London
W1B 5TG
Director Name | Mr Martin Garrett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall, Suite 631, 6th Floor 162 - 168, Regent London W1B 5TG |
Director Name | Ms Lok Kwan Laura Yeung |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(44 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall, Suite 631, 6th Floor, 162 - 168 Regent Street London W1B 5TG |
Director Name | Ms Claire Cooper |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 1994) |
Role | Chemical Psychologist |
Correspondence Address | 14 Ravensmede Way Chiswick London W4 1TD |
Director Name | Mr David Flint |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 01 January 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravensmede Way Chiswick London W4 1TD |
Director Name | Mr Barry Martin Vorenberg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Ravensmede Way Chiswick London W4 1TD |
Secretary Name | Mr David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravensmede Way Chiswick London W4 1TD |
Director Name | Joseph Yeung |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ravensmede Way 36-38 Chiswick High Road London W4 1TD |
Director Name | Karen Blazey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 10 Ravensmede Way London W4 1TD |
Director Name | Mr Derek Edward Fletcher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Hill Cottage Henley Road Medmenham Marlow Bucks SL7 2HE |
Director Name | Miss Louise Amanda Brown |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2019(40 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2024) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Linen Hall, Suite 631, 6th Floor 162 - 168, Regent London W1B 5TG |
Director Name | Miss Tamara Abood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2023) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall, Suite 631, 6th Floor 162-168, Regent S London W1B 5TG |
Registered Address | Central House 124 High Street Hampton Hill Hampton TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,505 |
Net Worth | £30,134 |
Cash | £32,046 |
Current Liabilities | £3,680 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 April 2023 | Termination of appointment of Tamara Abood as a director on 17 April 2023 (1 page) |
---|---|
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
17 January 2022 | Director's details changed for Miss Tamara Abood on 17 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Miss Jane Hilary Buckingham on 17 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Miss Louise Amanda Brown on 17 January 2022 (2 pages) |
17 January 2022 | Registered office address changed from Swan House 203 Swan Road Feltham Middlesex TW13 6LL to Central House 124 High Street Hampton Hill Hampton TW12 1NS on 17 January 2022 (1 page) |
17 January 2022 | Director's details changed for Mr Martin Garrett on 17 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
16 March 2021 | Notification of a person with significant control statement (2 pages) |
16 March 2021 | Appointment of Miss Tamara Abood as a director on 15 February 2021 (2 pages) |
16 March 2021 | Appointment of Mr Martin Garrett as a director on 15 February 2021 (2 pages) |
16 March 2021 | Cessation of Barry Martin Vorenberg as a person with significant control on 1 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Barry Martin Vorenberg as a director on 1 March 2021 (1 page) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr Barry Martin Vorenberg on 13 January 2020 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 October 2019 | Appointment of Miss Louise Amanda Brown as a director on 7 September 2019 (2 pages) |
1 October 2019 | Appointment of Miss Jane Hilary Buckingham as a director on 7 September 2019 (2 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 November 2018 | Cessation of Derek Edward Fletcher as a person with significant control on 1 March 2018 (1 page) |
16 November 2018 | Termination of appointment of Derek Edward Fletcher as a director on 1 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
17 January 2017 | Director's details changed for Mr Barry Martin Vorenberg on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Barry Martin Vorenberg on 17 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
20 November 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
20 November 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
18 September 2015 | Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 18 September 2015 (1 page) |
2 July 2015 | Termination of appointment of Joseph Yeung as a director on 1 February 2015 (1 page) |
2 July 2015 | Termination of appointment of Joseph Yeung as a director on 1 February 2015 (1 page) |
2 July 2015 | Termination of appointment of Joseph Yeung as a director on 1 February 2015 (1 page) |
27 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Registered office address changed from 164-166 King Street Hammersmith London W6 0QU to C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 27 February 2015 (1 page) |
27 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Registered office address changed from 164-166 King Street Hammersmith London W6 0QU to C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
27 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
27 March 2014 | Director's details changed for Joseph Yeung on 27 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
27 March 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
27 March 2014 | Director's details changed for Joseph Yeung on 27 March 2014 (2 pages) |
27 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
27 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
26 February 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
26 February 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
25 February 2013 | Termination of appointment of David Flint as a secretary (1 page) |
25 February 2013 | Termination of appointment of David Flint as a director (1 page) |
25 February 2013 | Termination of appointment of David Flint as a director (1 page) |
25 February 2013 | Termination of appointment of David Flint as a secretary (1 page) |
17 October 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
17 October 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
18 September 2012 | Appointment of Mr Barry Martin Vorenberg as a director (4 pages) |
18 September 2012 | Appointment of Mr Barry Martin Vorenberg as a director (4 pages) |
13 September 2012 | Appointment of Derek Edward Fletcher as a director (3 pages) |
13 September 2012 | Appointment of Derek Edward Fletcher as a director (3 pages) |
4 September 2012 | Registered office address changed from 18,Ravensmede Way, Chiswick, London, W4 1TD on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 18,Ravensmede Way, Chiswick, London, W4 1TD on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 18,Ravensmede Way, Chiswick, London, W4 1TD on 4 September 2012 (2 pages) |
22 February 2012 | Annual return made up to 31 December 2011 (14 pages) |
22 February 2012 | Annual return made up to 31 December 2011 (14 pages) |
27 September 2011 | Full accounts made up to 31 May 2011 (4 pages) |
27 September 2011 | Full accounts made up to 31 May 2011 (4 pages) |
4 February 2011 | Full accounts made up to 31 May 2010 (4 pages) |
4 February 2011 | Full accounts made up to 31 May 2010 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
11 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
11 February 2010 | Full accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Full accounts made up to 31 May 2009 (4 pages) |
19 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
19 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
24 March 2009 | Full accounts made up to 31 May 2008 (4 pages) |
24 March 2009 | Full accounts made up to 31 May 2008 (4 pages) |
10 February 2009 | Annual return made up to 31/12/08 (4 pages) |
10 February 2009 | Annual return made up to 31/12/08 (4 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (4 pages) |
15 January 2008 | Annual return made up to 31/12/07 (4 pages) |
15 January 2008 | Annual return made up to 31/12/07 (4 pages) |
16 January 2007 | Accounts made up to 31 May 2006 (4 pages) |
16 January 2007 | Accounts made up to 31 May 2006 (4 pages) |
15 January 2007 | Annual return made up to 31/12/06 (4 pages) |
15 January 2007 | Annual return made up to 31/12/06 (4 pages) |
7 March 2006 | Accounts made up to 31 May 2005 (4 pages) |
7 March 2006 | Accounts made up to 31 May 2005 (4 pages) |
10 January 2006 | Annual return made up to 31/12/05 (4 pages) |
10 January 2006 | Annual return made up to 31/12/05 (4 pages) |
5 April 2005 | Accounts made up to 31 May 2004 (4 pages) |
5 April 2005 | Accounts made up to 31 May 2004 (4 pages) |
30 December 2004 | Annual return made up to 31/12/04 (4 pages) |
30 December 2004 | Annual return made up to 31/12/04 (4 pages) |
21 April 2004 | Accounts made up to 31 May 2003 (4 pages) |
21 April 2004 | Accounts made up to 31 May 2003 (4 pages) |
15 January 2004 | Annual return made up to 31/12/03 (4 pages) |
15 January 2004 | Annual return made up to 31/12/03 (4 pages) |
26 March 2003 | Accounts made up to 31 May 2002 (4 pages) |
26 March 2003 | Accounts made up to 31 May 2002 (4 pages) |
28 January 2003 | Annual return made up to 31/12/02
|
28 January 2003 | Annual return made up to 31/12/02
|
29 March 2002 | Accounts made up to 31 May 2001 (4 pages) |
29 March 2002 | Accounts made up to 31 May 2001 (4 pages) |
25 January 2002 | Annual return made up to 31/12/01 (4 pages) |
25 January 2002 | Annual return made up to 31/12/01 (4 pages) |
20 March 2001 | Accounts made up to 31 May 2000 (4 pages) |
20 March 2001 | Accounts made up to 31 May 2000 (4 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
7 March 2000 | Accounts made up to 31 May 1999 (3 pages) |
7 March 2000 | Accounts made up to 31 May 1999 (3 pages) |
22 December 1999 | Annual return made up to 31/12/99
|
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Annual return made up to 31/12/99
|
22 December 1999 | New director appointed (2 pages) |
4 March 1999 | Accounts made up to 31 May 1998 (3 pages) |
4 March 1999 | Accounts made up to 31 May 1998 (3 pages) |
30 December 1998 | Annual return made up to 31/12/98 (4 pages) |
30 December 1998 | Annual return made up to 31/12/98 (4 pages) |
24 March 1998 | Accounts made up to 31 May 1997 (3 pages) |
24 March 1998 | Accounts made up to 31 May 1997 (3 pages) |
10 February 1998 | Annual return made up to 31/12/97 (4 pages) |
10 February 1998 | Annual return made up to 31/12/97 (4 pages) |
7 March 1997 | Annual return made up to 31/12/96 (4 pages) |
7 March 1997 | Annual return made up to 31/12/96 (4 pages) |
21 February 1997 | Accounts made up to 31 May 1996 (3 pages) |
21 February 1997 | Accounts made up to 31 May 1996 (3 pages) |
19 March 1996 | Accounts made up to 31 May 1995 (2 pages) |
19 March 1996 | Accounts made up to 31 May 1995 (2 pages) |
25 February 1996 | Annual return made up to 31/12/95 (4 pages) |
25 February 1996 | Annual return made up to 31/12/95 (4 pages) |