London
W11 2BS
Director Name | Marie Josee Elisabeth Fuchs Watson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 January 1998(16 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 145 Rue Macherin Arbonne La Foret 77630 |
Director Name | Angela Caroline Vestey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Flat 3, 18 Colville Terrace London W11 2BE |
Director Name | Ms Rosie Culmer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(34 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 10/11 2 Olaf Street London W11 4BE |
Secretary Name | Mr Stuart Ian Robertson |
---|---|
Status | Current |
Appointed | 25 November 2015(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 10/11 2 Olaf Street London W11 4BE |
Director Name | Mrs Karen Lesley Havis Anderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Studio Flat Colville Terrace London W11 2BE |
Director Name | Mr Martin William Petzold |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Re-Insurance Underwriter |
Correspondence Address | The Pound Alfold Cranleigh Surrey Gu6 |
Director Name | John Jervaise Fitzgerald Scott |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Retired Officer |
Correspondence Address | 18 Colville Terrace London W11 2BS |
Director Name | Susan Valerie Scott |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Housewife |
Correspondence Address | 18 Colville Terrace London W11 2BS |
Director Name | Thomas Henry Vaudrey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 24 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Colville Terrace London W11 2BS |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Angela Margaret Laycock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 18 Colville Terrace London W11 2BS |
Director Name | Katherine Arnander |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(12 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 16 January 2015) |
Role | Tourism Promotion |
Country of Residence | England |
Correspondence Address | 18 Colville Terrace London W11 2BS |
Director Name | Jessica Helen Rachel Morris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(18 years after company formation) |
Appointment Duration | 13 years (resigned 30 September 2012) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 18 Colville Terrace London W11 2BE |
Secretary Name | Thomas Henry Vaudrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Colville Terrace London W11 2BS |
Registered Address | Unit 10/11 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,540 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 March 2020 | Secretary's details changed for Mr Stuart Ian Robertson on 5 March 2020 (1 page) |
5 March 2020 | Registered office address changed from 318 Kensal Road London W10 5BZ to Unit 10/11 2 Olaf Street London W11 4BE on 5 March 2020 (1 page) |
5 March 2020 | Director's details changed for Ms Rosie Culmer on 5 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Appointment of Mrs Karen Havis Anderson as a director on 1 January 2018 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
21 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
21 June 2016 | Appointment of Ms Rosie Culmer as a director on 1 October 2015 (2 pages) |
21 June 2016 | Appointment of Ms Rosie Culmer as a director on 1 October 2015 (2 pages) |
27 January 2016 | Appointment of Mr Stuart Ian Robertson as a secretary on 25 November 2015 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
27 January 2016 | Appointment of Mr Stuart Ian Robertson as a secretary on 25 November 2015 (2 pages) |
26 January 2016 | Termination of appointment of Thomas Henry Vaudrey as a secretary on 24 November 2015 (1 page) |
26 January 2016 | Termination of appointment of Thomas Henry Vaudrey as a secretary on 24 November 2015 (1 page) |
26 January 2016 | Termination of appointment of Thomas Henry Vaudrey as a director on 24 November 2015 (1 page) |
26 January 2016 | Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to 318 Kensal Road London W10 5BZ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to 318 Kensal Road London W10 5BZ on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Thomas Henry Vaudrey as a director on 24 November 2015 (1 page) |
29 January 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 January 2015 | Appointment of Angela Caroline Vestey as a director on 27 January 2015 (2 pages) |
29 January 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 January 2015 | Appointment of Angela Caroline Vestey as a director on 27 January 2015 (2 pages) |
25 January 2015 | Termination of appointment of Katherine Arnander as a director on 16 January 2015 (1 page) |
25 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
25 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
25 January 2015 | Termination of appointment of Katherine Arnander as a director on 16 January 2015 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
1 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
31 December 2012 | Termination of appointment of Jessica Morris as a director (1 page) |
31 December 2012 | Termination of appointment of Jessica Morris as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
30 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
3 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
2 January 2010 | Director's details changed for Jessica Helen Rachel Morris on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Stuart Ian Robertson on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Stuart Ian Robertson on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Marie Josee Elisabeth Fuchs Watson on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Marie Josee Elisabeth Fuchs Watson on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Jessica Helen Rachel Morris on 1 October 2009 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
2 January 2010 | Director's details changed for Thomas Henry Vaudrey on 1 October 2009 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
2 January 2010 | Director's details changed for Thomas Henry Vaudrey on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Jessica Helen Rachel Morris on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Katherine Arnander on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Thomas Henry Vaudrey on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Katherine Arnander on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Katherine Arnander on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Stuart Ian Robertson on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Marie Josee Elisabeth Fuchs Watson on 1 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 January 2009 | Annual return made up to 31/12/08 (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 1ST floor 15 young street london W8 5EH (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Annual return made up to 31/12/08 (3 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 1ST floor 15 young street london W8 5EH (1 page) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 November 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
2 November 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
30 March 2007 | Annual return made up to 31/12/06 (2 pages) |
30 March 2007 | Annual return made up to 31/12/06 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 July 2006 | Annual return made up to 31/12/05 (2 pages) |
4 July 2006 | Annual return made up to 31/12/05 (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
7 March 2005 | Annual return made up to 31/12/04 (5 pages) |
7 March 2005 | Annual return made up to 31/12/04 (5 pages) |
26 October 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
26 October 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
23 July 2004 | Annual return made up to 31/12/03
|
23 July 2004 | Annual return made up to 31/12/03
|
23 April 2003 | Annual return made up to 31/12/02 (5 pages) |
23 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
23 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
23 April 2003 | Annual return made up to 31/12/02 (5 pages) |
27 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
27 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
12 March 2002 | Annual return made up to 31/12/01
|
12 March 2002 | Annual return made up to 31/12/01
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 May 2001 | Annual return made up to 31/12/00 (4 pages) |
1 May 2001 | Annual return made up to 31/12/00 (4 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: suite 15 100 westbourne grove london W2 5RU (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: suite 15 100 westbourne grove london W2 5RU (1 page) |
19 June 2000 | Full accounts made up to 30 September 1999 (4 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (4 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
21 January 2000 | Annual return made up to 31/12/99 (4 pages) |
21 January 2000 | Annual return made up to 31/12/99 (4 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
25 January 1999 | Annual return made up to 31/12/98 (6 pages) |
25 January 1999 | Annual return made up to 31/12/98 (6 pages) |
9 March 1998 | Full accounts made up to 30 September 1997 (5 pages) |
9 March 1998 | Full accounts made up to 30 September 1997 (5 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
23 January 1998 | Annual return made up to 31/12/97 (6 pages) |
23 January 1998 | Annual return made up to 31/12/97 (6 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: garden flat 25 pembridge crescent london W11 3DJ (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: garden flat 25 pembridge crescent london W11 3DJ (1 page) |
7 January 1998 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 30 September 1996 (6 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (6 pages) |
13 January 1997 | Annual return made up to 31/12/96 (6 pages) |
13 January 1997 | Annual return made up to 31/12/96 (6 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
2 February 1996 | Annual return made up to 31/12/95 (7 pages) |
2 February 1996 | Annual return made up to 31/12/95 (7 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |