Hester Road
London
SW11 4AH
Secretary Name | Adam Bricusse |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 46a Kensington Gardens Square London W2 4BQ |
Director Name | Mr Leslie Charles Bricusse |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 19 October 2021) |
Role | Script Writer |
Country of Residence | United Kingdom |
Correspondence Address | A35 Albion Riverside Hester Road London SW11 4AH |
Director Name | Ms Bronia Rachel Buchanan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2001) |
Role | Theatre |
Country of Residence | United Kingdom |
Correspondence Address | 16a Tyrwhitt Road London SE4 1QG |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,427 |
Cash | £29,327 |
Current Liabilities | £3,578 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
7 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
5 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
20 December 2021 | Cessation of Leslie Charles Bricusse as a person with significant control on 19 October 2021 (1 page) |
20 December 2021 | Termination of appointment of Leslie Charles Bricusse as a director on 19 October 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
30 November 2017 | Register inspection address has been changed from Little Gables Heathside Cresent Woking Surrey GU22 7HQ United Kingdom to Little Gables Heathside Cresent Woking Surrey GU22 7AQ (1 page) |
30 November 2017 | Register inspection address has been changed from Little Gables Heathside Cresent Woking Surrey GU22 7HQ United Kingdom to Little Gables Heathside Cresent Woking Surrey GU22 7AQ (1 page) |
30 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
30 November 2017 | Notification of Leslie Charles Bricusse as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Notification of Yvonne Adelaide Bricusse as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
3 November 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
8 July 2013 | Register inspection address has been changed (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Register(s) moved to registered inspection location (1 page) |
5 July 2013 | Register(s) moved to registered inspection location (1 page) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 14 December 2012 (1 page) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 14 December 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Registered office address changed from Hertiage House 34 North Cray Road Bexley Kent DA5 3LZ on 29 November 2010 (1 page) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Registered office address changed from Hertiage House 34 North Cray Road Bexley Kent DA5 3LZ on 29 November 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 December 2009 | Director's details changed for Yvonne Adelaide Bricusse on 24 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Yvonne Adelaide Bricusse on 24 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Leslie Charles Bricusse on 24 November 2009 (2 pages) |
15 December 2009 | Registered office address changed from 4 Henrietta Street London WC2E 8SF United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Registered office address changed from 4 Henrietta Street London WC2E 8SF United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Leslie Charles Bricusse on 24 November 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from first floor 4 henrietta street london WC2E 8PS (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from first floor 4 henrietta street london WC2E 8PS (1 page) |
4 December 2008 | Location of register of members (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
11 December 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 November 2004 | Return made up to 24/11/04; full list of members
|
25 November 2004 | Return made up to 24/11/04; full list of members
|
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 January 2003 | Return made up to 24/11/02; full list of members
|
8 January 2003 | Return made up to 24/11/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 December 2001 | Director resigned (2 pages) |
18 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
18 December 2001 | Director resigned (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 January 2001 | Return made up to 24/11/00; full list of members
|
4 January 2001 | Return made up to 24/11/00; full list of members
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 January 1999 | Return made up to 24/11/98; full list of members
|
14 January 1999 | Return made up to 24/11/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 January 1998 | Return made up to 24/11/97; full list of members
|
13 January 1998 | Return made up to 24/11/97; full list of members
|
30 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
11 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
18 April 1996 | Memorandum and Articles of Association (6 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Memorandum and Articles of Association (6 pages) |
18 April 1996 | Resolutions
|
5 December 1995 | Return made up to 24/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 24/11/95; full list of members (6 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 2 bow street london WC2E 7BA (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 2 bow street london WC2E 7BA (1 page) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
19 February 1964 | Company name changed\certificate issued on 19/02/64 (3 pages) |
19 February 1964 | Company name changed\certificate issued on 19/02/64 (3 pages) |
12 January 1964 | Certificate of incorporation (1 page) |
12 January 1964 | Certificate of incorporation (1 page) |