London
W9 1AN
Director Name | Ms Valerie Jean Robertson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Randolph Road London W9 1AN |
Director Name | Matthew James Alabaster |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Randolph Road London W9 1AN |
Director Name | Alabaster James Matthew James |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Randolph Road London W9 1AN |
Director Name | Mr John Kenelm Zealley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Randolph Road London W9 1AN |
Secretary Name | Mr Matthew James Alabaster |
---|---|
Status | Current |
Appointed | 13 February 2018(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Randolph Road London W9 1AN |
Secretary Name | Mr Alabaster James Matthew James |
---|---|
Status | Current |
Appointed | 13 February 2018(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Randolph Road London W9 1AN |
Director Name | Mrs Janine Josephine Marie Taylor |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 05 January 2007) |
Role | Designer |
Correspondence Address | 1a Randolph Mews Little Venice London W9 1AW |
Director Name | Anne Marie Walsh |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 1995) |
Role | Personal Assistant |
Correspondence Address | 1 Randolph Road London W9 1AN |
Secretary Name | Ms Valerie Jean Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Randolph Road London W9 1AN |
Director Name | Jonathan Edward Lander |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 September 2006) |
Role | Financial Advisor |
Correspondence Address | 1 Randolph Road London W9 1AN |
Secretary Name | Mrs Janine Josephine Marie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(14 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 1a Randolph Mews Little Venice London W9 1AW |
Secretary Name | Ms Maureen Ann Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(23 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Randolph Road London W9 1AN |
Registered Address | 1 Randolph Road London W9 1AN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | John Kenelm Zealley 25.00% Ordinary |
---|---|
1 at £1 | Matthew James Alabaster 25.00% Ordinary |
1 at £1 | Maureen A. Preston 25.00% Ordinary |
1 at £1 | Valerie J. Robertson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,060 |
Net Worth | £16,509 |
Cash | £16,508 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 1 week from now) |
7 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
4 January 2022 | Secretary's details changed for Mr Matthew James Alabaster on 3 January 2022 (1 page) |
4 January 2022 | Director's details changed for Matthew James Alabaster on 3 January 2022 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Appointment of Mr Matthew James Alabaster as a secretary on 13 February 2018 (2 pages) |
22 May 2018 | Termination of appointment of Maureen Ann Preston as a secretary on 13 February 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
19 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Director's details changed for Matthew James Alabaster on 1 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Matthew James Alabaster on 1 July 2014 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Matthew James Alabaster on 1 July 2014 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Matthew James Alabaster on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Matthew James Alabaster on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Matthew James Alabaster on 8 January 2013 (2 pages) |
24 April 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 January 2010 | Director's details changed for Ms Valerie Jean Robertson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ms Maureen Ann Preston on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ms Maureen Ann Preston on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Matthew James Alabaster on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Matthew James Alabaster on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ms Maureen Ann Preston on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ms Valerie Jean Robertson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Matthew James Alabaster on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Ms Valerie Jean Robertson on 4 January 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 September 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 September 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Return made up to 31/03/04; full list of members (9 pages) |
28 January 2005 | Return made up to 31/03/04; full list of members (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members
|
20 February 1998 | Return made up to 31/12/97; no change of members
|
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 May 1997 | Return made up to 31/12/95; full list of members
|
20 May 1997 | Return made up to 31/12/95; full list of members
|
3 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
14 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
12 April 1983 | Incorporation (15 pages) |
12 April 1983 | Incorporation (15 pages) |