Kew
Richmond
Surrey
TW9 3BQ
Secretary Name | Mr Malcolm Adamson |
---|---|
Status | Current |
Appointed | 25 July 2017(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Director Name | Mr Peter John Hodgson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22, Fallings Park Industrial Estate Park Lane Wolverhampton West Midlands WV10 9QB |
Director Name | Mr Alban Frank John Gordon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Solicitor |
Correspondence Address | 10 Baden Road London N8 7RJ |
Director Name | Mr Derek Maunsell Millis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Chaldon Oval Way Gerrards Cross Buckinghamshire SL9 8PZ |
Director Name | Mr Reubin Derek Taylor |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Bentley Lodge 182 High Road Bushey Heath Watford Hertfordshire WD23 1NS |
Director Name | Mr Robert Ian Wood |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(11 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 03 December 1991) |
Role | Economic Consultant |
Country of Residence | England |
Correspondence Address | Greystones Great Rollright Chipping Norton Oxfordshire OX7 5SB |
Secretary Name | Mr Stanley Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 West Heath Place 1b Hodford Road London NW11 8NL |
Director Name | Anthony Edward Hoffman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 September 2007) |
Role | Solicitor |
Correspondence Address | 9 Ulster Terrace London NW1 4PJ |
Director Name | Mr William Jeremy Baker |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(22 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Northmead House Black Pond Lane Farnham Common Buckinghamshire SL2 3EN |
Director Name | Mr Robert James Burton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2009) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Brook Farm Meadle Buckinghamshire HP17 9UD |
Director Name | Mr Craig Antony Holmes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St John's Hill Shrewsbury Shropshire SY1 1JJ Wales |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | G.m. Holmes & C.a. Holmes 6.90% Ordinary |
---|---|
2 at £1 | Mark A. Keady 6.90% Ordinary |
2 at £1 | Toolsmart LTD 6.90% Ordinary |
2 at £1 | Tracy Ann Dayanik 6.90% Ordinary |
1 at £1 | Colwood Business Units LTD 3.45% Ordinary |
1 at £1 | D.j. Veasey 3.45% Ordinary |
1 at £1 | Dam Heating & Plumbing LTD 3.45% Ordinary |
1 at £1 | Doris Scott 3.45% Ordinary |
1 at £1 | J. Singh 3.45% Ordinary |
1 at £1 | J.r. Baker 3.45% Ordinary |
1 at £1 | Janet Morgan & David Allan Morgan 3.45% Ordinary |
1 at £1 | Keith Berridge & Ann Elizabeth Berridge 3.45% Ordinary |
1 at £1 | M & M Properties (Uk) LTD 3.45% Ordinary |
1 at £1 | M.r. Warren 3.45% Ordinary |
1 at £1 | M.s. Dayanik 3.45% Ordinary |
1 at £1 | Midland Snacks LTD 3.45% Ordinary |
1 at £1 | Mjf Pension Trustees LTD 3.45% Ordinary |
1 at £1 | Pennwood Kitchens LTD 3.45% Ordinary |
1 at £1 | Robert Smith & Marian Catherine Smith 3.45% Ordinary |
1 at £1 | Trustees Of Matthews Pension Fund 3.45% Ordinary |
- | OTHER 17.24% - |
Year | 2014 |
---|---|
Turnover | £7,496 |
Net Worth | £15,243 |
Cash | £13,636 |
Current Liabilities | £4,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with updates (6 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 30 April 2019 (1 page) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (6 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 August 2018 | Appointment of Mr Peter John Hodgson as a director on 24 July 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 20 February 2018 with updates (6 pages) |
29 August 2017 | Termination of appointment of Stanley Cowan as a secretary on 25 July 2017 (1 page) |
29 August 2017 | Appointment of Mr Malcolm Adamson as a secretary on 25 July 2017 (2 pages) |
29 August 2017 | Appointment of Mr Malcolm Adamson as a secretary on 25 July 2017 (2 pages) |
29 August 2017 | Termination of appointment of Stanley Cowan as a secretary on 25 July 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 April 2017 | Termination of appointment of Craig Antony Holmes as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Craig Antony Holmes as a director on 31 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 September 2015 | Appointment of Mr Martin Laurence Taylor as a director on 29 July 2015 (2 pages) |
24 September 2015 | Appointment of Mr Martin Laurence Taylor as a director on 29 July 2015 (2 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Secretary's details changed for Mr Stanley Cowan on 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Secretary's details changed for Mr Stanley Cowan on 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (17 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (17 pages) |
23 February 2010 | Director's details changed for Mr William Jeremy Baker on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr William Jeremy Baker on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr William Jeremy Baker on 1 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Robert Burton as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Burton as a director (1 page) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 July 2009 | Director appointed craig antony holmes (2 pages) |
31 July 2009 | Director appointed craig antony holmes (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1H 0HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1H 0HY (1 page) |
26 February 2009 | Return made up to 20/02/09; full list of members (15 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (15 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (18 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (18 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members
|
6 March 2007 | Return made up to 20/02/07; full list of members
|
25 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 March 2006 | Return made up to 20/02/06; full list of members (9 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (9 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
19 December 2005 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
19 December 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (10 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
8 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
8 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (9 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (9 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members (9 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members (9 pages) |
6 March 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
8 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (9 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (9 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 20/02/96; full list of members (8 pages) |
6 March 1997 | Return made up to 20/02/96; full list of members (8 pages) |
14 January 1997 | Full accounts made up to 31 October 1996 (9 pages) |
14 January 1997 | Full accounts made up to 31 October 1996 (9 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 31 October 1995 (7 pages) |
29 March 1996 | Full accounts made up to 31 October 1995 (7 pages) |
7 March 1995 | Return made up to 20/02/95; full list of members (8 pages) |
7 March 1995 | Return made up to 20/02/95; full list of members (8 pages) |
28 March 1990 | Resolutions
|
28 March 1990 | Resolutions
|
29 January 1988 | Resolutions
|
29 January 1988 | Resolutions
|