Maida Vale
London
W9 1EP
Director Name | Vincent Hugh McGinlay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(24 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 60a Warrington Crescent Maida Vale London W9 1EP |
Director Name | Michael Geoffrey Shaun Farrell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 September 1991) |
Role | Senior Principal |
Correspondence Address | 7 Glenwood Close Hempstead Kent ME7 3RP |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 December 1991) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 December 1991) |
Role | Higher Executive Officer-Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Mr John Louis De Gurse |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 1996) |
Role | Us Government |
Correspondence Address | 60 Warrington Crescent London W9 1EP |
Director Name | Mr Rupert Henry Maxim |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 August 2006) |
Role | Metropolitan Police |
Correspondence Address | 62 Ladbrooke Drive Potters Bar Hertfordshire EN6 1QW |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 1996) |
Role | Managing Agent |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Timothy John Barker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 October 1995) |
Role | Project Manager |
Correspondence Address | 14 Laurel Road Barnes London SW13 0EE |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1996(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Secretary Name | Hugh Vincent McGinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 August 2001) |
Role | Company Director |
Correspondence Address | 60 Warrington Crescent Maida Vale London W9 1EP |
Secretary Name | Joan Elizabeth Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 62 Ladbrooke Drive Potters Bar Hertfordshire EN6 1QW |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 December 1991) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 60c Warrington Crescent London W9 1EP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David John Moore 20.00% Ordinary |
---|---|
1 at £1 | Dorrington Knightsbridge LTD 20.00% Ordinary |
1 at £1 | Giulia Daverio 20.00% Ordinary |
1 at £1 | Mr Karishna Desai 20.00% Ordinary |
1 at £1 | Vincent Hugh Mcginlay 20.00% Ordinary |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
19 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Accounts for a dormant company made up to 23 June 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 23 June 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 23 June 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
24 September 2015 | Registered office address changed from C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT to 60C Warrington Crescent London W9 1EP on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT to 60C Warrington Crescent London W9 1EP on 24 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 218 Strand London WC2R 1AT England to C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Registered office address changed from 218 Strand London WC2R 1AT England to C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Registered office address changed from 218 Strand London WC2R 1AT England to C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT on 8 September 2015 (1 page) |
19 May 2015 | Registered office address changed from 3rd Floor Chronicle House Fleet Street London EC4Y 1HY to 218 Strand London WC2R 1AT on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 3rd Floor Chronicle House Fleet Street London EC4Y 1HY to 218 Strand London WC2R 1AT on 19 May 2015 (1 page) |
19 May 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
4 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 June 2013 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 23 June 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 23 June 2012 (2 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 4 September 2012 (1 page) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 4 September 2012 (1 page) |
14 March 2012 | Accounts for a dormant company made up to 23 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 23 June 2011 (2 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Accounts for a dormant company made up to 23 June 2010 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 23 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Vincent Hugh Mcginlay on 12 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Vincent Hugh Mcginlay on 12 August 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 23 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 23 June 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 August 2009 (4 pages) |
26 November 2009 | Registered office address changed from 60 Warrington Crescent Maida Vale London W9 1EP on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 August 2009 (4 pages) |
26 November 2009 | Registered office address changed from 60 Warrington Crescent Maida Vale London W9 1EP on 26 November 2009 (2 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 23 June 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 23 June 2008 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 23 June 2008 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 23 June 2007 (2 pages) |
19 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
19 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
4 August 2007 | Return made up to 12/08/06; full list of members
|
4 August 2007 | Return made up to 12/08/06; full list of members
|
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 23 June 2006 (3 pages) |
9 May 2007 | Accounts for a dormant company made up to 23 June 2006 (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
28 April 2006 | Accounts for a dormant company made up to 23 June 2005 (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 23 June 2005 (3 pages) |
15 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 23 June 2004 (3 pages) |
21 December 2004 | Accounts for a dormant company made up to 23 June 2004 (3 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members
|
2 September 2004 | Return made up to 12/08/04; full list of members
|
10 February 2004 | Accounts for a dormant company made up to 23 June 2003 (3 pages) |
10 February 2004 | Accounts for a dormant company made up to 23 June 2003 (3 pages) |
21 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 23 June 2002 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 23 June 2002 (3 pages) |
20 September 2002 | Return made up to 12/08/02; full list of members
|
20 September 2002 | Return made up to 12/08/02; full list of members
|
29 May 2002 | Return made up to 12/08/01; full list of members (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 23 June 2001 (3 pages) |
29 May 2002 | Return made up to 12/08/01; full list of members (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 23 June 2001 (3 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: solitaire group PLC lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: solitaire group PLC lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
9 May 2001 | Full accounts made up to 23 June 2000 (7 pages) |
9 May 2001 | Full accounts made up to 23 June 2000 (7 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 12/08/99; full list of members
|
28 December 2000 | Return made up to 12/08/00; full list of members (7 pages) |
28 December 2000 | Return made up to 12/08/99; full list of members
|
28 December 2000 | Return made up to 12/08/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 23 June 1999 (6 pages) |
19 April 2000 | Full accounts made up to 23 June 1999 (6 pages) |
3 March 1999 | Accounts for a small company made up to 23 June 1998 (4 pages) |
3 March 1999 | Accounts for a small company made up to 23 June 1998 (4 pages) |
17 August 1998 | Return made up to 12/08/98; full list of members (5 pages) |
17 August 1998 | Return made up to 12/08/98; full list of members (5 pages) |
14 April 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
14 April 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
22 August 1997 | Return made up to 12/08/97; full list of members (5 pages) |
22 August 1997 | Return made up to 12/08/97; full list of members (5 pages) |
16 April 1997 | Accounts for a small company made up to 23 June 1996 (5 pages) |
16 April 1997 | Accounts for a small company made up to 23 June 1996 (5 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Return made up to 12/08/96; full list of members (5 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: c/o messrs snell and co 47 maida vale london W9 1SH (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: c/o messrs snell and co 47 maida vale london W9 1SH (1 page) |
13 November 1996 | Return made up to 12/08/96; full list of members (5 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
26 April 1996 | Full accounts made up to 23 June 1995 (5 pages) |
26 April 1996 | Full accounts made up to 23 June 1995 (5 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |