Chiswick
London
W4 5HP
Secretary Name | Renaud Gasc |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2010(28 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ |
Director Name | Mr David John Bridge-Collyns |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ |
Director Name | Mr Graham Reid More |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 December 1999) |
Role | Solicitor |
Correspondence Address | Flat 6 15 Woodfield Avenue London SW16 1LL |
Director Name | Ms Janet Ann Rothschild |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 1999) |
Role | Teacher |
Correspondence Address | Flat 2 15 Woodfield Avenue London SW16 1LL |
Director Name | Alexander John Taylor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 15 Woodfield Avenue (Flat 5) London SW16 1LL |
Secretary Name | Alexander John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 15 Woodfield Avenue (Flat 5) London SW16 1LL |
Director Name | Dr Robert Leslie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(17 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 May 2000) |
Role | Systems Analyst |
Correspondence Address | Flat 1 15 Woodfield Avenue London SW16 1LL |
Director Name | Paul Livingston Eccles |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 October 2007) |
Role | Computer Analyst |
Correspondence Address | Flat 3 15 Woodfield Avenue London SW16 1LL |
Director Name | Matthew Toby Miles Hamilton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2007) |
Role | Sales |
Correspondence Address | Flat 1 15 Woodfield Avenue London SW16 1LL |
Director Name | Mr Anthony George Butler |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 12 St Martins Lane Beckenham Kent BR3 3XS |
Director Name | Ann-Kathrin Kruse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2009) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Lavender Hill London Greater London SW11 5TB |
Secretary Name | Mr Anthony George Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 12 St Martins Lane Beckenham Kent BR3 3XS |
Director Name | Matthew Bolton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(25 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 January 2013) |
Role | Structural Engineer |
Correspondence Address | Flat 1 15 Woodfield Avenue Streatham London SW16 1LL |
Director Name | Mr Paul Gaurd |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 15 Woodfield Avenue London SW16 1LL |
Director Name | Jennifer Craig |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Melcombe Place Marylebone London NW1 6JJ |
Director Name | Mr Thomas Hickey |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Melcombe Place Marylebone London NW1 6JJ |
Registered Address | C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David John Bridge-collyns 16.67% Ordinary |
---|---|
1 at £1 | Jason Adu-gyamfi 16.67% Ordinary |
1 at £1 | Justin Marcus Lucas Sacha Armstrong 16.67% Ordinary |
1 at £1 | Paul Eccles 16.67% Ordinary |
1 at £1 | Renaud Gasc 16.67% Ordinary |
1 at £1 | Thomas Hickey & Jennifer Craig 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £7,766 |
Current Liabilities | £7,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
27 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 November 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
8 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-11-15
|
15 November 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-11-15
|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Termination of appointment of Jennifer Craig as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Thomas Hickey as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Thomas Hickey as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jennifer Craig as a director on 10 July 2015 (1 page) |
27 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Appointment of Jennifer Craig as a director on 26 March 2014 (2 pages) |
25 September 2014 | Termination of appointment of Paul Gaurd as a director on 26 March 2014 (1 page) |
25 September 2014 | Appointment of Mr Thomas Hickey as a director on 26 March 2014 (2 pages) |
25 September 2014 | Appointment of Jennifer Craig as a director on 26 March 2014 (2 pages) |
25 September 2014 | Termination of appointment of Paul Gaurd as a director on 26 March 2014 (1 page) |
25 September 2014 | Appointment of Mr Thomas Hickey as a director on 26 March 2014 (2 pages) |
25 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Appointment of David Bridge-Collyns as a director (2 pages) |
31 October 2013 | Appointment of David Bridge-Collyns as a director (2 pages) |
8 August 2013 | Secretary's details changed for Renaud Gasc on 2 April 2012 (1 page) |
8 August 2013 | Secretary's details changed for Renaud Gasc on 2 April 2012 (1 page) |
8 August 2013 | Director's details changed for Justin Marcus Lucas Sacha Armstrong on 8 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Justin Marcus Lucas Sacha Armstrong on 8 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for Renaud Gasc on 2 April 2012 (1 page) |
25 February 2013 | Termination of appointment of Matthew Bolton as a director (1 page) |
25 February 2013 | Appointment of Mr Paul Gaurd as a director (2 pages) |
25 February 2013 | Appointment of Mr Paul Gaurd as a director (2 pages) |
25 February 2013 | Termination of appointment of Matthew Bolton as a director (1 page) |
29 January 2013 | Registered office address changed from 136 Baker Street London W1U 6DU on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 136 Baker Street London W1U 6DU on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 26 June 2012 with a full list of shareholders (14 pages) |
29 January 2013 | Annual return made up to 26 June 2012 with a full list of shareholders (14 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 26 June 2010 (14 pages) |
18 August 2010 | Annual return made up to 26 June 2010 (14 pages) |
5 August 2010 | Appointment of Renaud Gasc as a secretary (3 pages) |
5 August 2010 | Appointment of Renaud Gasc as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Anthony Butler as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Anthony Butler as a secretary (2 pages) |
19 March 2010 | Termination of appointment of Anthony Butler as a director (2 pages) |
19 March 2010 | Termination of appointment of Anthony Butler as a director (2 pages) |
17 February 2010 | Termination of appointment of Ann-Kathrin Kruse as a director (2 pages) |
17 February 2010 | Termination of appointment of Ann-Kathrin Kruse as a director (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Return made up to 26/06/09; no change of members (10 pages) |
27 August 2009 | Director and secretary's change of particulars / anthony butler / 17/08/2009 (1 page) |
27 August 2009 | Return made up to 26/06/09; no change of members (10 pages) |
27 August 2009 | Director and secretary's change of particulars / anthony butler / 17/08/2009 (1 page) |
22 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
28 July 2007 | Return made up to 26/06/07; no change of members (8 pages) |
28 July 2007 | Return made up to 26/06/07; no change of members (8 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: flat 3 15 woodfield avenue streatham london SW16 1LL (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: flat 3 15 woodfield avenue streatham london SW16 1LL (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
19 September 2006 | Return made up to 26/06/06; full list of members (8 pages) |
19 September 2006 | Return made up to 26/06/06; full list of members (8 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
4 July 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
4 July 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
17 August 2004 | Return made up to 26/06/04; full list of members (8 pages) |
17 August 2004 | Return made up to 26/06/04; full list of members (8 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
6 July 2003 | Accounts made up to 31 March 2003 (14 pages) |
6 July 2003 | Accounts made up to 31 March 2003 (14 pages) |
26 June 2003 | Accounts made up to 31 March 2002 (11 pages) |
26 June 2003 | Accounts made up to 31 March 2002 (11 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
21 September 2001 | Accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | Accounts made up to 31 March 2001 (10 pages) |
13 September 2001 | Return made up to 26/06/01; full list of members (8 pages) |
13 September 2001 | Return made up to 26/06/01; full list of members (8 pages) |
13 March 2001 | Accounts made up to 31 March 2000 (10 pages) |
13 March 2001 | Return made up to 26/06/00; full list of members (8 pages) |
13 March 2001 | Return made up to 26/06/00; full list of members (8 pages) |
13 March 2001 | Accounts made up to 31 March 2000 (10 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
6 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
6 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
27 July 1998 | Return made up to 26/06/98; change of members
|
27 July 1998 | Return made up to 26/06/98; change of members
|
2 February 1998 | Accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (11 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
29 July 1996 | Return made up to 26/06/96; full list of members
|
29 July 1996 | Return made up to 26/06/96; full list of members
|
5 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
24 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
12 October 1993 | Return made up to 26/06/93; full list of members (5 pages) |
12 October 1993 | Return made up to 26/06/93; full list of members (5 pages) |
27 September 1991 | Return made up to 26/06/91; change of members (7 pages) |
27 September 1991 | Return made up to 26/06/91; change of members (7 pages) |
7 April 1991 | Return made up to 15/06/90; full list of members (7 pages) |
7 April 1991 | Return made up to 15/06/90; full list of members (7 pages) |
7 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
5 July 1988 | Return made up to 26/06/87; full list of members (4 pages) |
5 July 1988 | Return made up to 26/06/87; full list of members (4 pages) |
23 July 1982 | Incorporation (13 pages) |
23 July 1982 | Incorporation (13 pages) |