London
W14 8SP
Director Name | Mr Peter Jonathan Duncan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2009(32 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carrington Road Richmond Surrey TW10 5AA |
Director Name | Dr Gillian Margaret Claire Holdsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2009(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Maybourne Court, 12-14 Monmouth Road London W2 5JS |
Director Name | Ms Luciane Sbaraini Bonatto |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Italian,Brazilian |
Status | Current |
Appointed | 04 October 2016(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Gwyneth Jones |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2002) |
Role | Retired |
Correspondence Address | Maybourne Court 12-14 Monmouth Road London W2 5SB |
Director Name | Ursula Kindt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2002) |
Role | Personal Assistant |
Correspondence Address | Maybourne Court 12-14 Monmouth Road London W2 5SB |
Secretary Name | Gwyneth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Maybourne Court 12-14 Monmouth Road London W2 5SB |
Director Name | Riffet Khan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2009) |
Role | TV Producer |
Correspondence Address | 7 Maybourne Court 12/14 Monmouth Road London W2 5SB |
Director Name | Ravi Sharma |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(26 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 October 2009) |
Role | Finance It |
Correspondence Address | Flat 1 12-14 Monmouth Road London W2 5SB |
Secretary Name | Robert Neil Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 April 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hereford Road Bayswater London W2 4AB |
Secretary Name | Marea Dolores Young-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2018) |
Role | Managing Agent |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | Francesco Zardo 8.33% Ordinary |
---|---|
1 at £10 | Gillian Holdsworth 8.33% Ordinary |
1 at £10 | Gwyneth Jones 8.33% Ordinary |
1 at £10 | H. Georghades 8.33% Ordinary |
1 at £10 | J.c. Mead 8.33% Ordinary |
1 at £10 | Jennifer Jackson 8.33% Ordinary |
1 at £10 | Jennifer Pybus 8.33% Ordinary |
1 at £10 | K. Basmadjian 8.33% Ordinary |
1 at £10 | Ms Angela Caroline Peace 8.33% Ordinary |
1 at £10 | Ms Fiona M.j Mcilwham 8.33% Ordinary |
1 at £10 | Peter Jonathon Duncan 8.33% Ordinary |
1 at £10 | Ravi Sharma 8.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
---|---|
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 October 2016 | Appointment of Ms Luciane Sbaraini Bonatto as a director on 4 October 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 December 2015 | Director's details changed for Peter Jonathan Duncan on 11 December 2015 (2 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 March 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 17 March 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 May 2014 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 May 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Dr Gillian Holdsworth on 5 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Dr Gillian Holdsworth on 5 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Angela Peace on 26 November 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
16 November 2009 | Appointment of Dr Gillian Holdsworth as a director (1 page) |
12 October 2009 | Termination of appointment of Ravi Sharma as a director (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 1 hereford road london W2 4AB (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
1 May 2009 | Appointment terminated director riffet khan (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
11 February 2009 | Director appointed peter jonathan duncan (1 page) |
28 August 2008 | Director appointed angela peace (1 page) |
10 July 2008 | Appointment terminated secretary robert manning (1 page) |
10 July 2008 | Secretary appointed marea dolores young-taylor (1 page) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
19 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
15 May 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
8 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (11 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members
|
7 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (11 pages) |
20 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (11 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: maybourne court 12/14 monmouth road london W2 5SB (1 page) |
9 October 2002 | New director appointed (1 page) |
9 October 2002 | New secretary appointed (1 page) |
2 May 2002 | Return made up to 30/04/02; full list of members (11 pages) |
21 November 2001 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (10 pages) |
17 November 2000 | Full accounts made up to 30 September 2000 (6 pages) |
26 May 2000 | Return made up to 30/04/00; change of members
|
15 November 1999 | Full accounts made up to 30 September 1999 (6 pages) |
17 May 1999 | Return made up to 30/04/99; change of members (6 pages) |
2 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
19 November 1997 | Full accounts made up to 30 September 1997 (6 pages) |
1 May 1997 | Return made up to 30/04/97; change of members (6 pages) |
27 November 1996 | Full accounts made up to 30 September 1996 (5 pages) |
29 May 1996 | Return made up to 30/04/96; change of members (6 pages) |
29 November 1995 | Full accounts made up to 30 September 1995 (6 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
16 August 1976 | Incorporation (10 pages) |