London
W4 5JR
Director Name | Ms Benedicte Alicia Spoelders |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(43 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Yoga Instructor |
Country of Residence | England |
Correspondence Address | 68a St. Albans Avenue London W4 5JR |
Director Name | Mr Garabet Artin Rahel Hartounian |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 April 1997) |
Role | Export Sales Manager |
Correspondence Address | 68 St Albans Avenue Chiswick London W4 5JR |
Director Name | Mr Ian Lindley Wyatt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 1991) |
Role | Data Systems Engineer |
Correspondence Address | 68 St Albans Avenue Chiswick London W4 5JR |
Secretary Name | Mr Ian Lindley Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 68 St Albans Avenue Chiswick London W4 5JR |
Director Name | Saneh Lata Arora |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 September 2001) |
Role | Solicitor |
Correspondence Address | 64 St Albans Avenue Chiswick London W4 5JR |
Secretary Name | Saneh Lata Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 September 2001) |
Role | Solicitor |
Correspondence Address | 64 St Albans Avenue Chiswick London W4 5JR |
Director Name | Mr Simon Belchamber |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 18 September 2020) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 68 St Albans Avenue Chiswick London W4 5JR |
Director Name | Richard William Griffiths |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 August 2002) |
Role | Estate Agent |
Correspondence Address | 4a Florence Road Chiswick London W4 5DP |
Secretary Name | Richard William Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 August 2002) |
Role | Estate Agent |
Correspondence Address | 4a Florence Road Chiswick London W4 5DP |
Director Name | Mr Joseph Richard Murphy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 October 2015) |
Role | Operations Manager |
Country of Residence | Azerbaijan |
Correspondence Address | 24 Stamford Brook Road London W6 0XH |
Secretary Name | Mrs Tammy Gita Marie Taheri Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | 24 Stamford Brook Road London W6 0XH |
Director Name | Mr Thomas Henry John Hughes |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(36 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 2023) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 68a St. Albans Avenue Chiswick London W4 5JR |
Secretary Name | Mrs Sarah Jane Hughes |
---|---|
Status | Resigned |
Appointed | 19 October 2015(36 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 2023) |
Role | Company Director |
Correspondence Address | 68a St. Albans Avenue Chiswick London W4 5JR |
Registered Address | 68 St. Albans Avenue London W4 5JR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
7 February 2021 | Termination of appointment of Simon Belchamber as a director on 18 September 2020 (1 page) |
---|---|
7 February 2021 | Notification of Samantha Jane Bowerman as a person with significant control on 18 September 2020 (2 pages) |
7 February 2021 | Cessation of Simon Belchamber as a person with significant control on 18 September 2020 (1 page) |
7 February 2021 | Appointment of Samantha Jane Bowerman as a director on 18 September 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Appointment of Mrs Sarah Jane Hughes as a secretary on 19 October 2015 (2 pages) |
13 April 2016 | Appointment of Mrs Sarah Jane Hughes as a secretary on 19 October 2015 (2 pages) |
13 April 2016 | Registered office address changed from 66 Violet Avenue Uxbridge Middlesex UB8 3PS to 68a St. Albans Avenue Chiswick London W4 5JR on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from 66 Violet Avenue Uxbridge Middlesex UB8 3PS to 68a St. Albans Avenue Chiswick London W4 5JR on 13 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Thomas Henry John Hughes as a director on 19 October 2015 (2 pages) |
13 April 2016 | Appointment of Mr Thomas Henry John Hughes as a director on 19 October 2015 (2 pages) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Termination of appointment of Joseph Richard Murphy as a director on 19 October 2015 (1 page) |
12 April 2016 | Termination of appointment of Tammy Gita Marie Taheri Murphy as a secretary on 19 October 2015 (1 page) |
12 April 2016 | Termination of appointment of Tammy Gita Marie Taheri Murphy as a secretary on 19 October 2015 (1 page) |
12 April 2016 | Termination of appointment of Joseph Richard Murphy as a director on 19 October 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Joseph Richard Murphy on 6 April 2014 (2 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Joseph Richard Murphy on 6 April 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Joseph Richard Murphy on 6 April 2014 (2 pages) |
18 February 2015 | Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 66 Violet Avenue Uxbridge Middlesex UB8 3PS on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 66 Violet Avenue Uxbridge Middlesex UB8 3PS on 18 February 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 May 2014 | Director's details changed for Mr Joseph Richard Murphy on 27 January 2014 (2 pages) |
1 May 2014 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 27 January 2014 (1 page) |
1 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 27 January 2014 (1 page) |
1 May 2014 | Director's details changed for Mr Joseph Richard Murphy on 27 January 2014 (2 pages) |
1 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from C/O Pck & Co 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Pck & Co 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Pck & Co 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 October 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 23 January 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 23 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Joseph Richard Murphy on 23 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Joseph Richard Murphy on 23 January 2011 (2 pages) |
26 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2010 | Director's details changed for Simon Belchamber on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 1 October 2009 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 May 2010 | Director's details changed for Simon Belchamber on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Simon Belchamber on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 1 October 2009 (1 page) |
6 May 2010 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 1 October 2009 (1 page) |
6 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Tammy Gita Marie Taheri Murphy on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Tammy Gita Marie Taheri Murphy on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Tammy Gita Marie Taheri Murphy on 1 October 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 April 2008 | Secretary's change of particulars / tammy taheri murphy / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / joseph murphy / 28/04/2008 (2 pages) |
28 April 2008 | Secretary's change of particulars / tammy taheri murphy / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / joseph murphy / 28/04/2008 (2 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
4 March 2005 | Secretary's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Secretary's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 68A saint albans avenue chiswick london W4 5JR (1 page) |
6 April 2004 | Return made up to 13/03/04; full list of members
|
6 April 2004 | Return made up to 13/03/04; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: 68A saint albans avenue chiswick london W4 5JR (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 13/03/03; full list of members
|
12 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 13/03/03; full list of members
|
5 November 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 68A st albans avenue chiswick london W4 5JR (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 68A st albans avenue chiswick london W4 5JR (1 page) |
21 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 July 1998 | Return made up to 13/03/98; full list of members
|
29 July 1998 | Return made up to 13/03/98; full list of members
|
19 May 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 May 1997 | Return made up to 13/03/97; full list of members
|
8 May 1997 | Return made up to 13/03/97; full list of members
|
3 June 1996 | Return made up to 13/03/96; full list of members (6 pages) |
3 June 1996 | Return made up to 13/03/96; full list of members (6 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 May 1996 | Resolutions
|
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
23 April 1995 | Return made up to 13/03/95; no change of members (4 pages) |
23 April 1995 | Return made up to 13/03/95; no change of members (4 pages) |