London
W9 1JQ
Secretary Name | Ms Janet Moira |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Elgin Mansions London W9 1JQ |
Director Name | Mrs Carol O'Connor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2001(19 years, 6 months after company formation) |
Appointment Duration | 23 years |
Role | Investment Bank |
Country of Residence | England |
Correspondence Address | 50 Elgin Mansions Elgin Avenue London W9 1JQ |
Director Name | Ms Marie Robson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1994) |
Role | Financial Exec |
Correspondence Address | 56 Elgin Mansions London W9 1JQ |
Director Name | Iyassu Kenneth Sebhat |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1996) |
Role | Student |
Correspondence Address | 52 Elgin Mansions Elgin Avenue London W9 1JQ |
Director Name | Mrs Barbara Eileen Jacquesson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2001) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 6 Connaught Court Connaught Street London W21 2AJ |
Registered Address | Flat 54, Elgin Mansions Elgin Avenue London W9 1JQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Carol O'connor & Russel Carl Mcclintock 12.50% Ordinary |
---|---|
1 at £1 | Elspeth Rees 12.50% Ordinary |
1 at £1 | Lisa De Sousa Macedo & Stefan Augustin 12.50% Ordinary |
1 at £1 | Monica Marin-spicher 12.50% Ordinary |
1 at £1 | Mrs A. Amsari & Mr A. Amsari 12.50% Ordinary |
1 at £1 | Ms Janet Moira 12.50% Ordinary |
1 at £1 | Nishita Narain Chanrai & Ravi Gulab Assomull 12.50% Ordinary |
1 at £1 | Sebastian Ramin Kuenne & Laura Gonzalez Florez 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,940 |
Cash | £6,048 |
Current Liabilities | £108 |
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 | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
6 June 1982 | Delivered on: 18 June 1982 Persons entitled: I.H.W.B.Best Classification: Legal charge Secured details: £1,000. Particulars: 49/56 elgin mausions elgin avenue london W9 title no ngl 380841. Outstanding |
---|
17 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 December 2022 | Termination of appointment of Carol O'connor as a director on 8 December 2022 (1 page) |
12 December 2022 | Director's details changed for Mr Mark Robert John Ayres on 9 December 2022 (2 pages) |
12 December 2022 | Director's details changed for Mr Alexander Lowther Moira on 9 December 2022 (2 pages) |
12 December 2022 | Cessation of Carol O'connor as a person with significant control on 9 December 2022 (1 page) |
12 December 2022 | Notification of Janet Christian Moira as a person with significant control on 9 December 2022 (2 pages) |
12 December 2022 | Registered office address changed from 14 Angus Close Chessington KT9 2BP England to Flat 54, Elgin Mansions Elgin Avenue London W9 1JQ on 12 December 2022 (1 page) |
9 December 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
26 October 2022 | Appointment of Mr Mark Robert John Ayres as a director on 25 October 2022 (2 pages) |
26 October 2022 | Appointment of Mr Alexander Lowther Moira as a director on 25 October 2022 (2 pages) |
21 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
4 September 2019 | Registered office address changed from C/O M.E. Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
22 March 2018 | Change of details for Mrs Carol O'connor as a person with significant control on 21 March 2018 (2 pages) |
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Carol O'connor on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Carol O'connor on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Ms Janet Moira on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Ms Janet Moira on 31 March 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Return made up to 31/03/08; change of members (7 pages) |
2 October 2008 | Return made up to 31/03/08; change of members (7 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 June 2007 | Return made up to 31/03/07; full list of members (10 pages) |
11 June 2007 | Return made up to 31/03/07; full list of members (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Return made up to 31/03/06; full list of members (10 pages) |
19 July 2006 | Return made up to 31/03/06; full list of members (10 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page) |
23 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members (10 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members (10 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
6 October 2003 | Return made up to 31/03/03; full list of members (10 pages) |
6 October 2003 | Return made up to 31/03/03; full list of members (10 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members
|
7 April 1999 | Return made up to 31/03/99; full list of members
|
26 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: c/o 54 elgin mansions elgin ave maida vale london W9 1JQ (1 page) |
14 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: c/o 54 elgin mansions elgin ave maida vale london W9 1JQ (1 page) |
17 May 1996 | Return made up to 31/03/96; full list of members
|
17 May 1996 | Return made up to 31/03/96; full list of members
|
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |