London
W9 1DP
Director Name | Ms Paola Biraschi |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | John David Eno |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 1994) |
Role | Business Consultant |
Correspondence Address | 9e Randolph Crescent London W9 1DP |
Director Name | Peter Michael Gibbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 1992) |
Role | Investment Banker |
Correspondence Address | 9h Randolph Crescent Maida Vale London W9 1DP |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Mrs Lorena Donoghue |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 December 2003) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9a Randolph Crescent London W9 1DP |
Director Name | Rhodri John Llewellyn Williams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 March 1994) |
Role | Surgeon |
Correspondence Address | 9h Randolph Crescent London W9 |
Director Name | William Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1994(12 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 11 December 2003) |
Role | Electrical Engineer |
Correspondence Address | 9h Randolph Crescent London W9 1DP |
Secretary Name | John Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2010) |
Role | Secretary |
Correspondence Address | 37 Lanark Road London W9 1DE |
Director Name | Julia Tamar Duval |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 April 2008) |
Role | Law Student |
Country of Residence | England |
Correspondence Address | 11h Randolph Crescent London W9 1DP |
Director Name | Myriam De Baere |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 November 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2004) |
Role | Housewife |
Correspondence Address | The Lodge 1 Randolph Crescent London W9 1DP |
Director Name | Susan Sanders |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Antigan |
Status | Resigned |
Appointed | 11 December 2003(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 24 Chelmsford Square London NW10 3AR |
Director Name | Susan Sanders |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Antigan |
Status | Resigned |
Appointed | 11 December 2003(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 24 Chelmsford Square London NW10 3AR |
Director Name | Mrs Henrietta Ingram |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 September 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 133 Randolph Avenue Maida Vale London W9 1DN |
Director Name | Ronald Morris Daniel Sofer |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(26 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 18 August 2008) |
Role | Finance |
Correspondence Address | 9f Randolph Crescent London W9 1DP |
Secretary Name | Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2012) |
Role | Company Director |
Correspondence Address | 16th Floor Tower Building 11 York Road London SE1 7NX |
Registered Address | Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | S.l. Sanders 22.22% Ordinary |
---|---|
1 at £1 | Julia Tamar Duval 11.11% Ordinary |
1 at £1 | Lorena Donoghue & Maurice Donoghue 11.11% Ordinary |
1 at £1 | Manuel Fusato 11.11% Ordinary |
1 at £1 | Martin Gore 11.11% Ordinary |
1 at £1 | Paola Biraschi 11.11% Ordinary |
1 at £1 | Ronald Sofer 11.11% Ordinary |
1 at £1 | Zak Richard Starkey 11.11% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
---|---|
21 May 2020 | Accounts for a dormant company made up to 24 March 2020 (5 pages) |
2 October 2019 | Accounts for a dormant company made up to 24 March 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
4 October 2018 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 4 October 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
8 June 2018 | Second filing of the annual return made up to 14 August 2015 (22 pages) |
24 May 2018 | Accounts for a dormant company made up to 24 March 2018 (8 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
21 July 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
14 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 24 March 2016 (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 24 March 2016 (7 pages) |
23 November 2015 | Accounts for a dormant company made up to 24 March 2015 (7 pages) |
23 November 2015 | Accounts for a dormant company made up to 24 March 2015 (7 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from 83 Stanmore Hill Stanmore Middlesex HA7 3DZ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from , 83 Stanmore Hill, Stanmore, Middlesex, HA7 3DZ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 September 2015 (1 page) |
4 December 2014 | Appointment of Miss Paola Biraschi as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Miss Paola Biraschi as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Miss Paola Biraschi as a director on 4 December 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 24 March 2014 (7 pages) |
12 November 2014 | Accounts for a dormant company made up to 24 March 2014 (7 pages) |
12 November 2014 | Termination of appointment of Henrietta Ingram as a director on 22 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Henrietta Ingram as a director on 22 September 2014 (1 page) |
27 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
23 August 2013 | Accounts for a dormant company made up to 24 March 2013 (13 pages) |
23 August 2013 | Accounts for a dormant company made up to 24 March 2013 (13 pages) |
12 December 2012 | Accounts for a dormant company made up to 24 March 2012 (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 24 March 2012 (6 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 29 March 2012 (2 pages) |
29 March 2012 | Termination of appointment of Roger Southam as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Roger Southam as a secretary (2 pages) |
29 March 2012 | Registered office address changed from , 16th Floor Tower Building 11 York Road, London, SE1 7NX on 29 March 2012 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 24 March 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 24 March 2011 (3 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
1 September 2010 | Director's details changed for Maurice John Donoghue on 1 October 2009 (2 pages) |
1 September 2010 | Termination of appointment of John Lawson as a secretary (1 page) |
1 September 2010 | Director's details changed for Maurice John Donoghue on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Maurice John Donoghue on 1 October 2009 (2 pages) |
1 September 2010 | Termination of appointment of John Lawson as a secretary (1 page) |
3 March 2010 | Registered office address changed from , 37 Lanark Road, London, W9 1DE on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Roger James Southam as a secretary (3 pages) |
3 March 2010 | Registered office address changed from 37 Lanark Road London W9 1DE on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Roger James Southam as a secretary (3 pages) |
3 March 2010 | Registered office address changed from 37 Lanark Road London W9 1DE on 3 March 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (8 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (8 pages) |
21 January 2009 | Return made up to 14/08/08; no change of members (6 pages) |
21 January 2009 | Return made up to 14/08/08; no change of members (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
2 September 2008 | Appointment terminated director ronald sofer (1 page) |
2 September 2008 | Director appointed maurice john donoghue (1 page) |
2 September 2008 | Director appointed maurice john donoghue (1 page) |
2 September 2008 | Appointment terminated director ronald sofer (1 page) |
6 June 2008 | Director appointed ronald morris daniel sofer (2 pages) |
6 June 2008 | Director appointed ronald morris daniel sofer (2 pages) |
5 June 2008 | Appointment terminate, director julia tamar duval logged form (1 page) |
5 June 2008 | Appointment terminate, director julia tamar duval logged form (1 page) |
29 April 2008 | Appointment terminated director julia duval (1 page) |
29 April 2008 | Appointment terminated director julia duval (1 page) |
18 April 2008 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
20 August 2007 | Return made up to 14/08/07; change of members (7 pages) |
20 August 2007 | Return made up to 14/08/07; change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (10 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (10 pages) |
27 January 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members
|
30 August 2005 | Return made up to 14/08/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 23 March 2004 (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 23 March 2004 (3 pages) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | Return made up to 14/08/04; full list of members
|
4 November 2004 | Return made up to 14/08/04; full list of members
|
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
23 January 2004 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
23 January 2004 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
4 November 2003 | Return made up to 14/08/03; full list of members (9 pages) |
4 November 2003 | Return made up to 14/08/03; full list of members (9 pages) |
15 January 2003 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
15 January 2003 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
10 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
10 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
25 January 2002 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
28 October 2001 | Return made up to 14/08/01; full list of members (9 pages) |
28 October 2001 | Return made up to 14/08/01; full list of members (9 pages) |
18 January 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
18 January 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (9 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (9 pages) |
27 January 2000 | Amended accounts made up to 24 March 1999 (4 pages) |
27 January 2000 | Amended accounts made up to 24 March 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
19 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 24 March 1998 (3 pages) |
23 December 1998 | Accounts for a small company made up to 24 March 1998 (3 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 24 March 1997 (3 pages) |
22 January 1998 | Accounts for a small company made up to 24 March 1997 (3 pages) |
19 January 1998 | Accounting reference date shortened from 23/06/97 to 24/03/97 (1 page) |
19 January 1998 | Accounting reference date shortened from 23/06/97 to 24/03/97 (1 page) |
7 October 1997 | Return made up to 14/08/97; change of members (6 pages) |
7 October 1997 | Return made up to 14/08/97; change of members (6 pages) |
4 February 1997 | Accounting reference date extended from 24/03/96 to 23/06/96 (1 page) |
4 February 1997 | Accounting reference date extended from 24/03/96 to 23/06/96 (1 page) |
24 January 1997 | Accounts for a small company made up to 24 March 1996 (3 pages) |
24 January 1997 | Accounts for a small company made up to 24 March 1996 (3 pages) |
11 November 1996 | Return made up to 14/08/96; no change of members
|
11 November 1996 | Return made up to 14/08/96; no change of members
|
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1996 | Full accounts made up to 24 March 1995 (5 pages) |
25 January 1996 | Full accounts made up to 24 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
15 March 1982 | Incorporation (19 pages) |
15 March 1982 | Incorporation (19 pages) |