London
W2 3SS
Director Name | Pamela Ann Carrington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2011(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redan House 23 Redan Place London W2 4SA |
Director Name | Pamela Ann Carrington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 April 2002) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queensborough Terrace London W2 3SS |
Secretary Name | Martin Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 17 Queensborough Terrace London W2 3SS |
Secretary Name | Fiona Simpson-Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 1996) |
Role | Secretary |
Correspondence Address | Ground Floor Flat The Mains Hill Street Oban Argyll PA34 5DG Scotland |
Secretary Name | Gregory Arthur Bladon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 30d Aberdeen Place St Johns Wood London NW8 8JR |
Secretary Name | Martin John Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2001) |
Role | Company Director |
Correspondence Address | 14 Easter Court 31 St Johns Road Bournemouth BH5 1EJ |
Secretary Name | Brian Richard George Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | Flat 4 17 Queensborough Terrace London W2 3SS |
Director Name | Brian Richard George Ash |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2005) |
Role | Corporate Finance |
Correspondence Address | Flat 4 17 Queensborough Terrace London W2 3SS |
Director Name | Anna Caroline Trimnell Pangbourne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Flat 1 17 Queensborough Terrace London W2 3SS |
Director Name | Eleni Sanicou |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 March 2005(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2006) |
Role | Painter |
Correspondence Address | 17 Queensborough Terrace London W2 3ZZ |
Secretary Name | Anna Caroline Trimnell Pangbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Flat 1 17 Queensborough Terrace London W2 3SS |
Director Name | Mr Rajen Lakhani |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 118 Gloucester Road London SW7 4SP |
Director Name | Jeremy Brewin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 17 Queensborough Terrace London W2 3SS |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anna Caroline Trimmel Pangbourne 8.33% Ordinary |
---|---|
1 at £1 | Billie Lee 8.33% Ordinary |
1 at £1 | Carol Lynn Bosack 8.33% Ordinary |
1 at £1 | Kris Bhalla 8.33% Ordinary |
1 at £1 | Mary Cassidy-faires 8.33% Ordinary |
1 at £1 | Miss P. Carrington 8.33% Ordinary |
1 at £1 | Mr A. Wainwright 8.33% Ordinary |
1 at £1 | Mr Jeremy John Brewin 8.33% Ordinary |
1 at £1 | Mrs T. Zambella 8.33% Ordinary |
1 at £1 | Ms C. Leek 8.33% Ordinary |
1 at £1 | Oliver Adelstone & Harry Adelstone 8.33% Ordinary |
1 at £1 | Wayne Donaldson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,098 |
Current Liabilities | £25,200 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
30 December 2022 | Confirmation statement made on 15 December 2022 with updates (6 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (5 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 February 2018 | Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD England to 11 Redan House 23 Redan Place London W2 4SA on 7 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 October 2015 | Registered office address changed from Aspen House Churchfield Rd Chalfont St Peter Bucks SL9 9EZ to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Aspen House Churchfield Rd Chalfont St Peter Bucks SL9 9EZ to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD England to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD England to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD England to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Aspen House Churchfield Rd Chalfont St Peter Bucks SL9 9EZ to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Appointment of Pamela Ann Carrington as a director (2 pages) |
15 February 2012 | Termination of appointment of Jeremy Brewin as a director (1 page) |
15 February 2012 | Appointment of Pamela Ann Carrington as a director (2 pages) |
15 February 2012 | Termination of appointment of Jeremy Brewin as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 December 2011 (2 pages) |
20 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2010 | Director's details changed for Jeremy Brewin on 30 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Jeremy Brewin on 30 January 2010 (2 pages) |
4 March 2009 | Return made up to 30/01/09; full list of members (7 pages) |
4 March 2009 | Return made up to 30/01/09; full list of members (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 May 2008 | Return made up to 30/01/08; full list of members (7 pages) |
13 May 2008 | Return made up to 30/01/08; full list of members (7 pages) |
2 May 2008 | Director appointed jeremy brewin (2 pages) |
2 May 2008 | Director appointed jeremy brewin (2 pages) |
9 April 2008 | Secretary appointed pamela carrington (2 pages) |
9 April 2008 | Secretary appointed pamela carrington (2 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 30/01/06; full list of members (5 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (5 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | New secretary appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 March 2005 | Return made up to 30/01/05; full list of members (10 pages) |
8 March 2005 | Return made up to 30/01/05; full list of members (10 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 February 2003 | Return made up to 30/01/03; full list of members (10 pages) |
20 February 2003 | Return made up to 30/01/03; full list of members (10 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 May 2002 | Director resigned (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 30/01/02; full list of members (10 pages) |
26 April 2002 | Return made up to 30/01/02; full list of members (10 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (2 pages) |
17 April 2002 | Secretary resigned (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
16 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
26 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (10 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (10 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (2 pages) |
21 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members (9 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members (9 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
4 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
4 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
24 April 1998 | Return made up to 30/01/98; full list of members (6 pages) |
24 April 1998 | Return made up to 30/01/98; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 April 1997 | Return made up to 30/01/97; full list of members (6 pages) |
11 April 1997 | Return made up to 30/01/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 17 queensborough terrace london W2 3SS (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 17 queensborough terrace london W2 3SS (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
9 June 1996 | Return made up to 30/01/96; full list of members (6 pages) |
9 June 1996 | Return made up to 30/01/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 December 1983 | Memorandum of association (6 pages) |
29 December 1983 | Memorandum of association (6 pages) |
2 November 1983 | Memorandum and Articles of Association (15 pages) |
2 November 1983 | Memorandum and Articles of Association (15 pages) |
13 June 1983 | Incorporation (33 pages) |
13 June 1983 | Incorporation (33 pages) |