London
W11 2PL
Director Name | Miss Margaret Ruth Johnson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 82 Kensington Park Road London W11 2PL |
Director Name | Ms Amanda Nancy Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downlands Warren Road Guildford Surrey GU1 2HQ |
Director Name | Ms Susan Jennifer Simpson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 93 Warren Road Portavo Donaghadee County Down BT21 0PJ Northern Ireland |
Director Name | Mr Steven Alex Rodrigues |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(40 years, 12 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Richard Adrian Connelly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 November 2002) |
Role | Salesman |
Correspondence Address | 82 Kensington Park Road London W11 2PL |
Director Name | Mr Timothy Colin Morris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 1997) |
Role | Civil Servant |
Correspondence Address | 82 Kensington Park Road London W11 2PL |
Secretary Name | Mr Paul Emile Goulet |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Kensington Park Road London W11 2PL |
Secretary Name | Miss Susan Jennifer Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 August 2002) |
Role | Lawyer |
Correspondence Address | 82 Kensington Park Road London W11 2PL |
Director Name | Piers Tempest |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 August 2004) |
Role | Producer |
Correspondence Address | Garden Flat 82 Kensington Park Road London W11 2PL |
Director Name | Adam Rollo Rae Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS |
Director Name | Ms Nazo Moosa |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 September 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 82b Kensington Park Road London W11 2PL |
Secretary Name | Adam Rollo Rae Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 August 2015) |
Role | Engineer |
Correspondence Address | 82 Kensington Park Road London W11 2PL |
Director Name | Miss Maria Trkulja |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2022(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2024) |
Role | Journalist And PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Rollo Rae-smith & Tristram Geoffrey Rae-smith & Amanda Nancy Rae-smith 20.00% Ordinary |
---|---|
1 at £1 | Miss Margaret Ruth Johnson 20.00% Ordinary |
1 at £1 | Miss Susan Jennifer Simpson 20.00% Ordinary |
1 at £1 | Mr Paul Emile Goulet 20.00% Ordinary |
1 at £1 | Nazo Moosa 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,655 |
Cash | £7,576 |
Current Liabilities | £9,116 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page) |
30 November 2023 | Director's details changed for Miss Maria Trkulja on 27 November 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 November 2022 | Appointment of Miss Maria Trkulja as a director on 21 September 2022 (2 pages) |
10 November 2022 | Termination of appointment of Nazo Moosa as a director on 21 September 2022 (1 page) |
18 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 July 2019 | Registered office address changed from Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 24 July 2019 (1 page) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 January 2017 | Appointment of Ms Susan Jennifer Simpson as a director on 12 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Susan Jennifer Simpson as a director on 12 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
19 January 2017 | Appointment of Ms Amanda Nancy Robinson as a director on 12 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Amanda Nancy Robinson as a director on 12 January 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
5 September 2016 | Registered office address changed from 82 Kensington Park Road London W11 2PL to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 82 Kensington Park Road London W11 2PL to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 5 September 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Registered office address changed from 82 Kensington Park Road London W11 2PL England to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Adam Rollo Rae Smith as a secretary on 3 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 82 Kensington Park Road London W11 2PL England to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 82 Kensington Park Road London W11 2PL England to 82 Kensington Park Road London W11 2PL on 5 August 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
11 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
11 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
28 August 2010 | Director's details changed for Miss Margaret Ruth Johnson on 4 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Nazo Moosa on 4 August 2010 (2 pages) |
28 August 2010 | Registered office address changed from Kington Cottage Inkpen Road Kintbury Hungerford Berkshire RG17 9UA on 28 August 2010 (1 page) |
28 August 2010 | Director's details changed for Miss Margaret Ruth Johnson on 4 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Mr Paul Emile Goulet on 4 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Nazo Moosa on 4 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Nazo Moosa on 4 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Adam Rollo Rae Smith on 4 August 2010 (2 pages) |
28 August 2010 | Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS United Kingdom on 28 August 2010 (1 page) |
28 August 2010 | Registered office address changed from Kington Cottage Inkpen Road Kintbury Hungerford Berkshire RG17 9UA on 28 August 2010 (1 page) |
28 August 2010 | Secretary's details changed for Adam Rollo Rae Smith on 4 August 2010 (1 page) |
28 August 2010 | Secretary's details changed for Adam Rollo Rae Smith on 4 August 2010 (1 page) |
28 August 2010 | Director's details changed for Adam Rollo Rae Smith on 4 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Miss Margaret Ruth Johnson on 4 August 2010 (2 pages) |
28 August 2010 | Registered office address changed from Longstone Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS United Kingdom on 28 August 2010 (1 page) |
28 August 2010 | Secretary's details changed for Adam Rollo Rae Smith on 4 August 2010 (1 page) |
28 August 2010 | Director's details changed for Adam Rollo Rae Smith on 4 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Mr Paul Emile Goulet on 4 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Mr Paul Emile Goulet on 4 August 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (6 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Return made up to 04/08/07; no change of members (8 pages) |
22 August 2007 | Return made up to 04/08/07; no change of members (8 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 82 kensington park road london W11 2PL (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 82 kensington park road london W11 2PL (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (10 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (10 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Return made up to 04/08/05; full list of members
|
7 September 2005 | Return made up to 04/08/05; full list of members
|
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
19 April 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
19 April 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
23 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
23 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
25 August 2004 | Director resigned (2 pages) |
25 August 2004 | Director resigned (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
19 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
19 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
28 August 2002 | Return made up to 04/08/02; full list of members; amend (8 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Return made up to 04/08/02; full list of members; amend (8 pages) |
28 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 04/08/01; full list of members (8 pages) |
26 July 2001 | Return made up to 04/08/01; full list of members (8 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
20 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
2 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 September 1997 | Return made up to 04/08/97; full list of members
|
4 September 1997 | Return made up to 04/08/97; full list of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 04/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 04/08/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |
11 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |