London
W10 6JL
Director Name | Mrs Susan Davey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2010(25 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Penn Road London N7 9RE |
Director Name | Ms Marina Tb Crean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(26 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close London NW7 1DE |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 04 February 2011(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr David Gray Tooth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 1996) |
Role | Director Of Architect Practice |
Correspondence Address | S4 Bassett Road London W10 6JL |
Director Name | Miss Helena Gavshon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 September 2000) |
Role | Textile Designer |
Correspondence Address | 54 Bassett Road London W10 6JL |
Director Name | Mr Peter Robert Lesslie Worke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 September 2003) |
Role | Rent Officer |
Correspondence Address | Flat 5 54 Bassett Road London W10 6JL |
Secretary Name | Mr Peter Robert Lesslie Worke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Flat 5 54 Bassett Road London W10 6JL |
Secretary Name | Mr David Gray Tooth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | S4 Bassett Road London W10 6JL |
Director Name | Kate Dixey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(16 years after company formation) |
Appointment Duration | 15 years (resigned 30 September 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 54 Bassett Road London W10 6JL |
Secretary Name | Juliet Cordelia Loudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2008) |
Role | Solicitor |
Correspondence Address | Flat 6 54 Bassett Road London W10 6JL |
Director Name | Edward Roussel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 2007) |
Role | Journalist |
Correspondence Address | Flat 7 54 Bassett Road London W10 6JL |
Director Name | Jennifer Elisabeth Nieuwland |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 August 2007(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 2009) |
Role | Market Research |
Correspondence Address | 54 Bassett Road Flat 6 London W10 6JL |
Director Name | Miss Faye Emily Bradbury |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(26 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2014) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Flat 1 54 Bassett Road London W10 6JL |
Director Name | Ms Lydia Papageorgiou |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 March 2015(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2016) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bassett Road London W10 6JL |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2010) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Charles William Storm & Lydia Papageorgiou 12.50% Ordinary |
---|---|
1 at £1 | Faye Bradbury 12.50% Ordinary |
1 at £1 | Marco Bizzari 12.50% Ordinary |
1 at £1 | Marina Teresa Bianca Crean 12.50% Ordinary |
1 at £1 | Peter Worke 12.50% Ordinary |
1 at £1 | Ruby Wax 12.50% Ordinary |
1 at £1 | Susan Davey 12.50% Ordinary |
1 at £1 | Tristan Hoare 12.50% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
21 December 2016 | Termination of appointment of Lydia Papageorgiou as a director on 5 April 2016 (1 page) |
21 December 2016 | Termination of appointment of Lydia Papageorgiou as a director on 5 April 2016 (1 page) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Termination of appointment of Kate Dixey as a director on 30 September 2015 (1 page) |
31 December 2015 | Termination of appointment of Kate Dixey as a director on 30 September 2015 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Appointment of Ms Lydia Papageorgiou as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Lydia Papageorgiou as a director on 18 March 2015 (2 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
1 April 2014 | Termination of appointment of Faye Bradbury as a director (1 page) |
1 April 2014 | Termination of appointment of Faye Bradbury as a director (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
28 December 2011 | Registered office address changed from 54 Bassett Road London W10 6JL United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Registered office address changed from 54 Bassett Road London W10 6JL United Kingdom on 28 December 2011 (1 page) |
4 February 2011 | Appointment of Mrs Edelle Carr as a secretary (2 pages) |
4 February 2011 | Appointment of Mrs Edelle Carr as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary (1 page) |
4 February 2011 | Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary (1 page) |
4 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
23 December 2010 | Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary (1 page) |
23 December 2010 | Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary (1 page) |
23 December 2010 | Registered office address changed from 2Nd Floor 15 Young Street London W8 5EH on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 2Nd Floor 15 Young Street London W8 5EH on 23 December 2010 (1 page) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 December 2010 | Appointment of Ms Marina Tb Crean as a director (2 pages) |
1 December 2010 | Appointment of Ms Marina Tb Crean as a director (2 pages) |
26 October 2010 | Appointment of Miss Faye Emily Bradbury as a director (2 pages) |
26 October 2010 | Appointment of Miss Faye Emily Bradbury as a director (2 pages) |
13 August 2010 | Appointment of Mrs Susan Davey as a director (2 pages) |
13 August 2010 | Appointment of Mrs Susan Davey as a director (2 pages) |
29 January 2010 | Secretary's details changed for Blenheims Estate and Asset Management Ltd on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Tristan Hoare on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Kate Dixey on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Tristan Hoare on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Kate Dixey on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Blenheims Estate and Asset Management Ltd on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 November 2009 | Termination of appointment of Jennifer Nieuwland as a director (1 page) |
10 November 2009 | Termination of appointment of Jennifer Nieuwland as a director (1 page) |
6 June 2009 | Director appointed tristan hoare (2 pages) |
6 June 2009 | Director appointed tristan hoare (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
4 March 2009 | Secretary appointed blenheims estate and asset management LTD (2 pages) |
4 March 2009 | Secretary appointed blenheims estate and asset management LTD (2 pages) |
27 February 2009 | Return made up to 16/12/08; full list of members (5 pages) |
27 February 2009 | Return made up to 16/12/08; full list of members (5 pages) |
26 February 2009 | Appointment terminated secretary juliet loudon (1 page) |
26 February 2009 | Appointment terminated secretary juliet loudon (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Return made up to 16/12/07; full list of members (4 pages) |
5 February 2008 | Return made up to 16/12/07; full list of members (4 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (9 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 March 2004 | Return made up to 16/12/03; full list of members
|
1 March 2004 | Return made up to 16/12/03; full list of members
|
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Return made up to 16/12/02; full list of members
|
17 February 2003 | Return made up to 16/12/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 March 2002 | Return made up to 16/12/01; full list of members (6 pages) |
22 March 2002 | Return made up to 16/12/01; full list of members (6 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
20 November 2001 | Return made up to 16/12/00; full list of members (6 pages) |
20 November 2001 | Return made up to 16/12/00; full list of members (6 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
23 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 December 1998 | Return made up to 16/12/98; full list of members
|
31 December 1998 | Return made up to 16/12/98; full list of members
|
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 September 1998 | Ad 17/08/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
4 September 1998 | Ad 17/08/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
2 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
21 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 August 1984 | Incorporation (15 pages) |
31 August 1984 | Incorporation (15 pages) |