London
N3 2JU
Director Name | Robert Johnson Lowery |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 1994) |
Role | Company Director |
Correspondence Address | 1 Devonshire Gardens Grove Park Chiswick London W4 3TW |
Secretary Name | Mrs Eveline Cecile Barbara Carn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 2 Devonshire Gardens London W4 3TW |
Director Name | Mrs Katharine Margaret Southgate |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(19 years after company formation) |
Appointment Duration | 13 years (resigned 26 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mill Head Boulters Island Lower Cookham Road Maidenhead Berkshire SL6 8JR |
Secretary Name | Ann Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(20 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2004) |
Role | Secretary |
Correspondence Address | 1 Clarence Road Kew Gardens Richmond Surrey TW9 3NL |
Secretary Name | Lucy Kate Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 21 Chiswick Quay Hartington Road Chiswick London W4 3UR |
Director Name | Peter Vidal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2007(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2008) |
Role | IT Manager |
Correspondence Address | Flat 1 2 Devonshire Gardens London W4 3TW |
Secretary Name | Ivona Rayapen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(32 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 January 2020) |
Role | Accounts |
Correspondence Address | 13 Greenend Road London W4 1AS |
Director Name | Mr Tom Laessing |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2011) |
Role | Advertising Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 2 2 Devonshire Gardens Chiswck London W4 3TW |
Director Name | Ms Silvana Tomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Telephone | 020 85088214 |
---|---|
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £250 |
Cash | £13,820 |
Current Liabilities | £775 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
19 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Termination of appointment of Ivona Rayapen as a secretary on 7 January 2020 (1 page) |
19 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 October 2019 | Notification of a person with significant control statement (2 pages) |
1 October 2019 | Cessation of Silvana Tomas as a person with significant control on 31 August 2019 (1 page) |
9 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
31 October 2018 | Termination of appointment of Silvana Tomas as a director on 25 October 2018 (1 page) |
25 October 2018 | Appointment of Mr David Stewart Brown as a director on 25 October 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
2 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 September 2015 | Appointment of Silvana Tomas as a director on 8 September 2015 (2 pages) |
16 September 2015 | Appointment of Silvana Tomas as a director on 8 September 2015 (2 pages) |
16 September 2015 | Appointment of Silvana Tomas as a director on 8 September 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2012 | Termination of appointment of Tom Laessing as a director (1 page) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Ms Sheila Maria Scott Falconer on 27 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Ivona Rayapen on 27 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Termination of appointment of Tom Laessing as a director (1 page) |
5 April 2012 | Secretary's details changed for Ivona Rayapen on 27 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Ms Sheila Maria Scott Falconer on 27 March 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Ms Sheila Maria Scott Falconer on 27 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Ms Sheila Maria Scott Falconer on 27 March 2011 (2 pages) |
28 March 2011 | Appointment of Ms Sheila Maria Scott Falconer as a director (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 April 2010 | Director's details changed for Mr Tom Leassing on 27 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Tom Leassing on 27 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 2 devonshire gardens london W4 3TW (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 2 devonshire gardens london W4 3TW (1 page) |
29 May 2008 | Director appointed mr tom leassing (1 page) |
29 May 2008 | Director appointed mr tom leassing (1 page) |
28 May 2008 | Appointment terminated director peter vidal (1 page) |
28 May 2008 | Appointment terminated director peter vidal (1 page) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 June 2007 | Return made up to 27/03/07; full list of members; amend (6 pages) |
18 June 2007 | Return made up to 27/03/07; full list of members; amend (6 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members
|
10 April 2006 | Return made up to 27/03/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
4 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
2 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
5 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
13 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
10 February 2000 | Return made up to 06/11/99; full list of members
|
10 February 2000 | Return made up to 06/11/99; full list of members
|
12 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
12 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
21 January 1999 | Return made up to 06/11/98; full list of members (6 pages) |
21 January 1999 | Return made up to 06/11/98; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
16 January 1998 | Return made up to 06/11/97; no change of members (4 pages) |
16 January 1998 | Return made up to 06/11/97; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
24 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
24 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1996 (11 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1996 (11 pages) |
21 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |