London
W14 9HS
Director Name | Mr Damien Xavier Gervais |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2001(22 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 93 Comeragh Road London W14 9HS |
Director Name | Li Pin Tan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 29 March 2007(27 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 93 Comeragh Road London W14 9HS |
Director Name | Oliver Edward Craven |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2007(28 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Royal Navy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Boddington Lane Ditchling Hassocks West Sussex BN6 8SS |
Director Name | Mr Sam Alexander Jeffreys |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(42 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 93 Comeragh Road London W14 9HS |
Director Name | Mr Andrew Paton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 1995) |
Role | Accountant |
Correspondence Address | 93 Comeragh Road London W14 9HS |
Director Name | David John Beattie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 July 1996) |
Role | Mechanical Engineer |
Correspondence Address | Flat 1 93 Comeragh Road London W14 9HS |
Director Name | Mrs Hazel Andresen |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 1997) |
Role | Housewife |
Correspondence Address | 93 Comeragh Road London W14 9HS |
Director Name | Mr Ian Angus |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 July 2001) |
Role | School Master |
Correspondence Address | Flat 4 93 Comeragh Road London W14 9HS |
Secretary Name | Mr John Chen Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 64 King Henrys Road Kingston Upon Thames Surrey KT1 3QA |
Director Name | Robert Ivan Purkiss |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2002) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | Pendryn Norlands Dr Otterbourne Hampshire SO21 2DT |
Secretary Name | Alma Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1998) |
Role | Company Formation Agent |
Correspondence Address | 1 Cornerways Park Road London NW4 3TJ |
Director Name | Harriet Mary Turley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2002) |
Role | Solicitor |
Correspondence Address | Flat 2 93 Comeragh Road London W14 9HS |
Director Name | David John Beattie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 1998) |
Role | Mechanical Engineer |
Correspondence Address | Flat 1 93 Comeragh Road London W14 9HS |
Secretary Name | Shane Rea Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | Flat 4 93 Comeragh Road London W14 9HS |
Director Name | Mr Ronaldo De Carvalho Vasconcellos |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(18 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Comeragh Road London W14 9HS |
Director Name | David John Beattie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Flat 1 93 Comeragh Road London W14 9HS |
Secretary Name | Harriet Mary Fiddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(21 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 21 November 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 93 Comeragh Road London W14 9HS |
Secretary Name | Miss Susan Elizabeth Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 93 Comeragh Road London W14 9HS |
Director Name | Nigel George Precious |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2007) |
Role | Manager Oil & Gas |
Correspondence Address | Flat 3 93 Combragh Road West Kensington London W14 9KS |
Secretary Name | Ronaldo De Carvalho Vasconellos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2003(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2005) |
Role | Film Producer |
Correspondence Address | Flat One 93 Comeragh Road London W14 9HS |
Secretary Name | Nigel George Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2006) |
Role | Retired |
Correspondence Address | Flat 3 93 Combragh Road West Kensington London W14 9KS |
Secretary Name | Mr Oliver John Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Registered Address | 93 Comeragh Road London W14 9HS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Damien Xavier Gervais 20.00% Ordinary |
---|---|
1 at £1 | Li Pin Tan 20.00% Ordinary |
1 at £1 | Miss Susan Elizabeth Matthews 20.00% Ordinary |
1 at £1 | Mr Ronaldo De Carvalho Vasconcellos 20.00% Ordinary |
1 at £1 | Oliver Edward Craven 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £1,449 |
Current Liabilities | £2,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
18 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Miss Susan Elizabeth Matthews on 13 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Oliver Edward Craven on 13 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Li Pin Tan on 13 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Damien Xavier Gervais on 13 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Damien Xavier Gervais on 13 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Li Pin Tan on 13 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Ronaldo De Carvalho Vasconcellos on 13 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Oliver Edward Craven on 13 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Miss Susan Elizabeth Matthews on 13 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Ronaldo De Carvalho Vasconcellos on 13 August 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Termination of appointment of Oliver Plummer as a secretary (1 page) |
12 October 2009 | Termination of appointment of Oliver Plummer as a secretary (1 page) |
12 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (7 pages) |
9 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 October 2008 | Director appointed oliver edward craven (1 page) |
8 October 2008 | Director appointed oliver edward craven (1 page) |
22 September 2008 | Return made up to 14/08/08; no change of members (8 pages) |
22 September 2008 | Return made up to 14/08/08; no change of members (8 pages) |
29 November 2007 | Return made up to 14/08/07; change of members (8 pages) |
29 November 2007 | Return made up to 14/08/07; change of members (8 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
9 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
13 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
23 October 2001 | Return made up to 14/08/01; full list of members
|
23 October 2001 | Return made up to 14/08/01; full list of members
|
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 14/08/00; full list of members (9 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 14/08/00; full list of members (9 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
9 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
9 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
28 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 cornerways park road london NW4 3TJ (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 cornerways park road london NW4 3TJ (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 64 king henrys road kingston surrey KT1 3QA (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 64 king henrys road kingston surrey KT1 3QA (1 page) |
23 December 1997 | Return made up to 14/08/97; full list of members
|
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Return made up to 14/08/97; full list of members
|
23 December 1997 | Director resigned (1 page) |
17 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
19 September 1996 | Return made up to 14/08/96; no change of members
|
19 September 1996 | Return made up to 14/08/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
13 September 1995 | Return made up to 14/08/95; full list of members
|
13 September 1995 | Return made up to 14/08/95; full list of members
|