Hammersmith
London
W6 0AT
Director Name | Blandine Patricia Denel Narozniak |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 December 2010(29 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Sales Manager |
Country of Residence | Malta |
Correspondence Address | Zambra, Triq Il Barmil 81 Zambra Triq Il Barmil 81 Is Swieqi Select Your State Malta |
Director Name | Miss Theresa Vitinius |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 June 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 677 First Floor High Road London N12 0DA |
Director Name | Mr Jonathan Michael Pask |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 677 First Floor High Road London N12 0DA |
Director Name | Mr Augustus Anthony Royds |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Benbow Road 1a Benbow Road London W6 0AT |
Director Name | Ms Poppy Alexandrina Royds |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Events & Pr |
Country of Residence | England |
Correspondence Address | 1 Benbow Road 1a Benbow Road London W6 0AT |
Director Name | Mrs Marion Patricia Ebrecht |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 33 Clearwater Place Surbiton Surrey KT6 4ET |
Director Name | Ms Edith Claire Smith |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingswood Court Marchmont Road Richmond London TW10 6EU |
Secretary Name | Mrs Edith Clare Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | 12 Kingswood Court Marchmont Road Richmond London TW10 6EU |
Director Name | Miss Maxine Patricia Smith Pringle |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingswood Court Marchmont Road Richmond London TW10 6EU |
Director Name | Ana Grenfell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British / Irish |
Status | Resigned |
Appointed | 23 December 2010(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Flat A, 1 Benbow Road Hammersmith London W6 0AT |
Director Name | Miss Angela Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 March 2019) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 6a Cleveland Road London W4 5HP |
Director Name | Ms Angela Christine Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 677 First Floor High Road London N12 0DA |
Secretary Name | Ms Angela Christine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | 677 First Floor High Road London N12 0DA |
Director Name | Lucy Flannery |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2022) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Flat A 1 Benbow Road London W6 0AT |
Director Name | Morven Houston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2022) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Flat A 1 Benbow Road London W6 0AT |
Registered Address | 677 First Floor High Road London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Lucy Flannery & Gillane Catriona Jane Seaborne & Angela Christine Smith & Blandine Narozniak & Joan Morven Houston 100.00% Ordinary |
---|
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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Termination of appointment of Angela Smith as a director on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Ms Angela Christine Smith on 25 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Termination of appointment of Angela Christine Smith as a secretary on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Angela Christine Smith as a secretary on 20 October 2015 (1 page) |
23 February 2015 | Registered office address changed from 354 Ballards Lane London N12 0DD to 677 First Floor High Road London N12 0DA on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Registered office address changed from 354 Ballards Lane London N12 0DD to 677 First Floor High Road London N12 0DA on 23 February 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
24 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Appointment of Miss Angela Smith as a director (2 pages) |
17 December 2012 | Registered office address changed from C/O Morven Houston 1a Benbow Road London W6 0AT United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Appointment of Miss Angela Smith as a director (2 pages) |
17 December 2012 | Registered office address changed from C/O Morven Houston 1a Benbow Road London W6 0AT United Kingdom on 17 December 2012 (1 page) |
5 March 2012 | Secretary's details changed for Ms Angela Christine Smith on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Ms Angela Christine Smith on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Flat D 1 Benbow Road Hammersmith London W6 0AT on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Register inspection address has been changed from C/O Blandine Narozniak 1 C Benbow Road London W6 0AT United Kingdom (1 page) |
5 March 2012 | Registered office address changed from Flat D 1 Benbow Road Hammersmith London W6 0AT on 5 March 2012 (1 page) |
5 March 2012 | Register inspection address has been changed from C/O Blandine Narozniak 1 C Benbow Road London W6 0AT United Kingdom (1 page) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Director's details changed for Ms Angela Christine Smith on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Ms Angela Christine Smith on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Flat D 1 Benbow Road Hammersmith London W6 0AT on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Ms Angela Christine Smith on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Ms Angela Christine Smith on 5 March 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Appointment of Morven Houston as a director (2 pages) |
14 September 2011 | Appointment of Lucy Flannery as a director (2 pages) |
14 September 2011 | Appointment of Lucy Flannery as a director (2 pages) |
14 September 2011 | Termination of appointment of Ana Grenfell as a director (1 page) |
14 September 2011 | Termination of appointment of Ana Grenfell as a director (1 page) |
14 September 2011 | Appointment of Morven Houston as a director (2 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Secretary's details changed for Angela Christine Smith on 23 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Angela Christine Smith on 23 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Angela Christine Smith on 23 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Angela Christine Smith on 23 February 2011 (2 pages) |
28 January 2011 | Termination of appointment of Edith Smith as a director (2 pages) |
28 January 2011 | Termination of appointment of Maxine Smith Pringle as a director (2 pages) |
28 January 2011 | Appointment of Gillane Catriona Jane Seaborne as a director (3 pages) |
28 January 2011 | Appointment of Gillane Catriona Jane Seaborne as a director (3 pages) |
28 January 2011 | Registered office address changed from 12 Kingswood Court Marchmont Road Richmond London TW10 6EU on 28 January 2011 (2 pages) |
28 January 2011 | Termination of appointment of Maxine Smith Pringle as a director (2 pages) |
28 January 2011 | Termination of appointment of Edith Smith as a secretary (2 pages) |
28 January 2011 | Registered office address changed from 12 Kingswood Court Marchmont Road Richmond London TW10 6EU on 28 January 2011 (2 pages) |
28 January 2011 | Termination of appointment of Edith Smith as a director (2 pages) |
28 January 2011 | Termination of appointment of Edith Smith as a secretary (2 pages) |
21 January 2011 | Appointment of Ana Grenfell as a director (6 pages) |
21 January 2011 | Appointment of Angela Christine Smith as a secretary (3 pages) |
21 January 2011 | Appointment of Angela Christine Smith as a director (3 pages) |
21 January 2011 | Appointment of Angela Christine Smith as a secretary (3 pages) |
21 January 2011 | Appointment of Angela Christine Smith as a director (3 pages) |
21 January 2011 | Appointment of Blandine Patricia Denel Narozniak as a director (3 pages) |
21 January 2011 | Appointment of Ana Grenfell as a director (6 pages) |
21 January 2011 | Appointment of Blandine Patricia Denel Narozniak as a director (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Secretary's details changed for Mrs Edith Clare Smith on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Maxine Patricia Smith Pringle on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Edith Clare Smith on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mrs Edith Clare Smith on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Maxine Patricia Smith Pringle on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Edith Clare Smith on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mrs Edith Clare Smith on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Maxine Patricia Smith Pringle on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Edith Clare Smith on 1 October 2009 (2 pages) |
25 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
25 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 87 bridge road east molesey surrey KT8 9HH (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 87 bridge road east molesey surrey KT8 9HH (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
16 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
2 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
2 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 June 2005 | Return made up to 29/11/04; full list of members (3 pages) |
21 June 2005 | Return made up to 29/11/04; full list of members (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: link house 140 the broadway tolworth surbiton surrey KT6 7JE (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: link house 140 the broadway tolworth surbiton surrey KT6 7JE (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EQ (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EQ (1 page) |
22 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
19 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 November 1999 | Return made up to 29/11/99; full list of members
|
30 November 1999 | Return made up to 29/11/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
17 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 December 1997 | Return made up to 29/11/97; full list of members
|
30 December 1997 | Return made up to 29/11/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
13 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 56 high pavement nottingham NG1 1HX (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 56 high pavement nottingham NG1 1HX (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Return made up to 29/11/95; full list of members (12 pages) |
28 December 1995 | Return made up to 29/11/95; full list of members (12 pages) |
12 January 1981 | Incorporation (14 pages) |
12 January 1981 | Incorporation (14 pages) |