London
SW1V 2NE
Director Name | Mark Alexander Corbet Burcher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2002(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Govt Servant |
Country of Residence | United Kingdom |
Correspondence Address | Atwood House Old Green Lane Camberley Surrey GU15 4LG |
Director Name | Lucy Jean Anderson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2006(27 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 42 Sutherland Street London SW1V 4JZ |
Director Name | Mrs Karen Isobel Caroline Hassan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Miss Charmian Elizabeth Lucy Leaver |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(34 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Ms Nonie Elizabeth Rougier Chapman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2001) |
Role | Private Secretary |
Correspondence Address | 40-42 Sutherland Street London SW1V 4JZ |
Director Name | Mr Roderick McDonagh Odonnell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 1997) |
Role | Civil Servant |
Correspondence Address | 40-42 Sutherland Street London SW1V 4JZ |
Director Name | Mr Michael Charles Richardson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 40-42 Sutherland Street London SW1V 4JZ |
Director Name | Miss Penny Snow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 1997) |
Role | Advertising Sales Assistant-Media |
Correspondence Address | 40-42 Sutherland Street London SW1V 4JZ |
Secretary Name | Ms Nonie Elizabeth Rougier Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 40-42 Sutherland Street London SW1V 4JZ |
Director Name | Charles Durrant |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2002) |
Role | Tax Consultant |
Correspondence Address | Flat 4 42 Sutherland Street London SW1V 4JZ |
Director Name | Michael Rourke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 42 Sutherland Street London SW1V 4JZ |
Secretary Name | Michael Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 42 Sutherland Street London SW1V 4JZ |
Director Name | Helen Whately |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2006) |
Role | Manager Aol |
Correspondence Address | Flat 12 42 Sutherland Street London SW1V 4JZ |
Director Name | Robert Tattersall |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 42 Sutherland Street London SW1V 4JZ |
Telephone | 020 78347773 |
---|---|
Telephone region | London |
Registered Address | 140 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 October 2023 | Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
27 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
13 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Karen Isobel Caroline El Nahas on 9 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Karen Isobel Caroline El Nahas on 9 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Karen Isobel Caroline El Nahas on 9 September 2014 (2 pages) |
7 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
26 October 2012 | Appointment of Charmian Elizabeth Lucy Leaver as a director (2 pages) |
26 October 2012 | Appointment of Charmian Elizabeth Lucy Leaver as a director (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 January 2012 | Appointment of Mrs Karen Isobel Caroline El Nahas as a director (2 pages) |
3 January 2012 | Appointment of Mrs Karen Isobel Caroline El Nahas as a director (2 pages) |
7 December 2011 | Appointment of Mrs Karen Isobel Caroline El Nahas as a director (2 pages) |
7 December 2011 | Appointment of Mrs Karen Isobel Caroline El Nahas as a director (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
28 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
7 March 2011 | Termination of appointment of Robert Tattersall as a director (1 page) |
7 March 2011 | Termination of appointment of Robert Tattersall as a director (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
9 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
6 April 2010 | Director's details changed for Lucy Jean Anderson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lucy Jean Anderson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Alexander Corbet Burcher on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Alexander Corbet Burcher on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Tattersall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Tattersall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Tattersall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lucy Jean Anderson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Alexander Corbet Burcher on 6 April 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Annual return made up to 31/03/09 (3 pages) |
2 April 2009 | Annual return made up to 31/03/09 (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Annual return made up to 31/03/08 (3 pages) |
7 April 2008 | Annual return made up to 31/03/08 (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Annual return made up to 31/03/07 (4 pages) |
18 April 2007 | Annual return made up to 31/03/07 (4 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Annual return made up to 31/03/06 (2 pages) |
10 May 2006 | Annual return made up to 31/03/06 (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | New director appointed (4 pages) |
27 April 2006 | New director appointed (4 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Annual return made up to 31/03/05 (4 pages) |
12 July 2005 | Annual return made up to 31/03/05 (4 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
8 April 2004 | Annual return made up to 31/03/04 (4 pages) |
8 April 2004 | Annual return made up to 31/03/04 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 May 2003 | Annual return made up to 31/03/03 (4 pages) |
15 May 2003 | Annual return made up to 31/03/03 (4 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Annual return made up to 31/03/02
|
4 July 2002 | Annual return made up to 31/03/02
|
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
28 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 40/42 sutherland street london SW1V 4JZ (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 40/42 sutherland street london SW1V 4JZ (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
6 April 2001 | Annual return made up to 31/03/01 (3 pages) |
6 April 2001 | Annual return made up to 31/03/01 (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
11 October 2000 | Full accounts made up to 31 March 2000 (4 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (4 pages) |
26 June 2000 | Annual return made up to 31/03/00 (4 pages) |
26 June 2000 | Annual return made up to 31/03/00 (4 pages) |
13 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
13 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
8 April 1999 | Annual return made up to 31/03/99 (4 pages) |
8 April 1999 | Annual return made up to 31/03/99 (4 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Accounts made up to 31 March 1998 (4 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Accounts made up to 31 March 1998 (4 pages) |
22 August 1997 | Accounts made up to 31 March 1997 (3 pages) |
22 August 1997 | Accounts made up to 31 March 1997 (3 pages) |
6 May 1997 | Annual return made up to 31/03/97
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Annual return made up to 31/03/97
|
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
23 October 1996 | Accounts made up to 31 March 1996 (3 pages) |
23 October 1996 | Accounts made up to 31 March 1996 (3 pages) |
28 March 1996 | Annual return made up to 31/03/96 (4 pages) |
28 March 1996 | Annual return made up to 31/03/96 (4 pages) |
31 May 1995 | Accounts made up to 31 March 1995 (3 pages) |
31 May 1995 | Accounts made up to 31 March 1995 (3 pages) |
5 April 1995 | Annual return made up to 31/03/95 (4 pages) |
5 April 1995 | Annual return made up to 31/03/95 (4 pages) |
25 October 1978 | Certificate of incorporation (1 page) |
25 October 1978 | Certificate of incorporation (1 page) |