London
W1D 1LP
Director Name | Mr Richard Phillip Wadhams |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2023(51 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 104-108 Oxford Street London W1D 1LP |
Secretary Name | Hogbens Dunphy Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2012(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | First Floor 104-108 Oxford Street London W1D 1LP |
Director Name | Rosemary Jean Ackland |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 July 2002) |
Role | Secretary |
Correspondence Address | The Old Rectory Clovelly Bideford Devon EX39 5TA |
Director Name | Mr Sidney Edmond Jocelyn Ackland |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 19 November 2023) |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Old Rectory Clovelly Bideford Devon EX39 5TA |
Secretary Name | Rosemary Jean Ackland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | The Old Rectory Clovelly Bideford Devon EX39 5TA |
Director Name | Toby Ackland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(21 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 December 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Rectory Clovelly Bideford North Devon EX39 5TA |
Secretary Name | Mrs Jacqueline Elizabeth Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mountfield Road Hemel Hempstead Hertfordshire HP2 5DR |
Secretary Name | Mr Peter Alan Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(35 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2012) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Fairway Northwood Middlesex HA6 3DZ |
Registered Address | Third Floor 104-108 Oxford Street London W1D 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Sidney E.j Ackland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,757 |
Cash | £10,998 |
Current Liabilities | £2,361 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
9 January 2017 | Appointment of Mr Paul Pearson as a secretary on 9 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
27 November 2013 | Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages) |
27 November 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 27 November 2013 (1 page) |
22 March 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 22 March 2013 (2 pages) |
22 March 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Amended accounts made up to 30 June 2011 (3 pages) |
21 March 2013 | Termination of appointment of Peter Gregory as a secretary (1 page) |
21 March 2013 | Termination of appointment of Toby Ackland as a director (1 page) |
21 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 March 2013 | Appointment of Hogbens Dunphy Secretaries Ltd as a secretary (2 pages) |
21 March 2013 | Registered office address changed from the Old Rectory Clovelly Bideford North Devon EX39 5TA on 21 March 2013 (1 page) |
29 August 2012 | Registered office address changed from 8 Badminton House Anglian Close Reeds Crescent Watford Herts WD24 4RG United Kingdom on 29 August 2012 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Registered office address changed from Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU on 11 July 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Sidney Edmond Jocelyn Ackland on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Toby Ackland on 31 December 2009 (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 1 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BN (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 May 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
31 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 37 the fairway northwood middlesex HA6 3DZ (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
4 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members
|
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |