Chiswick
London
W4 1HN
Secretary Name | Catherine Marie Madeleine Russell |
---|---|
Nationality | French |
Status | Current |
Appointed | 25 July 1997(17 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Annes Grove Chiswick London W4 1HN |
Director Name | Annabel Gay Spicer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1998(18 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 105 A Sinclair Road London W14 0NP |
Director Name | Dr Youlan Yu |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 105c Sinclair Road London W14 0NP |
Director Name | Mr David Malcolm Herring |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 94 Christchurch Road London London SW14 7AX |
Director Name | Matthew Cornelius Bowes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1997) |
Role | TV Producer |
Correspondence Address | Basement Flat 105 Sinclair Road London W14 Onp |
Director Name | Mr Rupert Sylvester Birch |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 August 1993) |
Role | Merchant Banker |
Correspondence Address | 105 Sinclair Road London W14 0NP |
Director Name | Mr John Harry James Collingwood-Anstey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(12 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 15 June 1992) |
Role | Video Editor |
Correspondence Address | 105 Sinclair Road London W14 0NP |
Director Name | Mr Robert Norman Dawbarn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1994) |
Role | Trainee Solicitor |
Correspondence Address | Flat East 105 Sinclair Road London W14 0NP |
Director Name | Miss Davina Rose Harman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 1996) |
Role | Student |
Correspondence Address | 105 Sinclair Road London W14 0NP |
Secretary Name | Miss Davina Rose Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 105 Sinclair Road London W14 0NP |
Director Name | Miss Katherine Henriette Wilkins |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 February 2002) |
Role | Lighting Colour Mag Technician |
Correspondence Address | Ground Floor Flat 105 Sinclair Road London W14 0NP |
Director Name | Georgiana Rose Montgomery Cuninghame |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(13 years, 4 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 15 June 1992) |
Role | Student |
Correspondence Address | Flat D 105 Sinclair Road London W14 Onp |
Secretary Name | Georgiana Rose Montgomery Cuninghame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Occupational Therapist |
Correspondence Address | Flat D 105 Sinclair Road London W14 Onp |
Director Name | Georgiana Rose Montgomery Cuninghame |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 October 2003) |
Role | Occupational Therapist |
Correspondence Address | Flat D 105 Sinclair Road London W14 Onp |
Director Name | Sonia Soayica Boras |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1998) |
Role | Buyer |
Correspondence Address | 105a Sinclair Road London W14 0NP |
Director Name | Delia Noel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2007) |
Role | Photographer |
Correspondence Address | 105b Sinclair Road London W14 0NP |
Director Name | James Allister Herring |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 105 D Sinclair Road London W14 0NP |
Director Name | Francois Sebastien De Peyronnet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2007(27 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 105b Sinclair Road London W14 0NP |
Telephone | 020 76033026 |
---|---|
Telephone region | London |
Registered Address | 105 Sinclair Road London W14 0NP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Annabel Guy Spicer 20.00% Ordinary |
---|---|
1 at £1 | Catherine Russell 20.00% Ordinary |
1 at £1 | David Herring 20.00% Ordinary |
1 at £1 | Dr Youlan Yu 20.00% Ordinary |
1 at £1 | Ivor Harrisson & Christina Harrisson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,916 |
Cash | £3,087 |
Current Liabilities | £891 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
3 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
28 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
21 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 August 2014 | Termination of appointment of Francois Sebastien De Peyronnet as a director on 4 December 2013 (1 page) |
31 August 2014 | Termination of appointment of Francois Sebastien De Peyronnet as a director on 4 December 2013 (1 page) |
31 August 2014 | Termination of appointment of Francois Sebastien De Peyronnet as a director on 4 December 2013 (1 page) |
31 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Appointment of Mr David Malcolm Herring as a director (2 pages) |
2 September 2013 | Appointment of Mr David Malcolm Herring as a director (2 pages) |
1 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Termination of appointment of James Herring as a director (1 page) |
13 September 2012 | Termination of appointment of James Herring as a director (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (9 pages) |
18 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (9 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Director's details changed for Annabel Gay Spicer on 28 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Francois Sebastien De Peyronnet on 28 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for James Allister Herring on 28 August 2010 (2 pages) |
16 September 2010 | Director's details changed for James Allister Herring on 28 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Annabel Gay Spicer on 28 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Dr Youlan Yu on 28 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for Dr Youlan Yu on 28 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Francois Sebastien De Peyronnet on 28 August 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 30/08/07; change of members (8 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 30/08/07; change of members (8 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members (9 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
14 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 November 2004 | Return made up to 30/08/04; full list of members
|
8 November 2004 | Return made up to 30/08/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
20 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
12 November 2002 | Return made up to 30/08/02; full list of members
|
12 November 2002 | Return made up to 30/08/02; full list of members
|
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 October 2000 | Return made up to 30/08/00; full list of members (8 pages) |
25 October 2000 | Return made up to 30/08/00; full list of members (8 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 October 1999 | Return made up to 30/08/99; full list of members
|
1 October 1999 | Return made up to 30/08/99; full list of members
|
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 October 1997 | Return made up to 30/08/97; full list of members (6 pages) |
6 October 1997 | Return made up to 30/08/97; full list of members (6 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 October 1996 | Return made up to 30/08/96; full list of members (8 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 30/08/96; full list of members (8 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Return made up to 30/08/95; full list of members
|
28 September 1995 | Return made up to 30/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |