London
W1W 6AB
Director Name | Mr Michael Spinks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Director Name | Mr Matthew Edward Kane |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(40 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Director Name | Ms Mary Onoufriou |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(44 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Director Name | Reginald Ernest Jones |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1994) |
Role | Retired |
Correspondence Address | 19 Roundmedge Way Enfield Middlesex En8 |
Director Name | Winifred Jean Audrey Pennock |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2002) |
Role | Retired |
Correspondence Address | 49 Roundhedge Way The Ridgeway Enfield Middlesex EN2 8LD |
Director Name | Alec Clements |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 June 2000) |
Role | Clothing Retailer |
Correspondence Address | 5 Roundhedge Way The Ridgeway Enfield Middlesex EN2 8LD |
Director Name | David Alfred Coote |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(14 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 20 May 1992) |
Role | Market Director |
Correspondence Address | 47 Roundhedge Way Enfield Middlesex EN2 8LD |
Director Name | Rosalyn Mary Gibson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(14 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Director Name | Margaret Dorothy Drysdale |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(14 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 14 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Secretary Name | David Alfred Coote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(14 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 47 Roundhedge Way Enfield Middlesex EN2 8LD |
Director Name | Claudia Linden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 4 Roundhedge Way The Ridgeway Enfield Middlesex EN2 8LD |
Director Name | Donald Leslie Stebbings |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gerald Gleek Simmons Gleek 1 Duchess Street London W1W 6AU |
Secretary Name | Donald Leslie Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gerald Gleek Simmons Gleek 1 Duchess Street London W1W 6AU |
Director Name | Dino Costas |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(16 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1998) |
Role | Building Services Consultant |
Correspondence Address | 39 Roundhedge Way Enfield Middlesex EN2 8LD |
Director Name | Elizabeth Ann Cowtan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 70 Roundhedge Way Enfield Middlesex EN2 8LD |
Director Name | Mr Malcolm Geoffrey Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(24 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Telephone | 020 83672987 |
---|---|
Telephone region | London |
Registered Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 72.22% - |
---|---|
1 at £1 | Carl Brown & Judith Brown 1.39% Ordinary |
1 at £1 | David Anthony Page 1.39% Ordinary |
1 at £1 | Donald Stebbings 1.39% Ordinary |
1 at £1 | Dr Peter Kong 1.39% Ordinary |
1 at £1 | Elaine Gilbert & Mrs Arnold Abraham Gilbert 1.39% Ordinary |
1 at £1 | Elizabeth Ann Cowtan 1.39% Ordinary |
1 at £1 | Jane Allen & Malcolm Allen 1.39% Ordinary |
1 at £1 | Jean Margaret Bromley 1.39% Ordinary |
1 at £1 | Margaret Dorothy Drysdale 1.39% Ordinary |
1 at £1 | Michael John Davy 1.39% Ordinary |
1 at £1 | Michael Spinks 1.39% Ordinary |
1 at £1 | Mr L. Woolway & Mrs L. Woolway 1.39% Ordinary |
1 at £1 | Mr M. Barrett & Mrs C. Barrett 1.39% Ordinary |
1 at £1 | Mr R. Tajbakhsh & E. Yaganeh 1.39% Ordinary |
1 at £1 | Mrs E. Rowe 1.39% Ordinary |
1 at £1 | Mrs Ena Lowbridge 1.39% Ordinary |
1 at £1 | Mrs G. Dargavel & Mr J. Dargavel 1.39% Ordinary |
1 at £1 | Mrs Patricia Robertson 1.39% Ordinary |
1 at £1 | Peter Humphrey 1.39% Ordinary |
1 at £1 | Rosalyn Gibson 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72 |
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 | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
31 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Ena Hazel Lowbridge as a director on 3 October 2022 (1 page) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 18 June 2022 with updates (10 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 November 2021 | Appointment of Ms Mary Onoufriou as a director on 2 November 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Termination of appointment of Malcolm Geoffrey Allen as a director on 22 October 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 May 2018 | Appointment of Mr Matthew Edward Kane as a director on 17 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Rosalyn Mary Gibson as a director on 31 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Margaret Dorothy Drysdale as a director on 14 August 2017 (1 page) |
14 February 2018 | Appointment of Mr Michael Spinks as a director on 31 July 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
5 October 2016 | Registered office address changed from C/O Gerald Gleek Simmons Gleek 1 Duchess Street London W1W 6AU to C/O Simmons Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Gerald Gleek Simmons Gleek 1 Duchess Street London W1W 6AU to C/O Simmons Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (10 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (10 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (11 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (11 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (10 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (11 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (11 pages) |
5 May 2011 | Appointment of Ena Hazel Lowbridge as a director (3 pages) |
5 May 2011 | Appointment of Ena Hazel Lowbridge as a director (3 pages) |
18 April 2011 | Termination of appointment of Donald Stebbings as a secretary (1 page) |
18 April 2011 | Termination of appointment of Donald Stebbings as a secretary (1 page) |
14 July 2010 | Full accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Full accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (42 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (42 pages) |
15 June 2010 | Termination of appointment of Donald Stebbings as a director (1 page) |
15 June 2010 | Termination of appointment of Donald Stebbings as a director (1 page) |
7 January 2010 | Director's details changed for Donald Leslie Stebbings on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Donald Leslie Stebbings on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Malcolm Geoffrey Allen on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Donald Leslie Stebbings on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Margaret Dorothy Drysdale on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalyn Mary Gibson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Margaret Dorothy Drysdale on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Donald Leslie Stebbings on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Margaret Dorothy Drysdale on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Donald Leslie Stebbings on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Malcolm Geoffrey Allen on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Donald Leslie Stebbings on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Malcolm Geoffrey Allen on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalyn Mary Gibson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalyn Mary Gibson on 7 January 2010 (2 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (12 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (12 pages) |
30 June 2009 | Director's change of particulars / rosalyn gibson / 23/05/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / donald stebbings / 23/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / margaret drysdale / 23/05/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / donald stebbings / 23/05/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / donald stebbings / 23/05/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / donald stebbings / 23/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / rosalyn gibson / 23/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / margaret drysdale / 23/05/2009 (1 page) |
8 June 2009 | Accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Accounts made up to 31 March 2009 (6 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 23/05/08; full list of members (14 pages) |
8 July 2008 | Return made up to 23/05/08; full list of members (14 pages) |
14 July 2007 | Return made up to 23/05/07; full list of members (11 pages) |
14 July 2007 | Return made up to 23/05/07; full list of members (11 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (6 pages) |
21 July 2006 | Full accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Full accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 23/05/06; full list of members (13 pages) |
20 July 2006 | Return made up to 23/05/06; full list of members (13 pages) |
8 August 2005 | Return made up to 23/05/05; change of members (10 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Return made up to 23/05/05; change of members (10 pages) |
12 July 2004 | Return made up to 23/05/04; full list of members (11 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 23/05/04; full list of members (11 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (6 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
5 July 2003 | Return made up to 23/05/03; change of members (10 pages) |
5 July 2003 | Return made up to 23/05/03; change of members (10 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 1 duchess street london W1W 6AU (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 1 duchess street london W1W 6AU (1 page) |
12 August 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 49 roundhedge way enfield middlesex EN2 8LD (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 49 roundhedge way enfield middlesex EN2 8LD (1 page) |
9 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
28 June 2002 | Return made up to 23/05/02; change of members (10 pages) |
28 June 2002 | Return made up to 23/05/02; change of members (10 pages) |
30 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
30 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 16 roundhedge way the ridgeway enfield middlesex EN2 8LD (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 16 roundhedge way the ridgeway enfield middlesex EN2 8LD (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 23/05/00; change of members (8 pages) |
13 June 2000 | Return made up to 23/05/00; change of members (8 pages) |
5 July 1999 | Return made up to 23/05/99; full list of members (9 pages) |
5 July 1999 | Return made up to 23/05/99; full list of members (9 pages) |
18 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 June 1998 | Return made up to 23/05/98; full list of members
|
18 June 1998 | Return made up to 23/05/98; full list of members
|
22 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 June 1997 | Return made up to 23/05/97; full list of members (9 pages) |
26 June 1997 | Return made up to 23/05/97; full list of members (9 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
13 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
13 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
23 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 23/05/95; full list of members
|
29 June 1995 | Return made up to 23/05/95; full list of members
|
17 May 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 May 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 April 1995 | Return made up to 23/05/94; full list of members (12 pages) |
5 April 1995 | Return made up to 23/05/94; full list of members (12 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
9 April 1985 | Memorandum and Articles of Association (13 pages) |