24 Parsons Green Lane
London
SW6 4HS
Director Name | Joanne Elizabeth Scott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1998(27 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Meadowbank Primrose Hill London NW3 3AY |
Director Name | Ms Helen Jean Berry |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2001(30 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 48 Meadowbank Primrose Hill London NW3 3AY |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2002(31 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Meadowbank Ainger Road Primrose Hill London NW3 3AY |
Director Name | Mrs Frances Claire George |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(35 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Solicitor Trainer |
Country of Residence | England |
Correspondence Address | 3 Meadowbank London NW3 3AY |
Director Name | Mrs Christine Brace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Featherstone Marine Ltd - Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meadowbank London NW3 3AY |
Director Name | Mr Nigel Stephen Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Ricahrd Alexander Hough |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1996) |
Role | Writer |
Correspondence Address | 31 Meadowbank London NW3 3AY |
Director Name | Capt Dennis Richard Neutze |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 March 2001) |
Role | Naval Officer |
Correspondence Address | 28 Hanover House St Johns Wood High Street London NW8 7DY |
Director Name | Mrs Barbara Webb |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1993) |
Role | Housewife |
Correspondence Address | 34 Meadowbank Primrose Hill London NW3 3AY |
Director Name | Mr Peter Francis Cecil Gilbert |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 24 June 2014) |
Role | Golf Course Proprietor |
Country of Residence | England |
Correspondence Address | 40 Meadowbank Primrose Hill London NW3 3AY |
Secretary Name | Fuad Joseph Kateb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Edgeworth Crescent London NW4 4HA |
Director Name | David Sylvanus John Walker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Meadowbank London NW3 3AY |
Director Name | Dr Harold Cohen |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 July 2012) |
Role | Retired |
Correspondence Address | 35 Meadowbank Primrose Hill Road London NW3 3AY |
Director Name | Rosemary Helene Walker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Meadowbank London NW3 3AY |
Director Name | Lynn Clark |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2008) |
Role | University Lecturer |
Correspondence Address | Flat 16 99-100 Marylebone High Street London W1U 4RL |
Director Name | Gavin Michael John Pomeroy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(41 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 2017) |
Role | Institutional Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Registered Address | Lane House 24 Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | A.v. Mehta & J.l. Sydenham 1.41% Ordinary A |
---|---|
1 at £10 | Adrian Christopher Berry 1.41% Ordinary A |
1 at £10 | Alan Shamash & Anr 1.41% Ordinary A |
1 at £10 | Alexandra Sin Cheong Wu 1.41% Ordinary A |
1 at £10 | Alfred Lyen 1.41% Ordinary A |
1 at £10 | Allen Hanouka & Caroline Hanouka 1.41% Ordinary A |
1 at £10 | Alon Hamilton Shulman 1.41% Ordinary A |
1 at £10 | Amelia Diane Sterling Rose 1.41% Ordinary A |
1 at £10 | Amir H. Sadr 1.41% Ordinary A |
1 at £10 | Amit A. De 1.41% Ordinary A |
1 at £10 | Andrew Scott & Joanne Scott 1.41% Ordinary A |
1 at £10 | Antalya Holdings Limited 1.41% Ordinary A |
1 at £10 | Anthony Hurray & Susanti Harjanto Hurray 1.41% Ordinary A |
1 at £10 | Anthony Stuart Wynbourne 1.41% Ordinary A |
1 at £10 | B. Norman & S. Norman 1.41% Ordinary A |
1 at £10 | B.v. George & F.c. George 1.41% Ordinary A |
1 at £10 | Charlotte Bryony Lipton 1.41% Ordinary A |
1 at £10 | Chief Correspondent Kwangming Daily 1.41% Ordinary A |
1 at £10 | Co-operative International Trading Corp 1.41% Ordinary A |
1 at £10 | David B.d Moody 1.41% Ordinary A |
1 at £10 | David Kutner & Francesca Kutner 1.41% Ordinary A |
1 at £10 | David Sutton & Janet Elizabeth Sutton 1.41% Ordinary A |
1 at £10 | Deborah Azagury-slattery 1.41% Ordinary A |
1 at £10 | Dror Pasher & Limor Pasher 1.41% Ordinary A |
1 at £10 | Earl Fiduciary Ag 1.41% Ordinary A |
1 at £10 | Edward Louise Hope & Harriet Jane Hope 1.41% Ordinary A |
1 at £10 | Elyakum Sapirra 1.41% Ordinary A |
1 at £10 | Eurocomm Holding Limited 1.41% Ordinary A |
1 at £10 | Gavin Michael John Pomeroy 1.41% Ordinary A |
1 at £10 | Geoffrey Levine 1.41% Ordinary B |
1 at £10 | Grenfell Gordon Royce 1.41% Ordinary A |
1 at £10 | Harold Cohen & Sonia Cohen 1.41% Ordinary A |
1 at £10 | Heather Mae Daly & Alvaro Gomez De Membrillera Galiana 1.41% Ordinary A |
1 at £10 | Helen Jean Berry & Thomas Idris Roe 1.41% Ordinary A |
1 at £10 | Holaw (366) LTD 1.41% Ordinary A |
1 at £10 | J.j. Cobbett & C.m. Simpson 1.41% Ordinary A |
1 at £10 | James Pearson & Eileen Pearson 1.41% Ordinary A |
1 at £10 | Joanne Marie Liu 1.41% Ordinary A |
1 at £10 | John Morrice Isaacs 1.41% Ordinary A |
1 at £10 | Jonathan Ian Marks 1.41% Ordinary A |
1 at £10 | Lennox Holdings LTD 1.41% Ordinary A |
1 at £10 | Leone Barbara Katz 1.41% Ordinary A |
1 at £10 | Lesley Reich & Kenneth Reich 1.41% Ordinary A |
1 at £10 | Leslie Sheinman 1.41% Ordinary A |
1 at £10 | M.h. Chao 1.41% Ordinary A |
1 at £10 | M.r. Jaye & Jaye 1.41% Ordinary A |
1 at £10 | Maeve Natalie Maielle Feeny 1.41% Ordinary A |
1 at £10 | Mark Simon Hirschfield & Lauren Sarah Hirschfield 1.41% Ordinary A |
1 at £10 | Mary Nicoll & Nicholas Hugh Hobson 1.41% Ordinary A |
1 at £10 | Matthew Webster & Diane Webster 1.41% Ordinary A |
1 at £10 | Michael J. Brace & Christine Brace 1.41% Ordinary A |
1 at £10 | Monica Hanouka & Roy Hanouka 1.41% Ordinary A |
1 at £10 | N.s. Smith 1.41% Ordinary A |
1 at £10 | Naomi Selena Cambridge & Esther Serena Sharp 1.41% Ordinary A |
1 at £10 | Natalie Sarah Cohen & Marc Joachim Joseph Cohen & Sophie Rebecca Cohen 1.41% Ordinary A |
1 at £10 | P. Keller & L. Keller 1.41% Ordinary A |
1 at £10 | P.f.c. Gilbert & T. Gilbert 1.41% Ordinary A |
1 at £10 | Paul A. Filer & Wendy Filer 1.41% Ordinary A |
1 at £10 | Richard Alexander Hough & Julia Judy Marie Hough 1.41% Ordinary A |
1 at £10 | S.j. O'loughlin 1.41% Ordinary A |
1 at £10 | Samar Bose & Gopa Bose 1.41% Ordinary A |
1 at £10 | Simon Philip Isaacs 1.41% Ordinary A |
1 at £10 | Swan Overseas Investments Inc 1.41% Ordinary A |
1 at £10 | Tamara Gabbay 1.41% Ordinary A |
1 at £10 | Tania Bard 1.41% Ordinary A |
1 at £10 | Virender Mohan Khanna 1.41% Ordinary A |
1 at £10 | Wai Tung Ho 1.41% Ordinary A |
1 at £10 | Whitebank Properties LTD 1.41% Ordinary A |
1 at £10 | William Heath 1.41% Ordinary B |
1 at £10 | William Richard James Wallis 1.41% Ordinary A |
1 at £10 | Yui Wing Yung & Wau Chin Tai 1.41% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £66,198 |
Cash | £76,031 |
Current Liabilities | £10,549 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (11 pages) |
24 November 2020 | Director's details changed for Joanne Elizabeth Scott on 24 November 2020 (2 pages) |
17 January 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (11 pages) |
30 January 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (11 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (11 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (11 pages) |
19 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
19 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
7 December 2017 | Appointment of Mr Nigel Stephen Smith as a director on 27 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Nigel Stephen Smith as a director on 27 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Gavin Michael John Pomeroy as a director on 29 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Gavin Michael John Pomeroy as a director on 29 October 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (12 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (12 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
19 February 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
19 February 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Christine Brace as a director on 24 June 2014 (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Christine Brace as a director on 24 June 2014 (3 pages) |
2 December 2014 | Termination of appointment of Peter Francis Cecil Gilbert as a director on 24 June 2014 (1 page) |
2 December 2014 | Termination of appointment of Peter Francis Cecil Gilbert as a director on 24 June 2014 (1 page) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 February 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
20 February 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
29 January 2013 | Appointment of Gavin Michael John Pomeroy as a director (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
29 January 2013 | Appointment of Gavin Michael John Pomeroy as a director (3 pages) |
7 January 2013 | Termination of appointment of Harold Cohen as a director (1 page) |
7 January 2013 | Termination of appointment of Harold Cohen as a director (1 page) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (8 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (8 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (25 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (25 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (8 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (8 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (8 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (25 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (25 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (18 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (18 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (8 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (8 pages) |
8 December 2008 | Appointment terminated director lynn clark (1 page) |
8 December 2008 | Appointment terminated director lynn clark (1 page) |
3 February 2008 | Return made up to 31/12/07; change of members (13 pages) |
3 February 2008 | Return made up to 31/12/07; change of members (13 pages) |
15 November 2007 | Full accounts made up to 30 June 2007 (8 pages) |
15 November 2007 | Full accounts made up to 30 June 2007 (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (30 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (30 pages) |
5 October 2006 | Full accounts made up to 30 June 2006 (8 pages) |
5 October 2006 | Full accounts made up to 30 June 2006 (8 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (8 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (8 pages) |
16 January 2006 | Return made up to 31/12/05; change of members (12 pages) |
16 January 2006 | Return made up to 31/12/05; change of members (12 pages) |
2 February 2005 | Return made up to 31/12/04; change of members
|
2 February 2005 | Return made up to 31/12/04; change of members
|
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
4 November 2004 | Full accounts made up to 30 June 2004 (8 pages) |
4 November 2004 | Full accounts made up to 30 June 2004 (8 pages) |
16 April 2004 | Memorandum and Articles of Association (4 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Memorandum and Articles of Association (4 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (39 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (39 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (8 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (8 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Memorandum and Articles of Association (8 pages) |
10 May 2003 | Memorandum and Articles of Association (8 pages) |
10 May 2003 | Resolutions
|
17 January 2003 | Return made up to 31/12/02; change of members
|
17 January 2003 | Return made up to 31/12/02; change of members
|
13 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
24 June 2002 | New director appointed (6 pages) |
24 June 2002 | New director appointed (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (12 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (12 pages) |
1 October 2001 | Full accounts made up to 30 June 2001 (8 pages) |
1 October 2001 | Full accounts made up to 30 June 2001 (8 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
19 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (13 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (13 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Return made up to 31/12/97; change of members
|
20 January 1998 | Return made up to 31/12/97; change of members
|
19 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
21 January 1997 | Return made up to 31/12/96; change of members
|
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; change of members
|
21 January 1997 | Director resigned (1 page) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |