14 Dawson Place
London
W2 4TJ
Director Name | James Harry Reynolds |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 July 2005(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dawson Place London W2 4TJ |
Director Name | Ms Kalika Ashvini Jayasekera |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Miss Ali Ann Prescod |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Sir Hugh Roderick Macleod |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1993) |
Role | Chairman Lloyds Register |
Correspondence Address | Flat 4 14 Dawson Place London W2 4TJ |
Director Name | Lorrain Sheena Fraser Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 1993) |
Role | Graphic Designer |
Correspondence Address | Garden Flat 9 Stanley Gardens London W11 2ND |
Director Name | John Peter Ambrose Goddard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 August 1992) |
Role | Solicitor |
Correspondence Address | Flat 5 14 Dawson Place London W2 |
Director Name | Mr Jason Jonathan Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1994) |
Role | Solicitor |
Correspondence Address | 14 Dawson Place London W2 4TJ |
Director Name | Rt Hon Edward Douglas Coke |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 April 2005) |
Role | Landowner And Farmer |
Correspondence Address | Holkham Hall Wells-Next-The-Sea Norfolk NR23 1AB |
Secretary Name | Sir Hugh Roderick Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Flat 4 14 Dawson Place London W2 4TJ |
Secretary Name | Mr Jason Jonathan Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 14 Dawson Place London W2 4TJ |
Director Name | Alastair George Bradstock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 December 1994) |
Role | Programme Officer |
Correspondence Address | 14 Dawson Place London W2 4JJ |
Director Name | Louise Hewlett Watts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 14 Dawson Place London W2 4JJ |
Director Name | Mr Mark Andrew Wells |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 December 1994) |
Role | Banker |
Correspondence Address | Flat B 62 Pembridge Villas Notting Hill London W11 3ET |
Secretary Name | Rt Hon Edward Douglas Coke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 April 2005) |
Role | Landowner/Farmer |
Correspondence Address | Holkham Hall Wells-Next-The-Sea Norfolk NR23 1AB |
Director Name | Mr Mark Andrew Wells |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2001) |
Role | Banker |
Correspondence Address | 14 Dawson Place London W2 4TJ |
Director Name | Christina Clare Slatter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(19 years, 11 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 31 July 2022) |
Role | Picture Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Place Villas London W2 1SP |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 2011) |
Role | Property Managemen |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Mr Ian Richard Morris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 4 14 Dawson Place London W2 4TJ |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 April 2011(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Director Name | Michael Bernd Kuessner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 September 2019(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Jermyn Street London SW1Y 6NY |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
56 at £1 | Redruth Investments LTD 40.00% Ordinary |
---|---|
28 at £1 | Anne Patricia Prendergast 20.00% Ordinary |
28 at £1 | Mrs S. Slatter & Mr S. Slatter 20.00% Ordinary |
28 at £1 | Mrs V. Chalk 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Current Liabilities | £10,062 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
11 January 2024 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
---|---|
29 November 2023 | Director's details changed for Ms Kalika Ashvini Jayasekera on 27 November 2023 (2 pages) |
29 November 2023 | Director's details changed for Miss Ali Ann Prescod on 27 November 2023 (2 pages) |
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 July 2023 | Termination of appointment of Michael Bernd Kuessner as a director on 20 January 2023 (1 page) |
13 February 2023 | Appointment of Miss Ali Ann Prescod as a director on 29 July 2022 (2 pages) |
2 February 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
2 February 2023 | Termination of appointment of Christina Clare Slatter as a director on 31 July 2022 (1 page) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 30 December 2021 with updates (5 pages) |
11 January 2022 | Register(s) moved to registered office address 5 Forest House 186 Forest Road Loughton Essex IG10 1EG (1 page) |
11 January 2022 | Appointment of Ms Kalika Ashvini Jayasekera as a director on 15 October 2021 (2 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 June 2021 | Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page) |
15 June 2021 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page) |
9 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
27 September 2019 | Appointment of Mr Michael Bernd Kuessner as a director on 24 September 2019 (2 pages) |
4 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 February 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
2 November 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
9 March 2012 | Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom (1 page) |
9 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
9 March 2012 | Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom (1 page) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
28 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
28 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Anne Patricia Prendergast on 22 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Anne Patricia Prendergast on 22 November 2009 (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Christina Clare Slatter on 22 November 2009 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for James Harry Reynolds on 22 November 2009 (2 pages) |
9 February 2010 | Director's details changed for James Harry Reynolds on 22 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Christina Clare Slatter on 22 November 2009 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Appointment terminated director ian morris (1 page) |
27 August 2009 | Appointment terminated director ian morris (1 page) |
20 March 2009 | Return made up to 30/12/08; full list of members (5 pages) |
20 March 2009 | Return made up to 30/12/08; full list of members (5 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Return made up to 30/12/07; full list of members (6 pages) |
7 April 2008 | Return made up to 30/12/07; full list of members (6 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 30/12/06; full list of members (3 pages) |
4 April 2007 | Return made up to 30/12/06; full list of members (3 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 30/12/05; full list of members (9 pages) |
14 June 2006 | Return made up to 30/12/05; full list of members (9 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: first floor 49 stafford road wallington surrey SM6 9AP (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: first floor 49 stafford road wallington surrey SM6 9AP (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
21 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
21 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
7 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
7 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
21 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 February 2002 | Return made up to 30/12/01; full list of members (9 pages) |
13 February 2002 | Return made up to 30/12/01; full list of members (9 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
14 March 2001 | Return made up to 30/12/00; full list of members (8 pages) |
14 March 2001 | Return made up to 30/12/00; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
31 March 1999 | Return made up to 30/12/98; no change of members (4 pages) |
31 March 1999 | Return made up to 30/12/98; no change of members (4 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 14 dawson place london W2 4TJ (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 14 dawson place london W2 4TJ (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
18 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
7 April 1997 | Return made up to 30/12/96; full list of members (6 pages) |
7 April 1997 | Return made up to 30/12/96; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 30/12/95; no change of members
|
5 March 1996 | Return made up to 30/12/95; no change of members
|
18 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 April 1995 | New secretary appointed (2 pages) |
21 April 1995 | Return made up to 30/12/94; full list of members (8 pages) |
21 April 1995 | Return made up to 30/12/94; full list of members (8 pages) |
21 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
8 September 1984 | Memorandum and Articles of Association (18 pages) |
8 September 1984 | Memorandum and Articles of Association (18 pages) |