London
W1W 8AN
Director Name | Alison Lorne Munro |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(19 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 05 February 2003) |
Role | Public Relations Consultant |
Correspondence Address | 31 Fentiman Road London SW8 1LD |
Secretary Name | Rosa Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 19 West Ridge Gardens Greenford Middlesex UB6 9PE |
Secretary Name | Mr Brian Ralph Gunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Crouch Hall Lane Redbourn Hertfordshire AL3 7EU |
Director Name | Mr Brian Ralph Gunson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 31 March 2017) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Sarah Hart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(28 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 July 2011) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Ms Laura Bradley Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages Knowl Hill Reading RG10 9YH |
Director Name | Ms Laura Bradley Kinghorn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages Knowl Hill Reading RG10 9YH |
Director Name | James Laird |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft 16 Hollymead Road Chipstead Surrey CR5 3LQ |
Secretary Name | Ms Susan Lynne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(37 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 17 February 2010) |
Role | Accountant |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Website | munroforster.com |
---|---|
Telephone | 020 70896100 |
Telephone region | London |
Registered Address | 26 Market Place London W1W 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
102k at £0.001 | Brian Ralph Gunson 55.73% Ordinary A |
---|---|
60k at £0.001 | Julie Flexen 32.78% Ordinary A |
21k at £0.001 | Julie Flexen 11.49% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £678,472 |
Cash | £915,827 |
Current Liabilities | £1,195,696 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 October 2012 | Delivered on: 19 October 2012 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the deposit account in which the landlord will place the initial deposit being £30,000 and all monies from time to time withdrawn from the deposit account. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
22 January 2020 | Satisfaction of charge 1 in full (1 page) |
4 December 2019 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 26 Market Place London W1W 8AN on 4 December 2019 (1 page) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 October 2019 | Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page) |
1 March 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 October 2017 | Termination of appointment of Brian Ralph Gunson as a director on 31 March 2017 (1 page) |
2 October 2017 | Termination of appointment of Brian Ralph Gunson as a director on 31 March 2017 (1 page) |
28 September 2017 | Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ to 3 Lloyd's Avenue London EC3N 3DS on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ to 3 Lloyd's Avenue London EC3N 3DS on 28 September 2017 (1 page) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 May 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Cancellation of shares. Statement of capital on 28 May 2015
|
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 28 May 2015
|
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Resolutions
|
7 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 October 2012 | Registered office address changed from 89 Albert Embankment London SE1 7TP on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 89 Albert Embankment London SE1 7TP on 25 October 2012 (1 page) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
21 July 2011 | Termination of appointment of Sarah Hart as a director (1 page) |
21 July 2011 | Termination of appointment of Sarah Hart as a director (1 page) |
14 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Julie Flexen on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Julie Flexen on 1 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Julie Flexen on 1 April 2011 (2 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
17 February 2010 | Termination of appointment of Susan Jones as a secretary (1 page) |
17 February 2010 | Termination of appointment of Susan Jones as a secretary (1 page) |
26 January 2010 | Full accounts made up to 31 March 2009 (27 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (27 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Secretary's details changed for Ms Susan Lynne Jones on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Sarah Hart on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Sarah Hart on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Secretary's details changed for Ms Susan Lynne Jones on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Brian Ralph Gunson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Brian Ralph Gunson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Julie Flexen on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Julie Flexen on 19 January 2010 (2 pages) |
24 September 2009 | Gbp ic 205.028/203.028\21/08/09\gbp sr [email protected]=2\ (1 page) |
24 September 2009 | Gbp ic 205.028/203.028\21/08/09\gbp sr [email protected]=2\ (1 page) |
10 September 2009 | Appointment terminated director james laird (1 page) |
10 September 2009 | Appointment terminated director james laird (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
24 March 2009 | Appointment terminated director laura kinghorn (1 page) |
24 March 2009 | Secretary appointed ms susan lynne jones (1 page) |
24 March 2009 | Appointment terminated secretary laura kinghorn (1 page) |
24 March 2009 | Appointment terminated secretary laura kinghorn (1 page) |
24 March 2009 | Appointment terminated director laura kinghorn (1 page) |
24 March 2009 | Secretary appointed ms susan lynne jones (1 page) |
30 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
29 January 2009 | Director's change of particulars / julie flexen / 01/11/2008 (1 page) |
29 January 2009 | Director's change of particulars / julie flexen / 01/11/2008 (1 page) |
18 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 November 2008 | Ad 15/09/08\gbp si [email protected]=21.028\gbp ic 184/205.028\ (2 pages) |
3 November 2008 | Ad 15/09/08\gbp si [email protected]=21.028\gbp ic 184/205.028\ (2 pages) |
28 October 2008 | Ad 27/10/08\gbp si [email protected]=2\gbp ic 182/184\ (1 page) |
28 October 2008 | Ad 27/10/08\gbp si [email protected]=2\gbp ic 182/184\ (1 page) |
29 September 2008 | S-div (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Nc inc already adjusted 15/09/08 (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Nc inc already adjusted 15/09/08 (1 page) |
29 September 2008 | S-div (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
4 May 2007 | Ad 01/05/07--------- £ si 20@1=20 £ ic 162/182 (1 page) |
4 May 2007 | Ad 01/05/07--------- £ si 20@1=20 £ ic 162/182 (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 August 2006 | Ad 21/08/06--------- £ si 40@1=40 £ ic 122/162 (1 page) |
30 August 2006 | Ad 21/08/06--------- £ si 40@1=40 £ ic 122/162 (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
23 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
21 January 2006 | Director's particulars changed (1 page) |
21 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
1 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Ad 21/04/04--------- £ si 24@1=24 £ ic 98/122 (2 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Ad 21/04/04--------- £ si 24@1=24 £ ic 98/122 (2 pages) |
5 May 2004 | Resolutions
|
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Return made up to 15/01/04; full list of members
|
13 April 2004 | Return made up to 15/01/04; full list of members
|
23 February 2004 | Resolutions
|
23 February 2004 | Memorandum and Articles of Association (11 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Memorandum and Articles of Association (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
5 March 2003 | £ ic 200/98 05/02/03 £ sr 102@1=102 (1 page) |
5 March 2003 | £ ic 200/98 05/02/03 £ sr 102@1=102 (1 page) |
25 February 2003 | Return made up to 15/01/03; full list of members (8 pages) |
25 February 2003 | Return made up to 15/01/03; full list of members (8 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members
|
24 January 2001 | Return made up to 15/01/01; full list of members
|
21 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 89 albert embankment london SE1 7TP (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 89 albert embankment london SE1 7TP (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 37 soho square london W1V 5DG (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 37 soho square london W1V 5DG (1 page) |
6 March 2000 | Return made up to 15/01/00; full list of members
|
6 March 2000 | Return made up to 15/01/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
15 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 September 1997 | Ad 03/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 September 1997 | Particulars of contract relating to shares (4 pages) |
5 September 1997 | Ad 03/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 September 1997 | Particulars of contract relating to shares (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
19 June 1997 | Memorandum and Articles of Association (17 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Memorandum and Articles of Association (17 pages) |
19 June 1997 | £ nc 100/200 03/06/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | £ nc 100/200 03/06/97 (1 page) |
10 February 1997 | Return made up to 15/01/97; full list of members
|
10 February 1997 | Return made up to 15/01/97; full list of members
|
13 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 March 1996 | Return made up to 15/01/96; no change of members (4 pages) |
21 March 1996 | Return made up to 15/01/96; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
21 September 1994 | Company name changed\certificate issued on 21/09/94 (2 pages) |
21 September 1994 | Company name changed\certificate issued on 21/09/94 (2 pages) |
11 September 1984 | Company name changed\certificate issued on 11/09/84 (5 pages) |
11 September 1984 | Company name changed\certificate issued on 11/09/84 (5 pages) |
29 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
29 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
25 August 1982 | Accounts made up to 31 December 1981 (9 pages) |
25 August 1982 | Accounts made up to 31 December 1981 (9 pages) |
22 March 1982 | Accounts made up to 31 December 1980 (9 pages) |
22 March 1982 | Accounts made up to 31 December 1980 (9 pages) |
7 March 1981 | Accounts made up to 31 December 1979 (8 pages) |
7 March 1981 | Accounts made up to 31 December 1979 (8 pages) |
12 December 1971 | Incorporation (19 pages) |
12 December 1971 | Incorporation (19 pages) |
12 November 1971 | Certificate of incorporation (1 page) |
12 November 1971 | Certificate of incorporation (1 page) |
12 November 1971 | Incorporation (19 pages) |
12 November 1971 | Incorporation (19 pages) |