London
W1T 1QL
Secretary Name | Mr Richard John Blacksell |
---|---|
Status | Current |
Appointed | 03 November 2020(39 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Ms Emma Louise Stace |
---|---|
Status | Current |
Appointed | 03 November 2020(39 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Katie Boyle |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 1997) |
Role | Actress |
Correspondence Address | Monkswell Canons Close The Bishops Avenue London N2 0BH |
Director Name | Sir Peter Saunders |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 1997) |
Role | Impresario |
Correspondence Address | Monkswell Canons Close The Bishops Avenue London N2 0BH |
Secretary Name | Katie Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | Monkswell Canons Close The Bishops Avenue London N2 0BH |
Director Name | Lady Josephine Spencer Waley-Cohen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2008) |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Mr Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 02 March 2018) |
Role | Diector |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Secretary Name | Mr Stephen Harry Waley-Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 02 March 2018) |
Role | Diector |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Secretary Name | Mr Robert James Eady |
---|---|
Status | Resigned |
Appointed | 27 August 2019(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2020) |
Role | Company Director |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Registered Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Sir Stephen Harry Waley-cohen 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
13 July 2020 | Delivered on: 14 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
30 November 2020 | Appointment of Mr Richard John Blacksell as a secretary on 3 November 2020 (2 pages) |
---|---|
30 November 2020 | Termination of appointment of Robert James Eady as a secretary on 3 November 2020 (1 page) |
30 November 2020 | Appointment of Ms Emma Louise Stace as a secretary on 3 November 2020 (2 pages) |
14 July 2020 | Registration of charge 015921750001, created on 13 July 2020 (12 pages) |
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 September 2019 | Appointment of Mr Robert James Eady as a secretary on 27 August 2019 (2 pages) |
3 June 2019 | Change of details for Asp Mpl Limited as a person with significant control on 2 March 2018 (2 pages) |
30 May 2019 | Director's details changed for Mr Adam Pennington Spiegel on 1 May 2019 (2 pages) |
30 May 2019 | Change of details for Asp Mpl Limited as a person with significant control on 1 May 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Registered office address changed from 1 Wallingford Avenue London W10 6QA to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 4 February 2019 (1 page) |
12 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
15 March 2018 | Notification of Asp Mpl Limited as a person with significant control on 2 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Adam Pennington Spiegel as a director on 2 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Stephen Harry Waley-Cohen as a secretary on 2 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Stephen Harry Waley-Cohen as a director on 2 March 2018 (1 page) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
20 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 January 2009 | Appointment terminated director josephine waley-cohen (1 page) |
6 January 2009 | Appointment terminated director josephine waley-cohen (1 page) |
22 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (2 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 October 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
27 April 2005 | Return made up to 21/04/05; full list of members (9 pages) |
27 April 2005 | Return made up to 21/04/05; full list of members (9 pages) |
14 October 2004 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
14 October 2004 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
23 April 2004 | Return made up to 21/04/04; full list of members (9 pages) |
23 April 2004 | Return made up to 21/04/04; full list of members (9 pages) |
27 October 2003 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
27 October 2003 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
18 April 2003 | Return made up to 21/04/03; full list of members (9 pages) |
18 April 2003 | Return made up to 21/04/03; full list of members (9 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
4 December 2001 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
4 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
4 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
24 November 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
24 November 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
4 May 2000 | Return made up to 21/04/00; no change of members (8 pages) |
4 May 2000 | Return made up to 21/04/00; no change of members (8 pages) |
8 October 1999 | Full accounts made up to 30 September 1999 (4 pages) |
8 October 1999 | Full accounts made up to 30 September 1999 (4 pages) |
4 May 1999 | Return made up to 21/04/99; no change of members (6 pages) |
4 May 1999 | Return made up to 21/04/99; no change of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
30 April 1998 | Return made up to 21/04/98; full list of members
|
30 April 1998 | Return made up to 21/04/98; full list of members
|
28 October 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
21 May 1997 | Company name changed peter saunders LIMITED\certificate issued on 22/05/97 (2 pages) |
21 May 1997 | Company name changed peter saunders LIMITED\certificate issued on 22/05/97 (2 pages) |
14 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: monkswell canons close the bishops avenue london N2 (1 page) |
9 May 1997 | Auditor's resignation (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New secretary appointed;new director appointed (3 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: monkswell canons close the bishops avenue london N2 (1 page) |
9 May 1997 | Auditor's resignation (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New secretary appointed;new director appointed (3 pages) |
23 April 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
17 February 1997 | Location of debenture register (1 page) |
17 February 1997 | Full accounts made up to 30 September 1995 (9 pages) |
17 February 1997 | Location of debenture register (1 page) |
17 February 1997 | Location of register of members (1 page) |
17 February 1997 | Return made up to 21/04/96; full list of members (6 pages) |
17 February 1997 | Full accounts made up to 30 September 1995 (9 pages) |
17 February 1997 | Return made up to 21/04/96; full list of members (6 pages) |
17 February 1997 | Location of register of members (1 page) |
18 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 January 1996 | Application for striking-off (1 page) |
5 January 1996 | Application for striking-off (1 page) |
25 April 1995 | Return made up to 21/04/95; full list of members (12 pages) |
25 April 1995 | Return made up to 21/04/95; full list of members (12 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |