London
W9 1AU
Secretary Name | Barbara Mary Goldsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1999(17 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | 50 Clifton Gardens London W9 1AU |
Director Name | Ms Sharan Tabari |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2017(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 54b Clifton Gardens London W9 1AU |
Director Name | Mr James Ronald Allen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Building Contractor |
Correspondence Address | 50 Clifton Gardens London W9 1AU |
Director Name | Mr Piers Daniel Carlyle Brunner |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 1994) |
Role | Surveyor |
Correspondence Address | 50 Clifton Gardens London W9 1AU |
Director Name | Mr Vincent Grenier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1994) |
Role | Consultant |
Correspondence Address | 50 Clifton Gardens London W9 1AU |
Secretary Name | Mr Piers Daniel Carlyle Brunner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 50 Clifton Gardens London W9 1AU |
Director Name | Richard Frederick Maxwell Cook |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 2000) |
Role | Company Formations Agent |
Correspondence Address | 21 Weiss Road London SW15 1DH |
Director Name | Colin Bates |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 1998) |
Role | Computer Manager |
Correspondence Address | 50 Clifton Gardens London W9 1AU |
Director Name | Timothy Simon Treacy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1999) |
Role | Banker |
Correspondence Address | 50g Clifton Gardens Maida Vale London W9 1DR |
Secretary Name | Colin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1997) |
Role | Technical Manager |
Correspondence Address | 50 Clifton Gardens London W9 1AU |
Secretary Name | Timothy Simon Treacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 50 Clifton Gardens London W9 1AU |
Director Name | Nicola Cassimaty |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 1999(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 September 2017) |
Role | Derivatives Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 66 Romilly Road London N4 2QX |
Director Name | Mr Simon Ramsey Strasser Crookall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2011) |
Role | Investment |
Country of Residence | England |
Correspondence Address | Tannery Loft 172 Tower Bridge Road London SE1 3LS |
Director Name | Mr Anthony Robin Dominic Monro-Davis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(24 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 10 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Milbourne House Station Road London SW13 0LW |
Telephone | 020 72661204 |
---|---|
Telephone region | London |
Registered Address | 50 Clifton Gardens Maida Vale London W9 1AU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barbara Goldsmith 20.00% Ordinary |
---|---|
1 at £1 | Bruce Raymond Smart 20.00% Ordinary |
1 at £1 | Nicola Cassimaty 20.00% Ordinary |
1 at £1 | Nicola Cassimaty & Simon Ramsey Strasser 20.00% Ordinary |
1 at £1 | Sharan Tabari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £8,624 |
Current Liabilities | £11,119 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
24 February 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 24 March 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 24 March 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 24 March 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Nicola Cassimaty as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Nicola Cassimaty as a director on 30 September 2017 (1 page) |
29 May 2017 | Appointment of Ms Sharan Tabari as a director on 20 May 2017 (2 pages) |
29 May 2017 | Appointment of Ms Sharan Tabari as a director on 20 May 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
2 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
14 November 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 August 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 July 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
5 January 2012 | Termination of appointment of Simon Ramsey Strasser Crookall as a director on 1 December 2011 (1 page) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Simon Ramsey Strasser Crookall as a director on 1 December 2011 (1 page) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Simon Ramsey Strasser Crookall as a director on 1 December 2011 (1 page) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
13 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Barbara Mary Goldsmith on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicola Cassimaty on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Barbara Mary Goldsmith on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Simon Ramsey Strasser Crookall on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Nicola Cassimaty on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Simon Ramsey Strasser Crookall on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
4 January 2006 | New director appointed (4 pages) |
4 January 2006 | New director appointed (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
12 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
9 February 2004 | Return made up to 09/12/03; full list of members
|
9 February 2004 | Return made up to 09/12/03; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
3 January 2003 | Return made up to 09/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 09/12/02; full list of members (8 pages) |
31 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
31 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
26 January 2001 | Return made up to 09/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 09/12/00; full list of members (8 pages) |
2 January 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
2 January 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 09/12/98; full list of members (6 pages) |
2 February 2000 | Return made up to 09/12/98; full list of members (6 pages) |
2 February 2000 | Return made up to 09/12/99; full list of members
|
2 February 2000 | Return made up to 09/12/99; full list of members
|
27 January 2000 | Accounts for a small company made up to 24 March 1999 (3 pages) |
27 January 2000 | Accounts for a small company made up to 24 March 1999 (3 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Nc inc already adjusted 14/01/99 (1 page) |
5 February 1999 | Resolutions
|
5 February 1999 | Nc inc already adjusted 14/01/99 (1 page) |
5 February 1999 | Resolutions
|
26 January 1999 | Accounts for a small company made up to 24 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 24 March 1998 (3 pages) |
17 December 1998 | Return made up to 09/12/97; full list of members (6 pages) |
17 December 1998 | Return made up to 09/12/97; full list of members (6 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 24 March 1997 (3 pages) |
6 January 1998 | Accounts for a small company made up to 24 March 1997 (3 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 24 March 1996 (3 pages) |
8 January 1997 | Accounts for a small company made up to 24 March 1996 (3 pages) |
19 December 1996 | Return made up to 09/12/96; change of members (6 pages) |
19 December 1996 | Return made up to 09/12/96; change of members (6 pages) |
27 December 1995 | Full accounts made up to 24 March 1995 (6 pages) |
27 December 1995 | Full accounts made up to 24 March 1995 (6 pages) |
13 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |