Brentford
Middlesex
TW8 8DB
Director Name | Patricia Eileen Marmont |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 March 2001) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ceylon Road London W14 0PY |
Director Name | Rose Emma Streatfeild |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2003) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 1 Carlton Mansions Chichele Road London NW2 3AP |
Secretary Name | Rose Emma Streatfeild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carlton Mansions Chichele Road London NW2 3AP |
Director Name | Penelope Diana Wesson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2003) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 26 King Henrys Road London NW3 3RP |
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Registered Address | 51 Harrowdene Road Wembley HA0 2JQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Sudbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Penelope Wesson 50.00% Ordinary |
---|---|
1 at £1 | Rose Emma Streatfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,941 |
Cash | £9,716 |
Current Liabilities | £11,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
28 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Crown Estate Commissionerson Behalf of Her Majesty Classification: Rent deposit deed Secured details: £5,875 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,875. Outstanding |
---|
6 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 51 Harrowdene Road Wembley HA0 2JQ on 26 June 2023 (1 page) |
10 May 2023 | Appointment of Ms Rose Emma Streatfeild as a director on 28 April 2023 (2 pages) |
10 May 2023 | Termination of appointment of Barbara Simpson as a director on 28 April 2023 (1 page) |
18 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2019 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page) |
14 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 (1 page) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Notification of Rose Emma Streatfeild as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Penelope Wesson as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 August 2017 | Notification of Penelope Wesson as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Rose Emma Streatfeild as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Termination of appointment of Richard James Midgley as a secretary on 18 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Richard James Midgley as a secretary on 18 August 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mrs Barbara Simpson on 20 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Barbara Simpson on 20 June 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | £ ic 6666/2 30/09/03 £ sr 6664@1=6664 (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | £ ic 6666/2 30/09/03 £ sr 6664@1=6664 (1 page) |
9 October 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
28 February 2001 | £ ic 10000/6666 08/02/01 £ sr 3334@1=3334 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | £ ic 10000/6666 08/02/01 £ sr 3334@1=3334 (1 page) |
28 February 2001 | Resolutions
|
16 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
13 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 14-16 great portland street london W1N 6BL (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 14-16 great portland street london W1N 6BL (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 June 1996 | Return made up to 20/06/96; full list of members
|
30 June 1996 | Return made up to 20/06/96; full list of members
|
25 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |