Maida Vale
London
W9 1EH
Director Name | Mr Neil Richard Kelsey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2012(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 75 Randolph Avenue Little Venice London W9 1DW |
Director Name | Mr Marc Forestier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2014(32 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr Robert J Landwehr |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr Robert James Adam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Ms Catherine Perowne |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(42 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr Peter Drew Hahn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 11 March 2024(42 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Regulator |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2009(28 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Maj Wiliam Cotton |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 1992) |
Role | Retired Army Officer |
Correspondence Address | 69 Warrington Crescent London W9 1EH |
Director Name | Ms Jenny Cropper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 1992) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Studio Flat 65 Randolph Avenue Maida Vale London W9 1DW |
Director Name | Mr Nicholas Simon Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 1996) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 63 Warrington Crescent London W9 1EH |
Director Name | Mr Anthony Michael Fry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 102 Elgin Crescent London W11 2JL |
Director Name | Mr Julian Andrew Futter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Warrington Crescent Maida Vale London W9 1EH |
Director Name | Julia Bagguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 1993) |
Role | Solicitor |
Correspondence Address | Third Floor Flat 81 Warrington Crescent London W9 1EH |
Director Name | Ms Eve Roberta Marks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 1996) |
Role | Personnel Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Randolph Crescent London W9 1DP |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Mr Ronald William Cavill |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 1993) |
Role | Company Chairman |
Correspondence Address | 35 Randolph Crescent London W9 1DP |
Director Name | Leslie Ginsburg |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 1994) |
Role | Retired |
Correspondence Address | 65 Warrington Crescent London W9 1EH |
Director Name | Madeleine Ginsburg |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 1999) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 65 Warrington Crescent London W9 1EH |
Director Name | Mr David John Kidd |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 March 1994(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 1998) |
Role | Solicitor |
Correspondence Address | 79 Warrington Crescent Maida Vale London W9 |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Lionel William Jonathan Shelley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1999) |
Role | Surveyor |
Correspondence Address | 6 Clarendon Gardens London W9 1AJ |
Director Name | Robert William Bourne |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 1997) |
Role | Fund Manager |
Correspondence Address | Garden Flat 18 Clifton Gardens Maida Vale London W9 1DT |
Director Name | Virginia Anne De Vaal |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1996(15 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 June 2019) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 31 Randolph Crescent Maida Vale London W9 1DP |
Director Name | Mr Bruce Hardy McLain |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 April 1999) |
Role | Investments |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifton Gardens Maida Vale London W9 1AL |
Director Name | Raymond Ross Pye |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(17 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 2006) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 179a Sutherland Avenue London W9 1ET |
Director Name | Margot Rosser Newlands |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Flat F 3 Randolph Crescent Maida Vale London W9 1DP |
Director Name | Mr Jeremy Franklin Peacock |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat1e Randolph Crescent London W9 1DP |
Director Name | Ms Kathryn Helen Sloggett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81a Warrington Crescent London W9 1EH |
Director Name | Celia Gordon |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 43 Warrington Crescent London W9 1EH |
Director Name | Mrs Lori Jean Landwehr |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2008(27 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27a Warrington Crescent Basement Flat London W9 1ED |
Director Name | Leslie Herbert Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3f Randolph Crescent London W9 1DP |
Director Name | Mrs Liza Vera Johnson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Randolph Crescent London W9 1DP |
Director Name | Mr Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clifton Gardens London W9 1DT |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2009) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Website | www.crescentgarden.co.uk |
---|---|
Telephone | 020 36260094 |
Telephone region | London |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 58.06% - |
---|---|
3 at £1 | Venetian House LTD 3.23% Ordinary |
2 at £1 | 11-13 Randolph Crescent LTD 2.15% Ordinary |
2 at £1 | 12-14 Clifton Gardens (Management) LTD 2.15% Ordinary |
2 at £1 | 15-17 Randolph Crescent LTD 2.15% Ordinary |
2 at £1 | 19-21 Randolph Crescent LTD 2.15% Ordinary |
2 at £1 | 2-4 Clifton Gardens LTD 2.15% Ordinary |
2 at £1 | 27-29 Randolph Crescent LTD 2.15% Ordinary |
2 at £1 | 29-31 Warrington Crescent Management LTD 2.15% Ordinary |
2 at £1 | 3-5 Randolph Crescent LTD 2.15% Ordinary |
2 at £1 | 31-33 Randolph Crescent LTD 2.15% Ordinary |
2 at £1 | 35-37 Randolph Crescent LTD 2.15% Ordinary |
2 at £1 | 63-65 Randolph Avenue LTD 2.15% Ordinary |
2 at £1 | 7-9 Randolph Crescent LTD 2.15% Ordinary |
2 at £1 | 87-89 Warrington Crescent Management Co LTD 2.15% Ordinary |
2 at £1 | Cumberland House Freehold LTD 2.15% Ordinary |
2 at £1 | Network Housing Association LTD 2.15% Ordinary |
2 at £1 | Paddington Churches Housing Association 2.15% Ordinary |
2 at £1 | Pondfield House (Maida Vale) Limited 2.15% Ordinary |
1 at £1 | 11 Warrington Crescent LTD 1.08% Ordinary |
1 at £1 | 13 Warrington Crescent LTD 1.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £142,476 |
Net Worth | £109,065 |
Cash | £134,049 |
Current Liabilities | £27,944 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (8 pages) |
---|---|
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
26 November 2020 | Accounts for a small company made up to 24 December 2019 (7 pages) |
19 November 2020 | Termination of appointment of Robert David Maxted as a director on 19 November 2020 (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 24 December 2018 (7 pages) |
27 June 2019 | Termination of appointment of Virginia Anne De Vaal as a director on 14 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Robert James Adam as a director on 24 October 2018 (2 pages) |
24 September 2018 | Full accounts made up to 24 December 2017 (14 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 24 December 2016 (11 pages) |
21 September 2017 | Full accounts made up to 24 December 2016 (11 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (10 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (10 pages) |
15 July 2016 | Full accounts made up to 24 December 2015 (11 pages) |
15 July 2016 | Full accounts made up to 24 December 2015 (11 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 May 2015 | Full accounts made up to 24 December 2014 (10 pages) |
30 May 2015 | Full accounts made up to 24 December 2014 (10 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 April 2015 | Appointment of Mr Marc Forestier as a director on 1 April 2014 (2 pages) |
2 April 2015 | Appointment of Mr Marc Forestier as a director on 1 April 2014 (2 pages) |
2 April 2015 | Appointment of Mr Marc Forestier as a director on 1 April 2014 (2 pages) |
8 August 2014 | Appointment of Mr Robert J Landwehr as a director on 1 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Robert J Landwehr as a director on 1 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Robert J Landwehr as a director on 1 June 2014 (2 pages) |
1 August 2014 | Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
3 July 2014 | Full accounts made up to 24 December 2013 (8 pages) |
3 July 2014 | Full accounts made up to 24 December 2013 (8 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 September 2013 | Appointment of Mr Robert David Maxted as a director (2 pages) |
10 September 2013 | Appointment of Mr Robert David Maxted as a director (2 pages) |
2 July 2013 | Termination of appointment of Liza Johnson as a director (1 page) |
2 July 2013 | Termination of appointment of Liza Johnson as a director (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (12 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (12 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (12 pages) |
27 March 2013 | Full accounts made up to 24 December 2012 (8 pages) |
27 March 2013 | Full accounts made up to 24 December 2012 (8 pages) |
3 December 2012 | Termination of appointment of Lori Landwehr as a director (1 page) |
3 December 2012 | Termination of appointment of Lori Landwehr as a director (1 page) |
12 September 2012 | Appointment of Mr Neil Richard Kelsey as a director (2 pages) |
12 September 2012 | Appointment of Mr Neil Richard Kelsey as a director (2 pages) |
23 May 2012 | Full accounts made up to 24 December 2011 (8 pages) |
23 May 2012 | Full accounts made up to 24 December 2011 (8 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (12 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (12 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (12 pages) |
17 April 2012 | Termination of appointment of Leslie Fletcher as a director (1 page) |
17 April 2012 | Termination of appointment of Leslie Fletcher as a director (1 page) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (13 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (13 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (13 pages) |
13 April 2011 | Full accounts made up to 24 December 2010 (8 pages) |
13 April 2011 | Full accounts made up to 24 December 2010 (8 pages) |
20 July 2010 | Termination of appointment of Jeremy Peacock as a director (1 page) |
20 July 2010 | Termination of appointment of Jeremy Peacock as a director (1 page) |
9 July 2010 | Appointment of Mrs Liza Johnson as a director (2 pages) |
9 July 2010 | Appointment of Mrs Liza Johnson as a director (2 pages) |
8 July 2010 | Termination of appointment of Celia Gordon as a director (1 page) |
8 July 2010 | Termination of appointment of Celia Gordon as a director (1 page) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (31 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (31 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (31 pages) |
1 June 2010 | Director's details changed for Virginia Anne De Vaal on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Celia Gordon on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Leslie Herbert Fletcher on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Leslie Herbert Fletcher on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Virginia Anne De Vaal on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Celia Gordon on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Lori Jean Landwehr on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Celia Gordon on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Lori Jean Landwehr on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Lori Jean Landwehr on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Virginia Anne De Vaal on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Leslie Herbert Fletcher on 7 May 2010 (2 pages) |
23 March 2010 | Full accounts made up to 24 December 2009 (8 pages) |
23 March 2010 | Full accounts made up to 24 December 2009 (8 pages) |
23 November 2009 | Appointment of Westbourne Estates as a secretary (3 pages) |
23 November 2009 | Appointment of Westbourne Estates as a secretary (3 pages) |
3 November 2009 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
3 November 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
3 November 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 3 November 2009 (1 page) |
2 June 2009 | Return made up to 07/05/09; full list of members (29 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (29 pages) |
19 May 2009 | Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008 (1 page) |
5 May 2009 | Full accounts made up to 24 December 2008 (8 pages) |
5 May 2009 | Full accounts made up to 24 December 2008 (8 pages) |
3 April 2009 | Appointment terminated director kathryn sloggett (1 page) |
3 April 2009 | Appointment terminated director kathryn sloggett (1 page) |
9 March 2009 | Director appointed leslie herbert fletcher (1 page) |
9 March 2009 | Director appointed leslie herbert fletcher (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
26 June 2008 | Return made up to 07/05/08; full list of members (29 pages) |
26 June 2008 | Return made up to 07/05/08; full list of members (29 pages) |
23 June 2008 | Director appointed lori jean landwehr (2 pages) |
23 June 2008 | Director appointed lori jean landwehr (2 pages) |
22 April 2008 | Full accounts made up to 24 December 2007 (7 pages) |
22 April 2008 | Full accounts made up to 24 December 2007 (7 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
1 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | Return made up to 07/05/07; full list of members (21 pages) |
27 July 2007 | Return made up to 07/05/07; full list of members (21 pages) |
19 June 2007 | Accounting reference date shortened from 31/12/07 to 24/12/07 (1 page) |
19 June 2007 | Accounting reference date shortened from 31/12/07 to 24/12/07 (1 page) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
7 July 2006 | Return made up to 07/05/06; full list of members (22 pages) |
7 July 2006 | Return made up to 07/05/06; full list of members (22 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (22 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (22 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 May 2004 | Return made up to 07/05/04; full list of members (22 pages) |
27 May 2004 | Return made up to 07/05/04; full list of members (22 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
27 May 2003 | Return made up to 07/05/03; full list of members (22 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (22 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 07/05/02; full list of members (22 pages) |
14 June 2002 | Return made up to 07/05/02; full list of members (22 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (22 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (22 pages) |
1 June 2001 | Ad 01/10/81-23/10/96 £ si 93@1 (16 pages) |
1 June 2001 | Ad 01/10/81-23/10/96 £ si 93@1 (16 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 May 2000 | Return made up to 07/05/00; no change of members (7 pages) |
19 May 2000 | Return made up to 07/05/00; no change of members (7 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 22 clifton road little venice london W9 1ST (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 22 clifton road little venice london W9 1ST (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 07/05/99; full list of members (19 pages) |
24 August 1999 | Return made up to 07/05/99; full list of members (19 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
10 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 March 1999 | Auditor's resignation (1 page) |
16 March 1999 | Auditor's resignation (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 07/05/98; full list of members (20 pages) |
19 May 1998 | Return made up to 07/05/98; full list of members (20 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 07/05/97; full list of members (16 pages) |
22 May 1997 | Return made up to 07/05/97; full list of members (16 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 07/05/96; full list of members (15 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 07/05/96; full list of members (15 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 47 maida vale london W9 1SH (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 47 maida vale london W9 1SH (1 page) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
5 May 1995 | Return made up to 07/05/95; no change of members
|
5 May 1995 | Return made up to 07/05/95; no change of members
|
20 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 May 1990 | Memorandum and Articles of Association (11 pages) |
17 May 1990 | Memorandum and Articles of Association (11 pages) |
10 May 1990 | Resolutions
|
10 May 1990 | Resolutions
|
23 April 1981 | Incorporation (14 pages) |
23 April 1981 | Incorporation (14 pages) |