London
W9 1EL
Director Name | Arran Kay Yentob |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 4 Warrington Crescent London W9 1EL |
Director Name | Mr Joachim Gerhard Kiefer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 November 2017(33 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Software Executive |
Country of Residence | England |
Correspondence Address | Flat 4a Warrington Crescent London W9 1EL |
Secretary Name | P A Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2007(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2007(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 1998) |
Role | Higher Executive Officer The Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 1998) |
Role | Senior Executive Officer The Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Mr Zvi Haim Cohen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2000) |
Role | Chairman & CEO |
Correspondence Address | 3 Galley Lane Arkley Herts EN5 4AR |
Director Name | Robert Laslett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 February 2001) |
Role | Economist |
Correspondence Address | 42 Warrington Crescent London W9 1EL |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Ms Emma Louise Brock |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 November 2017) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 4a Warrington Crescent London W9 1EL |
Director Name | Ms Lisa Francine Ryde |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(17 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 25 October 2002) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 153 Sutherland Avenue Maida Vale London W9 1ES |
Secretary Name | Mr John Whorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2003) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Pembertons Residential Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EB |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Arran Kay Yentob 16.67% Ordinary |
---|---|
1 at £1 | Baringa Springs Properties Inc 16.67% Ordinary |
1 at £1 | Eaton Overseas 16.67% Ordinary |
1 at £1 | Miss Elinor Vincent Wilson 16.67% Ordinary |
1 at £1 | Mr Owen Vincent Lee & Ms Emma Louise Brock 16.67% Ordinary |
1 at £1 | Ms Fiona Ann Dent 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
19 December 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
---|---|
9 August 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
19 December 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 24 March 2021 (1 page) |
10 August 2021 | Director's details changed for Ms Fiona Ann Dent on 10 August 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
10 August 2021 | Director's details changed for Mr Joachim Gerhard Kiefer on 10 August 2021 (2 pages) |
26 July 2021 | Director's details changed for Ms Fiona Ann Dent on 26 July 2021 (2 pages) |
26 July 2021 | Secretary's details changed for P.A. Registrars Limited on 9 July 2021 (1 page) |
26 July 2021 | Director's details changed for Arran Kay Yentob on 26 July 2021 (2 pages) |
9 October 2020 | Micro company accounts made up to 24 March 2020 (1 page) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
20 June 2018 | Micro company accounts made up to 24 March 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 24 March 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 24 March 2017 (1 page) |
21 November 2017 | Appointment of Mr Joachim Gerhard Kiefer as a director on 20 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Emma Louise Brock as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Emma Louise Brock as a director on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Joachim Gerhard Kiefer as a director on 20 November 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
14 October 2016 | Total exemption full accounts made up to 24 March 2016 (5 pages) |
14 October 2016 | Total exemption full accounts made up to 24 March 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 October 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
9 October 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 July 2014 | Total exemption full accounts made up to 24 March 2014 (5 pages) |
7 July 2014 | Total exemption full accounts made up to 24 March 2014 (5 pages) |
15 November 2013 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
15 November 2013 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
15 October 2012 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
15 October 2012 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption full accounts made up to 24 March 2011 (5 pages) |
25 November 2011 | Total exemption full accounts made up to 24 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
23 December 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Secretary's details changed for P a Registrars Limited on 31 December 2009 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Arran Kay Yentob on 31 December 2009 (2 pages) |
13 August 2010 | Secretary's details changed for P a Registrars Limited on 31 December 2009 (2 pages) |
13 August 2010 | Director's details changed for Arran Kay Yentob on 31 December 2009 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
20 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (6 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (6 pages) |
26 January 2009 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
28 August 2008 | Return made up to 28/07/08; no change of members (7 pages) |
28 August 2008 | Return made up to 28/07/08; no change of members (7 pages) |
14 May 2008 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 51 john street sunderland tyne & wear SR1 1QN (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 51 john street, sunderland, tyne & wear SR1 1QN (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 51 john street sunderland tyne & wear SR1 1QN (1 page) |
8 August 2007 | Return made up to 28/07/07; full list of members
|
8 August 2007 | Return made up to 28/07/07; full list of members
|
29 January 2007 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
3 October 2005 | Return made up to 28/07/05; no change of members (7 pages) |
3 October 2005 | Return made up to 28/07/05; no change of members (7 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
21 January 2005 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
21 January 2005 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
16 August 2004 | Return made up to 28/07/04; no change of members (7 pages) |
16 August 2004 | Return made up to 28/07/04; no change of members (7 pages) |
8 June 2004 | Return made up to 28/07/03; full list of members
|
8 June 2004 | Return made up to 28/07/03; full list of members
|
29 January 2004 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: lynwood house 10 victors way, barnet, hertfordshire EN5 5TZ (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
16 August 2003 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
16 August 2003 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
8 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
11 March 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
11 March 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
7 February 2001 | Full accounts made up to 24 March 2000 (7 pages) |
7 February 2001 | Full accounts made up to 24 March 2000 (7 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
26 October 2000 | Return made up to 20/07/00; full list of members (6 pages) |
26 October 2000 | Return made up to 20/07/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 24 March 1999 (5 pages) |
25 January 2000 | Full accounts made up to 24 March 1999 (5 pages) |
24 January 2000 | Return made up to 28/07/99; no change of members
|
24 January 2000 | Return made up to 28/07/99; no change of members
|
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 22 clifton road little venice london W9 1ST (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 22 clifton road little venice london W9 1ST (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 22 clifton road, little venice, london, W9 1ST (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (6 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (6 pages) |
10 August 1998 | Location of register of members (1 page) |
10 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
10 August 1998 | Location of register of members (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: sproull & co,chartered accnts, 31-33 college road, harrow, middx HA1 1EJ (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: sproull & co,chartered accnts 31-33 college road harrow middx HA1 1EJ (1 page) |
10 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: sproull & co,chartered accnts 31-33 college road harrow middx HA1 1EJ (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
26 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 24 March 1997 (5 pages) |
26 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 24 March 1997 (5 pages) |
29 August 1996 | Full accounts made up to 24 March 1996 (5 pages) |
29 August 1996 | Full accounts made up to 24 March 1996 (5 pages) |
29 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
29 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
5 March 1996 | Full accounts made up to 24 March 1995 (6 pages) |
5 March 1996 | Full accounts made up to 24 March 1995 (6 pages) |
22 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 May 1989 | Resolutions
|
3 May 1989 | Resolutions
|
19 November 1984 | Incorporation (22 pages) |
19 November 1984 | Accounts made up to 19 November 1984 (21 pages) |
19 November 1984 | Accounts made up to 19 November 1984 (21 pages) |