London
W9 2PU
Director Name | Susan Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2007(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Psychologist |
Correspondence Address | 28e Randolph Crescent London W9 1DR |
Director Name | Noriko Katakura |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 12 February 2007(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Banking |
Correspondence Address | 28a Randolph Crescent London W9 1DR |
Director Name | Mr Gordon Michael Dorrington Day |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2010(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28d Randolph Crescent London W9 1DR |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Mr Anthony Charles Buck |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 1996) |
Role | Advertising |
Correspondence Address | 28e Randolph Crescent Maida Vale London W9 1DR |
Director Name | Jane Amanda Buck |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 1996) |
Role | Advertising |
Correspondence Address | 28e Randolph Crescent Maida Vale London W9 1DR |
Director Name | Mr Peter Hamlett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 1996) |
Role | Company Director |
Correspondence Address | 28c Randolph Crescent Maida Vale London W9 1DR |
Director Name | Jonathan Mark Uttley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1994) |
Role | Shipbroker |
Correspondence Address | 28a Randolph Crescent Maida Vale London W9 1DR |
Director Name | Duncan Willows |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 1993) |
Role | Training Manager |
Correspondence Address | 28b Randolph Crescent Maida Vale London W8 1DR |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 8 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 47 Randolph Avenue Little Venice London W9 1BQ |
Director Name | Rachel Elizabeth Lowenberg |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 28c Randolph Crescent London W9 |
Director Name | Patricia Mary Du Pont De Bie |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 May 2001) |
Role | Property Developer |
Correspondence Address | 28e Randolph Crescent London W9 1DR |
Director Name | Ronald George Lloyd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2005) |
Role | Civil Servant |
Correspondence Address | Flatb Randolph Crescent London W9 1DR |
Secretary Name | Ronald George Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(18 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2001) |
Role | Civil Servant |
Correspondence Address | Flatb Randolph Crescent London W9 1DR |
Director Name | Deborah Keat |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2007(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2010) |
Role | Investment Banker |
Correspondence Address | 28b Randolph Crescent London W9 1DR |
Secretary Name | Celine Petit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | 40 Randolph Avenue London W9 1BE |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(16 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 1999) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Solitaire Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2007) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 29-31 Brewery Rd London N7 9QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Mark Slinger & Victoria Alice Slinger 16.67% Ordinary |
---|---|
1 at £1 | Dorrington Residential LTD 16.67% Ordinary |
1 at £1 | Mr Noriko Katakuro 16.67% Ordinary |
1 at £1 | Ms Susan Lewis 16.67% Ordinary |
1 at £1 | Pavlova Day & Gordon Michael Dorrington Day 16.67% Ordinary |
1 at £1 | Vasiliki Eleftheriadou 16.67% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
13 October 2023 | Accounts for a dormant company made up to 25 March 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
15 December 2022 | Accounts for a dormant company made up to 25 March 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Edward William Julius Gillis on 14 October 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
8 April 2022 | Director's details changed for Mr Edward William Julius Gillis on 5 April 2022 (2 pages) |
9 December 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
27 November 2020 | Accounts for a dormant company made up to 25 March 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
17 July 2020 | Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
6 August 2019 | Termination of appointment of Celine Petit as a secretary on 2 August 2018 (1 page) |
3 August 2019 | Director's details changed for Mr Edward William Julius Gillis on 22 December 2018 (2 pages) |
24 August 2018 | Accounts for a dormant company made up to 25 March 2018 (4 pages) |
13 August 2018 | Registered office address changed from 340 Melton Road Leicester LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 13 August 2018 (1 page) |
10 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
21 March 2018 | Amended accounts for a dormant company made up to 25 March 2017 (7 pages) |
8 August 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
8 August 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 August 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 August 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 31 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 5 Luke Street London EC2A 4PX on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 5 Luke Street London EC2A 4PX on 29 May 2012 (1 page) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 25 March 2010 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 25 March 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Appointment of Mr Gordon Michael Dorrington Day as a director (2 pages) |
14 July 2010 | Appointment of Mr Gordon Michael Dorrington Day as a director (2 pages) |
13 July 2010 | Termination of appointment of Deborah Keat as a director (1 page) |
13 July 2010 | Termination of appointment of Deborah Keat as a director (1 page) |
25 August 2009 | Return made up to 14/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (6 pages) |
6 June 2009 | Accounts for a dormant company made up to 25 March 2009 (1 page) |
6 June 2009 | Accounts for a dormant company made up to 25 March 2009 (1 page) |
10 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 5 luke street london EC2A 4PX (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 5 luke street london EC2A 4PX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 5 luke street london EC2A 4PX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 5 luke street london EC2A 4PX (1 page) |
31 July 2008 | Return made up to 14/08/07; full list of members (5 pages) |
31 July 2008 | Return made up to 14/08/07; full list of members (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 25 March 2008 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 25 March 2008 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 25 March 2007 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 25 March 2007 (2 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
31 August 2006 | Return made up to 14/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (6 pages) |
12 May 2006 | Accounts for a dormant company made up to 25 March 2004 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 25 March 2004 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 25 March 2005 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 25 March 2005 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 25 March 2006 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 25 March 2006 (1 page) |
30 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
17 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 25 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 25 March 2003 (1 page) |
3 November 2003 | Accounts for a dormant company made up to 25 March 2002 (1 page) |
3 November 2003 | Accounts for a dormant company made up to 25 March 2002 (1 page) |
29 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
17 January 2002 | Accounts for a dormant company made up to 25 March 2001 (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 25 March 2001 (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
27 September 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Director resigned (2 pages) |
7 June 2001 | Director resigned (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 25 March 2000 (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 25 March 2000 (2 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (5 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (5 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
20 December 1999 | Accounts for a dormant company made up to 25 March 1999 (1 page) |
20 December 1999 | Accounts for a dormant company made up to 25 March 1999 (1 page) |
7 December 1999 | Return made up to 14/08/99; full list of members
|
7 December 1999 | Return made up to 14/08/99; full list of members
|
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
17 December 1998 | Accounts for a dormant company made up to 25 March 1998 (1 page) |
17 December 1998 | Accounts for a dormant company made up to 25 March 1998 (1 page) |
1 September 1998 | Return made up to 14/08/98; full list of members (5 pages) |
1 September 1998 | Return made up to 14/08/98; full list of members (5 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (5 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (5 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
9 April 1997 | Accounts for a dormant company made up to 25 March 1997 (1 page) |
9 April 1997 | Accounts for a dormant company made up to 25 March 1997 (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
7 November 1996 | Return made up to 14/08/96; full list of members (5 pages) |
7 November 1996 | Return made up to 14/08/96; full list of members (5 pages) |
6 November 1996 | Accounts for a dormant company made up to 25 March 1996 (1 page) |
6 November 1996 | Accounts for a dormant company made up to 25 March 1996 (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
1 March 1996 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
1 March 1996 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
9 February 1996 | Secretary's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
7 September 1995 | Return made up to 14/08/95; change of members (12 pages) |
7 September 1995 | Return made up to 14/08/95; change of members (12 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 47 randolph avenue, little venice, london. W9 1BQ. (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 47 randolph avenue, little venice, london. W9 1BQ. (1 page) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
26 September 1989 | Resolutions
|
26 September 1989 | Resolutions
|
1 December 1982 | Incorporation (30 pages) |
1 December 1982 | Incorporation (30 pages) |