London
W1W 8BE
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(26 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mrs Sandra Pauline Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2007(26 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Rodney Alan Gold |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(28 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Rita Rebecca Goddard |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(9 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 May 2007) |
Role | Company Director |
Correspondence Address | Flat 25 Farthing Court 33 Langstone Way Mill Hill London NW7 1GQ |
Director Name | Harry Jacob Goddard |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(9 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Rita Rebecca Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(9 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 May 2007) |
Role | Company Director |
Correspondence Address | Flat 25 Farthing Court 33 Langstone Way Mill Hill London NW7 1GQ |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £497,048 |
Cash | £74,005 |
Current Liabilities | £383,171 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 February 2023 | Delivered on: 8 February 2023 Persons entitled: Marcol Finance Limited Classification: A registered charge Outstanding |
---|
10 November 2020 | Change of details for Mrs Sandra Pauline Gold as a person with significant control on 6 April 2016 (2 pages) |
---|---|
10 November 2020 | Director's details changed for Mrs Sandra Pauline Gold on 6 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mrs Sandra Pauline Gold on 4 November 2020 (2 pages) |
14 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
11 May 2020 | Director's details changed for Mr Andrew Darren Samuels on 6 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 May 2015 | Termination of appointment of Harry Jacob Goddard as a director on 14 July 2014 (1 page) |
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Termination of appointment of Harry Jacob Goddard as a director on 14 July 2014 (1 page) |
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 June 2014 | Secretary's details changed for Mrs Sandra Pauline Gold on 25 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mrs Sandra Pauline Gold on 25 April 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Rodney Alan Gold on 25 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Harry Jacob Goddard on 25 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mrs Sandra Pauline Gold on 25 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mrs Sandra Pauline Gold on 25 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Rodney Alan Gold on 25 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Harry Jacob Goddard on 25 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
4 June 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 March 2011 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 16 March 2011 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 July 2009 | Director appointed rodney gold (1 page) |
13 July 2009 | Director appointed rodney gold (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
13 July 2006 | Return made up to 25/04/06; full list of members (7 pages) |
13 July 2006 | Return made up to 25/04/06; full list of members (7 pages) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
16 May 2005 | Return made up to 25/04/05; full list of members
|
16 May 2005 | Return made up to 25/04/05; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
15 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members
|
8 May 2002 | Return made up to 25/04/02; full list of members
|
14 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members
|
23 May 2001 | Return made up to 25/04/01; full list of members
|
4 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
8 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
8 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
27 April 1999 | Return made up to 25/04/99; full list of members
|
27 April 1999 | Return made up to 25/04/99; full list of members
|
8 July 1998 | Return made up to 25/04/98; no change of members (5 pages) |
8 July 1998 | Return made up to 25/04/98; no change of members (5 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
30 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
13 June 1996 | Full accounts made up to 30 June 1995 (10 pages) |
13 June 1996 | Full accounts made up to 30 June 1995 (10 pages) |
28 May 1996 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
28 May 1996 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
25 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 6 claridge hse 32 davies st london wiy ilg (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 6 claridge hse 32 davies st london wiy ilg (1 page) |
11 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
10 June 1981 | Memorandum of association (9 pages) |
10 June 1981 | Memorandum of association (9 pages) |
28 April 1981 | Incorporation (18 pages) |
28 April 1981 | Incorporation (18 pages) |