London
W9 1BG
Director Name | Mr David Adair Wallace |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 March 2003(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72l Randolph Avenue Little Venice London W9 1BG |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 1999(17 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Bruce Heyhoe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(11 years after company formation) |
Appointment Duration | 3 years (resigned 13 November 1995) |
Role | Graphic Designer |
Correspondence Address | Flat G 72 Randolph Avenue London W9 1BG |
Director Name | Maria Julie Wilton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 May 2000) |
Role | Legal Secretary |
Correspondence Address | Flat A 72 Randolph Avenue Maida Vale London W9 1BG |
Director Name | Gary Clifford Wiblin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 May 2000) |
Role | Phototypesetter |
Correspondence Address | Flat A 72 Randolph Avenue Maida Vale London W9 1BG |
Director Name | Martin McCann |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(11 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 December 2007) |
Role | Interior Decorator |
Country of Residence | England |
Correspondence Address | Flat C 72 Randolph Avenue Maida Vale London W9 1BG |
Director Name | Ms Fiona Mary Lipscombe |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(11 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 December 2007) |
Role | Interior Decorator |
Country of Residence | England |
Correspondence Address | Flat C 72 Randolph Avenue Maida Vale London W9 1BG |
Director Name | Anthony John Clynick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(11 years after company formation) |
Appointment Duration | 2 years (resigned 13 November 1994) |
Role | Consultant |
Correspondence Address | Flat J 72 Randolph Avenue London W9 1BG |
Director Name | Mr Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(11 years after company formation) |
Appointment Duration | 2 years (resigned 13 November 1994) |
Role | Management Consultant |
Correspondence Address | 16 Harman Drive London NW2 2EB |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Dr Gregory Mark Britton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2005) |
Role | Doctor |
Correspondence Address | 74 Randolph Avenue Maida Vale London W9 1BG |
Director Name | Dr Meyassed Gabriel |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 07 March 2003(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2004) |
Role | Technology Training |
Correspondence Address | 17/7 Hardfe St. Haifa 34367 Israel |
Director Name | Ba Hons Jason Michael James Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2004) |
Role | Film Director |
Correspondence Address | 20 Well Road Hampstead London NW3 1LH |
Director Name | Gavin Phillips |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2009) |
Role | Banking |
Correspondence Address | 72e Randolph Avenue London W9 1BG |
Director Name | Maia Anneli Ambegaokar |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 January 2021) |
Role | Academic |
Correspondence Address | 72h Randolph Avenue London W9 1BG |
Director Name | Joshua Thomas Bishop |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 January 2021) |
Role | Economist |
Correspondence Address | 72h Randolph Avenue London W9 1BG |
Director Name | David Charap |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2007) |
Role | Film Editor |
Correspondence Address | 74 Randolph Avenue London W9 1BG |
Director Name | James Daniel Maltby |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(11 years after company formation) |
Appointment Duration | 2 years (resigned 14 November 1994) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anthony John Clynick 8.33% Ordinary |
---|---|
1 at £1 | Franz-josef Pooth & Eleke Anni Pooth 8.33% Ordinary |
1 at £1 | Hasan Sadigli 8.33% Ordinary |
1 at £1 | James William Thomas Niblett & Imogen Marie Niblett 8.33% Ordinary |
1 at £1 | Joshua Bishop & Maia Anneli Ambegaokar 8.33% Ordinary |
1 at £1 | Melanie Esta Sarah Garson 8.33% Ordinary |
1 at £1 | Mr Karan Singh Bhagat 8.33% Ordinary |
1 at £1 | Sara Al Hamad 8.33% Ordinary |
1 at £1 | T. Bennett 8.33% Ordinary |
1 at £1 | Yoni Vigouroux 8.33% Ordinary |
2 at £1 | Mr Wallace & Mrs Wallace 16.67% Ordinary |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
12 July 2023 | Appointment of Dr Ana Lueneburger as a director on 10 July 2023 (2 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
15 October 2021 | Micro company accounts made up to 23 June 2021 (3 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Joshua Thomas Bishop as a director on 20 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Maia Anneli Ambegaokar as a director on 20 January 2021 (1 page) |
9 October 2020 | Micro company accounts made up to 23 June 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 23 June 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
1 November 2018 | Accounts for a dormant company made up to 23 June 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
7 December 2017 | Accounts for a dormant company made up to 23 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 24 June 2016 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 24 June 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 December 2015 | Accounts for a dormant company made up to 23 June 2015 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 23 June 2015 (1 page) |
13 April 2015 | Termination of appointment of Anthony John Clynick as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Anthony John Clynick as a director on 31 March 2015 (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 October 2014 | Accounts for a dormant company made up to 23 June 2014 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 23 June 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
12 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 23 June 2013 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 23 June 2013 (1 page) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 December 2013 | Termination of appointment of James Maltby as a director (1 page) |
3 December 2013 | Termination of appointment of James Maltby as a director (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
23 October 2012 | Accounts for a dormant company made up to 23 June 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 23 June 2012 (1 page) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
14 October 2011 | Accounts for a dormant company made up to 23 June 2011 (1 page) |
14 October 2011 | Accounts for a dormant company made up to 23 June 2011 (1 page) |
9 August 2011 | Appointment of James Daniel Maltby as a director (2 pages) |
9 August 2011 | Appointment of James Daniel Maltby as a director (2 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Termination of appointment of Gavin Phillips as a director (1 page) |
28 January 2011 | Termination of appointment of Gavin Phillips as a director (1 page) |
23 September 2010 | Accounts for a dormant company made up to 23 June 2010 (1 page) |
23 September 2010 | Accounts for a dormant company made up to 23 June 2010 (1 page) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
22 December 2009 | Termination of appointment of Gavin Phillips as a director (2 pages) |
22 December 2009 | Termination of appointment of Gavin Phillips as a director (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 23 June 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 23 June 2009 (1 page) |
23 February 2009 | Return made up to 23/02/09; full list of members (8 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (8 pages) |
19 February 2009 | Appointment terminated director martin mccann (1 page) |
19 February 2009 | Appointment terminated director fiona lipscombe (1 page) |
19 February 2009 | Appointment terminated director david charap (1 page) |
19 February 2009 | Appointment terminated director martin mccann (1 page) |
19 February 2009 | Appointment terminated director fiona lipscombe (1 page) |
19 February 2009 | Appointment terminated director david charap (1 page) |
17 October 2008 | Accounts for a dormant company made up to 23 June 2008 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 23 June 2008 (1 page) |
27 February 2008 | Return made up to 23/02/08; full list of members (9 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (9 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
30 October 2007 | Accounts for a dormant company made up to 23 June 2007 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 23 June 2007 (1 page) |
2 May 2007 | Return made up to 23/02/07; full list of members (6 pages) |
2 May 2007 | Return made up to 23/02/07; full list of members (6 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
22 September 2006 | Accounts for a dormant company made up to 23 June 2006 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 23 June 2006 (1 page) |
27 February 2006 | Return made up to 23/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (6 pages) |
6 October 2005 | Accounts for a dormant company made up to 23 June 2005 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 23 June 2005 (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
20 October 2004 | Accounts for a dormant company made up to 23 June 2004 (1 page) |
20 October 2004 | Accounts for a dormant company made up to 23 June 2004 (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 23/02/04; full list of members (10 pages) |
5 May 2004 | Return made up to 23/02/04; full list of members (10 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Accounts for a dormant company made up to 23 June 2003 (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Accounts for a dormant company made up to 23 June 2003 (1 page) |
3 March 2004 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 23/02/03; full list of members (9 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
11 April 2003 | Secretary's particulars changed (1 page) |
11 April 2003 | Secretary's particulars changed (1 page) |
11 April 2003 | Return made up to 23/02/03; full list of members (9 pages) |
26 September 2002 | Total exemption full accounts made up to 23 June 2002 (7 pages) |
26 September 2002 | Total exemption full accounts made up to 23 June 2002 (7 pages) |
2 April 2002 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
2 April 2002 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (9 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (9 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Accounts for a dormant company made up to 23 June 2000 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Accounts for a dormant company made up to 23 June 2000 (1 page) |
27 February 2002 | Secretary's particulars changed (1 page) |
27 February 2002 | Secretary's particulars changed (1 page) |
5 June 2001 | Return made up to 23/02/01; full list of members (9 pages) |
5 June 2001 | Return made up to 23/02/01; full list of members (9 pages) |
27 March 2001 | Full accounts made up to 23 June 1999 (8 pages) |
27 March 2001 | Full accounts made up to 23 June 1999 (8 pages) |
27 March 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Return made up to 23/02/00; full list of members (8 pages) |
27 March 2000 | Return made up to 23/02/00; full list of members (8 pages) |
22 November 1999 | Return made up to 13/11/99; full list of members (8 pages) |
22 November 1999 | Return made up to 13/11/99; full list of members (8 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 22 clifton road little venice london W9 1ST (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 22 clifton road little venice london W9 1ST (1 page) |
12 October 1999 | Secretary resigned (1 page) |
18 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
18 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
23 April 1998 | Full accounts made up to 23 June 1997 (5 pages) |
23 April 1998 | Full accounts made up to 23 June 1997 (5 pages) |
23 January 1998 | Location of register of members (1 page) |
23 January 1998 | Location of register of members (1 page) |
23 January 1998 | Return made up to 13/11/97; full list of members (8 pages) |
23 January 1998 | Return made up to 13/11/97; full list of members (8 pages) |
19 January 1997 | Full accounts made up to 23 June 1996 (5 pages) |
19 January 1997 | Full accounts made up to 23 June 1996 (5 pages) |
3 January 1997 | Return made up to 13/11/96; full list of members (8 pages) |
3 January 1997 | Return made up to 13/11/96; full list of members (8 pages) |
18 February 1996 | Full accounts made up to 23 June 1995 (6 pages) |
18 February 1996 | Full accounts made up to 23 June 1995 (6 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
28 December 1995 | Return made up to 13/11/95; full list of members (18 pages) |
28 December 1995 | Return made up to 13/11/95; full list of members (18 pages) |
4 May 1995 | Full accounts made up to 23 June 1994 (6 pages) |
4 May 1995 | Full accounts made up to 23 June 1994 (6 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 31-33 college road harrow middx. HA1 1ET (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 31-33 college road harrow middx. HA1 1ET (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
2 November 1988 | Resolutions
|
2 November 1988 | Resolutions
|
6 November 1981 | Incorporation (27 pages) |
6 November 1981 | Incorporation (27 pages) |