1-2 Walham Yard
London
SW6 1JB
Director Name | Mr Michael William Forsythe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 120 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr Laurence Braham Rosenbaum |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 16 Haven Green Court Haven Green Ealing London W5 2UZ |
Director Name | Ms Jill Searle |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 277 Chiswick Village London W4 3DF |
Secretary Name | Mr Laurence Braham Rosenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 16 Haven Green Court Haven Green Ealing London W5 2UZ |
Secretary Name | Mr Martin George Rosenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(28 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gordon Road London W5 2AD |
Director Name | Amica French |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 August 2013) |
Role | Company Director |
Correspondence Address | The Warehouse 1-2 Walham Yard London SW6 1JB |
Secretary Name | Amica French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 August 2013) |
Role | Company Director |
Correspondence Address | The Warehouse 1-2 Walham Yard London SW6 1JB |
Website | ugly.org |
---|
Registered Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
85 at £1 | Marc French 85.00% Ordinary |
---|---|
5 at £1 | John Edward Claridge 5.00% Ordinary |
10 at £1 | Executors Of Estate Of D.j.a. French 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,712 |
Cash | £129,085 |
Current Liabilities | £317,730 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 March 2014 | Registered office address changed from Hathaway House Popes Drive London N3 1QF on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Hathaway House Popes Drive London N3 1QF on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Hathaway House Popes Drive London N3 1QF on 3 March 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Termination of appointment of Amica French as a director (1 page) |
10 September 2013 | Termination of appointment of Amica French as a secretary (1 page) |
10 September 2013 | Termination of appointment of Amica French as a secretary (1 page) |
10 September 2013 | Termination of appointment of Amica French as a director (1 page) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2008 | Ad 01/09/08\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
5 September 2008 | Ad 01/09/08\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
24 April 2008 | Director and secretary's change of particulars / amica pavey / 02/01/2008 (2 pages) |
24 April 2008 | Director and secretary's change of particulars / amica pavey / 02/01/2008 (2 pages) |
27 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
22 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
28 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Return made up to 28/01/04; full list of members (5 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Return made up to 28/01/04; full list of members (5 pages) |
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | Return made up to 28/01/03; full list of members (5 pages) |
11 March 2003 | Return made up to 28/01/03; full list of members (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 May 2002 | Return made up to 28/01/02; full list of members (6 pages) |
7 May 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 256, edgware road, london. W2 1DS (1 page) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 256, edgware road, london. W2 1DS (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 1999 | Return made up to 28/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 28/01/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 March 1997 | New secretary appointed (3 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | New secretary appointed (3 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Resolutions
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Return made up to 28/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 28/01/97; no change of members (4 pages) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1996 | Director's particulars changed (1 page) |
17 February 1996 | Director's particulars changed (1 page) |
29 January 1996 | Return made up to 28/01/96; no change of members
|
29 January 1996 | Return made up to 28/01/96; no change of members
|
17 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 February 1969 | Certificate of incorporation (2 pages) |
28 February 1969 | Certificate of incorporation (2 pages) |