London
W11 4JG
Secretary Name | Paula Dyche |
---|---|
Status | Current |
Appointed | 13 July 2012(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 101b Clarendon Road London W11 4JG |
Director Name | Ms Jane Bullen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 101b Clarendon Road London W11 4JG |
Director Name | Derek Mark Bairstow |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 103d Clarendon Road Kensington London W11 4JG |
Director Name | Dr Pamela Ann Davies |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(18 years, 8 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 28 August 1991) |
Role | Doctor |
Correspondence Address | 103c Clarendon Road Kensington London W11 4JG |
Director Name | Rodney Graham Dinning |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 December 2007) |
Role | Retired |
Correspondence Address | 103a Clarendon Road Kensington London W11 4JG |
Director Name | Gregory Charles Worth |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 December 2003) |
Role | Retired |
Correspondence Address | 101d Clarendon Road Kensington London W11 4JG |
Secretary Name | Rodney Graham Dinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 103a Clarendon Road Kensington London W11 4JG |
Director Name | Susan Mary Cunningham |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(20 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 14 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 103b Clarendon Road Kensington London W11 4JG |
Director Name | Mr Miles Atchison |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 1997) |
Role | Finance Director |
Correspondence Address | 103d Clarendon Road London W11 6AG |
Director Name | Jane Helen Bullen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Jane Helen Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 101b Clarendon Road London W11 4JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Davda & Tanvi Harris Davda 10.00% Ordinary |
---|---|
1 at £1 | Daniela Bartha & Niklas Bartha 10.00% Ordinary |
1 at £1 | Jane Helen Bullen 10.00% Ordinary |
1 at £1 | Jason Marino & Paula Dyche 10.00% Ordinary |
1 at £1 | P.j. Keller 10.00% Ordinary |
1 at £1 | Peter Blackwell King & Janet Frances King & Isobel Matthew & King Verity 10.00% Ordinary |
1 at £1 | Robert Stewart 10.00% Ordinary |
1 at £1 | S.m. Cunningham 10.00% Ordinary |
1 at £1 | Simon John Bennett 10.00% Ordinary |
1 at £1 | Teymour Dajani 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,407 |
Cash | £6,497 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
16 January 2024 | Micro company accounts made up to 31 December 2023 (5 pages) |
---|---|
13 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
17 July 2022 | Termination of appointment of Susan Mary Cunningham as a director on 14 June 2022 (1 page) |
17 July 2022 | Appointment of Ms Jane Bullen as a director on 14 June 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2014 | Register inspection address has been changed from C/O Jane Bullen 103D Clarendon Road London W11 4JG England (1 page) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Register inspection address has been changed from C/O Jane Bullen 103D Clarendon Road London W11 4JG England (1 page) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
14 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
14 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Termination of appointment of Jane Bullen as a secretary (1 page) |
16 July 2012 | Termination of appointment of Jane Bullen as a secretary (1 page) |
14 July 2012 | Termination of appointment of Jane Bullen as a director (1 page) |
14 July 2012 | Appointment of Paula Dyche as a secretary (1 page) |
14 July 2012 | Termination of appointment of Jane Bullen as a secretary (1 page) |
14 July 2012 | Appointment of Paula Dyche as a secretary (1 page) |
14 July 2012 | Termination of appointment of Jane Bullen as a secretary (1 page) |
14 July 2012 | Registered office address changed from 103D Clarendon Road London W11 4JG on 14 July 2012 (1 page) |
14 July 2012 | Registered office address changed from 103D Clarendon Road London W11 4JG on 14 July 2012 (1 page) |
14 July 2012 | Termination of appointment of Jane Bullen as a director (1 page) |
24 June 2012 | Appointment of Paula Dyche as a director (2 pages) |
24 June 2012 | Appointment of Paula Dyche as a director (2 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Register(s) moved to registered office address (1 page) |
18 April 2012 | Register(s) moved to registered office address (1 page) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Jane Helen Bullen on 11 April 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Jane Helen Bullen on 11 April 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Director's details changed for Susan Mary Cunningham on 11 April 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Susan Mary Cunningham on 11 April 2010 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
11 April 2008 | Appointment terminated director rodney dinning (1 page) |
11 April 2008 | Appointment terminated director rodney dinning (1 page) |
3 April 2008 | Director and secretary's change of particulars / jane bullen / 27/03/2008 (1 page) |
3 April 2008 | Director and secretary's change of particulars / jane bullen / 27/03/2008 (1 page) |
26 April 2007 | Return made up to 06/04/07; change of members (9 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
26 April 2007 | Return made up to 06/04/07; change of members (9 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members (10 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members (10 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (10 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (10 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (10 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 103A clarendon road kensington london W11 4JG (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 103A clarendon road kensington london W11 4JG (1 page) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
11 May 2003 | Return made up to 08/04/03; full list of members (10 pages) |
11 May 2003 | Return made up to 08/04/03; full list of members (10 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (11 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (11 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members (11 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (3 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (3 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members (11 pages) |
17 April 2000 | Return made up to 08/04/00; full list of members
|
17 April 2000 | Full accounts made up to 31 December 1999 (3 pages) |
17 April 2000 | Return made up to 08/04/00; full list of members
|
17 April 2000 | Full accounts made up to 31 December 1999 (3 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (3 pages) |
19 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (3 pages) |
15 April 1998 | Return made up to 08/04/98; full list of members
|
15 April 1998 | Full accounts made up to 31 December 1997 (3 pages) |
15 April 1998 | Return made up to 08/04/98; full list of members
|
15 April 1998 | Full accounts made up to 31 December 1997 (3 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (3 pages) |
18 April 1997 | Return made up to 08/04/97; full list of members
|
18 April 1997 | Return made up to 08/04/97; full list of members
|
18 April 1997 | Full accounts made up to 31 December 1996 (3 pages) |
17 April 1996 | Return made up to 08/04/96; change of members (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (3 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (3 pages) |
17 April 1996 | Return made up to 08/04/96; change of members (6 pages) |
21 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (3 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 August 1973 | Incorporation (12 pages) |
14 August 1973 | Incorporation (12 pages) |