London
WC1N 3DH
Secretary Name | Mr Marco Compagnoni |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2007(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great James Street London WC1N 3DH |
Director Name | Mrs Isabel Bennison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Great James Street London WC1N 3DH |
Director Name | Miss Olivia Jaye Payne |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Regional Sales Manager For A Property Developer |
Country of Residence | England |
Correspondence Address | 4 Epirus Road Ground Floor Flat London SW6 7UH |
Director Name | Miss Catherine Victoria Sarah Bennell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 June 2000) |
Role | Mother/Part Time Receptionist |
Correspondence Address | Larchwood Farmhouse Pillar Box Lane Seal Chart Kent TN15 0EZ |
Director Name | Miss Francesca Henrietta Helen Gentili |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 June 2000) |
Role | Aromatherapist |
Correspondence Address | 4 Epirus Road London SW6 7UH |
Director Name | Vanessa Lindsey Neill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1991) |
Role | Marketing Executive |
Correspondence Address | 4 Epirus Road Fulham London SW6 7UH |
Director Name | Mrs Bridget Anne Reekie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 September 2007) |
Role | Home Executive |
Correspondence Address | Wold House Blockley Moreton In Marsh Gloucestershire GL56 9BA Wales |
Secretary Name | Vanessa Lindsey Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 4 Epirus Road Fulham London SW6 7UH |
Secretary Name | Miss Catherine Victoria Sarah Bennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Larchwood Farmhouse Pillar Box Lane Seal Chart Kent TN15 0EZ |
Director Name | Mr Arnold Bennison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 14 January 2021) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 24 Showdon Avenue Weymouth DT3 6HG |
Secretary Name | Mrs Bridget Anne Reekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 September 2007) |
Role | Home Executive |
Correspondence Address | Wold House Blockley Moreton In Marsh Gloucestershire GL56 9BA Wales |
Director Name | Mr Mark James Brindley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 08 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hersham Road Walton-On-Thames Surrey KT12 1JX |
Registered Address | 10 Great James Street London WC1N 3DH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Arnold Bennison 33.33% Ordinary |
---|---|
100 at £1 | Marco Compagnoni 33.33% Ordinary |
100 at £1 | Mark James Brindley 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £1,304 |
Cash | £445 |
Current Liabilities | £445 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
7 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 January 2022 | Cessation of Arnold Bennison as a person with significant control on 17 September 2021 (1 page) |
26 January 2022 | Notification of Isabel Bennison as a person with significant control on 17 September 2021 (2 pages) |
26 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
14 January 2021 | Appointment of Miss Olivia Jaye Payne as a director on 14 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Arnold Bennison as a director on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Mrs Isabel Bennison as a director on 14 January 2021 (2 pages) |
14 January 2021 | Notification of Olivia Jaye Payne as a person with significant control on 14 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 September 2020 | Cessation of Mark James Brindley as a person with significant control on 8 September 2020 (1 page) |
9 September 2020 | Termination of appointment of Mark James Brindley as a director on 8 September 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Director's details changed for Mr Mark James Brindley on 28 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Mark James Brindley on 28 December 2011 (2 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2009 | Director's details changed for Arnold Bennison on 28 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Arnold Bennison on 28 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Marco Compagnoni on 28 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Marco Compagnoni on 28 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mark James Brindley on 28 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mark James Brindley on 28 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 4 epirus road fulham london SW6 7UH (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 4 epirus road fulham london SW6 7UH (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Return made up to 28/12/06; no change of members (5 pages) |
18 January 2007 | Return made up to 28/12/06; no change of members (5 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
20 December 2005 | Director's particulars changed (1 page) |
17 December 2004 | Return made up to 13/12/04; full list of members
|
17 December 2004 | Return made up to 13/12/04; full list of members
|
26 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
11 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
13 December 2000 | Return made up to 22/11/00; full list of members
|
13 December 2000 | Return made up to 22/11/00; full list of members
|
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | Return made up to 22/11/99; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 January 2000 | Return made up to 22/11/99; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 January 1999 | Return made up to 22/11/98; no change of members
|
25 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 January 1999 | Return made up to 22/11/98; no change of members
|
20 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 November 1997 | Return made up to 22/11/97; full list of members
|
20 November 1997 | Return made up to 22/11/97; full list of members
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 January 1997 | Return made up to 22/11/96; full list of members
|
7 January 1997 | Return made up to 22/11/96; full list of members
|
19 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
19 January 1996 | Return made up to 22/11/95; no change of members
|
19 January 1996 | Return made up to 22/11/95; no change of members
|
14 December 1983 | Incorporation (16 pages) |
14 December 1983 | Incorporation (16 pages) |