London
W2 6DB
Secretary Name | Howard Douglas Greenhalgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 52 Cleveland Square London W2 6DB |
Director Name | Mr Charlie Daniel Desmond |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Property Finance Director |
Country of Residence | England |
Correspondence Address | 52 Cleveland Square 52 London W2 6DB |
Director Name | Mr Fernando Gutierrez |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 May 2014(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Flat 4 52 Cleveland Square London W2 6DB |
Director Name | Ji-Peng Olivia Li |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 5 52 Cleveland Square London W2 6DB |
Director Name | Ms Constance Caroline Marie Laperche De Crozals |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 14 September 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Freelance Researcher |
Country of Residence | England |
Correspondence Address | 4 52 Cleveland Square London W2 6DB |
Director Name | Frank Elsivan Dubose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 14 September 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 52 Cleveland Square London W2 6DB |
Director Name | Robin Bernard Jacomb Gibbon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 30 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | Malting Cottage Dedham Castle Hill Colchester Essex CO7 6BT |
Director Name | Mr Andrew John Rogers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 30 January 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 151 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW |
Director Name | Alan Ruthven Burdon Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 30 January 1992) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Mr David Andrew Neeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Blackmoor Farmhouse Sheephurst Lane Marden Tonbridge Kent TN12 9NS |
Director Name | Dr Victoria Susan Mitchell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 1996) |
Role | Doctor |
Correspondence Address | 52 Cleveland Square London W2 6DB |
Director Name | Mrs Louise Phillipson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 1996) |
Role | Secretary |
Correspondence Address | 52 Cleveland Square London W2 6DB |
Director Name | Mr John Nicholas Tsiattalou |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Birch Grove West Acton London W3 9SW |
Secretary Name | Louise Constad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 52 Cleveland Square London W2 6DB |
Director Name | Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 1994(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 1999) |
Role | Managing Director |
Correspondence Address | Flat 1 52 Cleveland Square Bayswater London W2 6DB |
Director Name | Art Stuart |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2008) |
Role | Academic |
Correspondence Address | 52 Cleveland Square London W2 6DB |
Director Name | Jill Alison Hallpike |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 July 1999) |
Role | Solicitor |
Correspondence Address | Flat 4 52 Cleveland Square London W2 |
Director Name | Philip Andrew Georgiadis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2002) |
Role | Chief Exec Advertising Co. |
Correspondence Address | Flat 2 52 Cleveland Square London W2 6DB |
Secretary Name | Jill Alison Hallpike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 July 1999) |
Role | Solicitor |
Correspondence Address | Flat 4 52 Cleveland Square London W2 |
Telephone | 020 72629553 |
---|---|
Telephone region | London |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £50 | Charles Desmond 20.00% Ordinary |
---|---|
1 at £50 | Constance Laperche 20.00% Ordinary |
1 at £50 | Fernando Guiterez 20.00% Ordinary |
1 at £50 | Howard Greenhalgh 20.00% Ordinary |
1 at £50 | Olivia Lui 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,248 |
Cash | £4,674 |
Current Liabilities | £16,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
22 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 March 2018 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England to Unit 1, Crucible Close, Coleford. Gloucestershire Crucible Close Mushet Industrial Park Coleford GL16 8RE on 10 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 17 January 2018 with updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 December 2015 | Registered office address changed from Flat 1 52 Cleveland Square London W2 6DB to Euro House 1394 High Road London N20 9YZ on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Flat 1 52 Cleveland Square London W2 6DB to Euro House 1394 High Road London N20 9YZ on 21 December 2015 (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Appointment of Mr Fernando Gutierrez as a director (2 pages) |
11 June 2014 | Appointment of Mr Fernando Gutierrez as a director (2 pages) |
29 May 2014 | Appointment of Mr. Charlie Desmond as a director (2 pages) |
29 May 2014 | Appointment of Mr. Charlie Desmond as a director (2 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register inspection address has been changed from C/O Howard Greenhalgh 52 Cleveland Square Flat One London W2 6DB (1 page) |
26 April 2010 | Register inspection address has been changed from C/O Howard Greenhalgh 52 Cleveland Square Flat One London W2 6DB (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 May 2008 | Appointment terminate, director art stuart logged form (1 page) |
29 May 2008 | Appointment terminate, director art stuart logged form (1 page) |
8 May 2008 | Appointment terminated director art stuart (1 page) |
8 May 2008 | Appointment terminated director art stuart (1 page) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 25/01/02; full list of members
|
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 25/01/02; full list of members
|
25 February 2002 | Director resigned (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 25/01/01; full list of members (8 pages) |
1 June 2001 | Return made up to 25/01/01; full list of members (8 pages) |
11 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
1 September 2000 | New secretary appointed (2 pages) |
17 May 2000 | Return made up to 25/01/00; full list of members
|
17 May 2000 | Return made up to 25/01/00; full list of members
|
28 April 2000 | Director resigned (2 pages) |
28 April 2000 | Director resigned (2 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Return made up to 25/01/99; full list of members
|
27 April 1999 | Return made up to 25/01/99; full list of members
|
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
25 April 1990 | Memorandum and Articles of Association (9 pages) |