London
W6 9EU
Director Name | Miss Susan Marchant-Haycox |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Mrs Jennifer Sharp |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 105 Earls Court Road London W8 6QH |
Director Name | Claire Elaine Bradshaw |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Willmott Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2017(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Rt Hon Viscount Charles Anthony Campden |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 November 2002) |
Role | Farmer |
Correspondence Address | Exton Park Oakham Leicestershier LE15 8AN |
Secretary Name | Mr Julian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Secretary Name | Eleanor Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Director Name | Frances Maralyn Barnes |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 2002) |
Role | HR Director |
Correspondence Address | Flat 5 105 Earls Court Road London W8 6QH |
Director Name | Hon Henry Robert Anthony Noel |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2005) |
Role | Party Organiser |
Correspondence Address | Flat 2 105 Earls Court Road London W8 6QH |
Director Name | Abdol Hossein Malek |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(23 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 16 September 2021) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20 at £1 | Abdul Hossein Malek 20.00% Ordinary |
---|---|
20 at £1 | Claire Elaine Bradshaw 20.00% Ordinary |
20 at £1 | Miss Susan Marchant-haycox 20.00% Ordinary |
20 at £1 | Mrs Jennifer Gough 20.00% Ordinary |
20 at £1 | Mrs Jennifer Sharp 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | £4,155 |
Current Liabilities | £47,101 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
17 January 2023 | Appointment of Mrs Cintia Farago De Ipanema Moreira as a director on 22 December 2022 (2 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
25 July 2022 | Termination of appointment of Abdol Hossein Malek as a director on 16 September 2021 (1 page) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
16 March 2017 | Director's details changed for Abdol Hossein Malek on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Miss Susan Marchant-Haycox on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Claire Elaine Bradshaw on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Willmott Property Services Ltd as a secretary on 23 February 2017 (2 pages) |
16 March 2017 | Director's details changed for Miss Susan Marchant-Haycox on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Claire Elaine Bradshaw on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Willmott Property Services Ltd as a secretary on 23 February 2017 (2 pages) |
16 March 2017 | Director's details changed for Mrs Jennifer Anne Gough on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from Prs House 36 Glebe Road Finchley London N3 2AX to Willmott House 12 Blacks Road London W6 9EU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Prs House 36 Glebe Road Finchley London N3 2AX to Willmott House 12 Blacks Road London W6 9EU on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Abdol Hossein Malek on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mrs Jennifer Anne Gough on 16 March 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 March 2015 | Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW to Prs House 36 Glebe Road Finchley London N3 2AX on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW to Prs House 36 Glebe Road Finchley London N3 2AX on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Julian Chitty as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Julian Chitty as a secretary on 26 March 2015 (1 page) |
27 February 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
27 February 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Director's details changed for Jennifer Anne Gough on 25 July 2011 (3 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Director's details changed for Jennifer Anne Gough on 25 July 2011 (3 pages) |
11 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Mrs Jennifer Sharp on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Mrs Jennifer Sharp on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Miss Susan Marchant-Haycox on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Anne Gough on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Claire Elaine Bradshaw on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Anne Gough on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Miss Susan Marchant-Haycox on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Abdol Hossein Malek on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Claire Elaine Bradshaw on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Miss Susan Marchant-Haycox on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Anne Gough on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Abdol Hossein Malek on 1 November 2009 (2 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Claire Elaine Bradshaw on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Abdol Hossein Malek on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Mrs Jennifer Sharp on 1 November 2009 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
2 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (9 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (9 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 August 2007 | Return made up to 24/07/07; no change of members (8 pages) |
8 August 2007 | Return made up to 24/07/07; no change of members (8 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (9 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (9 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | New director appointed (1 page) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
7 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
7 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
19 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
4 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 July 2001 | Return made up to 24/07/01; full list of members (8 pages) |
29 July 2001 | Return made up to 24/07/01; full list of members (8 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
29 July 1999 | Return made up to 24/07/99; full list of members
|
29 July 1999 | Return made up to 24/07/99; full list of members
|
10 February 1999 | Full accounts made up to 31 December 1998 (5 pages) |
10 February 1999 | Full accounts made up to 31 December 1998 (5 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members
|
29 July 1997 | Return made up to 24/07/97; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (4 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (4 pages) |
26 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |