Company NamePaddington And Company Limited
DirectorsKatheryn Needham and Francoise Guyonnet
Company StatusActive
Company Number01125775
CategoryPrivate Limited Company
Incorporation Date31 July 1973(50 years, 9 months ago)
Previous NamePaddington And Company (Films) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKatheryn Needham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleInterim Ceo Of Copyrights
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameFrancoise Guyonnet
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(50 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCeo Copyrights & Evp Kids Brands Studiocanal
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux
92863
Director NameMr Nicholas Francis Durbridge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Milton
Banbury
Oxon
OX15 4HH
Director NameKaren Mary Jankel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Secretary NameMrs Jenifer Lilian Jones
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 March 1992)
RoleCompany Director
Correspondence Address243 Ware Road
Hertford
Hertfordshire
SG13 7EJ
Secretary NameMr Nicholas Francis Durbridge
NationalityBritish
StatusResigned
Appointed06 March 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Milton
Banbury
Oxon
OX15 4HH
Secretary NameMr Anthony Louis Harry Jankel
NationalityBritish
StatusResigned
Appointed21 November 1994(21 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameMr Anthony Louis Harry Jankel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(23 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Lodge Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameMr Harrison Louis Jankel
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2016)
RoleIT Support Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressStudiocanal 50 Marshall Street
London
W1F 9BQ
Director NameMiss India Alexandra Jankel
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2016)
RoleProgramme Support Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStudiocanal 50 Marshall Street
London
W1F 9BQ
Director NameMiss Robyn Tara Jankel
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2016)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressStudiocanal 50 Marshall Street
London
W1F 9BQ
Director NameRodolphe Buet
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2016(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr James Forde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudiocanal 50 Marshall Street
London
W1F 9BQ
Director NameLucien Raymond Andre Boyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(44 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameMr Simon John Gillham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(44 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameMrs Sophie Kopaczynski
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2018(45 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVivendi Village 12 Rue De Penthievre
Paris
75002
Director NameMr Alexander Douglas Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2024)
RoleCeo Studiocanal Uk
Country of ResidenceEngland
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2017(43 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitepaddington.com
Telephone07 999421886
Telephone regionMobile

Location

Registered Address3rd Floor 3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

315 at £1Anthony Louis Harry Jankel
29.97%
Ordinary
315 at £1Karen Mary Jankel
29.97%
Ordinary
140 at £1Harrison Louis Jankel
13.32%
Ordinary
140 at £1India Alexandra Jankel
13.32%
Ordinary
140 at £1Robyn Tara Jankel
13.32%
Ordinary
1 at £1Nicholas Francis Durbridge & Linda Jean Durbridge
0.10%
Merchandising Preference

Financials

Year2014
Net Worth£234,320
Cash£177,927
Current Liabilities£210,745

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (8 months from now)

Charges

17 August 1977Delivered on: 5 September 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 gawford place, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (22 pages)
15 October 2020Registered office address changed from Paddington and Company Limited 4 Pancras Square 6th Floor London N1C 4AG United Kingdom to 3rd Floor 3 Pancras Square London N1C 4AG on 15 October 2020 (1 page)
8 July 2020Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
7 July 2020Termination of appointment of Ohs Secretaries Limited as a secretary on 5 December 2019 (1 page)
15 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
25 January 2019Termination of appointment of Lucien Raymond Andre Boyer as a director on 12 December 2018 (1 page)
25 January 2019Appointment of Mrs Sophie Kopaczynski as a director on 12 December 2018 (2 pages)
14 December 2018Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 December 2018Director's details changed for Mr Simon John Gillham on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Lucien Raymond Andre Boyer on 13 December 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (22 pages)
25 June 2018Registered office address changed from 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to Paddington and Company Limited 4 Pancras Square 6th Floor London N1C 4AG on 25 June 2018 (1 page)
5 April 2018Full accounts made up to 31 December 2016 (26 pages)
20 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
23 October 2017Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,052
(7 pages)
23 October 2017Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,052
(7 pages)
14 September 2017Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 September 2017Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 September 2017Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page)
5 September 2017Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages)
1 August 2017Termination of appointment of James Forde as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of James Forde as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages)
27 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,052.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2017.
(5 pages)
27 April 2017Second filing of Confirmation Statement dated 30/11/2016 (14 pages)
27 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,052.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2017.
(5 pages)
27 April 2017Second filing of Confirmation Statement dated 30/11/2016 (14 pages)
30 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
30 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Change of share class name or designation (2 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 January 2017Resolutions
  • RES13 ‐ Other company business 23/12/2016
(1 page)
19 January 2017Resolutions
  • RES13 ‐ Other comapny business 23/12/2016
(1 page)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 January 2017Resolutions
  • RES13 ‐ Other comapny business 23/12/2016
(1 page)
19 January 2017Resolutions
  • RES13 ‐ Other company business 23/12/2016
(1 page)
7 December 201630/11/16 Statement of Capital gbp 1052.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, shareholders information change and information about people with significant control) was registered on 27/04/2017.
(7 pages)
7 December 201630/11/16 Statement of Capital gbp 1052.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, shareholders information change and information about people with significant control) was registered on 27/04/2017.
(7 pages)
31 October 2016Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages)
24 August 2016Appointment of Mr James Forde as a director on 30 June 2016 (2 pages)
24 August 2016Appointment of Mr James Forde as a director on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Anthony Louis Harry Jankel as a secretary on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Anthony Louis Harry Jankel as a secretary on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Karen Mary Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Memorandum and Articles of Association (38 pages)
18 July 2016Termination of appointment of Robyn Tara Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Harrison Louis Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of India Alexandra Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Nicholas Francis Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Harrison Louis Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Anthony Louis Harry Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of India Alexandra Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages)
18 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 July 2016Termination of appointment of Anthony Louis Harry Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Memorandum and Articles of Association (38 pages)
18 July 2016Termination of appointment of Karen Mary Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Robyn Tara Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Nicholas Francis Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages)
27 May 2016Satisfaction of charge 1 in full (1 page)
27 May 2016Satisfaction of charge 1 in full (1 page)
8 December 2015Director's details changed for Miss India Alexandra Jankel on 1 November 2015 (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,051
(9 pages)
8 December 2015Director's details changed for Mr Harrison Louis Jankel on 1 November 2015 (2 pages)
8 December 2015Director's details changed for Miss India Alexandra Jankel on 1 November 2015 (2 pages)
8 December 2015Director's details changed for Mr Harrison Louis Jankel on 1 November 2015 (2 pages)
8 December 2015Director's details changed for Miss Robyn Tara Jankel on 1 November 2015 (2 pages)
8 December 2015Director's details changed for Miss India Alexandra Jankel on 1 November 2015 (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,051
(9 pages)
8 December 2015Director's details changed for Miss Robyn Tara Jankel on 1 November 2015 (2 pages)
8 December 2015Director's details changed for Mr Harrison Louis Jankel on 1 November 2015 (2 pages)
8 December 2015Director's details changed for Miss Robyn Tara Jankel on 1 November 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 December 2014Director's details changed for Karen Mary Jankel on 30 November 2014 (2 pages)
8 December 2014Director's details changed for Karen Mary Jankel on 30 November 2014 (2 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,051
(9 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,051
(9 pages)
1 August 2014Appointment of Miss Robyn Tara Jankel as a director on 1 June 2014 (2 pages)
1 August 2014Appointment of Mr Harrison Louis Jankel as a director on 1 June 2014 (2 pages)
1 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £50 being part of reserve capitalised 01/05/2014
(1 page)
1 August 2014Appointment of Miss India Alexandra Jankel as a director on 1 June 2014 (2 pages)
1 August 2014Appointment of Mr Harrison Louis Jankel as a director on 1 June 2014 (2 pages)
1 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £50 being part of reserve capitalised 01/05/2014
(1 page)
1 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,051
(4 pages)
1 August 2014Appointment of Miss Robyn Tara Jankel as a director on 1 June 2014 (2 pages)
1 August 2014Appointment of Miss India Alexandra Jankel as a director on 1 June 2014 (2 pages)
1 August 2014Appointment of Mr Harrison Louis Jankel as a director on 1 June 2014 (2 pages)
1 August 2014Appointment of Miss Robyn Tara Jankel as a director on 1 June 2014 (2 pages)
1 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,051
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,051
(4 pages)
1 August 2014Appointment of Miss India Alexandra Jankel as a director on 1 June 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (7 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
15 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,001
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,001
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,001
(4 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 December 2009Director's details changed for Karen Mary Jankel on 30 November 2009 (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Karen Mary Jankel on 30 November 2009 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from cecil house st andrew st hertford hertfordshire SG14 1JA (1 page)
15 June 2009Registered office changed on 15/06/2009 from cecil house st andrew st hertford hertfordshire SG14 1JA (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 January 2008Return made up to 30/11/07; no change of members (7 pages)
15 January 2008Return made up to 30/11/07; no change of members (7 pages)
22 December 2006Return made up to 30/11/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Return made up to 30/11/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 January 2006Return made up to 30/11/05; full list of members (7 pages)
6 January 2006Return made up to 30/11/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 January 2002Return made up to 30/11/01; full list of members (7 pages)
9 January 2002Return made up to 30/11/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 December 2000Return made up to 30/11/00; full list of members (7 pages)
19 December 2000Return made up to 30/11/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 December 1999Return made up to 30/11/99; full list of members (7 pages)
15 December 1999Return made up to 30/11/99; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 December 1998Return made up to 30/11/98; no change of members (5 pages)
24 December 1998Return made up to 30/11/98; no change of members (5 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 December 1997Return made up to 30/11/97; no change of members (5 pages)
4 December 1997Return made up to 30/11/97; no change of members (5 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
8 December 1994Return made up to 30/11/94; no change of members (4 pages)
8 December 1994Return made up to 30/11/94; no change of members (4 pages)
2 December 1993Return made up to 30/11/93; full list of members (5 pages)
2 December 1993Return made up to 30/11/93; full list of members (5 pages)
25 November 1992Return made up to 30/11/92; no change of members (4 pages)
25 November 1992Return made up to 30/11/92; no change of members (4 pages)
7 April 1992Secretary resigned;new secretary appointed (2 pages)
7 April 1992Secretary resigned;new secretary appointed (2 pages)
24 March 1992 (6 pages)
24 March 1992Accounts for a small company made up to 31 July 1991 (6 pages)
5 December 1991Registered office changed on 05/12/91 (4 pages)
5 December 1991Registered office changed on 05/12/91 (4 pages)
5 December 1991Return made up to 30/11/91; no change of members (4 pages)
5 December 1991Return made up to 30/11/91; no change of members (4 pages)
5 December 1991Registered office changed on 05/12/91 (4 pages)
5 December 1991Return made up to 30/11/91; no change of members (4 pages)
23 May 1991 (6 pages)
23 May 1991 (6 pages)
23 May 1991Accounts for a small company made up to 31 July 1990 (6 pages)
14 December 1990Return made up to 30/11/90; full list of members (4 pages)
14 December 1990Return made up to 30/11/90; full list of members (4 pages)
14 December 1990Return made up to 30/11/90; full list of members (4 pages)
25 April 1990 (5 pages)
25 April 1990 (5 pages)
25 April 1990Accounts for a small company made up to 31 July 1989 (5 pages)
27 February 1990Return made up to 29/12/89; full list of members (5 pages)
27 February 1990Return made up to 29/12/89; full list of members (5 pages)
27 February 1990Return made up to 29/12/89; full list of members (5 pages)
29 November 1988 (6 pages)
29 November 1988 (6 pages)
29 November 1988Accounts for a small company made up to 31 July 1988 (6 pages)
29 November 1988Return made up to 03/11/88; full list of members (4 pages)
29 November 1988Return made up to 03/11/88; full list of members (4 pages)
29 November 1988Return made up to 03/11/88; full list of members (4 pages)
15 February 1988Director resigned (2 pages)
15 February 1988Director resigned (2 pages)
15 February 1988Director resigned (2 pages)
15 February 1988 (7 pages)
15 February 1988 (7 pages)
15 February 1988Accounts for a small company made up to 31 July 1987 (7 pages)
12 October 1987Return made up to 30/08/87; full list of members (4 pages)
12 October 1987Return made up to 30/08/87; full list of members (4 pages)
12 October 1987Return made up to 30/08/87; full list of members (4 pages)
26 January 1987Accounts for a small company made up to 31 July 1986 (7 pages)
26 January 1987 (7 pages)
26 January 1987 (7 pages)
14 August 1986Return made up to 30/05/86; full list of members (4 pages)
14 August 1986Return made up to 30/05/86; full list of members (4 pages)
5 July 1986Accounts for a small company made up to 31 July 1985 (7 pages)
5 July 1986 (7 pages)
5 July 1986 (7 pages)
8 August 1978Company name changed\certificate issued on 08/08/78 (2 pages)
8 August 1978Company name changed\certificate issued on 08/08/78 (2 pages)
25 September 1977Particulars of mortgage/charge (5 pages)
25 September 1977Particulars of mortgage/charge (5 pages)
13 June 1977New secretary appointed (1 page)
13 June 1977New secretary appointed (1 page)
31 July 1973Incorporation (13 pages)
31 July 1973Incorporation (13 pages)
31 July 1973Certificate of incorporation (1 page)
31 July 1973Certificate of incorporation (1 page)