London
W1G 0PW
Director Name | Mr Richard Wolfe Thirlby |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1995) |
Role | Chartered Auctioneer & Estate Agent |
Correspondence Address | 20 Charles Street London W1J 5DT |
Secretary Name | Mrs Gertrude Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 18 Witley Court London WC1N 1HD |
Director Name | Judith Ann Thirlby |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 June 2012) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fitzroy Square London W1T 6EQ |
Secretary Name | John Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(17 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 67 Halfpenny Lane Sunningdale Berkshire SL5 0EG |
Director Name | Mr Richard Wolfe Thirlby |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(24 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 June 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Judith Ann Thirlby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 June 2012) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Chelsea Towers Chelsea Manor Garden London SW3 5PN |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Executors Of Judith A. Thirlby 50.00% Ordinary |
---|---|
1 at £1 | Mr Richard Wolfe Thirlby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,279 |
Cash | £195 |
Current Liabilities | £117,735 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
23 September 1981 | Delivered on: 24 September 1981 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 40B notting hill gate, london, W11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 April 1981 | Delivered on: 21 April 1981 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 40B notting hill gate, london, W11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 February 2019 | Satisfaction of charge 2 in full (1 page) |
21 February 2019 | Satisfaction of charge 1 in full (1 page) |
14 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
23 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Termination of appointment of Judith Thirlby as a director (1 page) |
20 June 2012 | Termination of appointment of Judith Thirlby as a secretary (1 page) |
20 June 2012 | Termination of appointment of Judith Thirlby as a secretary (1 page) |
20 June 2012 | Termination of appointment of Judith Thirlby as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
20 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
22 March 2010 | Appointment of Samantha Kendall as a director (3 pages) |
22 March 2010 | Appointment of Samantha Kendall as a director (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Director's details changed for Judith Ann Thirlby on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Richard Wolfe Thirlby on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Richard Wolfe Thirlby on 7 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Judith Ann Thirlby on 7 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Judith Ann Thirlby on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Richard Wolfe Thirlby on 7 January 2010 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Return made up to 07/01/06; full list of members
|
26 January 2006 | Return made up to 07/01/06; full list of members
|
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 February 2005 | Return made up to 07/01/05; full list of members
|
8 February 2005 | Return made up to 07/01/05; full list of members
|
1 March 2004 | Return made up to 07/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 07/01/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 07/01/03; full list of members
|
7 March 2003 | Return made up to 07/01/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 20 charles street london W1X 7HD (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (2 pages) |
8 May 2002 | Secretary resigned (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 20 charles street london W1X 7HD (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
15 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
13 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
24 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
2 July 1997 | Return made up to 14/01/97; full list of members
|
2 July 1997 | Return made up to 14/01/97; full list of members
|
16 June 1997 | Registered office changed on 16/06/97 from: kimches,suite 3 cavendish court 11/15,wigmore street london W1H 0AJ (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: kimches,suite 3 cavendish court 11/15,wigmore street london W1H 0AJ (1 page) |
24 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | New director appointed (2 pages) |
25 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
25 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
9 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |