London
W9 1ES
Director Name | Mr Timothy Seldon Blanks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 05 September 2002(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Director Name | Mr Anand Jagdishchandra Jain |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(23 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 155 3rd Floor Flat Sutherland Avenue London W9 1ES |
Director Name | Mr James Edward Carter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1993) |
Role | Actor |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Director Name | Mr Merle Celeste Davis |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 1999) |
Role | Graphic Artist |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Director Name | Tracey Louise Josephs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 08 August 2013) |
Role | Film Production |
Country of Residence | United Kingdom |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Director Name | Mr Christopher Guy Tidswell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 February 2007) |
Role | Consultant |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Secretary Name | Mr James Edward Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Director Name | Karen Leech |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 1999) |
Role | Lloyds Reinsurance Bkr |
Correspondence Address | Basement Flat 155 Sutherland Avenue London W9 1ES |
Secretary Name | Tracey Louise Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 08 August 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Director Name | Andrew Christopher Mansi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2002) |
Role | Manager (Entertainment) |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Director Name | Clara Lee |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 September 2002(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2006) |
Role | Business Development Director |
Correspondence Address | Flat 3 155 Sunderland Avenue London W9 1ES |
Director Name | Paul Andrew Charie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(21 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 11 August 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 155 Sutherland Avenue London Middlesex W9 1ES |
Director Name | Graeme Roger Veale |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2008) |
Role | Insurance |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Director Name | Abi Zoe Conway |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 155 Sutherland Avenue London W9 1ES |
Registered Address | 3 Chester Mews C/O Avery Property Management London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Timothy Seldon Blanks 40.00% Ordinary |
---|---|
1 at £1 | Anand Jain 20.00% Ordinary |
1 at £1 | James Perkins 20.00% Ordinary |
1 at £1 | Sarah Elle Shepherd 20.00% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
7 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
23 August 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
14 February 2019 | Notification of Timothy Seldon Blanks as a person with significant control on 5 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 February 2019 | Cessation of James Christopher Theodore Perkins as a person with significant control on 4 February 2019 (1 page) |
9 January 2019 | Micro company accounts made up to 24 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 November 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
5 November 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 October 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
27 February 2015 | Registered office address changed from 155 Sutherland Avenue London W9 1ES to 3 Chester Mews C/O Avery Property Management London SW1X 7AH on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from 155 Sutherland Avenue London W9 1ES to 3 Chester Mews C/O Avery Property Management London SW1X 7AH on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 September 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
8 August 2013 | Termination of appointment of Tracey Josephs as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Josephs as a director (1 page) |
8 August 2013 | Termination of appointment of Tracey Josephs as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Josephs as a director (1 page) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
27 January 2012 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
22 February 2011 | Termination of appointment of Abi Conway as a director (1 page) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Termination of appointment of Abi Conway as a director (1 page) |
13 February 2011 | Termination of appointment of Abi Conway as a director (1 page) |
13 February 2011 | Termination of appointment of Abi Conway as a director (1 page) |
12 January 2011 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
12 January 2011 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
18 February 2010 | Director's details changed for Timothy Seldon Blanks on 14 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Tracey Louise Josephs on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Anand Jain on 14 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Tracey Louise Josephs on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Abi Zoe Conway on 14 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Abi Zoe Conway on 14 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for James Perkins on 14 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Anand Jain on 14 February 2010 (2 pages) |
18 February 2010 | Director's details changed for James Perkins on 14 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Timothy Seldon Blanks on 14 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Tracey Louise Josephs on 4 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
18 February 2009 | Director appointed mr anand jain (1 page) |
18 February 2009 | Director appointed mr anand jain (1 page) |
10 February 2009 | Appointment terminated director paul charie (1 page) |
10 February 2009 | Appointment terminated director graeme veale (1 page) |
10 February 2009 | Appointment terminated director graeme veale (1 page) |
10 February 2009 | Appointment terminated director paul charie (1 page) |
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) |
7 March 2008 | Return made up to 09/02/08; change of members (8 pages) |
7 March 2008 | Director appointed abi zoe conway (2 pages) |
7 March 2008 | Return made up to 09/02/08; change of members (8 pages) |
7 March 2008 | Director appointed abi zoe conway (2 pages) |
18 December 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
18 December 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
20 October 2006 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
20 October 2006 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
23 May 2006 | Return made up to 09/02/06; full list of members (9 pages) |
23 May 2006 | Return made up to 09/02/06; full list of members (9 pages) |
6 December 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
6 December 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members (9 pages) |
25 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
25 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
26 January 2004 | Total exemption small company accounts made up to 24 March 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 24 March 2003 (7 pages) |
12 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
12 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
8 January 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
8 January 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 09/02/02; full list of members (8 pages) |
4 April 2002 | Return made up to 09/02/02; full list of members (8 pages) |
8 January 2002 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
26 January 2001 | Full accounts made up to 24 March 2000 (6 pages) |
26 January 2001 | Full accounts made up to 24 March 2000 (6 pages) |
4 December 2000 | Full accounts made up to 24 March 1999 (7 pages) |
4 December 2000 | Full accounts made up to 24 March 1999 (7 pages) |
31 March 2000 | Return made up to 09/02/00; full list of members
|
31 March 2000 | Return made up to 09/02/00; full list of members
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 24 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 24 March 1998 (6 pages) |
14 January 1998 | Accounts for a small company made up to 24 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 24 March 1997 (6 pages) |
1 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
1 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 24 March 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 24 March 1996 (6 pages) |
5 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 24 March 1995 (6 pages) |
27 November 1995 | Accounts for a small company made up to 24 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |