London
W11 3LB
Director Name | Mr Geoffrey Taylor |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Arthur Catt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 January 2003) |
Role | Plumber |
Correspondence Address | 10e Randolph Crescent London W9 1DR |
Director Name | Patricia Collinson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 December 1998) |
Role | Book Keeper |
Correspondence Address | 10g Randolph Crescent London W9 1DR |
Secretary Name | Livinia Carnegie Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 10e Randolph Crescent London W9 1DR |
Secretary Name | Patricia Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 10g Randolph Crescent London W9 1DR |
Director Name | Rahul Dhir |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 1999(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 August 2006) |
Role | Banker |
Correspondence Address | 10f Randolph Crescent London W9 1DR |
Secretary Name | Arthur Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 10e Randolph Crescent London W9 1DR |
Secretary Name | Vera Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(20 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | Flat 10d 10 Randolph Crescent London W9 1DR |
Director Name | Frances Shore |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2006(24 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 June 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Registered Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Eliwell LTD 11.11% Ordinary |
---|---|
1 at £1 | Geoffrey Taylor 11.11% Ordinary |
1 at £1 | Miss Jonat Blotnick 11.11% Ordinary |
1 at £1 | Mr Colm S. Harvey & Mrs Siobhan Harvey 11.11% Ordinary |
1 at £1 | Mr Michael James Furness 11.11% Ordinary |
1 at £1 | Mr Rahul Dhir 11.11% Ordinary |
1 at £1 | Mr Thomas Krygier 11.11% Ordinary |
1 at £1 | Mrs Vera Tulloch 11.11% Ordinary |
1 at £1 | Ms Eva Kijiricna 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,386 |
Cash | £42,685 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
17 June 2021 | Termination of appointment of Vera Tulloch as a secretary on 17 June 2021 (1 page) |
17 June 2021 | Appointment of Westbourne Block Management Limited as a secretary on 17 June 2021 (2 pages) |
11 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2012 | Appointment of Mr Geoffrey Taylor as a director (2 pages) |
19 June 2012 | Termination of appointment of Frances Shore as a director (1 page) |
19 June 2012 | Termination of appointment of Frances Shore as a director (1 page) |
19 June 2012 | Appointment of Mr Geoffrey Taylor as a director (2 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
22 June 2011 | Current accounting period extended from 29 September 2011 to 30 September 2011 (1 page) |
22 June 2011 | Current accounting period extended from 29 September 2011 to 30 September 2011 (1 page) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 February 2010 | Director's details changed for Frances Shore on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Michael James Furness on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Frances Shore on 1 October 2009 (2 pages) |
25 February 2010 | Registered office address changed from C/O Hallam & Co 1St Floor 135 Notting Hill Gate London W11 3LB on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Michael James Furness on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Frances Shore on 1 October 2009 (2 pages) |
25 February 2010 | Registered office address changed from C/O Hallam & Co 1St Floor 135 Notting Hill Gate London W11 3LB on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Michael James Furness on 1 October 2009 (2 pages) |
23 June 2009 | Return made up to 19/02/09; full list of members (6 pages) |
23 June 2009 | Return made up to 19/02/09; full list of members (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 June 2008 | Return made up to 19/02/08; full list of members (6 pages) |
27 June 2008 | Return made up to 19/02/08; full list of members (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 April 2007 | Return made up to 19/02/07; full list of members
|
21 April 2007 | Return made up to 19/02/07; full list of members
|
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 May 2006 | Return made up to 19/02/06; full list of members (10 pages) |
9 May 2006 | Return made up to 19/02/06; full list of members (10 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members
|
18 March 2005 | Return made up to 19/02/05; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: c/o hallam & co eardley house 182-184 campden hill road notting hill london W8 7AS (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: c/o hallam & co eardley house 182-184 campden hill road notting hill london W8 7AS (1 page) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
11 June 2004 | Return made up to 19/02/04; full list of members (10 pages) |
11 June 2004 | Return made up to 19/02/04; full list of members (10 pages) |
4 November 2003 | Return made up to 19/02/03; full list of members
|
4 November 2003 | Return made up to 19/02/03; full list of members
|
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
4 April 2002 | Return made up to 19/02/02; full list of members (8 pages) |
4 April 2002 | Return made up to 19/02/02; full list of members (8 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 April 2001 | Return made up to 19/02/01; full list of members (8 pages) |
18 April 2001 | Return made up to 19/02/01; full list of members (8 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
23 March 2000 | Return made up to 19/02/00; full list of members (9 pages) |
23 March 2000 | Return made up to 19/02/00; full list of members (9 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members
|
25 February 1999 | Return made up to 19/02/99; full list of members
|
20 February 1998 | Return made up to 19/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 19/02/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 April 1997 | Return made up to 19/02/97; no change of members (4 pages) |
15 April 1997 | Return made up to 19/02/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 30 September 1996 (6 pages) |
9 December 1996 | Full accounts made up to 30 September 1996 (6 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 45 crawford place london W1H 1HX (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 45 crawford place london W1H 1HX (1 page) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 April 1996 | Return made up to 19/02/96; full list of members (6 pages) |
29 April 1996 | Return made up to 19/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |