London
SW5 9JH
Director Name | Mr Roger Law |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 11 Linden Road London N15 3QB |
Director Name | Ms Deirdre Amsden |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(42 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Linden Road London N15 3QB |
Director Name | Anne Cecile De Bruyne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 05 February 1992) |
Role | Painter |
Correspondence Address | 6 Chapel Street Duxford Cambridge Cambridgeshire CB2 4RJ |
Director Name | Shem Law |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 2c Culford Grove London N1 4HR |
Secretary Name | Shem Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 2c Culford Grove London N1 4HR |
Director Name | Richard John Jacques Bennett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 11 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Ms Joanna Leslie Adin Beresford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Florence Road Stroud Green London N4 4BU |
Director Name | Roger Law |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1997) |
Role | Caricaturist |
Correspondence Address | 13 Orchard Street Cambridge Cambridgeshire CB1 1JS |
Secretary Name | Valerie Maclaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 15 Wantz Road Maldon Essex CM9 7DB |
Secretary Name | Richard John Jacques Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 January 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodhill Road Colwyn Bay Clwyd LL29 7ES Wales |
Secretary Name | Ms Judith Debra Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fortismere Avenue London N10 3BN |
Registered Address | 11 Linden Road London N15 3QB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
1 February 2021 | Termination of appointment of Richard John Jacques Bennett as a director on 11 November 2020 (1 page) |
---|---|
13 January 2021 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 11 Linden Road London N15 3QB on 13 January 2021 (1 page) |
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
6 August 2020 | Director's details changed for Richard John Jacques Bennett on 3 August 2020 (2 pages) |
1 April 2020 | Register inspection address has been changed to 13 Hollybush Road Hook Norton Oxfordshire OX15 5LY (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 July 2019 | Appointment of Mr Roger Law as a director on 16 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
1 April 2019 | Director's details changed for Richard John Jacques Bennett on 19 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Richard John Jacques Bennett on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
7 November 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
24 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 February 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 February 2014 (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
27 March 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
9 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
9 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members
|
12 April 2006 | Return made up to 31/03/06; full list of members
|
6 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1.old burlington street london W1S 3NL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1.old burlington street london W1S 3NL (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
19 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members
|
22 April 2003 | Return made up to 31/03/03; full list of members
|
12 March 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
12 March 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
3 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
1 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 August 1999 (7 pages) |
5 April 2000 | Full accounts made up to 31 August 1999 (7 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
30 June 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
30 June 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
23 December 1996 | Full group accounts made up to 31 August 1996 (24 pages) |
23 December 1996 | Full group accounts made up to 31 August 1996 (24 pages) |
21 July 1996 | Full group accounts made up to 31 August 1995 (24 pages) |
21 July 1996 | Full group accounts made up to 31 August 1995 (24 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (24 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (24 pages) |
10 August 1981 | Incorporation (15 pages) |
10 August 1981 | Incorporation (15 pages) |