Hammersmith Bridge Road
London
W6 9DF
Director Name | Mr Guy Russell Thompson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 38 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr Jeffrey Winder |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(34 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | International Consultant |
Country of Residence | England |
Correspondence Address | Flat 30 Hill House Apartments Pentonville Road London N1 9FH |
Director Name | Ms Tomoko Donnan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 27 July 2020(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr Andrew Alec Weston Goodman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Writer |
Correspondence Address | 35 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Prof Francis Michael Glenn Willson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Retired |
Correspondence Address | 32 Digby Mansions London W6 9DF |
Secretary Name | Mr Peter Nevill Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 37 Digby Mansions London W6 9DF |
Secretary Name | Prof Francis Michael Glenn Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(15 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 November 2009) |
Role | Retired |
Correspondence Address | 32 Digby Mansions London W6 9DF |
Director Name | Mr Howard Lance Thatcher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(15 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 30 January 2006) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 30 Digby Mansions Lower Mall Hammersmith London W6 9DF |
Director Name | James William Brooke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 36 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Christopher Patrick Hood Phillips |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2006) |
Role | Banker |
Correspondence Address | 35 Digby Mansions Hammersmith Bridge Road Hammersmith London W6 9DF |
Director Name | Luke Bradley-Jones |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2009) |
Role | Media Consultant |
Correspondence Address | 38 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Clem Byron Evans |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Estate Agent |
Correspondence Address | 34 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Secretary Name | Mr Stephen Claypole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 March 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Prof Glenn Francis Michael Willson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2013) |
Role | Retired Academic |
Country of Residence | United Kingdom |
Correspondence Address | 35 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Ms Ania Louise Townsend |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr James Matthew Townsend |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 2020) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr Stephen Claypole |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 July 2020(42 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Registered Address | 35 Digby Mansions Hammersmith Bridge Road London W6 9DF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,894 |
Cash | £19,389 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
11 September 2020 | Termination of appointment of Stephen Claypole as a director on 11 September 2020 (1 page) |
---|---|
11 September 2020 | Appointment of Ms Tomoko Donnan as a director on 27 July 2020 (2 pages) |
29 July 2020 | Appointment of Mr Stephen Claypole as a director on 27 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Ania Louise Townsend as a director on 24 July 2020 (1 page) |
24 July 2020 | Termination of appointment of James Matthew Townsend as a director on 24 July 2020 (1 page) |
18 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
8 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
18 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 1 February 2016 no member list (6 pages) |
4 February 2016 | Annual return made up to 1 February 2016 no member list (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
18 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
18 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Appointment of Ms Ania Louise Townsend as a director (2 pages) |
21 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
21 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
21 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
21 February 2014 | Appointment of Ms Ania Louise Townsend as a director (2 pages) |
21 February 2014 | Appointment of Mr James Matthew Townsend as a director (2 pages) |
21 February 2014 | Appointment of Mr James Matthew Townsend as a director (2 pages) |
10 October 2013 | Termination of appointment of Glenn Willson as a director (1 page) |
10 October 2013 | Termination of appointment of Glenn Willson as a director (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Appointment of Mr Jeffrey Winder as a director (2 pages) |
20 March 2013 | Appointment of Mr Jeffrey Winder as a director (2 pages) |
13 March 2013 | Termination of appointment of Stephen Claypole as a secretary (1 page) |
13 March 2013 | Termination of appointment of Stephen Claypole as a secretary (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
21 December 2009 | Appointment of Mr Guy Russell Thompson as a director (2 pages) |
21 December 2009 | Appointment of Mr Guy Russell Thompson as a director (2 pages) |
20 December 2009 | Termination of appointment of Francis Willson as a secretary (1 page) |
20 December 2009 | Appointment of Professor Glenn Francis Michael Willson as a director (2 pages) |
20 December 2009 | Appointment of Professor Glenn Francis Michael Willson as a director (2 pages) |
20 December 2009 | Termination of appointment of Francis Willson as a secretary (1 page) |
19 December 2009 | Termination of appointment of Luke Bradley-Jones as a director (1 page) |
19 December 2009 | Termination of appointment of Luke Bradley-Jones as a director (1 page) |
19 December 2009 | Termination of appointment of Clem Evans as a director (1 page) |
19 December 2009 | Termination of appointment of Clem Evans as a director (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Annual return made up to 01/02/09 (3 pages) |
3 February 2009 | Annual return made up to 01/02/09 (3 pages) |
14 November 2008 | Director appointed clem byron evans (2 pages) |
14 November 2008 | Director appointed clem byron evans (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Secretary appointed mr stephen claypole (1 page) |
25 March 2008 | Secretary appointed mr stephen claypole (1 page) |
4 March 2008 | Annual return made up to 01/02/08 (2 pages) |
4 March 2008 | Annual return made up to 01/02/08 (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 32 digby mansions hammersmith bridge road london W6 9DF (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 32 digby mansions hammersmith bridge road london W6 9DF (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2007 | Annual return made up to 01/02/07 (4 pages) |
19 February 2007 | Annual return made up to 01/02/07 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
22 February 2006 | Annual return made up to 01/02/06 (4 pages) |
22 February 2006 | Annual return made up to 01/02/06 (4 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 February 2005 | Annual return made up to 01/02/05
|
11 February 2005 | Annual return made up to 01/02/05
|
18 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
18 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
8 February 2004 | Annual return made up to 01/02/04 (4 pages) |
8 February 2004 | Annual return made up to 01/02/04 (4 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
9 February 2003 | Annual return made up to 01/02/03 (4 pages) |
9 February 2003 | Annual return made up to 01/02/03 (4 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 February 2002 | Annual return made up to 01/02/02 (3 pages) |
11 February 2002 | Annual return made up to 01/02/02 (3 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 February 2001 | Annual return made up to 01/02/01 (3 pages) |
9 February 2001 | Annual return made up to 01/02/01 (3 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 February 2000 | Annual return made up to 01/02/00
|
29 February 2000 | Annual return made up to 01/02/00
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 February 1999 | Annual return made up to 01/02/99 (4 pages) |
6 February 1999 | Annual return made up to 01/02/99 (4 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 February 1998 | Annual return made up to 01/02/98 (4 pages) |
9 February 1998 | Annual return made up to 01/02/98 (4 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 February 1997 | Annual return made up to 01/02/97 (4 pages) |
7 February 1997 | Annual return made up to 01/02/97 (4 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 February 1996 | Annual return made up to 01/02/96 (4 pages) |
14 February 1996 | Annual return made up to 01/02/96 (4 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |