Kensal Road
London
W10 5BN
Director Name | Mr Henry Palmer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Hilton Consulting Studio 133 Canalot Studio Kensal Road London W10 5BN |
Director Name | David Keith Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 88 Baker Street London W1V 6TQ |
Director Name | Jan Marie Osgood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hilton Consulting Studio 133 Canalot Studio Kensal Road London W10 5BN |
Director Name | Mr Richard Michael Savage |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Culford Road London N1 4HT |
Secretary Name | David Keith Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 88 Baker Street London W1V 6TQ |
Secretary Name | Katerina Papageorgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2018) |
Role | Personal Assistant |
Correspondence Address | 113 Culford Road London N1 4HT |
Secretary Name | Cinecap Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2009) |
Correspondence Address | The Basement 25 Weymouth Street London W1G 7BP |
Website | www.wenlockhouseboatco.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Hilton Consulting Studio 133 Canalot Studio Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £55,040 |
Cash | £42,618 |
Current Liabilities | £53,069 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
10 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 April 2018 | Termination of appointment of Katerina Papageorgiou as a secretary on 5 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Director's details changed for Jan Marie Osgood on 19 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Jan Marie Osgood on 19 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Director's details changed for Jan Osgood on 16 September 2010 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Jan Osgood on 16 September 2010 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Richard Michael Savage on 30 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Richard Michael Savage on 30 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Jan Osgood on 16 September 2010 (2 pages) |
5 April 2011 | Director's details changed for Jan Osgood on 16 September 2010 (2 pages) |
4 April 2011 | Director's details changed for Jan Osgood on 16 September 2010 (2 pages) |
4 April 2011 | Director's details changed for Jan Osgood on 16 September 2010 (2 pages) |
4 April 2011 | Director's details changed for Richard Savage on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Richard Savage on 31 March 2011 (2 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 April 2010 | Director's details changed for Jan Osgood on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Jan Osgood on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Richard Savage on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Richard Savage on 31 March 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Secretary appointed katerina papageorgiou (2 pages) |
14 July 2009 | Appointment terminated secretary cinecap PLC (1 page) |
14 July 2009 | Appointment terminated secretary cinecap PLC (1 page) |
14 July 2009 | Secretary appointed katerina papageorgiou (2 pages) |
29 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 25 weymouth street london W1G 7BP (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 25 weymouth street london W1G 7BP (1 page) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Appointment terminated secretary david evans (1 page) |
22 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 September 2008 | Appointment terminated secretary david evans (1 page) |
22 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Return made up to 31/03/07; full list of members
|
29 August 2007 | Return made up to 31/03/07; full list of members
|
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: 88 baker street london W1V 6TQ (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: 88 baker street london W1V 6TQ (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members
|
16 May 2001 | Return made up to 31/03/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 February 2000 | Return made up to 31/03/99; no change of members (4 pages) |
1 February 2000 | Return made up to 31/03/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 June 1998 | Return made up to 31/03/98; full list of members
|
16 June 1998 | Return made up to 31/03/98; full list of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |