London
W2 5PU
Director Name | Mr Timothy David Alan Reay |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Patrick Sai Wai Leung |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2021(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Miss Maria Griffin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 1993) |
Role | Solicitor |
Correspondence Address | Basement Flat 12 Westbourne Gardens London W2 5PU |
Director Name | Mrs Patricia Sharon Wright |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1993) |
Role | Restaurant Receptionist |
Correspondence Address | 12 Westbourne Gardens London W2 5PU |
Director Name | Mr Nicholas Gresley Timmins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1994) |
Role | Mature Student |
Correspondence Address | 12 Westbourne Gardens London W2 5PU |
Director Name | Miss Anna Paul |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 1995) |
Role | Not Employed |
Correspondence Address | 12 Westbourne Gardens London W2 5PU |
Secretary Name | Alan Bruce Gascoine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Westbourne Gardens London W2 5PU |
Director Name | Jonathan Seaver Agg Mardall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 May 2002) |
Role | Management Consultant |
Correspondence Address | Flat 3 12 Westbourne Gardens London W2 5PU |
Secretary Name | Jonathan Seaver Agg Mardall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 May 2002) |
Role | Management Consultant |
Correspondence Address | Flat 3 12 Westbourne Gardens London W2 5PU |
Director Name | Jason Terry Coates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 1997) |
Role | Company Director |
Correspondence Address | 12a Westbourne Gardens London W2 5PU |
Director Name | William Wong |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 March 2013) |
Role | Doctor |
Correspondence Address | Flat 2 12 Westbourne Gardens London W2 5PU |
Director Name | Heather Louise Jane |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 2002) |
Role | Investment Banker |
Correspondence Address | Flat 1 12 Westbourne Gardens London W2 5PU |
Director Name | Carlos Anuncibay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 May 2002(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2004) |
Role | Advertising Art Director |
Correspondence Address | 12a Westbourne Gardens London W2 5PU |
Director Name | Mr Jonathan Richard Ash |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(24 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 06 October 2023) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 Westbourne Gardens London W2 5PU |
Secretary Name | Alan Bruce Gascoine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(24 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | Tree Tops Dunsden Way Binfield Heath Oxfordshire RG9 4LR |
Director Name | Brid Mary Hendron |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2004(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 February 2011) |
Role | Dental Surgeon |
Correspondence Address | 12a Westbourne Gardens London W2 5PU |
Director Name | Mr Marek Wojciech Lewandowski |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Westbourne Gardens London W2 5PU |
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 |
4 at £1 | Mr Alan Bruce Gascoine 40.00% Ordinary |
---|---|
2 at £1 | Marek Wojciech Lewandowski 20.00% Ordinary |
2 at £1 | Mr Jonathan Richard Ash 20.00% Ordinary |
2 at £1 | Sarah Nasser H Alhajri 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,356 |
Cash | £3,011 |
Current Liabilities | £2,309 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 February 2024 | Accounts for a dormant company made up to 30 September 2023 (9 pages) |
---|---|
3 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
7 November 2023 | Termination of appointment of Jonathan Richard Ash as a director on 6 October 2023 (1 page) |
26 May 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
10 January 2022 | Director's details changed for Jonathan Richard Ash on 30 December 2021 (2 pages) |
10 June 2021 | Accounts for a dormant company made up to 30 September 2020 (10 pages) |
25 February 2021 | Director's details changed for Alan Bruce Gascoine on 25 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Alan Bruce Gascoine as a secretary on 25 February 2021 (1 page) |
25 February 2021 | Appointment of Mr Timothy David Alan Reay as a director on 22 January 2021 (2 pages) |
25 February 2021 | Change of details for Mr Alan Bruce Gascoine as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Appointment of Mr Patrick Sai Wai Leung as a director on 22 January 2021 (2 pages) |
25 February 2021 | Registered office address changed from Alton House 66/68 High Street Northwood Middx HA6 1BL to 68 Queens Gardens London W2 3AH on 25 February 2021 (1 page) |
25 February 2021 | Termination of appointment of Marek Wojciech Lewandowski as a director on 22 January 2021 (1 page) |
25 February 2021 | Appointment of Sloan Company Secretarial Services Ltd as a secretary on 25 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 August 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 March 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
2 March 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 May 2013 | Termination of appointment of William Wong as a director (1 page) |
20 May 2013 | Termination of appointment of William Wong as a director (1 page) |
20 May 2013 | Appointment of Mr Marek Wojciech Lewandowski as a director (2 pages) |
20 May 2013 | Appointment of Mr Marek Wojciech Lewandowski as a director (2 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Termination of appointment of Brid Hendron as a director (1 page) |
12 July 2011 | Termination of appointment of Brid Hendron as a director (1 page) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
18 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Director resigned (1 page) |
23 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 November 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
30 November 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
23 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
25 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
30 November 1999 | Full accounts made up to 30 September 1999 (8 pages) |
30 November 1999 | Full accounts made up to 30 September 1999 (8 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 30 September 1998 (8 pages) |
6 November 1998 | Full accounts made up to 30 September 1998 (8 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
25 January 1998 | Director's particulars changed (1 page) |
9 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
9 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
24 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
22 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
8 September 1987 | Accounts for a small company made up to 30 September 1986 (9 pages) |
6 September 1977 | Incorporation (14 pages) |
6 September 1977 | Incorporation (14 pages) |