Maida Vale
London
W9 1AL
Director Name | Mr Mark Davis Shaw |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wychwood Coombe End Kingston Upon Thames Coombe En Kingston Upon Thames Surrey KT2 7DQ |
Director Name | Ms Tracey Julie McNeill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Director Name | Mr David William Mitchell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Secretary Name | Ms Jane Wingrove |
---|---|
Status | Current |
Appointed | 01 August 2023(38 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 91 Randolph Avenue London W9 1DL |
Director Name | Mr Mark Anthony Owen Davies |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 April 2001) |
Role | Trentham Galleries |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Director Name | Mrs Glenda Jones |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 April 2001) |
Role | Dental Nurse |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Director Name | Mrs Julie Jones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 4 Elm Tree Close London NW8 9JS |
Director Name | Mr Nicholas Morris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Secretary Name | Mr Christopher John Picken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 1995) |
Role | Company Director |
Correspondence Address | 41 Mapesbury Road London NW2 4HJ |
Director Name | Walter Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 1 Clifton Garden London W9 |
Secretary Name | Mr Nigel John Cadbury Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Gillian Lydia Van Zwanenberg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 October 2023) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Director Name | Mr John Nicholas Rudaizky |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 August 2018) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 1a Clifton Gardens London W9 1AL |
Director Name | Mr Mark Davies-Shaw |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wychwood Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Director Name | Julie Elizabeth Jones |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2001) |
Role | Retired |
Correspondence Address | Ground Floor 1 Clifton Gardens London W9 1AL |
Director Name | Gwenda Craig |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Secretary Name | Gillian Lydia Van Zwanenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 August 2023) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Director Name | Mr Christopher John McNeill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 1 Clifton Gardens London W9 1AL |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1997(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2001) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Telephone | 020 72661204 |
---|---|
Telephone region | London |
Registered Address | 91 Randolph Avenue London W9 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Evelyn Roberta Sugarman 20.00% Ordinary |
---|---|
1 at £1 | John Rudaizky 20.00% Ordinary |
1 at £1 | Mrs M.t.d. Davies-shaw 20.00% Ordinary |
1 at £1 | Ms G. Van Zwanenberg 20.00% Ordinary |
1 at £1 | Tracey Mcneill 20.00% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
6 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Accounts for a dormant company made up to 24 March 2020 (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 August 2018 | Appointment of Mr David William Mitchell as a director on 1 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of John Nicholas Rudaizky as a director on 1 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 October 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
9 October 2014 | Appointment of Mr Mark Davis Shaw as a director on 1 April 2014 (2 pages) |
9 October 2014 | Termination of appointment of Christopher John Mcneill as a director on 1 April 2014 (1 page) |
9 October 2014 | Termination of appointment of Mark Davies-Shaw as a director on 1 April 2014 (1 page) |
9 October 2014 | Termination of appointment of Christopher John Mcneill as a director on 1 April 2014 (1 page) |
9 October 2014 | Appointment of Ms Tracey Julie Mcneill as a director on 1 April 2014 (2 pages) |
9 October 2014 | Appointment of Ms Tracey Julie Mcneill as a director on 1 April 2014 (2 pages) |
9 October 2014 | Termination of appointment of Mark Davies-Shaw as a director on 1 April 2014 (1 page) |
9 October 2014 | Termination of appointment of Mark Davies-Shaw as a director on 1 April 2014 (1 page) |
9 October 2014 | Appointment of Mr Mark Davis Shaw as a director on 1 April 2014 (2 pages) |
9 October 2014 | Appointment of Ms Tracey Julie Mcneill as a director on 1 April 2014 (2 pages) |
9 October 2014 | Termination of appointment of Christopher John Mcneill as a director on 1 April 2014 (1 page) |
9 October 2014 | Appointment of Mr Mark Davis Shaw as a director on 1 April 2014 (2 pages) |
28 August 2014 | Director's details changed for Ms Mary Davies-Shaw on 1 April 2014 (3 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ms Mary Davies-Shaw on 1 April 2014 (3 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ms Mary Davies-Shaw on 1 April 2014 (3 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 June 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
14 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
14 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
8 June 2011 | Accounts for a dormant company made up to 24 March 2011 (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 24 March 2011 (3 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for Mary Davies-Shaw on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Evelyn Roberta Sugarman on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gillian Lydia Van Zwanenberg on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mary Davies-Shaw on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Evelyn Roberta Sugarman on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Christopher John Mcneill on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for Evelyn Roberta Sugarman on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Christopher John Mcneill on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mary Davies-Shaw on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Christopher John Mcneill on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gillian Lydia Van Zwanenberg on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gillian Lydia Van Zwanenberg on 1 August 2010 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 24 March 2010 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 24 March 2010 (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 24 March 2009 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 24 March 2009 (1 page) |
19 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
19 August 2009 | Director appointed mr christopher john mcneill (1 page) |
19 August 2009 | Director appointed mr christopher john mcneill (1 page) |
4 November 2008 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
6 August 2008 | Appointment terminated director gwenda craig (1 page) |
6 August 2008 | Appointment terminated director gwenda craig (1 page) |
14 December 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
14 December 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 24 March 2006 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 24 March 2006 (1 page) |
31 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
11 May 2005 | Accounts for a dormant company made up to 24 March 2005 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 24 March 2005 (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (10 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (10 pages) |
20 May 2004 | Accounts for a dormant company made up to 24 March 2004 (1 page) |
20 May 2004 | Accounts for a dormant company made up to 24 March 2004 (1 page) |
20 September 2003 | Accounts for a dormant company made up to 24 March 2003 (1 page) |
20 September 2003 | Accounts for a dormant company made up to 24 March 2003 (1 page) |
13 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
10 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
10 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
16 April 2002 | Accounts for a dormant company made up to 24 March 2002 (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 24 March 2002 (2 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members
|
6 August 2001 | Return made up to 01/08/01; full list of members
|
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2001 | Return made up to 01/08/00; full list of members
|
14 April 2001 | Return made up to 01/08/00; full list of members
|
11 April 2001 | Accounts for a dormant company made up to 24 March 1999 (2 pages) |
11 April 2001 | Accounts for a dormant company made up to 24 March 1999 (2 pages) |
11 April 2001 | Accounts for a dormant company made up to 24 March 2001 (2 pages) |
11 April 2001 | Accounts for a dormant company made up to 24 March 2001 (2 pages) |
11 April 2001 | Accounts for a dormant company made up to 24 March 2000 (2 pages) |
11 April 2001 | Accounts for a dormant company made up to 24 March 2000 (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 146/148 cromwell road london SW7 4EF (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 146/148 cromwell road london SW7 4EF (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
13 August 1999 | Return made up to 01/08/99; change of members (6 pages) |
13 August 1999 | Return made up to 01/08/99; change of members (6 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 01/08/98; full list of members (8 pages) |
12 March 1999 | Return made up to 01/08/98; full list of members (8 pages) |
12 March 1999 | Location of register of members (1 page) |
12 March 1999 | Location of register of members (1 page) |
3 March 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Secretary's particulars changed (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
13 July 1998 | Accounts for a dormant company made up to 24 March 1998 (1 page) |
13 July 1998 | Accounts for a dormant company made up to 24 March 1998 (1 page) |
3 February 1998 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
3 February 1998 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
2 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
3 December 1996 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
3 December 1996 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
22 July 1996 | Return made up to 01/08/96; no change of members (6 pages) |
22 July 1996 | Return made up to 01/08/96; no change of members (6 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page) |
10 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |