London
NW2 4ES
Secretary Name | Mr Christopher Mark Pemberton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2001(20 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117b Dartmouth Road London NW2 4ES |
Director Name | Alexandra Josephine Darbyshire |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2001(20 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 117c Dartmouth Road London NW2 4ES |
Director Name | Barbara Seager |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1982(5 months after company formation) |
Appointment Duration | 19 years (resigned 04 May 2001) |
Role | Receptionist |
Correspondence Address | 117 Dartmouth Road London Nw2 |
Director Name | Jerry De Courtney Odle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1982(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 October 1985) |
Role | Insurance Broker |
Correspondence Address | 117 Dartmouth Road London Nw2 |
Secretary Name | Jerry De Courtney Odle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1982(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 October 1985) |
Role | Insurance Broker |
Correspondence Address | 117 Dartmouth Road London Nw2 |
Director Name | Robert Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1985(3 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 27 November 1995) |
Role | Estate Agent |
Correspondence Address | 117 Dartmouth Road London Nw2 |
Secretary Name | Robert Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1985(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 December 1994) |
Role | Estate Agent |
Correspondence Address | 117 Dartmouth Road London Nw2 |
Director Name | Michael Israel Cohen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1987(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 1994) |
Role | Jeweller |
Correspondence Address | 117 Dartmouth Road London Nw2 |
Director Name | David Charles Palmer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1996) |
Role | Photographer |
Correspondence Address | 117 Dartmouth Road London NW2 4ES |
Secretary Name | David Charles Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1996) |
Role | Photographer |
Correspondence Address | 117 Dartmouth Road London NW2 4ES |
Director Name | Syeda Nazarin Montag |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 July 2008) |
Role | Photographer |
Correspondence Address | 117a Dartmouth Road London NW2 4ES |
Director Name | Harriet Rachel Simms |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(15 years after company formation) |
Appointment Duration | 5 years (resigned 15 December 2001) |
Role | Press Officer |
Correspondence Address | 117c Dartmouth Road London NW2 4ES |
Secretary Name | Syeda Nazarin Montag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(15 years after company formation) |
Appointment Duration | 5 years (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 117a Dartmouth Road London NW2 4ES |
Director Name | Ms Angela Mary Payne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 March 2016) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 117 Dartmouth Road London NW2 4ES |
Registered Address | 117 Dartmouth Road London NW2 4ES |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
10 at £1 | Christopher Mark Pemberton 33.33% Ordinary |
---|---|
10 at £1 | Malcolm Anthony Payne & Angela Mary Payne 33.33% Ordinary |
10 at £1 | Ms Alexandra Josephine Darbyshire 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
2 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Termination of appointment of Angela Mary Payne as a director on 21 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Angela Mary Payne as a director on 21 March 2016 (1 page) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Registered office address changed from 117 Dartmouth Road London Nw2 on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 117 Dartmouth Road London Nw2 on 10 December 2013 (1 page) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
9 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
9 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 December 2009 | Director's details changed for Angela Mary Payne on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Alexandra Josephine Darbyshire on 1 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Angela Mary Payne on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Alexandra Josephine Darbyshire on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Alexandra Josephine Darbyshire on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Angela Mary Payne on 1 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 February 2009 | Return made up to 01/12/08; full list of members (5 pages) |
5 February 2009 | Return made up to 01/12/08; full list of members (5 pages) |
24 December 2008 | Director appointed angela mary payne (1 page) |
24 December 2008 | Director appointed angela mary payne (1 page) |
22 December 2008 | Appointment terminated director syeda montag (1 page) |
22 December 2008 | Appointment terminated director syeda montag (1 page) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
17 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
4 May 2006 | Return made up to 01/12/05; full list of members (3 pages) |
4 May 2006 | Return made up to 01/12/05; full list of members (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
6 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
8 April 2003 | Return made up to 01/12/02; full list of members (8 pages) |
8 April 2003 | Return made up to 01/12/02; full list of members (8 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
13 February 2002 | Return made up to 01/12/01; full list of members (8 pages) |
13 February 2002 | Return made up to 01/12/01; full list of members (8 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
24 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
20 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
4 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
4 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
4 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
4 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Return made up to 01/12/96; change of members (6 pages) |
31 December 1996 | Return made up to 01/12/96; change of members (6 pages) |
25 September 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
25 September 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
23 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
23 January 1996 | Return made up to 01/12/95; full list of members
|
23 January 1996 | Return made up to 01/12/95; full list of members
|
23 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
8 January 1995 | Return made up to 01/12/94; no change of members
|
8 January 1995 | Return made up to 01/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 July 1994 | Return made up to 30/04/94; no change of members (6 pages) |
12 July 1994 | Return made up to 30/04/94; no change of members (6 pages) |