London
E1 8LG
Secretary Name | Ms Arabella McGeorge Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 66c Royal Mint Street London E1 8LG |
Director Name | Mr Al Patel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(31 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 62 Longhorn Avenue Gloucester |
Director Name | Mr Aaron Edmund Treyvaud |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 May 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Corporate Advisory/Mergers & Acquisitions |
Country of Residence | England |
Correspondence Address | 66d Royal Mint Street London E1 8LG |
Director Name | Mr David Mark Wartski |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66 Royal Mint Street London E1 8LG |
Director Name | Ruth Helen Blench |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 1995) |
Role | Artist |
Correspondence Address | 66 Royal Mint Street London E1 8LG |
Director Name | Mr Robert William Danby Bradford |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 05 October 2012) |
Role | Director Of This Company |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ponsonby Place London SW1P 4PT |
Director Name | Stuart MacDonald Welch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1993) |
Role | Director Of This Company |
Correspondence Address | 66 Royal Mint Street London E1 8LG |
Secretary Name | Ruth Helen Blench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 131b Malden Road Kentish Town London NW5 4HF |
Director Name | Mr David Ellis Ezekiel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1995) |
Role | Director Of This Company |
Correspondence Address | Lanchbury House 32 Ferndene Road London SE24 0AB |
Director Name | Caroline Lucy Standish |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1996) |
Role | Designer |
Correspondence Address | 66d Royal Mint Street London E1 8LG |
Director Name | Mr Robert James Harding Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitley Road London N17 6RJ |
Director Name | William Stuart Bray |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 May 1996(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 November 2012) |
Role | Banker |
Country of Residence | London |
Correspondence Address | 66d Royal Mint Street London E1 8LG |
Director Name | William Anthony Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 January 2008) |
Role | Dir Wine Merchant |
Country of Residence | England |
Correspondence Address | Fieldways 3 Montenotte Road London N8 8RL |
Director Name | Anthony David Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordwich Rise Hertford SG14 2BW |
Director Name | Emilius Theodorus Maria Peters |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2012(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 66 Royal Mint Street London E1 8LG |
Telephone | 020 74889874 |
---|---|
Telephone region | London |
Registered Address | 66 Royal Mint Street London E1 8LG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.9k at £1 | Anthony David Brown 29.16% Ordinary |
---|---|
2.4k at £1 | A. Howell 23.62% Ordinary |
2.4k at £1 | A.l. Patel 23.61% Ordinary |
2.4k at £1 | S. Bray 23.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,239 |
Cash | £47,241 |
Current Liabilities | £60,817 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 December 1982 | Delivered on: 22 December 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 66 royal wint street london E1 title no ln 51108. Fully Satisfied |
---|
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
7 July 2020 | Appointment of Mr David Mark Wartski as a director on 1 July 2020 (2 pages) |
11 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 May 2020 | Appointment of Mr Aaron Edmund Treyvaud as a director on 25 May 2020 (2 pages) |
25 May 2020 | Termination of appointment of Anthony David Brown as a director on 25 May 2020 (1 page) |
22 October 2019 | Notification of a person with significant control statement (3 pages) |
10 October 2019 | Cessation of Anthony David Brown as a person with significant control on 10 October 2019 (1 page) |
5 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 October 2019 | Notification of Anthony David Brown as a person with significant control on 20 April 2016 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
23 July 2018 | Withdrawal of a person with significant control statement on 23 July 2018 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Termination of appointment of Emilius Theodorus Maria Peters as a director on 14 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Emilius Theodorus Maria Peters as a director on 14 January 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
27 March 2014 | Appointment of Mr Al Patel as a director (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Appointment of Mr Al Patel as a director (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
29 November 2012 | Termination of appointment of William Bray as a director (1 page) |
29 November 2012 | Termination of appointment of William Bray as a director (1 page) |
29 November 2012 | Appointment of Emilius Theodorus Maria Peters as a director (2 pages) |
29 November 2012 | Appointment of Emilius Theodorus Maria Peters as a director (2 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Termination of appointment of Robert Bradford as a director (1 page) |
18 October 2012 | Termination of appointment of Robert Bradford as a director (1 page) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for William Stuart Bray on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Arabella Mcgeorge Howell on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for William Stuart Bray on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Robert William Danby Bradford on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Robert William Danby Bradford on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Arabella Mcgeorge Howell on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Anthony David Brown on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for William Stuart Bray on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Anthony David Brown on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Arabella Mcgeorge Howell on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Robert William Danby Bradford on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Anthony David Brown on 5 October 2009 (2 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
24 April 2008 | Appointment terminated director william smith (1 page) |
24 April 2008 | Director appointed anthony brown (1 page) |
24 April 2008 | Appointment terminated director william smith (1 page) |
24 April 2008 | Director appointed anthony brown (1 page) |
22 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
22 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
25 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
25 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
12 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
27 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (10 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (10 pages) |
20 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
20 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
9 December 2002 | Return made up to 05/10/02; full list of members (9 pages) |
9 December 2002 | Return made up to 05/10/02; full list of members (9 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (8 pages) |
5 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (8 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
30 September 1999 | Return made up to 05/10/99; full list of members (8 pages) |
30 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
30 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
30 September 1999 | Return made up to 05/10/99; full list of members (8 pages) |
26 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
26 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
7 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 05/10/96; full list of members
|
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Return made up to 05/10/96; full list of members
|
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
30 October 1995 | Return made up to 05/10/95; full list of members
|
30 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
30 October 1995 | Return made up to 05/10/95; full list of members
|
30 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
19 May 1995 | Memorandum and Articles of Association (12 pages) |
19 May 1995 | Memorandum and Articles of Association (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
20 April 1988 | Memorandum and Articles of Association (9 pages) |
20 April 1988 | Memorandum and Articles of Association (9 pages) |
14 March 1988 | Memorandum and Articles of Association (11 pages) |
14 March 1988 | Resolutions
|
14 March 1988 | Memorandum and Articles of Association (11 pages) |
14 March 1988 | Resolutions
|
12 November 1982 | Incorporation (15 pages) |
12 November 1982 | Incorporation (15 pages) |