London
W8 5JB
Director Name | Michael Spencer Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2003(19 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lexham Gardens London W8 5JB |
Director Name | Mr Michael Philip Spencer-Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2003(19 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Importer |
Country of Residence | England |
Correspondence Address | 32b Leinster Square London W2 4NQ |
Director Name | Toby Grey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1993) |
Role | Accountant |
Correspondence Address | 72 Lexham Gardens London W8 5JB |
Director Name | Mr Jonathan Keith Ohlson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 December 2014) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lexham Gardens London W8 5JB |
Secretary Name | Toby Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1993) |
Role | Company Director |
Correspondence Address | 72 Lexham Gardens London W8 5JB |
Secretary Name | Marie Francoise Golinsky |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 1996) |
Role | Journalist |
Correspondence Address | Flat 3 72 Lexham Gardens London W8 5JB |
Director Name | Marie Francoise Golinsky |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2003) |
Role | Journalist |
Correspondence Address | Flat 3 72 Lexham Gardens London W8 5JB |
Secretary Name | Mr Jonathan Keith Ohlson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(13 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 December 2014) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lexham Gardens London W8 5JB |
Telephone | 020 73703063 |
---|---|
Telephone region | London |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £100 | Jeremy Andrew Good 33.33% Ordinary |
---|---|
1 at £100 | Jonathan Keith Ohlson 33.33% Ordinary |
1 at £100 | Michael Spencer-smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,155 |
Cash | £4,435 |
Current Liabilities | £13,192 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
30 January 2023 | Micro company accounts made up to 30 March 2022 (2 pages) |
---|---|
3 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
15 August 2022 | Registered office address changed from Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page) |
12 July 2022 | Cessation of Jeremy Andrew Good as a person with significant control on 11 July 2022 (1 page) |
12 July 2022 | Cessation of Michael Philip Spencer-Smith as a person with significant control on 11 July 2022 (1 page) |
12 July 2022 | Notification of a person with significant control statement (2 pages) |
11 July 2022 | Registered office address changed from 17 Abingdon Road London W8 6AH United Kingdom to Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB on 11 July 2022 (1 page) |
30 June 2022 | Termination of appointment of Michael Philip Spencer-Smith as a director on 22 June 2022 (1 page) |
10 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 30 March 2021 (2 pages) |
25 March 2021 | Micro company accounts made up to 30 March 2020 (2 pages) |
9 March 2021 | Change of details for Mr Michael Spencer-Smith as a person with significant control on 9 March 2021 (2 pages) |
22 February 2021 | Director's details changed for Michael Spencer Smith on 10 August 2014 (2 pages) |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
18 November 2020 | Withdrawal of a person with significant control statement on 18 November 2020 (2 pages) |
18 November 2020 | Notification of Jeremy Andrew Good as a person with significant control on 18 November 2020 (2 pages) |
18 November 2020 | Notification of Michael Spencer-Smith as a person with significant control on 18 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from 17 17 Abingdon Road London W8 6AH England to 17 Abingdon Road London W8 6AH on 18 November 2020 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
29 July 2019 | Registered office address changed from 181 Kensington High Street London W8 6SH to 17 17 Abingdon Road London W8 6AH on 29 July 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
18 January 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
16 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
7 December 2015 | Termination of appointment of Jonathan Keith Ohlson as a director on 1 December 2014 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Keith Ohlson as a director on 1 December 2014 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Keith Ohlson as a secretary on 1 December 2014 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Keith Ohlson as a secretary on 1 December 2014 (1 page) |
3 November 2015 | Registered office address changed from 72 Lexham Gardens London W8 5JB to 181 Kensington High Street London W8 6SH on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 72 Lexham Gardens London W8 5JB to 181 Kensington High Street London W8 6SH on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 72 Lexham Gardens London W8 5JB to 181 Kensington High Street London W8 6SH on 3 November 2015 (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Director's details changed for Michael Spencer Smith on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Keith Ohlson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Keith Ohlson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Keith Ohlson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael Spencer Smith on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael Spencer Smith on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members
|
13 February 2004 | Return made up to 31/12/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 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) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 December 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 December 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members
|
25 March 1997 | Return made up to 31/12/96; no change of members
|
25 March 1997 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 September 1983 | Incorporation (14 pages) |
15 September 1983 | Incorporation (14 pages) |