London
W1G 0DD
Director Name | Jeanette Scott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(23 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Secretary Name | Sally Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 1994) |
Role | Actress |
Correspondence Address | 59 Nassau Road London SW13 9QG |
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(18 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 May 2012) |
Role | Company Director |
Correspondence Address | 11 North Road Hythe Kent CT21 5DS |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67 at £1 | Penelope A. Taylor 67.00% Ordinary |
---|---|
33 at £1 | Jeanette Scott 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,997 |
Cash | £99,014 |
Current Liabilities | £60,844 |
Latest Accounts | 5 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 July |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
9 February 2017 | Total exemption small company accounts made up to 5 July 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 July 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 July 2015 (3 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 December 2014 | Total exemption small company accounts made up to 5 July 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 July 2014 (3 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
6 March 2014 | Total exemption small company accounts made up to 5 July 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 5 July 2013 (3 pages) |
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 January 2013 | Termination of appointment of Robert Taylor as a secretary (1 page) |
10 January 2013 | Total exemption small company accounts made up to 5 July 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 July 2012 (4 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption full accounts made up to 5 July 2011 (10 pages) |
19 October 2011 | Total exemption full accounts made up to 5 July 2011 (10 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption full accounts made up to 5 July 2010 (10 pages) |
15 October 2010 | Total exemption full accounts made up to 5 July 2010 (10 pages) |
11 October 2010 | Director's details changed for Jeanette Scott on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Jeanette Scott on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Penelope Ann Taylor on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Penelope Ann Taylor on 1 October 2009 (2 pages) |
2 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
1 September 2009 | Total exemption full accounts made up to 5 July 2009 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 5 July 2009 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 5 July 2008 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 5 July 2008 (8 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 15-19 cavendish place london W1G odd (1 page) |
17 October 2007 | Return made up to 24/09/07; full list of members
|
16 October 2007 | Total exemption full accounts made up to 5 July 2007 (10 pages) |
16 October 2007 | Total exemption full accounts made up to 5 July 2007 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 5 July 2006 (12 pages) |
2 January 2007 | Total exemption full accounts made up to 5 July 2006 (12 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
19 April 2006 | Total exemption full accounts made up to 5 July 2005 (10 pages) |
19 April 2006 | Total exemption full accounts made up to 5 July 2005 (10 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
24 November 2004 | Return made up to 24/09/04; full list of members
|
23 November 2004 | Total exemption full accounts made up to 5 July 2004 (11 pages) |
23 November 2004 | Total exemption full accounts made up to 5 July 2004 (11 pages) |
6 April 2004 | Total exemption full accounts made up to 5 July 2003 (11 pages) |
6 April 2004 | Total exemption full accounts made up to 5 July 2003 (11 pages) |
21 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 5 July 2002 (11 pages) |
25 February 2003 | Total exemption full accounts made up to 5 July 2002 (11 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
26 November 2001 | Total exemption full accounts made up to 5 July 2001 (10 pages) |
26 November 2001 | Total exemption full accounts made up to 5 July 2001 (10 pages) |
30 October 2001 | Return made up to 12/10/01; full list of members
|
10 May 2001 | Full accounts made up to 5 July 2000 (10 pages) |
10 May 2001 | Full accounts made up to 5 July 2000 (10 pages) |
13 November 2000 | Return made up to 23/10/00; full list of members
|
12 May 2000 | Full accounts made up to 5 July 1999 (11 pages) |
12 May 2000 | Full accounts made up to 5 July 1999 (11 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 5 July 1998 (10 pages) |
29 June 1999 | Full accounts made up to 5 July 1998 (10 pages) |
10 November 1998 | Return made up to 01/11/98; change of members (6 pages) |
29 June 1998 | Full accounts made up to 5 July 1997 (11 pages) |
29 June 1998 | Full accounts made up to 5 July 1997 (11 pages) |
2 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 5 July 1996 (13 pages) |
24 June 1997 | Full accounts made up to 5 July 1996 (13 pages) |
6 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
12 May 1996 | Full accounts made up to 5 July 1995 (13 pages) |
12 May 1996 | Full accounts made up to 5 July 1995 (13 pages) |
22 March 1995 | Full accounts made up to 5 July 1994 (12 pages) |
22 March 1995 | Full accounts made up to 5 July 1994 (12 pages) |