Bedford Park
London
W4 1HT
Director Name | Ms Helen Marie Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1995(18 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Avenue Bedford Park London W4 1HT |
Director Name | Andrea More |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2006(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 36 The Avenue Bedford Park London W4 1HT |
Director Name | Mr Nicholas Ormonde Butler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Avenue Bedford Park London W4 1UA |
Director Name | Miss Susan Jane Comber |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 1993) |
Role | Secretary/Pa |
Correspondence Address | 36 The Avenue London W4 1HT |
Director Name | Mr Steven Gough Trembath |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 1994) |
Role | Engineer |
Correspondence Address | 36 The Avenue London W4 1HT |
Director Name | Rosalind Mary Leney |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 07 April 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 2a Blenheim Road London W4 1UA |
Secretary Name | Rosalind Mary Leney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 07 April 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 2a Blenheim Road London W4 1UA |
Director Name | Peter Howard Highton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 1997) |
Role | Marketing Manager |
Correspondence Address | Flat 4 36 The Avenue Bedford Park London W4 1HT |
Director Name | Melissa Mary Robertson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1997(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 2002) |
Role | TV Production Manager |
Correspondence Address | Flat 4 36 The Avenue Beford Park London W4 1HT |
Director Name | Simon Heelum Mahaffey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2006) |
Role | Management Consultant |
Correspondence Address | 36 The Avenue London W4 1HT |
Website | middlemanagement.co.uk |
---|---|
Telephone | 020 35671377 |
Telephone region | London |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | Annette Minners & Simon Hee Lum Mahaffey 25.00% Ordinary |
---|---|
1 at £10 | Helen Marie Jackson 25.00% Ordinary |
1 at £10 | Julia Sherwood 25.00% Ordinary |
1 at £10 | Rosalind Mary Leney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,119 |
Cash | £9,744 |
Current Liabilities | £6,370 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
8 February 2024 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 8 February 2024 (1 page) |
---|---|
3 May 2023 | Total exemption full accounts made up to 25 December 2022 (8 pages) |
2 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 25 December 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
3 March 2022 | Notification of Helen Marie Jackson as a person with significant control on 11 February 2022 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 25 December 2020 (8 pages) |
26 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 25 December 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
13 May 2019 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 13 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 25 December 2018 (8 pages) |
10 May 2018 | Total exemption full accounts made up to 25 December 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 March 2017 | Appointment of Mr Nicholas Ormonde Butler as a director on 16 December 2016 (2 pages) |
22 March 2017 | Appointment of Mr Nicholas Ormonde Butler as a director on 16 December 2016 (2 pages) |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Termination of appointment of Rosalind Mary Leney as a secretary on 7 April 2016 (1 page) |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Termination of appointment of Rosalind Mary Leney as a director on 7 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Rosalind Mary Leney as a secretary on 7 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Rosalind Mary Leney as a director on 7 April 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 May 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 May 2014 | Total exemption full accounts made up to 25 December 2013 (10 pages) |
16 May 2014 | Total exemption full accounts made up to 25 December 2013 (10 pages) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 25 December 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 25 December 2012 (6 pages) |
20 July 2012 | Registered office address changed from 3Rd Floor Crown House Suite 307 72 Hammersmith Road London W14 8TH on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Registered office address changed from 3Rd Floor Crown House Suite 307 72 Hammersmith Road London W14 8TH on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
25 June 2010 | Director's details changed for Julie Alexandra Sherwood on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Julie Alexandra Sherwood on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrea More on 2 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Helen Marie Jackson on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Rosalind Mary Leney on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Julie Alexandra Sherwood on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Helen Marie Jackson on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrea More on 2 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Rosalind Mary Leney on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Helen Marie Jackson on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrea More on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Rosalind Mary Leney on 2 June 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 25 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 25 December 2009 (6 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
6 June 2009 | Total exemption full accounts made up to 25 December 2008 (10 pages) |
6 June 2009 | Total exemption full accounts made up to 25 December 2008 (10 pages) |
24 October 2008 | Total exemption full accounts made up to 25 December 2007 (10 pages) |
24 October 2008 | Total exemption full accounts made up to 25 December 2007 (10 pages) |
7 August 2008 | Return made up to 07/06/08; no change of members (8 pages) |
7 August 2008 | Return made up to 07/06/08; no change of members (8 pages) |
26 October 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
10 July 2007 | Return made up to 07/06/07; full list of members
|
10 July 2007 | Return made up to 07/06/07; full list of members
|
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
24 August 2006 | Return made up to 07/06/06; full list of members (9 pages) |
24 August 2006 | Return made up to 07/06/06; full list of members (9 pages) |
7 August 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
7 August 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
20 July 2005 | Return made up to 07/06/05; full list of members
|
20 July 2005 | Return made up to 07/06/05; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: 30/38 hammersmith broadway london W6 7AB (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 30/38 hammersmith broadway london W6 7AB (1 page) |
7 July 2004 | Return made up to 07/06/04; full list of members
|
7 July 2004 | Return made up to 07/06/04; full list of members
|
18 May 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
18 May 2004 | New director appointed (2 pages) |
26 November 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
26 November 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
10 July 2003 | Return made up to 07/06/03; full list of members
|
10 July 2003 | Return made up to 07/06/03; full list of members
|
19 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
10 June 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
10 June 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
11 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
11 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
22 May 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
22 May 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
20 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
20 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
30 June 1999 | Accounts for a small company made up to 25 December 1998 (4 pages) |
30 June 1999 | Accounts for a small company made up to 25 December 1998 (4 pages) |
30 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 07/06/97; change of members (6 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 07/06/97; change of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 25 December 1996 (9 pages) |
20 June 1997 | Accounts for a small company made up to 25 December 1996 (9 pages) |
10 July 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
10 July 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
7 July 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
7 July 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |