London
SW1V 2NE
Director Name | Mr Christopher Ian Burkham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(29 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Freelance Writer |
Country of Residence | United Kingdom |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Director Name | Mrs Doriana Luchina In Whieldon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 February 2008(30 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Hotelier |
Country of Residence | Italy |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Director Name | Mr James Martin Walsh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Secretary Name | Mr James Walsh |
---|---|
Status | Current |
Appointed | 23 September 2016(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Director Name | Gavin William Davidson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 December 1992) |
Role | Architect |
Correspondence Address | 142 Tachbrook Street London SW1V 2NE |
Director Name | Ms Lucinda Mary Drury |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 1998) |
Role | Book Seller |
Correspondence Address | 142 Tachbrook Street London SW1V 2NE |
Director Name | Colin Terry Shortis |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 1999) |
Role | Farmer |
Correspondence Address | Mount Stephens Farm Luppitt Honiton Devon EX14 0SU |
Secretary Name | Colin Terry Shortis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | South Farm Blackborough Cullompton Devon EX15 2JE |
Director Name | Deborah Theresia Counihan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 142a Tachbrook Street Pimlico London SW1V 2NE |
Director Name | Georgina Trevelyan Clark |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 November 2007) |
Role | Publishing |
Correspondence Address | 101 Old South Lambeth Road London SW8 1XU |
Secretary Name | Georgina Trevelyan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 April 2005) |
Role | Publishing |
Correspondence Address | 101 Old South Lambeth Road London SW8 1XU |
Director Name | Michael Ian Burkham |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 June 2007) |
Role | Retired |
Correspondence Address | Alma House 4 Alma Street Beaumaris Gwynedd LL58 8BW Wales |
Director Name | Mr Nicholas Francis Walker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 July 2016) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Pett House Pett Road Stockbury Sittingbourne Kent ME9 7RJ |
Secretary Name | Peter Alexander Trevelyan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 101 Old South Lambeth Road London SW8 1XU |
Secretary Name | Mrs Diana Margaret Ackerley Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142c Tachbrook Street London SW1V 2NE |
Telephone | 020 78287412 |
---|---|
Telephone region | London |
Registered Address | 140a Tachbrook Street 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 |
Year | 2012 |
---|---|
Net Worth | £7,695 |
Cash | £7,010 |
Current Liabilities | £721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 August 2022 | Director's details changed for Mr Christopher Ian Burkham on 4 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mrs Doriana Luchina in Whieldon on 4 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mrs Diana Margaret Ackerley Fletcher on 4 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mrs Doriana Luchina in Whieldon on 4 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr James Martin Walsh on 4 August 2022 (2 pages) |
4 August 2022 | Secretary's details changed for Mr James Walsh on 4 August 2022 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
26 September 2016 | Appointment of Mr James Walsh as a secretary on 23 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Diana Margaret Ackerley Fletcher as a secretary on 23 September 2016 (1 page) |
26 September 2016 | Appointment of Mr James Walsh as a secretary on 23 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Diana Margaret Ackerley Fletcher as a secretary on 23 September 2016 (1 page) |
2 August 2016 | Termination of appointment of Nicholas Francis Walker as a director on 22 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Nicholas Francis Walker as a director on 22 July 2016 (1 page) |
2 August 2016 | Appointment of Mr James Martin Walsh as a director on 22 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr James Martin Walsh as a director on 22 July 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Director's details changed for Mr Nicholas Francis Walker on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Nicholas Francis Walker on 30 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Registered office address changed from 142 Tachbrook Street London SW1V 2NE on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Registered office address changed from 142 Tachbrook Street London SW1V 2NE on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Director's details changed for Christopher Ian Burkham on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Christopher Ian Burkham on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Doriana Luchina in Whieldon on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Doriana Luchina in Whieldon on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicholas Francis Walker on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Diana Margaret Fletcher on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicholas Francis Walker on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Diana Margaret Fletcher on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Diana Margaret Fletcher on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Nicholas Francis Walker on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Doriana Luchina in Whieldon on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Christopher Ian Burkham on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
3 March 2009 | Director's change of particulars / christopher burkham / 05/06/2007 (1 page) |
3 March 2009 | Director's change of particulars / nicholas walker / 15/08/2007 (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Director's change of particulars / christopher burkham / 05/06/2007 (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Director's change of particulars / nicholas walker / 15/08/2007 (1 page) |
17 June 2008 | Secretary appointed diana margaret ackerley fletcher (2 pages) |
17 June 2008 | Secretary appointed diana margaret ackerley fletcher (2 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Appointment terminated secretary peter trevelyan clark (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Appointment terminated secretary peter trevelyan clark (1 page) |
13 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
22 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
25 March 2004 | Return made up to 01/03/04; full list of members
|
25 March 2004 | Return made up to 01/03/04; full list of members
|
8 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
7 June 2003 | Return made up to 03/03/03; full list of members (9 pages) |
7 June 2003 | Return made up to 03/03/03; full list of members (9 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members
|
7 March 2002 | Return made up to 03/03/02; full list of members
|
26 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
29 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members
|
6 February 1999 | Return made up to 31/12/98; no change of members
|
11 February 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 February 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: south farm blackborough cullompton devon EX15 2JE (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: south farm blackborough cullompton devon EX15 2JE (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 December 1995 | Director's particulars changed (2 pages) |
20 December 1995 | Director's particulars changed (2 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |