London
W2 6QS
Director Name | Ms Marea Dolores Young-Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(31 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Secretary Name | Ms Marea Dolores Young-Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1999(31 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Director Name | Miss Sheila Bruin |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 June 1999) |
Role | Secretary |
Correspondence Address | Flat 23 85-87 Westbourne Terrace London W2 6JX |
Director Name | Miss Alice Dickson |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 August 1997) |
Role | Retired |
Correspondence Address | Flat 22 85-87 Westbourne Terrace London W2 6JX |
Secretary Name | Miss Sheila Bruin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | Flat 23 85-87 Westbourne Terrace London W2 6JX |
Registered Address | 2 Byron Court Lovelace Road Surbiton Surrey KT6 6NR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Edwin Barry Robinson 7.14% Ordinary |
---|---|
1 at £1 | Andre Johan Furstenberg 3.57% Ordinary |
1 at £1 | Andrew David Buurman 3.57% Ordinary |
1 at £1 | Anna Katrine Demarmels 3.57% Ordinary |
1 at £1 | Elizabeth Ann Norris 3.57% Ordinary |
1 at £1 | Gordon Garrow Fleming Dixon 3.57% Ordinary |
1 at £1 | Imad Jabir Hadi 3.57% Ordinary |
1 at £1 | Kenneth Cheadle & Mrs Mary Margaret Cheadle 3.57% Ordinary |
1 at £1 | Miss Naomi Martin 3.57% Ordinary |
1 at £1 | Miss Susan Tamara Brodar & Miss Karen Ruth Brodar 3.57% Ordinary |
1 at £1 | Mrs Alexandra Theodore Frangos 3.57% Ordinary |
1 at £1 | Mrs Bonny Baharie 3.57% Ordinary |
1 at £1 | Mrs Elisabeth Joan Lee & Melvin Hong Teik Lee 3.57% Ordinary |
1 at £1 | Mrs Elizabeth Joan Duke & George Henry Duke 3.57% Ordinary |
1 at £1 | Mrs Joanne Horton-wilber & Robert Sage Wilber 3.57% Ordinary |
1 at £1 | Ms Marea Dolores Young-taylor 3.57% Ordinary |
1 at £1 | Ms Rose Anne Heaword 3.57% Ordinary |
1 at £1 | Ms Susan Jane Hall 3.57% Ordinary |
1 at £1 | Ms Tamsin Fidgeon 3.57% Ordinary |
1 at £1 | Susan Lavinia Chan 3.57% Ordinary |
- | OTHER 25.00% - |
Year | 2014 |
---|---|
Turnover | £1,120 |
Net Worth | £4,780 |
Cash | £2,404 |
Current Liabilities | £1,268 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 26 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 June |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
4 March 2024 | Confirmation statement made on 4 March 2024 with updates (5 pages) |
---|---|
27 June 2023 | Confirmation statement made on 15 June 2023 with updates (5 pages) |
8 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 March 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
27 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 March 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
5 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
11 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 July 2017 | Notification of Marea Young-Taylor as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Marea Young-Taylor as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Marea Young-Taylor as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Edwin Barry Robinson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Edwin Barry Robinson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Edwin Barry Robinson as a person with significant control on 11 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
8 October 2013 | Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH on 8 October 2013 (1 page) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
24 September 2012 | Auditor's resignation (1 page) |
24 September 2012 | Auditor's resignation (1 page) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Accounts made up to 30 June 2011 (9 pages) |
22 March 2012 | Accounts made up to 30 June 2011 (9 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Accounts made up to 30 June 2010 (9 pages) |
24 March 2011 | Accounts made up to 30 June 2010 (9 pages) |
6 July 2010 | Director's details changed for Edwin Barry Robinson on 15 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (16 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (16 pages) |
6 July 2010 | Director's details changed for Mrs Marea Dolores Young-Taylor on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Marea Dolores Young-Taylor on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Edwin Barry Robinson on 15 June 2010 (2 pages) |
9 March 2010 | Accounts made up to 30 June 2009 (9 pages) |
9 March 2010 | Accounts made up to 30 June 2009 (9 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (15 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (15 pages) |
21 April 2009 | Accounts made up to 30 June 2008 (8 pages) |
21 April 2009 | Accounts made up to 30 June 2008 (8 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (15 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (15 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
30 April 2008 | Accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Accounts made up to 30 June 2007 (8 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (15 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (15 pages) |
21 April 2007 | Accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Accounts made up to 30 June 2006 (6 pages) |
9 August 2006 | Return made up to 15/06/06; change of members (9 pages) |
9 August 2006 | Return made up to 15/06/06; change of members (9 pages) |
2 May 2006 | Accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Accounts made up to 30 June 2005 (8 pages) |
13 July 2005 | Return made up to 15/06/05; change of members (9 pages) |
13 July 2005 | Return made up to 15/06/05; change of members (9 pages) |
7 June 2005 | Accounts made up to 30 June 2004 (8 pages) |
7 June 2005 | Accounts made up to 30 June 2004 (8 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 87 westbourne tce london W2 6QS (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 87 westbourne tce london W2 6QS (1 page) |
25 June 2004 | Return made up to 15/06/04; full list of members (23 pages) |
25 June 2004 | Accounts made up to 30 June 2003 (7 pages) |
25 June 2004 | Return made up to 15/06/04; full list of members (23 pages) |
25 June 2004 | Accounts made up to 30 June 2003 (7 pages) |
22 April 2004 | Ad 15/03/04--------- £ si 26@1=26 £ ic 2/28 (8 pages) |
22 April 2004 | Ad 15/03/04--------- £ si 26@1=26 £ ic 2/28 (8 pages) |
29 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
3 May 2003 | Accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts made up to 30 June 2002 (7 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (7 pages) |
7 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 June 2001 | Accounts made up to 30 June 2000 (7 pages) |
29 June 2001 | Accounts made up to 30 June 2000 (7 pages) |
19 October 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 October 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 September 2000 | Accounts made up to 30 June 1999 (7 pages) |
28 September 2000 | Accounts made up to 30 June 1999 (7 pages) |
18 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
8 January 1998 | Accounts made up to 30 June 1997 (7 pages) |
8 January 1998 | Accounts made up to 30 June 1997 (7 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
19 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
28 February 1997 | Accounts made up to 30 June 1996 (7 pages) |
28 February 1997 | Accounts made up to 30 June 1996 (7 pages) |
5 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
29 May 1996 | Accounts made up to 30 June 1995 (7 pages) |
29 May 1996 | Accounts made up to 30 June 1995 (7 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |