Abingdon Road
London
W8 6AD
Director Name | Ms Sarah Bays Brignall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 July 2019(37 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blacks Road London W6 9EU |
Director Name | Ms Eleanor Ann Mulcare |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Blacks Road London W6 9EU |
Director Name | Dr Shashika Vethanayagam |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(41 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Blacks Road London W6 9EU |
Director Name | Mr Tom Henrik Berglund |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 1997) |
Role | Refrigeration Contractor |
Country of Residence | England |
Correspondence Address | 18 Iverna Gardens London W8 6TN |
Director Name | Ms Denise Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 1997) |
Role | Managing Director |
Correspondence Address | 33a Ifield Road London Sw10 |
Secretary Name | Ms Denise Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 33a Ifield Road London Sw10 |
Secretary Name | Mr Julian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(12 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 10 October 1994) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Secretary Name | Mrs Margaret Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW |
Director Name | Dr Edward Charles Becket Hutt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Business Consultant |
Correspondence Address | 1 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Ms Eleanor Ann Mulcare |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 September 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8 Abingdon Mansions Kensington London W8 6AD |
Director Name | Derek Broadley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 4 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Mr Michael William Frost |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2004) |
Role | Consultant |
Correspondence Address | Flat 3 14 Lewes Crescent Brighton London BN2 1FH |
Director Name | Russell Donnelly |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | 2 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Mr Michael William Frost |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 June 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Mr Asish Kumar Dey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 77 Highlands Heath Portsmouth Road London SW15 3TX |
Director Name | Pineapple Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 August 2005) |
Correspondence Address | 101/7 Kensington High Street London W8 6BA |
Registered Address | 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,794 |
Net Worth | £864 |
Cash | £33,786 |
Current Liabilities | £54,916 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
20 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
14 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
23 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
28 October 2020 | Appointment of Ms Eleanor Ann Mulcare as a director on 26 October 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 July 2019 | Appointment of Ms Sarah Bays Brignall as a director on 23 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Asish Kumar Dey as a director on 23 July 2019 (1 page) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
4 May 2018 | Notification of a person with significant control statement (2 pages) |
4 May 2018 | Withdrawal of a person with significant control statement on 4 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Eleanor Ann Mulcare as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Eleanor Ann Mulcare as a director on 22 September 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
8 May 2017 | Appointment of Mr Asish Kumar Dey as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Asish Kumar Dey as a director on 8 May 2017 (2 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 June 2016 | Termination of appointment of Michael William Frost as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Michael William Frost as a director on 10 June 2016 (1 page) |
25 April 2016 | Annual return made up to 22 April 2016 no member list (4 pages) |
25 April 2016 | Annual return made up to 22 April 2016 no member list (4 pages) |
22 May 2015 | Termination of appointment of Julian Chitty as a secretary on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Kimberley, Water Lane, Speen, Princes Risborough, Bucks. HP27 0SW to 12 Blacks Road London W6 9EU on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Julian Chitty as a secretary on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Kimberley, Water Lane, Speen, Princes Risborough, Bucks. HP27 0SW to 12 Blacks Road London W6 9EU on 22 May 2015 (1 page) |
19 May 2015 | Annual return made up to 22 April 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 22 April 2015 no member list (5 pages) |
6 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 April 2014 | Annual return made up to 22 April 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 22 April 2014 no member list (5 pages) |
22 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Annual return made up to 22 April 2013 no member list (5 pages) |
3 May 2013 | Annual return made up to 22 April 2013 no member list (5 pages) |
9 May 2012 | Annual return made up to 22 April 2012 no member list (5 pages) |
9 May 2012 | Annual return made up to 22 April 2012 no member list (5 pages) |
9 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
3 May 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 May 2010 | Annual return made up to 22 April 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Mr Michael William Frost on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael William Frost on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Eleanor Ann Mulcare on 1 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 22 April 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Eleanor Ann Mulcare on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael William Frost on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Eleanor Ann Mulcare on 1 November 2009 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Annual return made up to 22/04/09 (3 pages) |
27 April 2009 | Annual return made up to 22/04/09 (3 pages) |
2 July 2008 | Annual return made up to 22/04/08
|
2 July 2008 | Annual return made up to 22/04/08
|
18 June 2008 | Director appointed michael william frost (2 pages) |
18 June 2008 | Director appointed michael william frost (2 pages) |
27 May 2008 | Appointment terminated director russell donnelly (1 page) |
27 May 2008 | Appointment terminated director russell donnelly (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Annual return made up to 22/04/07 (4 pages) |
21 May 2007 | Annual return made up to 22/04/07 (4 pages) |
4 May 2006 | Annual return made up to 22/04/06 (4 pages) |
4 May 2006 | Annual return made up to 22/04/06 (4 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
4 May 2005 | Annual return made up to 22/04/05 (4 pages) |
4 May 2005 | Annual return made up to 22/04/05 (4 pages) |
19 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
28 April 2004 | Annual return made up to 22/04/04 (4 pages) |
28 April 2004 | Annual return made up to 22/04/04 (4 pages) |
17 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
17 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
28 April 2003 | Annual return made up to 22/04/03 (5 pages) |
28 April 2003 | Annual return made up to 22/04/03 (5 pages) |
3 May 2002 | Annual return made up to 22/04/02 (5 pages) |
3 May 2002 | Annual return made up to 22/04/02 (5 pages) |
19 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
19 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 April 2001 | Annual return made up to 22/04/01 (4 pages) |
26 April 2001 | Annual return made up to 22/04/01 (4 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 22/04/00 (4 pages) |
19 May 2000 | Annual return made up to 22/04/00 (4 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
2 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
27 April 1999 | Annual return made up to 22/04/99 (4 pages) |
27 April 1999 | Annual return made up to 22/04/99 (4 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Annual return made up to 22/04/98 (4 pages) |
6 May 1998 | Annual return made up to 22/04/98 (4 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 May 1997 | Annual return made up to 22/04/97 (4 pages) |
19 May 1997 | Annual return made up to 22/04/97 (4 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
19 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
12 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 May 1996 | Annual return made up to 22/04/96
|
17 May 1996 | Annual return made up to 22/04/96
|
8 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Annual return made up to 22/04/95
|
4 May 1995 | Annual return made up to 22/04/95
|
30 April 1995 | New secretary appointed (2 pages) |
30 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |