Marnhull
Dorset
DT10 1JJ
Secretary Name | Tamzin Clare Phoenix Eyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(18 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Trainee Picture Expert |
Correspondence Address | Lovells Court Marnhull Dorset DT10 1JJ |
Director Name | Ms Lee Dianda |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Conway Street London W1T 6BE |
Director Name | Dr Laura Corr |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 1997) |
Role | Doctor |
Correspondence Address | 12 Conway Street London W1P 5HP |
Director Name | William Irvine |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 June 1992) |
Role | Businessman |
Correspondence Address | 12 Conway Street London W1P 5HP |
Director Name | Nilda Lambert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 1998) |
Role | Housewife |
Correspondence Address | 12 Conway Street London W1P 5HP |
Secretary Name | Dr Laura Corr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 12 Conway Street London W1P 5HP |
Secretary Name | Mr Robert Martin Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1998) |
Role | Retired Company Director |
Correspondence Address | Basts Grundisburgh Woodbridge Suffolk IP13 6TB |
Director Name | Patrick James Allan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(15 years after company formation) |
Appointment Duration | 8 years (resigned 16 February 2005) |
Role | Management Consultant |
Correspondence Address | Flat 2 12 Conway Street London W1T 6BE |
Director Name | Mr Conrad Neil Phoenix |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Secretary Name | Mrs June Patricia Phoenix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | William Irvine |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Conway Street London W1T 6BE |
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ms Lee Dianda 33.33% Ordinary |
---|---|
1 at £1 | Tamzin Clare Phoenix Eyre 33.33% Ordinary |
1 at £1 | William Irvine 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
28 November 2023 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
---|---|
13 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 November 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
29 October 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
16 July 2020 | Registered office address changed from 843 Finchley Road London NW11 8NA to 24 Fitzroy Square London W1T 6EP on 16 July 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
15 November 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
18 January 2018 | Notification of a person with significant control statement (2 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 December 2017 | Cessation of William Irvine as a person with significant control on 6 April 2016 (1 page) |
19 December 2017 | Cessation of Tamzin Clare Phoenix Eyre as a person with significant control on 6 April 2016 (1 page) |
19 December 2017 | Cessation of Lee Dianda as a person with significant control on 6 April 2016 (1 page) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Termination of appointment of William Irvine as a director on 6 January 2015 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of William Irvine as a director on 6 January 2015 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
20 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
25 July 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
25 July 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
8 February 2013 | Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 12 January 2012 (2 pages) |
8 February 2013 | Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 12 January 2012 (2 pages) |
8 February 2013 | Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 8 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2011 | Director's details changed for Tamzin Clare Phoenix Eyre on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Tamzin Clare Phoenix Eyre on 20 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Tamzin Clare Phoenix Eyre on 20 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Tamzin Clare Phoenix Eyre on 20 January 2011 (2 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed (1 page) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed (1 page) |
5 February 2010 | Secretary's details changed for {officer_name} (1 page) |
4 February 2010 | Director's details changed for Tamzin Clare Phoenix Eyre on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Tamzin Clare Phoenix Eyre on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Tamzin Clare Phoenix Eyre on 1 November 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 January 2009 | Director and secretary's change of particulars / tamzin phoenix / 01/01/2009 (1 page) |
29 January 2009 | Director and secretary's change of particulars / tamzin phoenix / 01/01/2009 (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2008 | Director appointed lee dianda (2 pages) |
4 March 2008 | Director appointed lee dianda (2 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 387 city road london EC1V 1NA (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 387 city road london EC1V 1NA (1 page) |
13 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
2 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
16 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
16 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: flat 3 12 conway street london W1T 6BE (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: flat 3 12 conway street london W1T 6BE (1 page) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (4 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 30 April 2000 (4 pages) |
12 September 2000 | Full accounts made up to 30 April 2000 (4 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (4 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (4 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New director appointed (3 pages) |
8 July 1998 | New director appointed (3 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
1 May 1998 | Full accounts made up to 30 April 1997 (4 pages) |
1 May 1998 | Full accounts made up to 30 April 1997 (4 pages) |
15 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 30 April 1996 (4 pages) |
1 November 1996 | Full accounts made up to 30 April 1996 (4 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (4 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |