Westminster
London
SW1H 9JJ
Secretary Name | Mr Sean Fox |
---|---|
Status | Current |
Appointed | 12 October 2017(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Ms Grace Ann Erheriene |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(41 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Associate Director Of Finance |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mr George Siantonas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vineyard Clappers Lane, Fulking Henfield West Sussex BN5 9NH |
Secretary Name | Mrs Lyndsay Margaret Siantonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vineyard Clappers Lane, Fulking Henfield West Sussex BN5 9NH |
Director Name | Mrs Barbara Elaine Taylor |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 2000) |
Role | Business Consultant |
Correspondence Address | Mariners House 1 Henry Terrace All Saints Street East Sussex TN34 3BL |
Director Name | Lawrence Paul Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1995) |
Role | Business Consultant |
Correspondence Address | 16 Sergison Close Haywards Heath West Sussex RH16 1HU |
Director Name | Mrs Lyndsay Margaret Siantonas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vineyard Clappers Lane, Fulking Henfield West Sussex BN5 9NH |
Director Name | Elizabeth Bennett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2011) |
Role | Consultant |
Correspondence Address | 6 Castle Way Steyning West Sussex BN44 3FG |
Director Name | Ms Jacqueline Elizabeth Heppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 40 Portman Mansions Chiltern Street London W1U 6NS |
Director Name | Mr Stephen Patrick Mullarkey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lightfoot Court Milton Keynes MK7 7HZ |
Director Name | Mr Stephen John Tetlow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Secretary Name | Stephen Patrick Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 1 Lightfoot Court Milton Keynes MK7 7HZ |
Director Name | Mrs Edette Maritz |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2024) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Telephone | 01903 812700 |
---|---|
Telephone region | Worthing |
Registered Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,449,883 |
Gross Profit | £524,265 |
Net Worth | £222,016 |
Cash | £153,040 |
Current Liabilities | £199,835 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
20 May 1994 | Delivered on: 24 May 1994 Satisfied on: 5 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
12 November 2020 | Appointment of Mrs Edette Maritz as a director on 12 November 2020 (2 pages) |
---|---|
8 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
10 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Stephen John Tetlow as a director on 31 October 2018 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 October 2017 | Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a secretary on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a secretary on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 October 2012 | Termination of appointment of Jacqueline Heppard as a director (1 page) |
12 October 2012 | Termination of appointment of Jacqueline Heppard as a director (1 page) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2011 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 10 August 2011 (2 pages) |
10 August 2011 | Appointment of Stephen John Tetlow as a director (3 pages) |
10 August 2011 | Termination of appointment of Elizabeth Bennett as a director (2 pages) |
10 August 2011 | Appointment of Mr Stephen Patrick Mullarkey as a director (3 pages) |
10 August 2011 | Termination of appointment of Lyndsay Siantonas as a director (2 pages) |
10 August 2011 | Termination of appointment of Elizabeth Bennett as a director (2 pages) |
10 August 2011 | Termination of appointment of Lyndsay Siantonas as a director (2 pages) |
10 August 2011 | Termination of appointment of George Siantonas as a director (2 pages) |
10 August 2011 | Appointment of Stephen Patrick Mullarkey as a secretary (3 pages) |
10 August 2011 | Appointment of Ms Jacqueline Elizabeth Heppard as a director (3 pages) |
10 August 2011 | Appointment of Mr Stephen Patrick Mullarkey as a director (3 pages) |
10 August 2011 | Appointment of Stephen John Tetlow as a director (3 pages) |
10 August 2011 | Termination of appointment of George Siantonas as a director (2 pages) |
10 August 2011 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 10 August 2011 (2 pages) |
10 August 2011 | Termination of appointment of Lyndsay Siantonas as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Lyndsay Siantonas as a secretary (2 pages) |
10 August 2011 | Appointment of Stephen Patrick Mullarkey as a secretary (3 pages) |
10 August 2011 | Appointment of Ms Jacqueline Elizabeth Heppard as a director (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 November 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 November 2008 | Return made up to 23/05/08; full list of members (4 pages) |
17 November 2008 | Director and secretary's change of particulars / lyndsay siantonas / 22/05/2008 (1 page) |
17 November 2008 | Director's change of particulars / george siantonas / 22/05/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / lyndsay siantonas / 22/05/2008 (1 page) |
17 November 2008 | Director's change of particulars / george siantonas / 22/05/2008 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | S-div (2 pages) |
17 October 2008 | S-div (2 pages) |
7 April 2008 | Director appointed elizabeth bennett (2 pages) |
7 April 2008 | Director appointed elizabeth bennett (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Return made up to 23/05/06; no change of members (4 pages) |
8 August 2006 | Return made up to 23/05/06; no change of members (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 November 2005 | Location of register of directors' interests (1 page) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Return made up to 23/05/05; no change of members (4 pages) |
7 November 2005 | Location of register of directors' interests (1 page) |
7 November 2005 | Return made up to 23/05/05; no change of members (4 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 May 2002 | Return made up to 23/05/02; full list of members
|
23 May 2002 | Return made up to 23/05/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
30 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | £ sr 150@1 26/04/00 (1 page) |
3 July 2000 | £ sr 150@1 26/04/00 (1 page) |
3 July 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
12 June 2000 | Return made up to 23/05/00; full list of members
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 23/05/00; full list of members
|
12 June 2000 | Director resigned (1 page) |
5 June 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
5 June 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
14 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 June 1997 | Return made up to 23/05/97; full list of members
|
6 June 1997 | Return made up to 23/05/97; full list of members
|
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
23 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
2 June 1995 | Return made up to 23/05/95; no change of members
|
2 June 1995 | Return made up to 23/05/95; no change of members
|
24 May 1994 | Particulars of mortgage/charge (5 pages) |
24 May 1994 | Particulars of mortgage/charge (5 pages) |
2 August 1982 | Incorporation (18 pages) |
2 August 1982 | Incorporation (18 pages) |