong |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 August 1995(31 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 69 Lexham Gardens London W8 6JH |
Director Name | Mr Andrew Neil O'Hara |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lexham Gardens London W8 6JH |
Director Name | Dr Karen Margaret McNally |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat E, 69 Lexham Gardens London W8 6JH |
Director Name | Mrs Aleksandra Garigue |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Textile Designer |
Country of Residence | England |
Correspondence Address | 69 Lexham Gardens London W8 6JH |
Secretary Name | Dr Karen Margaret McNally |
---|---|
Status | Current |
Appointed | 01 January 2020(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Christos Vlachos |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 28 July 1991) |
Role | Banker |
Correspondence Address | Flat D 69 Lexham Gardens London W8 6JH |
Director Name | Thomas Ernest Watts |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 01 March 2020) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 69 Lexham Gardens London W8 6JH |
Director Name | Mark Lang |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 1995) |
Role | Shipping Executive |
Correspondence Address | 69 Lexham Gardens London W8 6JH |
Director Name | Kari Bridget Gebert |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 69 Lexham Gardens London W8 6JH |
Director Name | Pietro Corbisiero |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Flat C 69 Lexham Gardens Kensington London W8 6JH |
Director Name | George Charles Boyd Auger |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 1998) |
Role | Architect |
Correspondence Address | Flat B 69 Lexham Gardens London W8 6JH |
Secretary Name | Thomas Ernest Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 69 Lexham Gardens London W8 6JH |
Director Name | Davide Erro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1995(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2005) |
Role | Banker |
Correspondence Address | Flat C 69 Lexham Gardens London W8 6JH |
Director Name | Margot Gimon De Auger |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 19 June 1998(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2008) |
Role | Embassy Of Venezuela |
Correspondence Address | Flat B 69 Lexham Gardens London W8 6JH |
Director Name | Timothy Crowch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Swiss British |
Status | Resigned |
Appointed | 11 January 2007(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2013) |
Role | Forensic Investigator |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 69 Lexham Gardens London W8 6JH |
Director Name | Mr Christopher John Charles Howarth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 December 2015) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 69a Lexham Gardens London W8 6JH |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,730 |
Net Worth | £464 |
Cash | £3,619 |
Current Liabilities | £3,768 |
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 | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
13 February 2023 | Micro company accounts made up to 31 December 2021 (2 pages) |
---|---|
5 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
16 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Thomas Ernest Watts as a secretary on 1 January 2020 (1 page) |
8 December 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
8 December 2020 | Termination of appointment of Thomas Ernest Watts as a director on 1 March 2020 (1 page) |
8 December 2020 | Appointment of Dr Karen Margaret Mcnally as a secretary on 1 January 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
23 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 23 March 2018 (1 page) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 December 2015 | Appointment of Mrs Aleksandra Garigue as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Dr Karen Margaret Mcnally as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Aleksandra Garigue as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Andrew Neil O'hara as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Dr Karen Margaret Mcnally as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Andrew Neil O'hara as a director on 1 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Laurent Garigue on 14 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Christopher John Charles Howarth as a director on 14 December 2015 (1 page) |
15 December 2015 | Director's details changed for Mr Laurent Garigue on 14 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Termination of appointment of Christopher John Charles Howarth as a director on 14 December 2015 (1 page) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Timothy Crowch as a director (1 page) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Timothy Crowch as a director (1 page) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 January 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 January 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 August 2010 | Appointment of Christopher John Charles Howarth as a director (3 pages) |
9 August 2010 | Appointment of Christopher John Charles Howarth as a director (3 pages) |
30 July 2010 | Termination of appointment of Kari Gebert as a director (2 pages) |
30 July 2010 | Termination of appointment of Kari Gebert as a director (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Kari Bridget Gebert on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas Ernest Watts on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kari Bridget Gebert on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Timothy Crowch on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Laurent Garigue on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kari Bridget Gebert on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Timothy Crowch on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas Ernest Watts on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Yew Meng Fong on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Yew Meng Fong on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Timothy Crowch on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas Ernest Watts on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Laurent Garigue on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Laurent Garigue on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Yew Meng Fong on 5 January 2010 (2 pages) |
5 October 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (6 pages) |
2 March 2009 | Appointment terminated director margot auger (2 pages) |
2 March 2009 | Appointment terminated director margot auger (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 136 pinner road northwood middlesex HA6 1BP uk (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 136 pinner road northwood middlesex HA6 1BP uk (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o farley & co 44-48 old brompton road london SW7 3DY (1 page) |
18 December 2008 | Return made up to 28/11/07; full list of members (6 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o farley & co 44-48 old brompton road london SW7 3DY (1 page) |
18 December 2008 | Return made up to 28/11/07; full list of members (6 pages) |
29 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
25 March 2007 | Return made up to 28/11/06; full list of members
|
25 March 2007 | Return made up to 28/11/06; full list of members
|
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 July 2006 | Return made up to 28/11/05; full list of members
|
18 July 2006 | Return made up to 28/11/05; full list of members
|
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 February 2005 | Return made up to 28/11/04; full list of members (10 pages) |
16 February 2005 | Return made up to 28/11/04; full list of members (10 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 February 2004 | Return made up to 24/11/03; full list of members (10 pages) |
7 February 2004 | Return made up to 24/11/03; full list of members (10 pages) |
27 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 February 2003 | Return made up to 28/11/02; full list of members (10 pages) |
8 February 2003 | Return made up to 28/11/02; full list of members (10 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 January 2002 | Return made up to 28/11/01; full list of members
|
11 January 2002 | Return made up to 28/11/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
5 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 January 2001 | Return made up to 28/11/00; no change of members
|
10 January 2001 | Registered office changed on 10/01/01 from: c/o farley & co 44-48 old brompton road south kensington london SW7 3DY (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: c/o farley & co 44-48 old brompton road south kensington london SW7 3DY (1 page) |
10 January 2001 | Return made up to 28/11/00; no change of members
|
11 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 December 1999 | Return made up to 28/11/99; full list of members (8 pages) |
15 December 1999 | Return made up to 28/11/99; full list of members (8 pages) |
17 November 1999 | Accounting reference date extended from 25/12/99 to 31/12/99 (1 page) |
17 November 1999 | Accounting reference date extended from 25/12/99 to 31/12/99 (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 28/11/98; full list of members (8 pages) |
26 March 1999 | Return made up to 28/11/98; full list of members (8 pages) |
26 March 1999 | Director resigned (2 pages) |
26 March 1999 | Director resigned (2 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
18 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
11 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Return made up to 28/01/96; full list of members (8 pages) |
14 April 1996 | Return made up to 28/01/96; full list of members (8 pages) |
14 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 March 1982 | Alter mem and arts (1 page) |
12 March 1982 | Alter mem and arts (1 page) |
7 November 1963 | Incorporation (15 pages) |
7 November 1963 | Incorporation (15 pages) |