London
W5 2TU
Director Name | Margaret Mary Pain |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(30 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The Coach House Campbell Road Hanwell London W7 3EA |
Director Name | Mr Jan Wojciech Baczkowski |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Princes Gardens London W3 0LR |
Director Name | Ms Laura Bould |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Rehab Support Worker Nhs |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Miss Valerie Linda Lucien |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 July 2003) |
Role | Diplomatic Service |
Correspondence Address | 7 Harlequin Court London W5 2TU |
Director Name | Mr Alfred Marshall |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 1 Harlequin Court London W5 2TU |
Director Name | Mrs Irmina Roefler |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 November 2006) |
Role | Retired |
Correspondence Address | 8 Harlequin Court London W5 2TU |
Director Name | Mr Stephen Roger Rose |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1993) |
Role | Musician |
Correspondence Address | 6 Harlequin Court London W5 2TU |
Director Name | Mrs Frances Elizabeth Wallis |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hills Mews London W5 3RG |
Director Name | Mr Andre Paul Crowther |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 July 2006) |
Role | Technical Manager |
Correspondence Address | 2 Harlequin Court London W5 2TU |
Director Name | Mrs Janice Anita Knox |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 06 July 2014) |
Role | Taxation Advisor |
Country of Residence | England |
Correspondence Address | 3 Harlequin Court London W5 2TU |
Director Name | Mr John Patrick Mooney |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 11 October 2019) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 9 Harlequin Court London W5 2TU |
Director Name | Mrs Hildreth Lavender Cibora |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 February 2000) |
Role | Housewife |
Correspondence Address | 4 Harlequin Court London W5 2TU |
Secretary Name | Mrs Janice Anita Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 06 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Harlequin Court London W5 2TU |
Director Name | Charles Keith Rochford |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1993(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 1997) |
Role | Computer Consultant |
Correspondence Address | 6 Harlequin Court Craven Avenue Ealing London W5 2TU |
Director Name | Martin Roger Pope |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 12 February 2016) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 6 Harlequin Court Craven Avenue Ealing London W5 2TU |
Director Name | David John Strudwick |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 June 2010) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 7 Harlequin Court Craven Avenue Ealing London W5 2TU |
Director Name | Irmina Lawrence |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2013) |
Role | Wine Bar Manageress |
Country of Residence | England |
Correspondence Address | Flat 1 83 Warwick Road London SW5 9HB |
Director Name | Marie Therese McLaughlin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2008(38 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 August 2016) |
Role | Housewife |
Country of Residence | Ireland |
Correspondence Address | 2 Hazelhurst Grantstown Waterford City Co Waterford Eire |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew John Simpson 11.11% Ordinary |
---|---|
1 at £1 | Irmina Lawrence 11.11% Ordinary |
1 at £1 | M.r. Pope 11.11% Ordinary |
1 at £1 | Margaret Mary Pain 11.11% Ordinary |
1 at £1 | Marie Mclaughlin 11.11% Ordinary |
1 at £1 | Mr J.p. Mooney 11.11% Ordinary |
1 at £1 | Mrs Frances E. Wallis 11.11% Ordinary |
1 at £1 | Mrs J.a. Knox 11.11% Ordinary |
1 at £1 | Mrs P. Marshall 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,139 |
Cash | £13,546 |
Current Liabilities | £1,283 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
8 June 2023 | Accounts for a dormant company made up to 25 December 2022 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 25 December 2021 (7 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 25 December 2020 (7 pages) |
14 June 2021 | Appointment of Ms Laura Bould as a director on 11 June 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 25 December 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
22 October 2019 | Termination of appointment of John Patrick Mooney as a director on 11 October 2019 (1 page) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 25 December 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
27 March 2018 | Accounts for a dormant company made up to 25 December 2017 (8 pages) |
9 August 2017 | Accounts for a dormant company made up to 25 December 2016 (8 pages) |
9 August 2017 | Accounts for a dormant company made up to 25 December 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 March 2017 | Previous accounting period shortened from 31 December 2016 to 25 December 2016 (3 pages) |
23 March 2017 | Previous accounting period shortened from 31 December 2016 to 25 December 2016 (3 pages) |
27 February 2017 | Termination of appointment of Marie Therese Mclaughlin as a director on 25 August 2016 (1 page) |
27 February 2017 | Termination of appointment of Marie Therese Mclaughlin as a director on 25 August 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 June 2016 | Registered office address changed from Flat 1 Harlequin Court Craven Avenue London W5 2TU to 204 Northfield Avenue London W13 9SJ on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Flat 1 Harlequin Court Craven Avenue London W5 2TU to 204 Northfield Avenue London W13 9SJ on 10 June 2016 (1 page) |
9 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of Martin Roger Pope as a director on 12 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Martin Roger Pope as a director on 12 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Martin Roger Pope as a director on 12 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Martin Roger Pope as a director on 12 February 2016 (1 page) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Appointment of Mr Jan Wojciech Baczkowski as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jan Wojciech Baczkowski as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jan Wojciech Baczkowski as a director on 1 October 2014 (2 pages) |
24 September 2014 | Registered office address changed from 3 Harlequin Court Craven Avenue Ealing London W5 2TU to Flat 1 Harlequin Court Craven Avenue London W5 2TU on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 3 Harlequin Court Craven Avenue Ealing London W5 2TU to Flat 1 Harlequin Court Craven Avenue London W5 2TU on 24 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Janice Anita Knox as a director on 6 July 2014 (1 page) |
8 September 2014 | Termination of appointment of Janice Anita Knox as a director on 6 July 2014 (1 page) |
8 September 2014 | Termination of appointment of Janice Anita Knox as a director on 6 July 2014 (1 page) |
8 September 2014 | Termination of appointment of Janice Anita Knox as a secretary on 6 July 2014 (1 page) |
8 September 2014 | Termination of appointment of Janice Anita Knox as a secretary on 6 July 2014 (1 page) |
8 September 2014 | Termination of appointment of Janice Anita Knox as a secretary on 6 July 2014 (1 page) |
8 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Termination of appointment of Irmina Lawrence as a director (1 page) |
8 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Termination of appointment of Irmina Lawrence as a director (1 page) |
12 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
27 April 2011 | Termination of appointment of Frances Wallis as a director (1 page) |
27 April 2011 | Termination of appointment of David Strudwick as a director (1 page) |
27 April 2011 | Termination of appointment of David Strudwick as a director (1 page) |
27 April 2011 | Termination of appointment of Frances Wallis as a director (1 page) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Director's details changed for Irmina Lawrence on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Janice Anita Knox on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Roger Pope on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Margaret Mary Pain on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Roger Pope on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David John Strudwick on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Marie Therese Mclaughlin on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Irmina Lawrence on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Marie Therese Mclaughlin on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Margaret Mary Pain on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Janice Anita Knox on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Pauline Marshall on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Patrick Mooney on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David John Strudwick on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Patrick Mooney on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Pauline Marshall on 31 March 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
15 January 2009 | Director appointed marie therese mclaughlin (2 pages) |
15 January 2009 | Director appointed marie therese mclaughlin (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (5 pages) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
6 June 2001 | £ ic 11/9 17/05/01 £ sr 2@1=2 (1 page) |
6 June 2001 | £ ic 11/9 17/05/01 £ sr 2@1=2 (1 page) |
24 May 2001 | Return made up to 31/03/01; full list of members (10 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (10 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 April 2000 | Return made up to 31/03/00; no change of members
|
15 April 2000 | Return made up to 31/03/00; no change of members
|
9 April 1999 | Full accounts made up to 31 December 1998 (4 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (4 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (4 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (4 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 31/03/97; no change of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (4 pages) |
5 June 1997 | Return made up to 31/03/97; no change of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (3 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 32 hall lane willington derby DE65 6DR (1 page) |
20 September 1995 | Full accounts made up to 31 December 1994 (3 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 32 hall lane willington derby DE65 6DR (1 page) |
7 April 1995 | Return made up to 31/03/95; full list of members
|
7 April 1995 | Return made up to 31/03/95; full list of members
|
7 December 1970 | Incorporation (12 pages) |
7 December 1970 | Incorporation (12 pages) |