London
NW8 9UG
Director Name | Mr Michael Edmund Hildesley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1994(14 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodlands Road London SW13 0JZ |
Director Name | Mrs Judith Carol Hildesley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(21 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Woodlands Road London SW13 0JZ |
Secretary Name | Mr Michael Edmund Hildesley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(21 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 22 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Woodlands Road London SW13 0JZ |
Director Name | Mr Wilfred Stiff |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 4 Alwyne Road Hanwell London W7 3EN |
Director Name | Mrs Eleanor Warren |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 8 Hillview Primrose Hill Road London Nw3 |
Secretary Name | Mr Ronald Gerald Gonsalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 10 Dagnan Road London SW12 9LQ |
Director Name | Mr Ronald Gerald Gonsalves |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 June 1997) |
Role | Artists Agent |
Correspondence Address | 10 Dagnan Road London SW12 9LQ |
Secretary Name | Ms Christine Devine Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1993) |
Role | Arts Administrator |
Correspondence Address | 18 Honor Oak Road London SE23 3SB |
Secretary Name | Miss Carolyn Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 25 Fournier Street Spitalfields London E1 6QE |
Director Name | Brandon Velarde |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British & Usa |
Status | Resigned |
Appointed | 28 January 2006(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2011) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 83 Fordwych Road London NW2 3TL |
Registered Address | 23 Woodlands Road London SW13 0JZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,069 |
Net Worth | £11,978 |
Cash | £11,915 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2019 | Application to strike the company off the register (3 pages) |
14 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
4 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
3 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
3 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
19 April 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
19 April 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
25 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
25 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
29 April 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
29 April 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
10 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
10 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
13 September 2011 | Termination of appointment of Brandon Velarde as a director (1 page) |
13 September 2011 | Termination of appointment of Brandon Velarde as a director (1 page) |
17 January 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
17 January 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
12 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
12 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Paul Strang on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Judith Carol Hildesley on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Strang on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Judith Carol Hildesley on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Strang on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brandon Velarde on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brandon Velarde on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brandon Velarde on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Judith Carol Hildesley on 5 January 2010 (2 pages) |
21 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
21 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Annual return made up to 31/12/08 (3 pages) |
11 May 2009 | Annual return made up to 31/12/08 (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
27 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
27 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
11 January 2007 | Annual return made up to 31/12/06 (5 pages) |
11 January 2007 | Annual return made up to 31/12/06 (5 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
23 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 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) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
6 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 January 2005 | Annual return made up to 31/12/04
|
6 January 2005 | Annual return made up to 31/12/04
|
1 April 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 April 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 31 woodlands road london SW13 0JZ (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 31 woodlands road london SW13 0JZ (1 page) |
10 January 2004 | Annual return made up to 31/12/03 (5 pages) |
10 January 2004 | Annual return made up to 31/12/03 (5 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
17 January 2003 | Annual return made up to 31/12/02 (5 pages) |
17 January 2003 | Annual return made up to 31/12/02 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
21 January 2002 | Annual return made up to 31/12/01
|
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Annual return made up to 31/12/01
|
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
20 February 2001 | Annual return made up to 31/12/00 (4 pages) |
20 February 2001 | Annual return made up to 31/12/00 (4 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
12 April 2000 | Annual return made up to 31/12/99 (4 pages) |
12 April 2000 | Annual return made up to 31/12/99 (4 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (10 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 February 1999 | Annual return made up to 31/12/98 (4 pages) |
11 February 1999 | Annual return made up to 31/12/98 (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
30 December 1997 | Annual return made up to 31/12/97
|
30 December 1997 | Annual return made up to 31/12/97
|
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
2 February 1997 | Annual return made up to 31/12/96
|
2 February 1997 | Annual return made up to 31/12/96
|
4 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
22 December 1995 | Annual return made up to 31/12/95
|
22 December 1995 | Annual return made up to 31/12/95
|
3 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |