London
NW3 4ND
Director Name | Ms Jane Sarah Harwood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2001(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Production Designer |
Country of Residence | United Kingdom |
Correspondence Address | 142c Elgin Avenue London W9 2NS |
Director Name | Katherine Anna Lossius |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Director Name | Mr Tim Howett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(32 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rock Terrace Stamford Lincs PE9 2YJ |
Director Name | Mr Pavan Bhardwaj |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(32 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2022(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Steven Hughes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 1997) |
Role | Video Director |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Secretary Name | Mr Shravan Sood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Elgin Avenue Flat E Maida Vale London W9 2NS |
Director Name | The Estate Of Peter Anthony Boyle |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Director Name | Paul Southgate |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2000) |
Role | Consultant |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Secretary Name | Paul Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2000) |
Role | Consultant |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Director Name | Mark Richard Harwood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 August 2007) |
Role | Student |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Secretary Name | Mark William Grant Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2001) |
Role | Solicitor |
Correspondence Address | 142b Elgin Avenue London W9 2NS |
Secretary Name | Ms Jane Sarah Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2005) |
Role | Production Designer |
Country of Residence | United Kingdom |
Correspondence Address | 142c Elgin Avenue London W9 2NS |
Secretary Name | Annabel Maxwell Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 2012) |
Role | Barrister |
Correspondence Address | 142 Elgin Avenue Maida Vale London W9 2NS |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | B. Payne 16.67% Ordinary |
---|---|
1 at £1 | Isabel Howett & Tim Howett 16.67% Ordinary |
1 at £1 | Jane Harwood & M. Harwood 16.67% Ordinary |
1 at £1 | Katherine Lossius 16.67% Ordinary |
1 at £1 | Pavan Bhardwaj 16.67% Ordinary |
1 at £1 | S. Sood 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,881 |
Cash | £12,575 |
Current Liabilities | £521 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
13 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
5 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
29 March 2019 | Notification of a person with significant control statement (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 March 2019 | Withdrawal of a person with significant control statement on 28 March 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Pavan Bhardwaj on 30 August 2013 (2 pages) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Pavan Bhardwaj on 30 August 2013 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 September 2013 | Appointment of Mr Tim Howett as a director (2 pages) |
26 September 2013 | Appointment of Mr Tim Howett as a director (2 pages) |
26 September 2013 | Appointment of Mr Pavan Bhardwaj as a director (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Appointment of Mr Pavan Bhardwaj as a director (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2013 | Termination of appointment of Annabel Maxwell Scott as a secretary (1 page) |
30 March 2013 | Termination of appointment of Annabel Maxwell Scott as a secretary (1 page) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Termination of appointment of Peter Boyle as a director (1 page) |
30 August 2012 | Termination of appointment of Peter Boyle as a director (1 page) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 September 2011 | Director's details changed for Peter Anthony Boyle on 5 September 2010 (2 pages) |
20 September 2011 | Director's details changed for Peter Anthony Boyle on 5 September 2010 (2 pages) |
20 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Director's details changed for Peter Anthony Boyle on 5 September 2010 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for Jane Sarah Harwood on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Katherine Anna Lossius on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Peter Anthony Boyle on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Shravan Sood on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Shravan Sood on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Peter Anthony Boyle on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Katherine Anna Lossius on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jane Sarah Harwood on 30 August 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 October 2008 | Return made up to 30/08/08; full list of members (5 pages) |
27 October 2008 | Return made up to 30/08/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Return made up to 30/08/07; full list of members (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | Return made up to 30/08/07; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Return made up to 30/08/06; full list of members (9 pages) |
4 May 2007 | Return made up to 30/08/06; full list of members (9 pages) |
8 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 December 2005 | Return made up to 30/08/05; full list of members
|
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Return made up to 30/08/05; full list of members
|
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
15 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
26 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
24 July 2003 | Return made up to 30/08/02; full list of members (9 pages) |
24 July 2003 | Return made up to 30/08/02; full list of members (9 pages) |
15 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
15 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 November 2001 | Return made up to 30/08/01; full list of members
|
2 November 2001 | Return made up to 30/08/01; full list of members
|
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Return made up to 30/08/00; change of members
|
4 October 2000 | Return made up to 30/08/00; change of members
|
26 September 2000 | Accounts made up to 30 June 2000 (7 pages) |
26 September 2000 | Accounts made up to 30 June 2000 (7 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
22 November 1999 | Accounts made up to 30 June 1999 (7 pages) |
22 November 1999 | Accounts made up to 30 June 1999 (7 pages) |
19 November 1999 | Return made up to 30/08/99; no change of members (4 pages) |
19 November 1999 | Return made up to 30/08/99; no change of members (4 pages) |
20 October 1998 | Accounts made up to 30 June 1998 (7 pages) |
20 October 1998 | Accounts made up to 30 June 1998 (7 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
8 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
26 January 1998 | Accounts made up to 30 June 1997 (7 pages) |
26 January 1998 | Accounts made up to 30 June 1997 (7 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 5 violet hill st johns wood london NW8 9EB (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Return made up to 30/08/97; full list of members
|
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 5 violet hill st johns wood london NW8 9EB (1 page) |
26 October 1997 | Return made up to 30/08/97; full list of members
|
16 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
16 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
14 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
24 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
20 December 1991 | Accounts made up to 30 June 1991 (6 pages) |
20 December 1991 | Accounts made up to 30 June 1991 (6 pages) |
14 August 1981 | Incorporation (18 pages) |
14 August 1981 | Incorporation (18 pages) |