London
W9 1RS
Director Name | Mrs Kate Levy |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 1999) |
Role | Retired |
Correspondence Address | 34-36 Maida Vale London W9 1RS |
Director Name | Allen Silver |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 1994) |
Role | Art Dealer |
Correspondence Address | 34 Maida Vale London W9 1RS |
Director Name | Ms Anne Ruth Woda |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 1994) |
Role | Art Dealer |
Correspondence Address | 34-36 Maida Vale London W9 1RS |
Secretary Name | Mrs Kate Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 34-36 Maida Vale London W9 1RS |
Director Name | Doreen Ann Atmaca |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1997) |
Role | Merchandiser |
Correspondence Address | Flat 6 34 Maida Vale London W9 1RS |
Director Name | Mr Peter Ashley Freeman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 04 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 132 Burnt Ash Road London SE12 8PU |
Director Name | Marc Oliver Thiery |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 1999(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 November 2003) |
Role | Investment Manager |
Correspondence Address | Flat 1 34-36 Maida Vale London W9 1RS |
Secretary Name | Joanna Keeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Flat 7 34-36 Maida Vale London W9 1RS |
Director Name | Marian Ruth Chiappetti |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 February 2008) |
Role | Teacher |
Correspondence Address | Flat 8 34 Maida Vale London W9 1RS |
Secretary Name | Miss Claire Elizabeth Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 August 2010) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | 132 Burnt Ash Road London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Anibar Interprises Inc. 12.50% Ordinary |
---|---|
2 at £1 | Corrinne Avril Joffe 12.50% Ordinary |
2 at £1 | Darius Alamouti 12.50% Ordinary |
2 at £1 | Douglas George Johnson & Naureen Akbar Johnson 12.50% Ordinary |
2 at £1 | Ferndale Capital Corp 12.50% Ordinary |
2 at £1 | Mrs H. Freeman & Mr P. Freeman 12.50% Ordinary |
2 at £1 | Richard John Sullivan & Dr Sarah Hitchens 12.50% Ordinary |
2 at £1 | Tanya Chalkin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,685 |
Cash | £5,718 |
Current Liabilities | £4,996 |
Latest Accounts | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
14 March 2024 | Micro company accounts made up to 28 September 2023 (5 pages) |
---|---|
27 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
14 July 2023 | Micro company accounts made up to 28 September 2022 (5 pages) |
4 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 28 September 2021 (5 pages) |
9 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 29 September 2020 (5 pages) |
5 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 28 September 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 29 September 2018 (5 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
2 January 2019 | Termination of appointment of Peter Ashley Freeman as a director on 4 June 2018 (1 page) |
2 January 2019 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 132 Burnt Ash Road London SE12 8PU on 30 August 2018 (1 page) |
26 July 2018 | Appointment of Mr Douglas George Johnson as a director on 4 June 2018 (2 pages) |
11 July 2018 | Unaudited abridged accounts made up to 29 September 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 29 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 29 September 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 April 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
21 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 January 2015 | Director's details changed for Mr Peter Ashley Freeman on 1 October 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Peter Ashley Freeman on 1 October 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Peter Ashley Freeman on 1 October 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
25 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Termination of appointment of Claire Rigby as a secretary (1 page) |
9 September 2010 | Termination of appointment of Claire Rigby as a secretary (1 page) |
11 February 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
19 November 2009 | Secretary's details changed for Claire Elizabeth Unstead on 25 October 2009 (1 page) |
19 November 2009 | Secretary's details changed for Claire Elizabeth Unstead on 25 October 2009 (1 page) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Peter Ashley Freeman on 25 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Peter Ashley Freeman on 25 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Claire Elizabeth Unstead on 25 October 2009 (1 page) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Secretary's details changed for Claire Elizabeth Unstead on 25 October 2009 (1 page) |
21 January 2009 | Return made up to 25/10/08; full list of members (6 pages) |
21 January 2009 | Return made up to 25/10/08; full list of members (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
18 March 2008 | Appointment terminated director marian chiappetti (1 page) |
18 March 2008 | Appointment terminated director marian chiappetti (1 page) |
30 January 2008 | Return made up to 25/10/07; full list of members (4 pages) |
30 January 2008 | Return made up to 25/10/07; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 29 September 2005 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 29 September 2005 (3 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (4 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (4 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
18 June 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
18 June 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
13 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
23 July 2002 | Accounts for a small company made up to 29 September 2001 (5 pages) |
23 July 2002 | Accounts for a small company made up to 29 September 2001 (5 pages) |
22 January 2002 | Return made up to 25/10/01; full list of members
|
22 January 2002 | Return made up to 25/10/01; full list of members
|
4 September 2001 | Accounts for a small company made up to 29 September 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 29 September 2000 (6 pages) |
28 November 2000 | Return made up to 25/10/00; full list of members (9 pages) |
28 November 2000 | Return made up to 25/10/00; full list of members (9 pages) |
24 July 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
24 July 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
5 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
2 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 29 September 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 29 September 1997 (6 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
3 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
13 May 1997 | Accounts for a small company made up to 29 September 1996 (4 pages) |
13 May 1997 | Accounts for a small company made up to 29 September 1996 (4 pages) |
31 October 1996 | Return made up to 25/10/96; change of members (6 pages) |
31 October 1996 | Return made up to 25/10/96; change of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 29 September 1995 (5 pages) |
21 May 1996 | Accounts for a small company made up to 29 September 1995 (5 pages) |
29 December 1995 | Return made up to 25/10/95; full list of members (6 pages) |
29 December 1995 | Return made up to 25/10/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 29 September 1994 (9 pages) |
26 July 1995 | Full accounts made up to 29 September 1994 (9 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
27 October 1980 | Incorporation (14 pages) |
27 October 1980 | Incorporation (14 pages) |