London
EC1V 2NX
Director Name | Mr Frederick Willem Walter Van Straaten |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 June 2019(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Cadmus Property 128 City Road London EC1V 2NX |
Director Name | Mr Shane Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cadmus Property 128 City Road London EC1V 2NX |
Director Name | Mr Brian Mangan Bonfield |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 1993) |
Role | Retired Company Director |
Correspondence Address | Flat 1 Turner House 36 Chalcot Square London NW1 8YP |
Director Name | Mr Richard Kenneth Fletcher |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 October 1999) |
Role | Consultant |
Correspondence Address | 36 Chalcot Square London NW1 8YP |
Director Name | Ms Joyce Marion Turner |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 October 1998) |
Role | Advertising Exec |
Correspondence Address | 36 Chalcot Square London NW1 8YP |
Director Name | Ms Susan Kyd |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 March 2014) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 56b King Henrys Road London NW3 3RP |
Secretary Name | Mr Frederick Willem Walter Van Straaten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 92 Southern Avenue Leominster Leominster Herefordshire HR6 6AR Wales |
Director Name | Miss Stella Maris Smethurst |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 10 October 1999) |
Role | Retired |
Correspondence Address | 36c Chalcot Square London NW1 8YP |
Director Name | John Russell Green Armytage |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(29 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 November 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highfield Love Lane Kings Langley Herts WD4 9JT |
Registered Address | C/O Cadmus Property 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,372 |
Cash | £17,973 |
Current Liabilities | £1,432 |
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 | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
30 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Shane Fletcher as a director on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Frederik Willem Walter Van Straaten as a director on 5 June 2019 (2 pages) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of John Russell Green Armytage as a director on 24 November 2017 (1 page) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Annual return made up to 23 June 2015 no member list (4 pages) |
23 June 2015 | Annual return made up to 23 June 2015 no member list (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Annual return made up to 23 June 2014 no member list (4 pages) |
26 June 2014 | Termination of appointment of Susan Kyd as a director (1 page) |
26 June 2014 | Annual return made up to 23 June 2014 no member list (4 pages) |
26 June 2014 | Termination of appointment of Susan Kyd as a director (1 page) |
26 June 2014 | Termination of appointment of Susan Kyd as a director (1 page) |
26 June 2014 | Termination of appointment of Susan Kyd as a director (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Registered office address changed from Turner House 36 Chalcot Square London NW1 8YP on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 23 June 2013 no member list (5 pages) |
26 June 2013 | Annual return made up to 23 June 2013 no member list (5 pages) |
26 June 2013 | Registered office address changed from Turner House 36 Chalcot Square London NW1 8YP on 26 June 2013 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 no member list (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 no member list (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Annual return made up to 23 June 2011 no member list (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 no member list (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
13 July 2010 | Director's details changed for John Russell Green Armytage on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for John Russell Green Armytage on 23 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
13 July 2010 | Director's details changed for Melissa Sue Marsh on 23 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Frederick Willem Walter Van Straaten on 23 June 2010 (1 page) |
13 July 2010 | Director's details changed for Ms Susan Kyd on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Melissa Sue Marsh on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Susan Kyd on 23 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Frederick Willem Walter Van Straaten on 23 June 2010 (1 page) |
23 November 2009 | Annual return made up to 23 June 2009 no member list (3 pages) |
23 November 2009 | Annual return made up to 23 June 2009 no member list (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Annual return made up to 23/06/08 (4 pages) |
14 October 2008 | Annual return made up to 23/06/08 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 August 2007 | Annual return made up to 23/06/07 (4 pages) |
21 August 2007 | Annual return made up to 23/06/07 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Annual return made up to 23/06/06 (4 pages) |
16 August 2006 | Annual return made up to 23/06/06 (4 pages) |
3 March 2006 | Annual return made up to 23/06/05 (4 pages) |
3 March 2006 | Annual return made up to 23/06/05 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 January 2005 | Annual return made up to 23/06/04 (4 pages) |
27 January 2005 | Annual return made up to 23/06/04 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 July 2003 | Annual return made up to 23/06/03 (4 pages) |
23 July 2003 | Annual return made up to 23/06/03 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 July 2002 | Annual return made up to 23/06/02 (4 pages) |
23 July 2002 | Annual return made up to 23/06/02 (4 pages) |
2 November 2001 | Annual return made up to 23/06/01
|
2 November 2001 | Annual return made up to 23/06/01
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 January 2001 | Annual return made up to 23/06/00
|
31 January 2001 | Annual return made up to 23/06/00
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 July 1999 | Annual return made up to 23/06/99
|
20 July 1999 | Annual return made up to 23/06/99
|
22 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
22 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Annual return made up to 23/06/98 (4 pages) |
21 July 1998 | Annual return made up to 23/06/98 (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 June 1997 | Annual return made up to 23/06/97 (4 pages) |
29 June 1997 | Annual return made up to 23/06/97 (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 June 1996 | Annual return made up to 23/06/96 (4 pages) |
19 June 1996 | Annual return made up to 23/06/96 (4 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 October 1970 | Incorporation (18 pages) |
7 October 1970 | Incorporation (18 pages) |