London
SW7 5EL
Secretary Name | Munah Brys |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2009(45 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Film Producer |
Correspondence Address | 21 Shrewsbury Avenue East Sheen London SW14 8JZ |
Director Name | Alan John Ross |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 February 2001) |
Role | Editor & Journalist |
Correspondence Address | 4 Elm Park Lane London SW3 6DB |
Director Name | Jonathan Timothy Ross |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 286 Earls Court Road London SW5 9AS |
Secretary Name | Alan John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 4 Elm Park Lane London SW3 6DB |
Director Name | Jane Colclough Ross |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(36 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2001) |
Role | Artist Journalist |
Correspondence Address | 4 Elm Park Lane London SW3 6DB |
Director Name | Richard Christopher Tomkins |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(36 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2001) |
Role | Production Manager |
Correspondence Address | 75 Quentin Road London SE13 5DG |
Secretary Name | Richard Christopher Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(36 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2001) |
Role | Production Manager |
Correspondence Address | 75 Quentin Road London SE13 5DG |
Director Name | Mr Christopher John Kenneth Arkell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 August 2009) |
Role | Tax Advisor And Publisher |
Country of Residence | England |
Correspondence Address | 32 Addison Grove London W4 1ER |
Secretary Name | Mrs Marina Arkell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Alexander Boot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2007) |
Role | Writer |
Correspondence Address | 27 Ranelagh Mansions New Kings Road London SW6 4RH |
Director Name | Papia Ghoshal |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 October 2005(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2008) |
Role | Artist |
Correspondence Address | 43 Jyotish Roy Road Flat 1 New Alipore Kolkata W Bengal 700053 India |
Website | thelondonmagazine.org/ |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,039 |
Gross Profit | -£32,795 |
Net Worth | -£206,351 |
Cash | £369 |
Current Liabilities | £221,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
1 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 October 2020 | Director's details changed for Mr Burhan Mahmood Al-Chalabi on 28 September 2020 (2 pages) |
24 June 2020 | Director's details changed for Dr Burhan Al Chalabi on 5 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 September 2014 | Secretary's details changed for Munah Al Chalabi on 2 September 2014 (1 page) |
19 September 2014 | Secretary's details changed for Munah Al Chalabi on 2 September 2014 (1 page) |
19 September 2014 | Secretary's details changed for Munah Al Chalabi on 2 September 2014 (1 page) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 September 2010 | Director's details changed for Dr Burhan Al Chalabi on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Dr Burhan Al Chalabi on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Dr Burhan Al Chalabi on 1 October 2009 (2 pages) |
10 August 2010 | Registered office address changed from Flat 5 Ainsley Court 11 Queensgate London SW7 5EL on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Flat 5 Ainsley Court 11 Queensgate London SW7 5EL on 10 August 2010 (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Appointment terminated director christopher arkell (1 page) |
21 August 2009 | Appointment terminated director christopher arkell (1 page) |
21 August 2009 | Secretary appointed munah al chalabi (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 32 addison grove london W4 1ER (1 page) |
21 August 2009 | Appointment terminated secretary marina arkell (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 32 addison grove london W4 1ER (1 page) |
21 August 2009 | Secretary appointed munah al chalabi (1 page) |
21 August 2009 | Appointment terminated secretary marina arkell (1 page) |
13 March 2009 | Return made up to 29/06/08; full list of members (6 pages) |
13 March 2009 | Director's change of particulars / burhan al chalabi / 12/03/2009 (1 page) |
13 March 2009 | Return made up to 29/06/08; full list of members (6 pages) |
13 March 2009 | Director's change of particulars / burhan al chalabi / 12/03/2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 June 2008 | Director appointed dr burhan al chalabi (1 page) |
2 June 2008 | Director appointed dr burhan al chalabi (1 page) |
2 June 2008 | Appointment terminated director papia ghoshal (1 page) |
2 June 2008 | Appointment terminated director papia ghoshal (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
30 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members
|
10 July 2003 | Return made up to 29/06/03; full list of members
|
4 July 2003 | Ad 31/03/03--------- £ si 1000@1=1000 £ ic 39000/40000 (2 pages) |
4 July 2003 | Ad 31/03/03--------- £ si 1000@1=1000 £ ic 39000/40000 (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
5 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
25 January 2002 | Company name changed alan ross LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed alan ross LIMITED\certificate issued on 25/01/02 (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 30 thurloe place london SW7 2HQ (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 30 thurloe place london SW7 2HQ (1 page) |
12 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
2 July 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
6 September 2000 | Return made up to 29/06/00; full list of members
|
6 September 2000 | Return made up to 29/06/00; full list of members
|
3 February 2000 | Accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (6 pages) |
27 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
16 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
16 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
6 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
10 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
10 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
11 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (7 pages) |
18 July 1996 | Return made up to 29/06/96; full list of members
|
18 July 1996 | Return made up to 29/06/96; full list of members
|
22 May 1996 | Accounts made up to 31 March 1995 (8 pages) |
22 May 1996 | Accounts made up to 31 March 1995 (8 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 69 ashness gardens greenford middlesex UB6 0RW (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 69 ashness gardens greenford middlesex UB6 0RW (1 page) |
24 August 1995 | Return made up to 29/06/95; full list of members (4 pages) |
24 August 1995 | Return made up to 29/06/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 July 1964 | Incorporation (14 pages) |
13 July 1964 | Incorporation (14 pages) |