London
W9 1AY
Director Name | Mr Robert William Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2000(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 15 Clarendon Gardens London W9 1AY |
Secretary Name | Mr Robert William Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2000(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 15 Clarendon Gardens London W9 1AY |
Director Name | Mr Philip Ramsbottom |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Clarendon Gardens London W9 1AY |
Director Name | Mr Paul John Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1995) |
Role | Print Buyer |
Correspondence Address | 15 Clarendon Gardens London W9 1AY |
Director Name | Mr Jonathan David Olsberg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 January 1999) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14e Randolph Crescent Little Venice London W9 1DR |
Director Name | Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 1996) |
Role | Management Consultant |
Correspondence Address | Flat E 38 Randolph Avenue London W9 1BE |
Secretary Name | Graham Barry Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | Flat E 38 Randolph Avenue London W9 1BE |
Secretary Name | Mr Jonathan David Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 1996) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14e Randolph Crescent Little Venice London W9 1DR |
Director Name | Deborah Bull |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2000) |
Role | Ballet Dancer |
Correspondence Address | 15 Clarendon Gardens Little Venice London W9 1AY |
Director Name | David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2000) |
Role | Accountant |
Correspondence Address | Flat 2 15 Clarendon Gardens London W9 1AY |
Secretary Name | David Kevin Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2000) |
Role | Accountant |
Correspondence Address | Flat 2 15 Clarendon Gardens London W9 1AY |
Director Name | Lynda Jane Maggar |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(16 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 2005) |
Role | House Wife |
Correspondence Address | Garden Flat 15 Clarendon Gardens London W9 1AY |
Director Name | Philipp Nicholas Prince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clarendon Gardens London W9 1AY |
Telephone | 020 72864393 |
---|---|
Telephone region | London |
Registered Address | 15 Clarendon Gardens London W9 1AY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Diana Souhami & Sheila Owen Jones 33.33% Ordinary |
---|---|
1 at £1 | Phil Ramsbottom 33.33% Ordinary |
1 at £1 | Robert William Thomson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £5,670 |
Current Liabilities | £5,720 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
20 November 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
13 November 2016 | Micro company accounts made up to 24 March 2016 (2 pages) |
13 November 2016 | Micro company accounts made up to 24 March 2016 (2 pages) |
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
23 November 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
17 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
12 February 2015 | Appointment of Mr Philip Ramsbottom as a director on 30 October 2014 (2 pages) |
12 February 2015 | Appointment of Mr Philip Ramsbottom as a director on 30 October 2014 (2 pages) |
24 January 2015 | Termination of appointment of Philipp Nicholas Prince as a director on 30 October 2014 (1 page) |
24 January 2015 | Termination of appointment of Philipp Nicholas Prince as a director on 30 October 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
10 May 2012 | Director's details changed for Philipp Nicholas Prince on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Philipp Nicholas Prince on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Philipp Nicholas Prince on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Robert William Thomson on 21 June 2000 (1 page) |
10 May 2010 | Director's details changed for Sheila Margaret Owen Jones on 26 November 1999 (1 page) |
10 May 2010 | Secretary's details changed for Robert William Thomson on 21 June 2000 (1 page) |
10 May 2010 | Secretary's details changed for Robert William Thomson on 21 June 2000 (1 page) |
10 May 2010 | Director's details changed for Sheila Margaret Owen Jones on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert William Thomson on 21 June 2000 (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Robert William Thomson on 21 June 2000 (1 page) |
10 May 2010 | Director's details changed for Robert William Thomson on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert William Thomson on 21 June 2000 (1 page) |
10 May 2010 | Director's details changed for Robert William Thomson on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Sheila Margaret Owen Jones on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Sheila Margaret Owen Jones on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert William Thomson on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Sheila Margaret Owen Jones on 26 November 1999 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
5 July 2005 | Return made up to 01/05/05; full list of members (8 pages) |
5 July 2005 | Return made up to 01/05/05; full list of members (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
26 April 2004 | Return made up to 01/05/04; full list of members (8 pages) |
26 April 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 January 2004 | Total exemption full accounts made up to 24 March 2003 (5 pages) |
13 January 2004 | Total exemption full accounts made up to 24 March 2003 (5 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
7 January 2003 | Total exemption full accounts made up to 24 March 2002 (5 pages) |
7 January 2003 | Total exemption full accounts made up to 24 March 2002 (5 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
12 October 2001 | Total exemption full accounts made up to 24 March 2001 (5 pages) |
12 October 2001 | Total exemption full accounts made up to 24 March 2001 (5 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Full accounts made up to 24 March 2000 (6 pages) |
22 June 2000 | Full accounts made up to 24 March 2000 (6 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members
|
25 May 2000 | Return made up to 01/05/00; full list of members
|
4 May 2000 | Registered office changed on 04/05/00 from: garden flat 15 clarendon gardens london W9 1AY (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: garden flat 15 clarendon gardens london W9 1AY (1 page) |
4 May 2000 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 24 March 1999 (6 pages) |
26 July 1999 | Full accounts made up to 24 March 1999 (6 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (1 page) |
16 March 1999 | New director appointed (1 page) |
16 March 1999 | Director resigned (1 page) |
21 September 1998 | Full accounts made up to 24 March 1998 (5 pages) |
21 September 1998 | Full accounts made up to 24 March 1998 (5 pages) |
15 June 1998 | Return made up to 01/05/98; no change of members
|
15 June 1998 | Return made up to 01/05/98; no change of members
|
25 November 1997 | Full accounts made up to 24 March 1997 (5 pages) |
25 November 1997 | Full accounts made up to 24 March 1997 (5 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | Full accounts made up to 24 March 1996 (5 pages) |
17 December 1996 | Full accounts made up to 24 March 1996 (5 pages) |
14 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Return made up to 01/05/95; full list of members
|
31 July 1995 | Return made up to 01/05/95; full list of members
|
31 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 December 1982 | Incorporation (30 pages) |
20 December 1982 | Incorporation (30 pages) |