London
W2 2JR
Director Name | Mr Mark Edward Tennant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hyde Park Square London W2 2JR |
Secretary Name | John Matthew Pearse |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retail Merchant |
Country of Residence | England |
Correspondence Address | 19 Hyde Park Square London W2 2JR |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Higher Executive Officer Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2004) |
Role | Church Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Michele Anne Manders |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 1998) |
Role | Higher Executive Officer |
Correspondence Address | 16 The Croft Barnet Hertfordshire EN5 2TL |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 40 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Aaron Goldstein |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hyde Park Square London W2 2JR |
Director Name | Mr Benjamin Alexander Knapp Voith |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2014(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hyde Park Square London W2 2JR |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 August 2003) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Website | www.phark.net |
---|
Registered Address | Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Cornish LTD 33.33% Ordinary |
---|---|
1 at £1 | Aaron Goldstein 16.67% Ordinary |
1 at £1 | Dusk Associates LTD 16.67% Ordinary |
1 at £1 | John Pearse & Florence Pearse 16.67% Ordinary |
1 at £1 | Mark Tennant 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
22 June 2023 | Director's details changed for Dr Fariborz Neriami on 22 June 2023 (2 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
28 November 2022 | Appointment of Dr Fariborz Neriami as a director on 16 November 2022 (2 pages) |
28 July 2022 | Micro company accounts made up to 23 June 2022 (2 pages) |
10 February 2022 | Micro company accounts made up to 23 June 2021 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 23 June 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 23 June 2019 (3 pages) |
8 October 2019 | Registered office address changed from 181 Kensington High Street London W8 6SH to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 8 October 2019 (1 page) |
8 October 2019 | Registered office address changed from Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH England to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 8 October 2019 (1 page) |
7 March 2019 | Termination of appointment of Benjamin Alexander Knapp Voith as a director on 5 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 23 June 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 23 June 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 23 June 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 September 2016 | Micro company accounts made up to 23 June 2016 (2 pages) |
5 September 2016 | Micro company accounts made up to 23 June 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 October 2015 | Micro company accounts made up to 23 June 2015 (2 pages) |
5 October 2015 | Micro company accounts made up to 23 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 181 Kensington High Street London W8 6SH on 18 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 181 Kensington High Street London W8 6SH on 18 June 2015 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
15 January 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
2 October 2014 | Appointment of Mr Benjamin Alexander Knapp Voith as a director on 27 June 2014 (2 pages) |
2 October 2014 | Appointment of Mr Benjamin Alexander Knapp Voith as a director on 27 June 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 December 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Termination of appointment of Aaron Goldstein as a director (1 page) |
10 December 2012 | Termination of appointment of Aaron Goldstein as a director (1 page) |
20 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for John Matthew Pearse on 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for John Matthew Pearse on 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mark Tennant on 31 December 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
16 March 2010 | Director's details changed for Mark Tennant on 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 July 2008 | Return made up to 31/12/07; full list of members (5 pages) |
24 July 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
11 July 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 July 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
1 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
6 April 2005 | Return made up to 31/12/04; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
6 April 2005 | Return made up to 31/12/04; full list of members
|
20 July 2004 | Return made up to 31/12/03; full list of members
|
20 July 2004 | Return made up to 31/12/03; full list of members
|
26 April 2004 | Full accounts made up to 23 June 2003 (6 pages) |
26 April 2004 | Full accounts made up to 23 June 2003 (6 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New secretary appointed;new director appointed (2 pages) |
31 August 2003 | New secretary appointed;new director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
7 January 2003 | Full accounts made up to 23 June 2002 (6 pages) |
7 January 2003 | Full accounts made up to 23 June 2002 (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Full accounts made up to 23 June 2001 (6 pages) |
7 January 2002 | Full accounts made up to 23 June 2001 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 December 2000 | Full accounts made up to 23 June 2000 (6 pages) |
4 December 2000 | Full accounts made up to 23 June 2000 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Full accounts made up to 23 June 1999 (6 pages) |
5 January 2000 | Full accounts made up to 23 June 1999 (6 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
20 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
23 April 1998 | Full accounts made up to 23 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 23 June 1997 (9 pages) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | New director appointed (3 pages) |
27 March 1998 | New director appointed (3 pages) |
27 March 1998 | Director resigned (1 page) |
2 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (8 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
25 February 1996 | Memorandum and Articles of Association (15 pages) |
25 February 1996 | Memorandum and Articles of Association (15 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
23 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
23 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |