London
W9 1AU
Director Name | Mr Ashish Bajpai |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Clifton Gardens London W9 1AU |
Director Name | Mr Michael John Romain |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 July 2015(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Laurence Anthony Berg |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1992) |
Role | Pharmacist |
Correspondence Address | 44 Clifton Gardens London W9 1AU |
Director Name | Joan Michele Rodker |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 June 2001) |
Role | Television Producer |
Correspondence Address | 71 Kensington Church Street London W8 4BG |
Secretary Name | Joan Michele Rodker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 71 Kensington Church Street London W8 4BG |
Director Name | Bradley Windsor Wettenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 44 Clifton Gardens London W9 1AU |
Director Name | George Economou |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1994(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | 29h Randolph Crescent London W9 1DP |
Director Name | Mr George Richard Hulse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2010) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Gardens London W9 1AU |
Secretary Name | Mr George Richard Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 September 2010) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Gardens London W9 1AU |
Director Name | Miss Joan Michele Rodker |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(27 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Clifton Gardens London W9 1AU |
Director Name | Mr Timothy George Edward Whyles |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 44 Clifton Gardens London W9 1AU |
Registered Address | 44 Clifton Gardens London W9 1AU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
30 at £1 | Alexandra Juliet Kirsta 33.33% Ordinary |
---|---|
30 at £1 | Ashish Bajpai 33.33% Ordinary |
30 at £1 | Michael Romain 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
22 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
20 August 2021 | Change of details for Mr Ashish Bajpai as a person with significant control on 2 August 2021 (2 pages) |
20 August 2021 | Change of details for Mr Michael John Romain as a person with significant control on 2 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mr Ashish Bajpai on 2 August 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
20 August 2021 | Director's details changed for Mr Michael John Romain on 2 August 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr Ashish Bajpai on 2 August 2019 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 August 2018 | Change of details for Mr Michael John Romain as a person with significant control on 2 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Michael John Romain on 2 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
17 August 2018 | Director's details changed for Mr Ashish Bajpai on 2 August 2018 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 September 2015 | Termination of appointment of Timothy George Edward Whyles as a director on 31 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Timothy George Edward Whyles as a director on 31 July 2015 (1 page) |
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Appointment of Mr Michael Romain as a director on 31 July 2015 (2 pages) |
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Appointment of Mr Michael Romain as a director on 31 July 2015 (2 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 August 2012 | Appointment of Mr Ashish Bajpai as a director (2 pages) |
29 August 2012 | Appointment of Mr Ashish Bajpai as a director (2 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Termination of appointment of George Hulse as a director (1 page) |
2 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Termination of appointment of Joan Rodker as a director (1 page) |
2 September 2011 | Termination of appointment of George Hulse as a director (1 page) |
2 September 2011 | Termination of appointment of Joan Rodker as a director (1 page) |
27 October 2010 | Appointment of Mr Timothy George Edward Whyles as a director (2 pages) |
27 October 2010 | Appointment of Mr Timothy George Edward Whyles as a director (2 pages) |
22 October 2010 | Appointment of Miss Joan Michele Rodker as a director (2 pages) |
22 October 2010 | Appointment of Miss Joan Michele Rodker as a director (2 pages) |
21 October 2010 | Termination of appointment of George Hulse as a secretary (1 page) |
21 October 2010 | Termination of appointment of George Hulse as a secretary (1 page) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Alexandra Juliet Kirsta on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Alexandra Juliet Kirsta on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Alexandra Juliet Kirsta on 1 January 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Return made up to 02/08/07; full list of members (7 pages) |
23 October 2007 | Return made up to 02/08/07; full list of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 October 2003 | Return made up to 19/08/03; full list of members (7 pages) |
19 October 2003 | Return made up to 19/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 August 2002 | Return made up to 19/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 19/08/02; full list of members (7 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
16 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
8 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
31 October 1997 | Return made up to 31/08/97; no change of members
|
31 October 1997 | Return made up to 31/08/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
20 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |