London
W9 1AN
Director Name | Anita Jose Hodgson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 1995) |
Role | Coffee Merchant |
Country of Residence | England |
Correspondence Address | 19c Randolph Road London W9 1AN |
Director Name | Mr Hanspeter Norton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 17 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19a Randolph Road London W9 1AN |
Director Name | Mrs Nancy Jean Norton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1995) |
Role | Teacher |
Correspondence Address | 19 Randolph Road London W9 1AN |
Director Name | Mr Randolph Arthur Hodgson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 October 2017) |
Role | Cheese Monger |
Country of Residence | England |
Correspondence Address | 19 Randolph Road London W9 1AN |
Secretary Name | Mrs Nancy Jean Norton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1995) |
Role | Company Director |
Correspondence Address | 19 Randolph Road London W9 1AN |
Director Name | Ms Anita Jose Leroy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 October 2017) |
Role | Coffee Importer |
Country of Residence | England |
Correspondence Address | 19 Randolph Road London W9 1AN |
Secretary Name | Mr Hanspeter Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Randolph Road London W9 1AN |
Secretary Name | Mr John Roger Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harewood Catlins Lane Pinner Middlesex HA5 2EZ |
Director Name | Mrs Jennifer Mildred Norton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Randolph Road Randolph Road London W9 1AN |
Director Name | Mr Paul William Frederick Kempe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(30 years after company formation) |
Appointment Duration | 7 years (resigned 29 March 2021) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marylebone Mews London W1G 8PX |
Registered Address | 19 Randolph Road London W9 1AN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Anita Jose Leroy 33.33% Ordinary |
---|---|
1 at £1 | Paul William Frederick Kempe 33.33% Ordinary |
1 at £1 | Randolph Arthur Hodgson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £2,323 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 November 2017 | Cessation of Anita Jose Leroy as a person with significant control on 31 October 2017 (1 page) |
---|---|
10 November 2017 | Cessation of Randolph Arthur Hodgson as a person with significant control on 31 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Randolph Arthur Hodgson as a director on 31 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Anita Jose Leroy as a director on 31 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Randolph Arthur Hodgson as a director on 31 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Anita Jose Leroy as a director on 31 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
19 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of John Roger Nicholson as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
3 October 2014 | Termination of appointment of John Roger Nicholson as a secretary on 3 October 2014 (1 page) |
6 March 2014 | Appointment of Mr Paul William Frederick Kempe as a director (2 pages) |
6 March 2014 | Termination of appointment of Jennifer Norton as a director (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 November 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Appointment of Mrs Jennifer Mildred Norton as a director (3 pages) |
16 May 2012 | Termination of appointment of Hanspeter Norton as a director (2 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
1 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Director's details changed for Hanspeter Norton on 2 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Hanspeter Norton on 2 October 2009 (2 pages) |
26 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
14 September 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
17 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
22 July 2007 | Total exemption full accounts made up to 31 January 2007 (4 pages) |
20 December 2006 | Return made up to 22/09/06; full list of members (7 pages) |
21 September 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
13 December 2005 | Return made up to 22/09/05; full list of members (7 pages) |
14 September 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
15 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
20 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
14 September 2003 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
20 November 2001 | Return made up to 22/09/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 January 2001 (4 pages) |
5 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 31 January 2000 (6 pages) |
14 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
11 August 1999 | Full accounts made up to 31 January 1999 (4 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (1 page) |
28 October 1998 | Return made up to 22/09/98; no change of members
|
11 February 1998 | Full accounts made up to 31 January 1998 (4 pages) |
30 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
19 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
1 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 January 1996 (6 pages) |
1 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
6 October 1995 | Return made up to 22/09/95; no change of members (6 pages) |
14 May 1984 | Company name changed\certificate issued on 14/05/84 (2 pages) |
12 March 1984 | Certificate of incorporation (1 page) |