London
WC1X 8LU
Director Name | Mr Stephen Johan Jamieson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2006(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8LU |
Director Name | Hermann Fritz Krieg |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 1995) |
Role | Accountant |
Correspondence Address | Obstgartenstrasse 19 Postfach 113 Ch-8035 Zurich Foreign |
Director Name | Mr Henry Shaw |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 November 2009) |
Role | Accountant |
Correspondence Address | 64 Stonewall Circle West Harrington New York 10604 |
Director Name | Mr Raymond Michael Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 22 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Zealand House, 9th Floor 80 Haymarket London SW1Y 4TQ |
Secretary Name | Mr Raymond Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 North Audley Street London W1K 6WZ |
Secretary Name | Janet Elizabeth Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | 73 Riverside Road Watford Hertfordshire WD19 4RY |
Telephone | 020 79682780 |
---|---|
Telephone region | London |
Registered Address | 60 Gray's Inn Road London WC1X 8LU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14k at £1 | J. Fischer 40.00% Ordinary |
---|---|
14k at £1 | R.m. Smith 40.00% Ordinary |
7k at £1 | Stephen Jamieson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,668 |
Cash | £340,554 |
Current Liabilities | £103,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
5 January 2005 | Delivered on: 10 January 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £17,650 credited to account designation 20583265 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
---|---|
13 October 2017 | Cessation of Raymond Michael Smith as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Notification of Stephen Johan Jamieson as a person with significant control on 12 October 2017 (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 January 2016 | Termination of appointment of Raymond Michael Smith as a director on 22 January 2016 (1 page) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
1 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
12 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Termination of appointment of Janet Johnston as a secretary (1 page) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 December 2009 | Director's details changed for Mr Raymond Michael Smith on 20 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Jorg Fischer on 20 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Stephen Jamieson on 20 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of Henry Shaw as a director (1 page) |
23 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
28 September 2009 | Full accounts made up to 30 June 2009 (9 pages) |
24 August 2009 | Director's change of particulars / henry shaw / 31/07/2009 (1 page) |
5 August 2009 | Full accounts made up to 30 June 2008 (9 pages) |
7 January 2009 | Director's change of particulars / raymond smith / 01/05/2008 (1 page) |
7 January 2009 | Return made up to 20/11/08; full list of members (5 pages) |
14 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
8 September 2007 | Full accounts made up to 30 June 2007 (9 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (9 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
30 November 2006 | New director appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
22 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
30 September 2004 | Full accounts made up to 30 June 2004 (9 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members
|
2 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members
|
1 November 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 December 1998 | Return made up to 20/11/98; no change of members (5 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 December 1997 | Return made up to 20/11/97; full list of members (7 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 December 1996 | Return made up to 20/11/96; no change of members
|
23 November 1995 | Return made up to 20/11/95; full list of members
|
24 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |