London
W11 3HB
Director Name | Michael Ivan Becket |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Kensington Park Gardens London W11 3HB |
Director Name | Ms Helen Ursula Brunner |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kensington Park Gardens London W11 3HB |
Director Name | Nicholas Glencairn Byam Shaw |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Kensington Park Gardens London W11 3HB |
Secretary Name | Michael Ivan Becket |
---|---|
Status | Current |
Appointed | 01 October 2022(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 9 Kensington Park Gardens London W11 3HB |
Director Name | Anne Catherine Waite |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 December 1999) |
Role | Interior Stylist |
Correspondence Address | The Garden Flat 9 Kensington Park Gardens London W11 2HB |
Secretary Name | Nicholas Glencairn Byam Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kensington Park Gardens London W11 3HB |
Registered Address | 9 Kensington Park Gardens London W11 3HB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,037 |
Cash | £20,369 |
Current Liabilities | £15,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
15 December 2023 | Confirmation statement made on 31 October 2023 with updates (3 pages) |
---|---|
17 November 2023 | Micro company accounts made up to 31 March 2023 (1 page) |
13 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 December 2022 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 9 Kensington Park Gardens London W11 3HB on 13 December 2022 (1 page) |
13 December 2022 | Appointment of Michael Ivan Becket as a secretary on 1 October 2022 (2 pages) |
13 December 2022 | Director's details changed for Nicholas Glencairn Byam Shaw on 16 November 2022 (2 pages) |
13 December 2022 | Termination of appointment of Nicholas Glencairn Byam Shaw as a secretary on 1 October 2022 (1 page) |
13 December 2022 | Director's details changed for Michael Ivan Becket on 16 November 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 September 2020 | Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
10 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Director's details changed for Jennifer Beatrice Barlow on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Glencairn Byam Shaw on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Jennifer Beatrice Barlow on 23 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Nicholas Glencairn Byam Shaw on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Ivan Becket on 23 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Michael Ivan Becket on 23 November 2009 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
12 December 2007 | Return made up to 30/10/07; no change of members
|
12 December 2007 | Return made up to 30/10/07; no change of members
|
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2006 | Return made up to 30/10/06; full list of members
|
14 December 2006 | Return made up to 30/10/06; full list of members
|
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 December 2005 | Return made up to 30/10/05; full list of members (3 pages) |
16 December 2005 | Return made up to 30/10/05; full list of members (3 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
3 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
22 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Return made up to 30/10/00; full list of members
|
28 February 2001 | Return made up to 30/10/00; full list of members
|
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 March 1999 | Return made up to 30/10/98; full list of members (9 pages) |
3 March 1999 | Return made up to 30/10/98; full list of members (9 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 December 1997 | Return made up to 30/10/97; no change of members (7 pages) |
18 December 1997 | Return made up to 30/10/97; no change of members (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1997 | Return made up to 30/10/96; no change of members (6 pages) |
15 January 1997 | Return made up to 30/10/96; no change of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 February 1996 | Return made up to 30/10/95; full list of members (9 pages) |
23 February 1996 | Return made up to 30/10/95; full list of members (9 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1979 | Certificate of incorporation (1 page) |