London
NW8 9QA
Director Name | Simon Darwell Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1995(12 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 15a Alma Square St Johns Wood London NW8 9QA |
Director Name | Ms Bianca Lucy Alfano |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 15 Alma Square St Johns Wood London NW8 9QA |
Director Name | Mr Strahil Anguelov |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 01 May 2011(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alma Square London NW8 9QA |
Secretary Name | Ms Alison Victory |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2012(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 15a Alma Square St Johns Wood London NW8 9QA |
Director Name | Ms Kamal Jyoti Ayesha Rahman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Court Lane Dulwich London SE21 7DR |
Director Name | Mr Andre Michel Jaskowiak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 September 1998) |
Role | Solicitor |
Correspondence Address | 15 Alma Square London NW8 9QA |
Director Name | Mr Roger Philip Smiles |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 1995) |
Role | Retired |
Correspondence Address | 15 Alma Square London NW8 9QA |
Director Name | Margaret Oversby |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 13 September 2012) |
Role | Retired |
Correspondence Address | 15 Alma Square London NW8 9QA |
Director Name | Gertrude Helen Culross |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 28 May 1992) |
Role | Journalist |
Correspondence Address | 15 Alma Square London NW8 9QA |
Secretary Name | Margaret Oversby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | 15 Alma Square London NW8 9QA |
Director Name | Marilyn Hall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 1995) |
Role | Sales |
Correspondence Address | 509 Collingwood House Dolphin Square Pimlico London SW1V 3NF |
Director Name | Peter Dominic John Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 May 1999) |
Role | International Marketing Manage |
Correspondence Address | Flat 4 15 Alma Square St John's Wood London NW8 9QD |
Director Name | Lesley Margaret Quinones Drummond |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(15 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 September 2005) |
Role | Hair Stylist |
Correspondence Address | Flat 5 15 Alma Square London NW8 9QA |
Director Name | Mr John Kirrage |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 October 1999) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 24 Southernhay Eastwood Essex SS9 5PF |
Director Name | Lianne Lesley Matthews |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2001) |
Role | Tax Consultant |
Correspondence Address | 2 Simon Court 16 Saltram Crescent Madia Vale London W9 3JA |
Director Name | Dean Marshall Lanzman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2009) |
Role | Advertising Account Director |
Correspondence Address | Flat 5 15 Alma Square St Johns Wood London NW8 9QA |
Director Name | Mark Francis Cohen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2012(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lilliput Road Poole Dorset BH14 8JZ |
Registered Address | 15 Alma Square London NW8 9QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 11 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 11 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 11 April |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
24 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
---|---|
7 December 2022 | Micro company accounts made up to 11 April 2022 (3 pages) |
6 January 2022 | Micro company accounts made up to 11 April 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 11 April 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 11 April 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 11 April 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 11 April 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
10 January 2017 | Accounts for a dormant company made up to 11 April 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 11 April 2016 (5 pages) |
2 February 2016 | Annual return made up to 29 November 2015 no member list (7 pages) |
2 February 2016 | Annual return made up to 29 November 2015 no member list (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 11 April 2015 (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 11 April 2015 (4 pages) |
17 December 2014 | Accounts for a dormant company made up to 11 April 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 11 April 2014 (2 pages) |
4 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
4 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
16 September 2014 | Appointment of Kamal Jyoti Ayesha Rahman as a director on 14 May 2014 (3 pages) |
16 September 2014 | Appointment of Kamal Jyoti Ayesha Rahman as a director on 14 May 2014 (3 pages) |
1 September 2014 | Termination of appointment of Mark Francis Cohen as a director on 13 May 2014 (2 pages) |
1 September 2014 | Termination of appointment of Mark Francis Cohen as a director on 13 May 2014 (2 pages) |
22 August 2014 | Termination of appointment of Mark Francis Cohen as a director on 13 May 2014 (1 page) |
22 August 2014 | Termination of appointment of Mark Francis Cohen as a director on 13 May 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 11 April 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 11 April 2013 (1 page) |
12 December 2013 | Secretary's details changed for Miss Alison Victory on 17 October 2012 (1 page) |
12 December 2013 | Secretary's details changed for Miss Alison Victory on 17 October 2012 (1 page) |
12 December 2013 | Annual return made up to 29 November 2013 no member list (7 pages) |
12 December 2013 | Annual return made up to 29 November 2013 no member list (7 pages) |
24 January 2013 | Annual return made up to 29 November 2012 no member list (7 pages) |
24 January 2013 | Annual return made up to 29 November 2012 no member list (7 pages) |
23 October 2012 | Appointment of Miss Alison Victory as a secretary (3 pages) |
23 October 2012 | Appointment of Miss Alison Victory as a secretary (3 pages) |
21 September 2012 | Appointment of Mark Francis Cohen as a director (4 pages) |
21 September 2012 | Appointment of Mark Francis Cohen as a director (4 pages) |
14 September 2012 | Termination of appointment of Margaret Oversby as a director (2 pages) |
14 September 2012 | Termination of appointment of Margaret Oversby as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Margaret Oversby as a director (2 pages) |
14 September 2012 | Termination of appointment of Margaret Oversby as a secretary (2 pages) |
10 August 2012 | Total exemption full accounts made up to 11 April 2012 (8 pages) |
10 August 2012 | Total exemption full accounts made up to 11 April 2012 (8 pages) |
22 December 2011 | Annual return made up to 29 November 2011 (17 pages) |
22 December 2011 | Annual return made up to 29 November 2011 (17 pages) |
18 November 2011 | Total exemption full accounts made up to 11 April 2011 (8 pages) |
18 November 2011 | Total exemption full accounts made up to 11 April 2011 (8 pages) |
14 November 2011 | Appointment of Strahil Anguelov as a director (3 pages) |
14 November 2011 | Appointment of Strahil Anguelov as a director (3 pages) |
7 January 2011 | Annual return made up to 29 November 2010 (16 pages) |
7 January 2011 | Annual return made up to 29 November 2010 (16 pages) |
16 December 2010 | Director's details changed for Bianca Lucy Gould on 6 March 2010 (2 pages) |
16 December 2010 | Director's details changed for Bianca Lucy Gould on 6 March 2010 (2 pages) |
16 December 2010 | Director's details changed for Bianca Lucy Gould on 6 March 2010 (2 pages) |
26 November 2010 | Total exemption full accounts made up to 11 April 2010 (9 pages) |
26 November 2010 | Total exemption full accounts made up to 11 April 2010 (9 pages) |
11 December 2009 | Annual return made up to 29 November 2009 (10 pages) |
11 December 2009 | Annual return made up to 29 November 2009 (10 pages) |
20 November 2009 | Termination of appointment of Dean Lanzman as a director (2 pages) |
20 November 2009 | Termination of appointment of Dean Lanzman as a director (2 pages) |
19 November 2009 | Total exemption full accounts made up to 11 April 2009 (10 pages) |
19 November 2009 | Total exemption full accounts made up to 11 April 2009 (10 pages) |
17 December 2008 | Annual return made up to 29/11/08 (10 pages) |
17 December 2008 | Annual return made up to 29/11/08 (10 pages) |
25 November 2008 | Total exemption full accounts made up to 11 April 2008 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 11 April 2008 (7 pages) |
12 December 2007 | Annual return made up to 29/11/07 (5 pages) |
12 December 2007 | Annual return made up to 29/11/07 (5 pages) |
15 November 2007 | Total exemption full accounts made up to 11 April 2007 (7 pages) |
15 November 2007 | Total exemption full accounts made up to 11 April 2007 (7 pages) |
20 December 2006 | Annual return made up to 29/11/06 (5 pages) |
20 December 2006 | Annual return made up to 29/11/06 (5 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
4 December 2006 | Total exemption full accounts made up to 11 April 2006 (7 pages) |
4 December 2006 | Total exemption full accounts made up to 11 April 2006 (7 pages) |
3 January 2006 | Annual return made up to 29/11/05 (5 pages) |
3 January 2006 | Annual return made up to 29/11/05 (5 pages) |
19 December 2005 | Total exemption full accounts made up to 11 April 2005 (7 pages) |
19 December 2005 | Total exemption full accounts made up to 11 April 2005 (7 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
8 December 2004 | Total exemption full accounts made up to 11 April 2004 (7 pages) |
8 December 2004 | Total exemption full accounts made up to 11 April 2004 (7 pages) |
6 December 2004 | Annual return made up to 29/11/04 (5 pages) |
6 December 2004 | Annual return made up to 29/11/04 (5 pages) |
18 December 2003 | Annual return made up to 29/11/03 (5 pages) |
18 December 2003 | Annual return made up to 29/11/03 (5 pages) |
2 December 2003 | Total exemption full accounts made up to 11 April 2003 (7 pages) |
2 December 2003 | Total exemption full accounts made up to 11 April 2003 (7 pages) |
13 January 2003 | Total exemption full accounts made up to 11 April 2002 (7 pages) |
13 January 2003 | Total exemption full accounts made up to 11 April 2002 (7 pages) |
23 December 2002 | Annual return made up to 29/11/02 (5 pages) |
23 December 2002 | Annual return made up to 29/11/02 (5 pages) |
10 January 2002 | Director resigned (2 pages) |
10 January 2002 | Director resigned (2 pages) |
18 December 2001 | Annual return made up to 29/11/01 (4 pages) |
18 December 2001 | Annual return made up to 29/11/01 (4 pages) |
19 October 2001 | Total exemption full accounts made up to 11 April 2001 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 11 April 2001 (7 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
22 December 2000 | Full accounts made up to 11 April 2000 (7 pages) |
22 December 2000 | Full accounts made up to 11 April 2000 (7 pages) |
14 December 2000 | Annual return made up to 29/11/00
|
14 December 2000 | Annual return made up to 29/11/00
|
19 December 1999 | Full accounts made up to 11 April 1999 (7 pages) |
19 December 1999 | Full accounts made up to 11 April 1999 (7 pages) |
10 December 1999 | Annual return made up to 29/11/99
|
10 December 1999 | Annual return made up to 29/11/99
|
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 11 April 1998 (8 pages) |
11 February 1999 | Full accounts made up to 11 April 1998 (8 pages) |
3 December 1998 | Annual return made up to 29/11/98 (6 pages) |
3 December 1998 | Annual return made up to 29/11/98 (6 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 11 April 1997 (8 pages) |
10 February 1998 | Full accounts made up to 11 April 1997 (8 pages) |
8 December 1997 | Annual return made up to 29/11/97 (6 pages) |
8 December 1997 | Annual return made up to 29/11/97 (6 pages) |
30 January 1997 | Full accounts made up to 11 April 1996 (8 pages) |
30 January 1997 | Full accounts made up to 11 April 1996 (8 pages) |
15 December 1996 | Annual return made up to 29/11/96 (6 pages) |
15 December 1996 | Annual return made up to 29/11/96 (6 pages) |
18 December 1995 | Annual return made up to 29/11/95 (6 pages) |
18 December 1995 | Annual return made up to 29/11/95 (6 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Full accounts made up to 11 April 1995 (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Full accounts made up to 11 April 1995 (6 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
3 March 1983 | Incorporation (16 pages) |
3 March 1983 | Incorporation (16 pages) |