Maida Vale
London
W9 1DR
Director Name | Ms Jennifer Mary Beningfield |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 30 November 2000(18 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24c Randolph Crescent London W9 1DR |
Director Name | Mr Timothy John Webber |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2002(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 24 Randolph Crescent London W9 1DR |
Secretary Name | Mr Richard Alan Fry |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Jeremy David Alwyn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2015(32 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Randolph Crescent London W9 1DR |
Director Name | Ronald Bloom |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 1994) |
Role | Bookseller |
Correspondence Address | 22 Randolph Crescent Maida Vale London W9 1DR |
Director Name | Ricardo Giovanni Neuhold |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 1991(9 years after company formation) |
Appointment Duration | 3 years (resigned 10 October 1994) |
Role | Bank Officer |
Correspondence Address | 24g Randolph Crescent Maida Vale London W9 1DR |
Director Name | Lee Stuart Simmonds |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 January 1992) |
Role | Estate Agent |
Correspondence Address | 24 Randolph Crescent London W9 1DR |
Director Name | Daniel Ham-Tat Sung |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Hong Kong Chinese |
Status | Resigned |
Appointed | 10 October 1991(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 1996) |
Role | Business Analyst |
Correspondence Address | 24f Randolph Crescent Maida Vale London W9 1DR |
Director Name | Janet Watkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years after company formation) |
Appointment Duration | 2 years (resigned 11 October 1993) |
Role | Public Relations Officer |
Correspondence Address | 24e Randolph Crescent Maida Vale London W9 1DR |
Secretary Name | Ricardo Giovanni Neuhold |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 1991(9 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | 24g Randolph Crescent Maida Vale London W9 1DR |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Bruce Shilstone |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 1999) |
Role | Management Consultant |
Correspondence Address | 24c Randolph Crescent Maida Vale London W9 1DR |
Director Name | Sean Alponsus Meehan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1995(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | Flat 24b Randolph Crescent Maida Vale London W9 1DR |
Director Name | Carole Virginie Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1998) |
Role | Housewife |
Correspondence Address | 22 Randolph Crescent Maida Vale London W9 1DR |
Director Name | Mr John Sheekey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(14 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24f Randolph Crescent Maida Vale London W9 1DR |
Director Name | Sean Alponsus Meehan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1996(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2000) |
Role | Educator |
Correspondence Address | Flat 24b Randolph Crescent Maida Vale London W9 1DR |
Director Name | Nigel Grieve |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 March 2007) |
Role | Consultant |
Correspondence Address | 22 Randolph Crescent London W9 1DR |
Director Name | Jeffrey Ryan O'Rourke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(18 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 December 2005) |
Role | Bus Exec |
Country of Residence | France |
Correspondence Address | 22 Clarendon Gardens London W9 1AZ |
Director Name | Carsten Hagenbucher |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2008(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2011) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 24b Randolph Crescent London W9 1DR |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2002) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Website | villagevet.co.uk |
---|---|
Telephone | 020 77944948 |
Telephone region | London |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ms Fiona Jane Webber 22.22% Ordinary A |
---|---|
1 at £1 | Jennifer Mary Beningfield 11.11% Ordinary A |
1 at £1 | Miss Claire Raphael 11.11% Ordinary A |
1 at £1 | Mr Jeremy David Alwyn 11.11% Ordinary A |
1 at £1 | Mr Timothy John Hughes 11.11% Ordinary A |
1 at £1 | Oliver Jacob Levy 11.11% Ordinary A |
1 at £1 | Robert James Scott-lee & Erica Louise Attwell 11.11% Ordinary A |
1 at £1 | Simon Bartholomew 11.11% Ordinary A |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
18 October 2023 | Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page) |
---|---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
17 August 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
16 August 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
16 November 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
5 September 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Appointment of Mr Jeremy David Alwyn as a director on 19 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Jeremy David Alwyn as a director on 19 September 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 August 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
8 November 2011 | Termination of appointment of Carsten Hagenbucher as a director (1 page) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Termination of appointment of Carsten Hagenbucher as a director (1 page) |
8 November 2011 | Termination of appointment of John Sheekey as a director (1 page) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Termination of appointment of John Sheekey as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Total exemption small company accounts made up to 24 December 2009 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 24 December 2009 (1 page) |
17 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
17 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Director's details changed for Carsten Hagenbucher on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Sheekey on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr. Timothy John Webber on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jennifer Mary Beningfield on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr. Timothy John Webber on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Sheekey on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jennifer Mary Beningfield on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Timothy John Hughes on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Timothy John Hughes on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Carsten Hagenbucher on 14 January 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
9 February 2009 | Director's change of particulars / daniel sung / 29/10/2008 (1 page) |
9 February 2009 | Return made up to 10/10/08; full list of members (6 pages) |
9 February 2009 | Return made up to 10/10/08; full list of members (6 pages) |
9 February 2009 | Director's change of particulars / daniel sung / 29/10/2008 (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
23 October 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 52 moreton street london SW1V 2PB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 52 moreton street london SW1V 2PB (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
22 October 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members
|
27 October 2006 | Return made up to 10/10/06; full list of members
|
20 October 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
16 February 2006 | Return made up to 10/10/05; full list of members (12 pages) |
16 February 2006 | Return made up to 10/10/05; full list of members (12 pages) |
31 October 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
12 November 2004 | Return made up to 10/10/04; full list of members (12 pages) |
12 November 2004 | Return made up to 10/10/04; full list of members (12 pages) |
27 October 2004 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
27 October 2004 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Return made up to 10/10/03; full list of members (12 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Return made up to 10/10/03; full list of members (12 pages) |
28 October 2003 | Full accounts made up to 24 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 24 December 2002 (11 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
5 February 2003 | Return made up to 10/10/02; full list of members (12 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Return made up to 10/10/02; full list of members (12 pages) |
5 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Full accounts made up to 24 December 2001 (12 pages) |
28 January 2003 | Full accounts made up to 24 December 2001 (12 pages) |
19 March 2002 | Full accounts made up to 24 December 2000 (10 pages) |
19 March 2002 | Full accounts made up to 24 December 2000 (10 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (9 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (9 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 24 December 1998 (8 pages) |
11 January 2000 | Full accounts made up to 24 December 1998 (8 pages) |
7 December 1999 | Return made up to 10/10/99; full list of members
|
7 December 1999 | Return made up to 10/10/99; full list of members
|
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 22 clifton road little venice london W9 1ST (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 22 clifton road little venice london W9 1ST (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
23 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
23 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
21 October 1998 | Full accounts made up to 24 December 1997 (8 pages) |
21 October 1998 | Full accounts made up to 24 December 1997 (8 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
7 November 1997 | Return made up to 10/10/97; full list of members (7 pages) |
7 November 1997 | Return made up to 10/10/97; full list of members (7 pages) |
15 October 1997 | Full accounts made up to 24 December 1996 (7 pages) |
15 October 1997 | Full accounts made up to 24 December 1996 (7 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (1 page) |
27 February 1997 | New director appointed (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
7 November 1996 | Return made up to 10/10/96; full list of members (5 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Return made up to 10/10/96; full list of members (5 pages) |
7 November 1996 | Director resigned (1 page) |
27 October 1996 | Full accounts made up to 24 December 1995 (7 pages) |
27 October 1996 | Full accounts made up to 24 December 1995 (7 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
9 February 1996 | Secretary's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
26 October 1995 | Return made up to 10/10/95; no change of members (10 pages) |
26 October 1995 | Return made up to 10/10/95; no change of members (10 pages) |
25 October 1995 | Full accounts made up to 24 December 1994 (9 pages) |
25 October 1995 | Full accounts made up to 24 December 1994 (9 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
30 September 1982 | Incorporation (30 pages) |
30 September 1982 | Certificate of incorporation (1 page) |
30 September 1982 | Incorporation (30 pages) |
30 September 1982 | Certificate of incorporation (1 page) |