520 Chiswick High Road
London
W4 5RG
Director Name | Eric Sitbon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 June 2005(20 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 520 Chiswick High Road Chiswick W4 5RG |
Secretary Name | Margaret Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Correspondence Address | Apartment 3 520 Chiswick High Road Chiswick Middlesex W4 5RG |
Director Name | Valerie Dyson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House Chelford Road, Henbury Macclesfield Cheshire SK11 9PG |
Director Name | Mrs Angela Kay Morley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 23 July 1993) |
Role | Dress Designer |
Correspondence Address | 91 Grove Park Road Chiswick London W4 3QD |
Secretary Name | Valerie Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Chelford Road, Henbury Macclesfield Cheshire SK11 9PG |
Director Name | Richard George Dyson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Barley Grange Bollington Cross Macclesfield Cheshire SK10 5EF |
Director Name | Simon Philip Quince |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2005) |
Role | Distribution Manager |
Correspondence Address | Flat 5 520 Chiswick High Road London W4 5RG |
Director Name | Anup Singh Sodhi |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 520 Chiswick High Road Chiswick London W4 5RG |
Secretary Name | Anup Singh Sodhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1999) |
Role | Accountant |
Correspondence Address | Flat 4 520 Chiswick High Road Chiswick London W4 5RG |
Director Name | Peter William Reed |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2001) |
Role | Economist |
Correspondence Address | 66 Ancastle Green Henley On Thames Oxfordshire RG9 1TS |
Director Name | Ian Gilbert Sherwin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2001) |
Role | Company Director |
Correspondence Address | Kronprinzenstr 36 Dusseldorf D-40217 Foreign |
Secretary Name | Peter William Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2001) |
Role | Economist |
Correspondence Address | 66 Ancastle Green Henley On Thames Oxfordshire RG9 1TS |
Telephone | 020 89562500 |
---|---|
Telephone region | London |
Registered Address | Flat 3 520 Chiswick High Road Chiswick W4 5RG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £30 | Dr P.m. Joyce-hasham 16.67% Ordinary |
---|---|
1 at £30 | Julia Bowe 16.67% Ordinary |
1 at £30 | Mr Allan Ryan 16.67% Ordinary |
1 at £30 | Mr Eric Sitbon 16.67% Ordinary |
1 at £30 | Ms Siobhan Bhaigey 16.67% Ordinary |
1 at £30 | Sid Sodhi 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,706 |
Cash | £9,501 |
Current Liabilities | £2,975 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
27 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
3 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 23 September 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
23 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 August 2014 | Registered office address changed from 520 Chiswick High Road London W4 5RG to Flat 3 520 Chiswick High Road Chiswick W4 5RG on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Registered office address changed from 520 Chiswick High Road London W4 5RG to Flat 3 520 Chiswick High Road Chiswick W4 5RG on 21 August 2014 (1 page) |
20 August 2014 | Director's details changed for Eric Sitbon on 1 July 2013 (2 pages) |
20 August 2014 | Director's details changed for Eric Sitbon on 1 July 2013 (2 pages) |
20 August 2014 | Director's details changed for Eric Sitbon on 1 July 2013 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
16 November 2011 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
15 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
27 September 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
11 October 2010 | Director's details changed for Eric Sitbon on 3 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Eric Sitbon on 3 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Aengus Joyce on 3 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Aengus Joyce on 3 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Eric Sitbon on 3 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Aengus Joyce on 3 August 2010 (2 pages) |
3 September 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
3 September 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
14 September 2009 | Secretary's change of particulars / margaret joyce / 10/09/2009 (2 pages) |
14 September 2009 | Secretary's change of particulars / margaret joyce / 10/09/2009 (2 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
11 September 2008 | Return made up to 03/08/08; no change of members (7 pages) |
11 September 2008 | Return made up to 03/08/08; no change of members (7 pages) |
21 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
21 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
6 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
16 February 2007 | Return made up to 03/08/06; full list of members
|
16 February 2007 | Return made up to 03/08/06; full list of members
|
1 September 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
1 September 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
18 May 2006 | Return made up to 03/08/05; full list of members (8 pages) |
18 May 2006 | Return made up to 03/08/05; full list of members (8 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
1 July 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
1 July 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
2 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
2 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
1 October 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
1 October 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
30 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
30 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
1 July 2003 | Return made up to 03/08/02; full list of members (8 pages) |
1 July 2003 | Return made up to 03/08/02; full list of members (8 pages) |
30 October 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
30 October 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
19 March 2002 | Return made up to 03/08/01; full list of members (8 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 03/08/01; full list of members (8 pages) |
19 March 2002 | New director appointed (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 66 ancastle green henley on thames oxfordshire RG9 1TS (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 66 ancastle green henley on thames oxfordshire RG9 1TS (1 page) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Return made up to 03/08/00; full list of members
|
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 03/08/00; full list of members
|
18 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Full accounts made up to 30 September 1999 (5 pages) |
11 September 2000 | Full accounts made up to 30 September 1999 (5 pages) |
9 August 2000 | Return made up to 03/08/99; full list of members (7 pages) |
9 August 2000 | Return made up to 03/08/99; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
13 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
11 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
11 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
2 February 1997 | Return made up to 30/07/96; full list of members (7 pages) |
2 February 1997 | Return made up to 30/07/96; full list of members (7 pages) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
3 February 1987 | Annual return made up to 01/01/87 (4 pages) |
3 February 1987 | Annual return made up to 01/01/87 (4 pages) |
28 June 1984 | Incorporation (20 pages) |
28 June 1984 | Incorporation (20 pages) |