London
W6 8DA
Secretary Name | Beatrice Mary Edith Purcell Gilpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | Flat 6 38-40 Elm Park London SW3 6AX |
Director Name | Mr Thomas Blystad |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norway |
Status | Resigned |
Appointed | 18 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1993) |
Role | C/Director |
Correspondence Address | Flat 8 40 Elm Park Road London SW3 6AX |
Director Name | David Hugh Seaton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1994) |
Role | Designer |
Correspondence Address | 40 Elm Park Road Chelsea London SW3 6AX |
Director Name | David Hugh Seaton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1994) |
Role | Designer |
Correspondence Address | 40 Elm Park Road Chelsea London SW3 6AX |
Director Name | John Lawrence Andreesen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1994(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 1999) |
Role | Recruitment Assistant |
Correspondence Address | 40 Elm Park Road London SW3 6AK |
Director Name | Trudy Cutts |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2000) |
Role | Personal Assistant |
Correspondence Address | 156 Glastonbury House Abbots Manor London SW1V 4NT |
Director Name | Beatrice Mary Edith Purcell Gilpin |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(20 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2007) |
Role | Retired |
Correspondence Address | Flat 6 38-40 Elm Park London SW3 6AX |
Secretary Name | Darryl Anthony Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(20 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | 38-40 Elm Park Road London SW3 6AX |
Secretary Name | Edith Coulson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2002(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 2003) |
Role | Author |
Correspondence Address | 40 Elm Park Road London SW3 6AX |
Director Name | Mr George Houpis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(25 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 07 September 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 38-40 Elm Park Road London SW3 6AX |
Director Name | Constance Mary Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 38-40 Elm Park Road London SW3 6AX |
Director Name | Mr Darryl Anthony Pascal Fernandez |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 115 Hammersmith Road London W14 0QG |
Registered Address | 7th Floor 3 Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
9 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Director's details changed for Mr Daniel Charles Wyler on 10 April 2023 (2 pages) |
16 March 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
14 September 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 September 2021 | Director's details changed for Mr Daniel Charles Wyler on 1 April 2021 (2 pages) |
5 May 2021 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
5 May 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
5 May 2021 | Restoration by order of the court (3 pages) |
5 May 2021 | Confirmation statement made on 12 April 2019 with no updates (2 pages) |
5 May 2021 | Confirmation statement made on 12 April 2020 with no updates (2 pages) |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2019 | Termination of appointment of Darryl Anthony Pascal Fernandez as a director on 29 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Darryl Anthony Fernandez as a secretary on 28 March 2019 (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 February 2018 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 September 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
27 September 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
20 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
20 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
6 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 April 2015 | Annual return made up to 12 April 2015 no member list (3 pages) |
13 April 2015 | Annual return made up to 12 April 2015 no member list (3 pages) |
27 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 April 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
22 April 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
25 March 2014 | Appointment of Mr Daniel Charles Wyler as a director (2 pages) |
25 March 2014 | Appointment of Mr Daniel Charles Wyler as a director (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
12 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Appointment of Mr Darryl Fernandez as a director (2 pages) |
25 September 2012 | Termination of appointment of George Houpis as a director (1 page) |
25 September 2012 | Appointment of Mr Darryl Fernandez as a director (2 pages) |
25 September 2012 | Termination of appointment of Constance Hodgson as a director (1 page) |
25 September 2012 | Termination of appointment of Constance Hodgson as a director (1 page) |
25 September 2012 | Termination of appointment of George Houpis as a director (1 page) |
21 April 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
21 April 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 May 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
26 May 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
14 May 2010 | Director's details changed for Constance Mary Hodgson on 12 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Dr George Houpis on 12 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Dr George Houpis on 12 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Constance Mary Hodgson on 12 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
14 May 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 12 tilton street london SW6 7LP (1 page) |
7 August 2009 | Annual return made up to 12/04/09 (2 pages) |
7 August 2009 | Annual return made up to 12/04/09 (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 12 tilton street london SW6 7LP (1 page) |
4 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
17 April 2008 | Annual return made up to 12/04/08 (2 pages) |
17 April 2008 | Annual return made up to 12/04/08 (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 12/04/07 (4 pages) |
2 May 2007 | Annual return made up to 12/04/07 (4 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
26 April 2006 | Annual return made up to 12/04/06 (3 pages) |
26 April 2006 | Annual return made up to 12/04/06 (3 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 May 2005 | Annual return made up to 12/04/05
|
10 May 2005 | Annual return made up to 12/04/05
|
12 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 104A high street brentford middlesex TW8 8AT (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 104A high street brentford middlesex TW8 8AT (1 page) |
21 July 2004 | Annual return made up to 12/04/04 (3 pages) |
21 July 2004 | Annual return made up to 12/04/04 (3 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Annual return made up to 12/04/03 (4 pages) |
31 October 2003 | Annual return made up to 12/04/03 (4 pages) |
2 November 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
23 May 2002 | Annual return made up to 12/04/02 (3 pages) |
23 May 2002 | Annual return made up to 12/04/02 (3 pages) |
10 May 2001 | Annual return made up to 12/04/01 (3 pages) |
10 May 2001 | Annual return made up to 12/04/01 (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (2 pages) |
30 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (2 pages) |
20 January 2001 | Director resigned (2 pages) |
10 August 2000 | Annual return made up to 12/04/00 (4 pages) |
10 August 2000 | Annual return made up to 12/04/00 (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 May 1999 | Annual return made up to 12/04/99 (4 pages) |
16 May 1999 | Annual return made up to 12/04/99 (4 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 May 1998 | Annual return made up to 12/04/98 (4 pages) |
14 May 1998 | Annual return made up to 12/04/98 (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1997 | Annual return made up to 12/04/97 (4 pages) |
6 May 1997 | Annual return made up to 12/04/97 (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 162C high street hounslow middlesex TW3 1BJ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 162C high street hounslow middlesex TW3 1BJ (1 page) |
15 May 1996 | Annual return made up to 12/04/96 (4 pages) |
15 May 1996 | Annual return made up to 12/04/96 (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 April 1995 | Annual return made up to 12/04/95 (4 pages) |
26 April 1995 | Annual return made up to 12/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
8 December 1980 | Memorandum and Articles of Association (15 pages) |
8 December 1980 | Memorandum and Articles of Association (15 pages) |