London
W1G 9NF
Secretary Name | Mr Richard Wadhams |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2007(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 104-108 Oxford Street London W1D 1LP |
Director Name | Mrs Christine Susan Daniels |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 104-108 Oxford Street London W1D 1LP |
Secretary Name | Erskine Francis Dunphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 1st Floor 22 Charing Cross Road London WC2H 0QT |
Registered Address | Third Floor 104-108 Oxford Street London W1D 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Anthony Daniels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £583,928 |
Cash | £711,751 |
Current Liabilities | £134,566 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
14 January 2021 | Director's details changed (2 pages) |
---|---|
13 January 2021 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Third Floor 104-108 Oxford Street London W1D 1LP on 13 January 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 August 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 August 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 August 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Director's details changed (2 pages) |
27 July 2017 | Director's details changed (2 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
26 July 2017 | Director's details changed for Anthony Richard David Daniels on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
26 July 2017 | Notification of Anthony Richard David Daniels as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Director's details changed for Anthony Richard David Daniels on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Anthony Richard David Daniels as a person with significant control on 26 July 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Director's details changed for Anthony Richard David Ward on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Anthony Richard David Ward on 26 August 2015 (2 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 September 2013 | Secretary's details changed for Mr Richard Wadhams on 8 July 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Mr Richard Wadhams on 8 July 2013 (2 pages) |
19 September 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 19 September 2013 (1 page) |
19 September 2013 | Secretary's details changed for Mr Richard Wadhams on 8 July 2013 (2 pages) |
19 September 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 19 September 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Director's details changed for Anthony Richard David Ward on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Anthony Richard David Ward on 21 June 2012 (2 pages) |
13 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Secretary's details changed for Mr Richard Wadhams on 20 December 2010 (1 page) |
5 January 2011 | Secretary's details changed for Mr Richard Wadhams on 20 December 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Anthony Richard David Ward on 20 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Anthony Richard David Ward on 20 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 21 October 2009 (1 page) |
2 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
21 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page) |
14 February 2005 | Return made up to 20/12/04; full list of members
|
14 February 2005 | Return made up to 20/12/04; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members
|
31 December 2003 | Return made up to 20/12/03; full list of members
|
7 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
10 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
30 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 20/12/95; full list of members
|
10 January 1996 | Return made up to 20/12/95; full list of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 March 1982 | Company name changed\certificate issued on 19/03/82 (2 pages) |
19 March 1982 | Company name changed\certificate issued on 19/03/82 (2 pages) |
2 December 1981 | Certificate of incorporation (1 page) |
2 December 1981 | Certificate of incorporation (1 page) |