London
W9 1ED
Director Name | Mrs Roshanak Bouchier |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2003(19 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 17 Warrington Crescent London W9 1ED |
Director Name | Ms Joanne Wooler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2005(21 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 Warrington Crescent Little Venice London W9 1ED |
Secretary Name | Mrs Roshanak Bouchier |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2005(21 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Warrington Crescent London W9 1ED |
Director Name | Mr Karim Ciaccio |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Pasta Manufacturer |
Correspondence Address | Fourth Floor Flat 17 Warrington Crescent London W9 1ED |
Director Name | Jodi Lynn Coats |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 August 2005) |
Role | Registrar |
Correspondence Address | Fourth Floor Flat 17 Warrington Crescent London W9 1ED |
Director Name | Mr Ronald Williamson |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 June 2008) |
Role | Photographer |
Correspondence Address | Second Floor Flat 17 Warrington Crescent Maida Vale London W9 1ED |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 47 Maida Vale London W9 1SH |
Secretary Name | Jodi Lynn Coats |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 1997) |
Role | Registrar |
Correspondence Address | Fourth Floor Flat 17 Warrington Crescent London W9 1ED |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Michele Vivienne Barker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 June 2012) |
Role | Bridge Teacher |
Country of Residence | England |
Correspondence Address | Widenham House West Common Gerrards Cross Buckinghamshire SL9 7QN |
Secretary Name | Jodi Lynn Coats |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 2005) |
Role | Registrar |
Correspondence Address | Fourth Floor Flat 17 Warrington Crescent London W9 1ED |
Director Name | Laura Anne Williamson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Warrington Crescent London W9 1ED |
Director Name | Ms Sinty Stemp |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2013(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2015) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 17 Warrington Crescent London W9 1ED |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2003) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Telephone | 020 72862929 |
---|---|
Telephone region | London |
Registered Address | 17 Warrington Crescent Maida Vale London W9 1ED |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Anthony Bouchier & Roshanak Bouchier 20.00% Ordinary |
---|---|
1 at £1 | Laura Anne Williamson 20.00% Ordinary |
1 at £1 | Mladen Grujic 20.00% Ordinary |
1 at £1 | Mr M.r.m. Banks 20.00% Ordinary |
1 at £1 | Ms Jo Wooler 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,970 |
Net Worth | £5,915 |
Cash | £8,266 |
Current Liabilities | £6,425 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 22 March 2024 (6 days ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
19 September 2023 | Termination of appointment of Joanne Wooler as a director on 15 September 2023 (1 page) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 24 March 2023 (4 pages) |
24 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
31 August 2018 | Termination of appointment of Laura Anne Williamson as a director on 2 June 2018 (1 page) |
27 June 2018 | Resolutions
|
19 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
1 November 2016 | Total exemption full accounts made up to 24 March 2016 (7 pages) |
1 November 2016 | Total exemption full accounts made up to 24 March 2016 (7 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 November 2015 | Total exemption full accounts made up to 24 March 2015 (7 pages) |
11 November 2015 | Total exemption full accounts made up to 24 March 2015 (7 pages) |
6 May 2015 | Termination of appointment of Sinty Stemp as a director on 1 April 2015 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Sinty Stemp as a director on 1 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Sinty Stemp as a director on 1 April 2015 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 December 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 August 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
15 August 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Appointment of Ms Sinty Stemp as a director (2 pages) |
31 May 2013 | Appointment of Ms Sinty Stemp as a director (2 pages) |
7 October 2012 | Termination of appointment of Michele Barker as a director (1 page) |
7 October 2012 | Termination of appointment of Michele Barker as a director (1 page) |
21 June 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
21 June 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
23 December 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
23 December 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
7 January 2011 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
8 June 2010 | Director's details changed for Michele Vivienne Barker on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Moira Robina Millar Banks on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michele Vivienne Barker on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Laura Anne Williamson on 6 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Roshanak Bouchier on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Roshanak Bouchier on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Moira Robina Millar Banks on 6 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Laura Anne Williamson on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Laura Anne Williamson on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Moira Robina Millar Banks on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Roshanak Bouchier on 6 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Michele Vivienne Barker on 6 May 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (6 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (6 pages) |
13 May 2009 | Appointment terminated director ronald williamson (1 page) |
13 May 2009 | Appointment terminated director ronald williamson (1 page) |
6 January 2009 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 17 warrington crescent maida vale london W9 1ED (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 17 warrington crescent maida vale london W9 1ED (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 17 warrington crescent london W9 1ED (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 17 warrington crescent london W9 1ED (1 page) |
30 June 2008 | Director appointed laura anne williamson (2 pages) |
30 June 2008 | Director appointed laura anne williamson (2 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (7 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (7 pages) |
20 September 2007 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
12 June 2007 | Return made up to 06/05/07; no change of members (8 pages) |
12 June 2007 | Return made up to 06/05/07; no change of members (8 pages) |
30 November 2006 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
30 November 2006 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (10 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (10 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
25 August 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
25 August 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
23 July 2005 | Secretary resigned;director resigned (1 page) |
23 July 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Return made up to 06/05/05; full list of members (10 pages) |
1 June 2005 | Return made up to 06/05/05; full list of members (10 pages) |
30 July 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
17 May 2004 | Return made up to 06/05/04; full list of members (10 pages) |
17 May 2004 | Return made up to 06/05/04; full list of members (10 pages) |
15 December 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
15 December 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
18 July 2003 | Return made up to 06/05/03; full list of members
|
18 July 2003 | Return made up to 06/05/03; full list of members
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
8 March 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
8 March 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
27 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
4 March 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 24 March 2000 (7 pages) |
26 January 2001 | Full accounts made up to 24 March 2000 (7 pages) |
19 May 2000 | Return made up to 06/05/00; full list of members
|
19 May 2000 | Return made up to 06/05/00; full list of members
|
30 December 1999 | Full accounts made up to 24 March 1999 (8 pages) |
30 December 1999 | Full accounts made up to 24 March 1999 (8 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 22 clifton road little venice london W9 1ST (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 22 clifton road little venice london W9 1ST (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
21 May 1999 | Return made up to 06/05/99; full list of members (5 pages) |
21 May 1999 | Return made up to 06/05/99; full list of members (5 pages) |
25 January 1999 | Full accounts made up to 24 March 1998 (7 pages) |
25 January 1999 | Full accounts made up to 24 March 1998 (7 pages) |
24 June 1998 | Location of register of members (1 page) |
24 June 1998 | Return made up to 06/05/98; full list of members (5 pages) |
24 June 1998 | Return made up to 06/05/98; full list of members (5 pages) |
24 June 1998 | Location of register of members (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: cluttons 42 upper berkley street london W1H 8EP (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: cluttons 42 upper berkley street london W1H 8EP (1 page) |
10 February 1998 | Secretary resigned (1 page) |
21 November 1997 | Accounts for a small company made up to 24 March 1997 (3 pages) |
21 November 1997 | Accounts for a small company made up to 24 March 1997 (3 pages) |
21 August 1997 | Return made up to 06/05/97; no change of members
|
21 August 1997 | Return made up to 06/05/97; no change of members
|
8 January 1997 | Accounts for a small company made up to 24 March 1996 (3 pages) |
8 January 1997 | Accounts for a small company made up to 24 March 1996 (3 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Return made up to 06/05/96; full list of members
|
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Return made up to 06/05/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 24 March 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 24 March 1995 (5 pages) |
4 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
4 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
21 November 1983 | Incorporation (18 pages) |
21 November 1983 | Incorporation (18 pages) |