London
W1H 2LD
Director Name | Dr Peter John Rooney |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 October 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Miss Valerie Ann Evans |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(40 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Secretary Name | Engel Jacobs Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2021(38 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Warwick House Warwick Road Borehamwood WD6 1GS |
Director Name | Cyril Ashley |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 11 Montagu Square London W1H 1RB |
Director Name | Mr Nicholas Vincent John Barrett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 11 Montagu Square London W1H 1RB |
Director Name | Mr Alan John Bristow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 11 Montagu Square London W14 1RB |
Director Name | Mrs Helen Dunning |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 104 Eton Place London NW3 2DT |
Director Name | Mrs Gabrielle Mary Greenbury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 November 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 11 Montagu Square London W1H 1RB |
Secretary Name | Cyril Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 11 Montagu Square London W1H 1RB |
Director Name | Philip Andrew Tansley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 November 2004) |
Role | Executive |
Correspondence Address | 11 Montagu Square London W1H 2LD |
Director Name | Dr Angelo Dellaquila |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 1994(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 30 June 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Montagu Square London W1H 1RB |
Secretary Name | Jean Tansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 August 2004) |
Role | Retired |
Correspondence Address | 11 Montagu Square London W1H 1RB |
Secretary Name | Dr Angelo Dellaquila |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2004(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Montagu Square London W1H 1RB |
Director Name | Mr Thomas Bruce Newell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2006(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 11 Montagu Square London W1H 2LD |
Director Name | Jean Davy Sliwka |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 November 2011(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 11 Montagu Square London W1H 2LD |
Director Name | Dario Felicioni |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 December 2011(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 11 Montagu Square London W1H 2LD |
Registered Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20 at £1 | Dr Angelo Dellaquila 20.00% Ordinary |
---|---|
20 at £1 | Fedra Dell'aquila 20.00% Ordinary |
20 at £1 | Jean Davy Sliwka & Francine Sliwka 20.00% Ordinary |
20 at £1 | Mr M.d. Rose 20.00% Ordinary |
20 at £1 | Sara Maruska Felicioni 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,964 |
Cash | £2,485 |
Current Liabilities | £1,365 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 October 2022 | Termination of appointment of Dario Felicioni as a director on 28 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
20 October 2022 | Appointment of Dr Peter John Rooney as a director on 20 October 2022 (2 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
1 July 2021 | Termination of appointment of Angelo Dellaquila as a director on 30 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Angelo Dellaquila as a secretary on 30 June 2021 (1 page) |
28 June 2021 | Appointment of Engel Jacobs Limited as a secretary on 28 June 2021 (2 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
24 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
10 September 2019 | Termination of appointment of Jean Davy Sliwka as a director on 14 August 2019 (1 page) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 October 2018 | Registered office address changed from C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 30 October 2018 (1 page) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
1 October 2015 | Registered office address changed from 11 Eastheath Avenue Wokingham Berkshire RG41 2PP to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 11 Eastheath Avenue Wokingham Berkshire RG41 2PP to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 11 Eastheath Avenue Wokingham Berkshire RG41 2PP to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Appointment of Dario Felicioni as a director (3 pages) |
6 March 2012 | Appointment of Dario Felicioni as a director (3 pages) |
6 March 2012 | Appointment of Jean Davy Sliwka as a director (3 pages) |
6 March 2012 | Appointment of Jean Davy Sliwka as a director (3 pages) |
15 February 2012 | Termination of appointment of Thomas Newell as a director (1 page) |
15 February 2012 | Termination of appointment of Thomas Newell as a director (1 page) |
15 February 2012 | Termination of appointment of Gabrielle Greenbury as a director (1 page) |
15 February 2012 | Termination of appointment of Gabrielle Greenbury as a director (1 page) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 February 2011 | Director's details changed for Thomas B Newell on 1 September 2010 (2 pages) |
4 February 2011 | Director's details changed for Thomas B Newell on 1 September 2010 (2 pages) |
4 February 2011 | Director's details changed for Dott. Angelo Dellaquila on 1 September 2010 (2 pages) |
4 February 2011 | Director's details changed for Dott. Angelo Dellaquila on 1 September 2010 (2 pages) |
4 February 2011 | Director's details changed for Thomas B Newell on 1 September 2010 (2 pages) |
4 February 2011 | Director's details changed for Dott. Angelo Dellaquila on 1 September 2010 (2 pages) |
4 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Director's details changed for Mrs Gabrielle Mary Greenbury on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Michael David Rose on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Mrs Gabrielle Mary Greenbury on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Michael David Rose on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Michael David Rose on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Mrs Gabrielle Mary Greenbury on 1 September 2010 (2 pages) |
7 January 2011 | Registered office address changed from 27 Eldon Square Reading Berkshire RG1 4DP on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 27 Eldon Square Reading Berkshire RG1 4DP on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 27 Eldon Square Reading Berkshire RG1 4DP on 7 January 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
8 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o wigmore registrars LTD 5 wigmore street london W1 (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o wigmore registrars LTD 5 wigmore street london W1 (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
3 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Return made up to 18/09/05; full list of members (3 pages) |
3 February 2006 | Return made up to 18/09/05; full list of members (3 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 December 2004 | Return made up to 18/09/04; full list of members (9 pages) |
11 December 2004 | Return made up to 18/09/04; full list of members (9 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 October 2002 | Return made up to 18/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 18/09/02; full list of members (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (9 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (9 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
1 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
13 October 1998 | New director appointed (2 pages) |
15 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
15 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
25 September 1996 | Return made up to 18/09/96; full list of members (8 pages) |
25 September 1996 | Return made up to 18/09/96; full list of members (8 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 October 1993 | Resolutions
|
4 October 1993 | Resolutions
|
22 September 1983 | Memorandum and Articles of Association (13 pages) |
22 September 1983 | Memorandum and Articles of Association (13 pages) |