21 Craven Hill
London
W2 3EN
Director Name | Mr Joseph Alexander Meir Spiro |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(39 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 21 Flat 1, Craven Hill London W2 3EN |
Director Name | Dr Graeme Kerr Matthews |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 21 Craven Hill London W2 3EN |
Secretary Name | Dr Eleanor Pauling Carlson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 29 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 21 Craven Hill London W2 3EN |
Director Name | Dr Eleanor Pauling Carlson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 21 Craven Hill London W2 3EN |
Director Name | Andrew Corrie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2006) |
Role | Banker |
Correspondence Address | 3 Flat 21 Craven Hill London W2 |
Director Name | Roderick Cameron McMicking Hall |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(16 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Craven Hill London W2 3EN |
Director Name | Mr Fredrick Gordon Parker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 29 October 2012(28 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 The Green Epsom Surrey KT17 3JX |
Director Name | The London Toy & Model Museum Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 1999) |
Correspondence Address | 21-23 Craven Hill London W2 3EN |
Director Name | F L Estates (Craven Hill) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2001) |
Correspondence Address | Studio 1, 59 South Edwardes Square London W8 6HW |
Registered Address | 21 Craven Hill London W2 3EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
34 at £1 | Alexander Simon Hoare 33.33% Ordinary |
---|---|
34 at £1 | Pierce Carlson & Dr Eleanor Carlson 33.33% Ordinary |
34 at £1 | Roderick Hall 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,053 |
Net Worth | -£32 |
Cash | £493 |
Current Liabilities | £4,576 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
25 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
2 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
10 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
9 July 2022 | Termination of appointment of Roderick Cameron Mcmicking Hall as a director on 13 January 2022 (1 page) |
28 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
27 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
10 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
20 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
13 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
17 July 2017 | Notification of Alexander Simon Hoare as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Irwin Pierce Carlson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Irwin Pierce Carlson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Roderick Cameron Mcmicking Hall as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Alexander Simon Hoare as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Roderick Cameron Mcmicking Hall as a person with significant control on 6 April 2016 (2 pages) |
21 August 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
21 August 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
1 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
14 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
14 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
19 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
9 July 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
9 July 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
29 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
21 August 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
21 August 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
25 November 2012 | Termination of appointment of Eleanor Carlson as a secretary (1 page) |
25 November 2012 | Registered office address changed from C/O Dr Ep Carlson 21 Craven Hill Paddington London W2 3EN United Kingdom on 25 November 2012 (1 page) |
25 November 2012 | Termination of appointment of Eleanor Carlson as a director (1 page) |
25 November 2012 | Termination of appointment of Eleanor Carlson as a secretary (1 page) |
25 November 2012 | Registered office address changed from C/O Dr Ep Carlson 21 Craven Hill Paddington London W2 3EN United Kingdom on 25 November 2012 (1 page) |
25 November 2012 | Appointment of Mr Fredrick Gordon Parker as a director (2 pages) |
25 November 2012 | Appointment of Mr Fredrick Gordon Parker as a director (2 pages) |
25 November 2012 | Termination of appointment of Eleanor Carlson as a director (1 page) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
13 July 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
16 August 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
16 August 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
9 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Registered office address changed from 21 Craven Hill Paddington London W2 3EN on 8 August 2010 (1 page) |
8 August 2010 | Director's details changed for Doctor Eleanor Pauling Carlson on 26 June 2010 (2 pages) |
8 August 2010 | Registered office address changed from 21 Craven Hill Paddington London W2 3EN on 8 August 2010 (1 page) |
8 August 2010 | Director's details changed for Roderick Cameron Mcmicking Hall on 26 June 2010 (2 pages) |
8 August 2010 | Director's details changed for Roderick Cameron Mcmicking Hall on 26 June 2010 (2 pages) |
8 August 2010 | Registered office address changed from 21 Craven Hill Paddington London W2 3EN on 8 August 2010 (1 page) |
8 August 2010 | Director's details changed for Doctor Eleanor Pauling Carlson on 26 June 2010 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
3 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
19 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
19 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
9 September 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
10 July 2008 | Return made up to 26/06/08; no change of members (5 pages) |
10 July 2008 | Return made up to 26/06/08; no change of members (5 pages) |
19 September 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
19 September 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
6 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
21 February 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
21 February 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
12 July 2005 | Return made up to 22/06/05; no change of members (7 pages) |
12 July 2005 | Return made up to 22/06/05; no change of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 June 2004 | Return made up to 22/06/04; no change of members (7 pages) |
29 June 2004 | Return made up to 22/06/04; no change of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
8 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Auditor's resignation (1 page) |
9 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
11 July 2002 | Full accounts made up to 30 November 2001 (8 pages) |
11 July 2002 | Full accounts made up to 30 November 2001 (8 pages) |
11 July 2002 | Full accounts made up to 30 November 2000 (8 pages) |
11 July 2002 | Full accounts made up to 30 November 2000 (8 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members
|
28 June 2002 | Return made up to 22/06/02; full list of members
|
5 October 2001 | Registered office changed on 05/10/01 from: studio 1 59 south edwardes street london W8 6HW (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: studio 1 59 south edwardes street london W8 6HW (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
3 October 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
3 October 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
13 April 2000 | Ad 16/02/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
13 April 2000 | Nc inc already adjusted 16/02/00 (1 page) |
13 April 2000 | Nc inc already adjusted 16/02/00 (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Ad 16/02/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
13 April 2000 | Resolutions
|
14 March 2000 | Memorandum and Articles of Association (14 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Memorandum and Articles of Association (14 pages) |
14 March 2000 | Resolutions
|
13 March 2000 | Registered office changed on 13/03/00 from: 21, craven hill, london, W2 3EN. (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 21, craven hill, london, W2 3EN. (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
18 August 1999 | Return made up to 22/06/99; no change of members (4 pages) |
18 August 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
18 August 1999 | Return made up to 22/06/99; no change of members (4 pages) |
18 August 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
23 October 1998 | Return made up to 22/06/98; no change of members (4 pages) |
23 October 1998 | Return made up to 22/06/98; no change of members (4 pages) |
27 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
27 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
25 July 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
25 July 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
25 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
25 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 30 November 1993 (2 pages) |
11 October 1995 | Return made up to 22/06/95; no change of members (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 30 November 1993 (2 pages) |
11 October 1995 | Return made up to 22/06/95; no change of members (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |