London
SW1V 4NY
Director Name | Mrs Catherine Baxendale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Ayot Bury Ayot St. Peter Welwyn Hertfordshire AL6 9BG |
Director Name | Ms Beth Taubner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2016(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Brand Strategist |
Country of Residence | England |
Correspondence Address | Flat 4 51 Winchester Street London SW1V 4NY |
Director Name | Mrs Nicola Kingston |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140a Tachbrook Street Pimlico London SW1V 2NE |
Director Name | Mr Peter Ross Lloyd Cooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Director Name | Lucinda Joan Doggrell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 1997) |
Role | Company Director |
Correspondence Address | Henwood Cottage Sprls Farm Milborne Port Sherborne Dorset DT9 5HE |
Director Name | Miss Mary Theresa Leech |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 June 1998) |
Role | Civil Servant |
Correspondence Address | 51 Winchester Street London SW1V 4NY |
Director Name | Mr Alan Toby Rougier |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 1994) |
Role | Merchant Banker |
Correspondence Address | 51 Winchester Street London SW1V 4NY |
Secretary Name | Mr Julian Neville Rampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | 2 Crane Court Fleet Street London EC4A 2BL |
Director Name | Andrew Kenneth Johnston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Flat1 Winchester Street London SW1V 4NY |
Director Name | Susie Mellers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2001) |
Role | Company Director |
Correspondence Address | Flat 4 51 Winchester Street London SW1V 4NY |
Secretary Name | Susie Mellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Flat 4 51 Winchester Street London SW1V 4NY |
Director Name | Jacqueline Winifred Fielding |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1997(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 48 Gloucester Street London SW1V 4EH |
Director Name | James Charles Hope Carlton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2001) |
Role | Solicitor |
Correspondence Address | 51 Winchester Street London SW1V 4NY |
Secretary Name | Jacqueline Winifred Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 January 2010) |
Role | Company Director |
Correspondence Address | 104 Cambridge Street London SW1V 4QG |
Director Name | Victoria Caroline Spencer Wills |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 2004) |
Role | Student |
Correspondence Address | Flat 4 51 Winchester Street London SW1V 4NY |
Director Name | Richard Walter Fielding |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Cambridge Street London SW1V 4QG |
Director Name | Alan Kenneth John Singleton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(26 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 January 2010) |
Role | Publisher |
Correspondence Address | 51a Winchester Street London SW1V 4NY |
Director Name | Mr Roger Michael Kingston |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2006) |
Role | Co Secretary |
Correspondence Address | 44a St Georges Drive London SW1V 4BT |
Director Name | Andrew George James |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 2010) |
Role | Insurance Broker |
Correspondence Address | Flat 4 51 Winchester Street London SW1V 4NY |
Director Name | Mr Anthony Charles Edward Kingston |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Weald Pebble Hill Road Betchworth Surrey RH3 7BP |
Director Name | Maria Novella Rosalia Parlato |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 January 2010(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat 4 51 Winchester Street London SW1V 4NY |
Director Name | Ms Maureen Mahr Von Staszewski |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 10 December 2013(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2016) |
Role | Senior Transaction Manager |
Country of Residence | England |
Correspondence Address | 51 Winchester Street Pimlico London SW1V 4NY |
Registered Address | 140a Tachbrook Street Pimlico London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Catherine Baxendale 25.00% Ordinary |
---|---|
1 at £1 | Edward Kingston LTD 25.00% Ordinary |
1 at £1 | Ms J.a. Redfearn & Mr A.k.j. Singleton 25.00% Ordinary |
1 at £1 | Novella Parlatto 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,521 |
Cash | £31,255 |
Current Liabilities | £523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
19 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2019 | Termination of appointment of Anthony Charles Edward Kingston as a director on 16 December 2019 (1 page) |
17 December 2019 | Appointment of Ms Nicola Kingston as a director on 16 December 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Appointment of Ms Beth Taubner as a director on 1 November 2016 (2 pages) |
10 November 2017 | Appointment of Ms Beth Taubner as a director on 1 November 2016 (2 pages) |
9 November 2017 | Termination of appointment of Maureen Mahr Von Staszewski as a director on 1 November 2016 (1 page) |
9 November 2017 | Termination of appointment of Maureen Mahr Von Staszewski as a director on 1 November 2016 (1 page) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Termination of appointment of Maria Novella Rosalia Parlato as a director on 10 December 2013 (1 page) |
10 November 2014 | Termination of appointment of Maria Novella Rosalia Parlato as a director on 10 December 2013 (1 page) |
20 October 2014 | Appointment of Ms Maureen Mahr Von Staszewski as a director on 10 December 2013 (2 pages) |
20 October 2014 | Termination of appointment of Richard Walter Fielding as a director on 10 June 2014 (1 page) |
20 October 2014 | Appointment of Ms Catherine Baxendale as a director on 10 June 2014 (2 pages) |
20 October 2014 | Termination of appointment of Richard Walter Fielding as a director on 10 June 2014 (1 page) |
20 October 2014 | Appointment of Ms Catherine Baxendale as a director on 10 June 2014 (2 pages) |
20 October 2014 | Appointment of Ms Maureen Mahr Von Staszewski as a director on 10 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Director's details changed for Judith Anne Redfeam on 30 January 2011 (2 pages) |
6 February 2012 | Director's details changed for Judith Anne Redfeam on 30 January 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Appointment of Maria Novella Rosalia Parlato as a director (3 pages) |
30 March 2010 | Appointment of Maria Novella Rosalia Parlato as a director (3 pages) |
30 March 2010 | Termination of appointment of Andrew James as a director (2 pages) |
30 March 2010 | Termination of appointment of Andrew James as a director (2 pages) |
22 February 2010 | Appointment of Judith Anne Redfeam as a director (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 February 2010 | Appointment of Judith Anne Redfeam as a director (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 February 2010 | Termination of appointment of Andrew James as a director (1 page) |
15 February 2010 | Director's details changed for Anthony Charles Edward Kingston on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anthony Charles Edward Kingston on 15 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Alan Singleton as a director (1 page) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Termination of appointment of Andrew James as a director (1 page) |
15 February 2010 | Director's details changed for Richard Walter Fielding on 15 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Alan Singleton as a director (1 page) |
15 February 2010 | Termination of appointment of Jacqueline Fielding as a secretary (1 page) |
15 February 2010 | Termination of appointment of Jacqueline Fielding as a secretary (1 page) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Richard Walter Fielding on 15 February 2010 (2 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
1 February 2007 | Director resigned (1 page) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (4 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (4 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members
|
5 March 2004 | Return made up to 31/01/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 30 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 March 2003 (5 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 31/01/03; full list of members
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 31/01/03; full list of members
|
10 March 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
7 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 31/01/01; full list of members
|
2 August 2001 | Return made up to 31/01/01; full list of members
|
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 May 2000 | Return made up to 31/01/00; full list of members (8 pages) |
10 May 2000 | Return made up to 31/01/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 2 crane court fleet street london EC4A 2BL (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 2 crane court fleet street london EC4A 2BL (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
18 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members
|
11 February 1997 | Return made up to 31/01/97; full list of members
|
29 February 1996 | Return made up to 31/01/96; no change of members
|
29 February 1996 | Return made up to 31/01/96; no change of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 September 1976 | Incorporation (15 pages) |
9 September 1976 | Incorporation (15 pages) |