London
W14 0DP
Director Name | Jill Briggs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Basement Flat 44a Addison Gardens London W14 0DP |
Director Name | Ms Ruth Hinkel-Pevzner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(38 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Colin Kenneth Forbes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 January 2000) |
Role | Publisher |
Correspondence Address | 46 Addison Gardens London W14 0DP |
Director Name | Mr Stanley Warren Laufer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 May 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Leys Gardens Cockfosters Hertfordshire EN4 9NA |
Director Name | Mr David Raymond Saffrin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 May 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Andrew Johnathan Rossdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | The Garden Flat 46 Addison Gardens London W14 0DP |
Secretary Name | Timothy Richard Thomas Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 07 December 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Gavin Christopher Watson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 2003) |
Role | Lawyer |
Correspondence Address | Flat C 46 Addison Gardens London W14 0DP |
Director Name | Piers David Barclay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 2008) |
Role | Solicitor |
Correspondence Address | Ground Floorflat 46 Addison Gardens London W14 0DP |
Director Name | Mr Colin Kenneth Forbes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 14 Albion Street Stratton Cirencester Gloucestershire GL7 2HT Wales |
Director Name | Gavin Christopher Watson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2013) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 46c Addison Gardens London Greater London W14 0PP |
Director Name | Mr James Leo Charles Meysey-Thompson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 46 Addison Gardens London W14 0DP |
Director Name | Mr Rodney Stuart Melville |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 44 Addison Gardens London W14 0DP |
Registered Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,000 |
Net Worth | £63,869 |
Cash | £12,689 |
Current Liabilities | £1,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
12 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Appointment of Ms Ruth Hinkel-Pevzner as a director on 24 October 2023 (2 pages) |
12 September 2023 | Resolutions
|
12 September 2023 | Memorandum and Articles of Association (15 pages) |
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 December 2020 | Termination of appointment of Timothy Richard Thomas Morris as a secretary on 7 December 2020 (1 page) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Termination of appointment of Rodney Stuart Melville as a director on 28 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Secretary's details changed for Timothy Richard Thomas Morris on 11 July 2016 (1 page) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
16 March 2017 | Secretary's details changed for Timothy Richard Thomas Morris on 11 July 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Liles Morris, Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Liles Morris, Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
27 June 2016 | Appointment of Mr Rodney Stuart Melville as a director on 22 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Rodney Stuart Melville as a director on 22 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of James Leo Charles Meysey-Thompson as a director on 22 June 2016 (1 page) |
27 June 2016 | Termination of appointment of James Leo Charles Meysey-Thompson as a director on 22 June 2016 (1 page) |
29 March 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
29 March 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
27 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
27 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
27 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
12 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
12 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
12 March 2014 | Director's details changed for James Leo Charles Meysey Thompson on 9 October 2012 (3 pages) |
12 March 2014 | Director's details changed for James Leo Charles Meysey Thompson on 9 October 2012 (3 pages) |
12 March 2014 | Director's details changed for James Leo Charles Meysey Thompson on 9 October 2012 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Appointment of Jill Briggs as a director (3 pages) |
16 October 2013 | Appointment of Jill Briggs as a director (3 pages) |
29 April 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
29 April 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
29 April 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
25 April 2013 | Termination of appointment of Gavin Watson as a director (1 page) |
25 April 2013 | Termination of appointment of Gavin Watson as a director (1 page) |
12 October 2012 | Appointment of James Leo Charles Meysey Thompson as a director (3 pages) |
12 October 2012 | Appointment of James Leo Charles Meysey Thompson as a director (3 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
10 October 2011 | Termination of appointment of Colin Forbes as a director (2 pages) |
10 October 2011 | Termination of appointment of Colin Forbes as a director (2 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
22 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
22 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Director's details changed for Colin Kewneth Forbes on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Colin Kewneth Forbes on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Gavin Christopher Watson on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Andrew Simon Shelton on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Andrew Simon Shelton on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Gavin Christopher Watson on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Gavin Christopher Watson on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Colin Kewneth Forbes on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Andrew Simon Shelton on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Annual return made up to 07/03/09 (3 pages) |
2 April 2009 | Annual return made up to 07/03/09 (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Director appointed colin kewneth forbes (2 pages) |
29 April 2008 | Director appointed gavin christopher watson (2 pages) |
29 April 2008 | Director appointed colin kewneth forbes (2 pages) |
29 April 2008 | Director appointed gavin christopher watson (2 pages) |
25 April 2008 | Annual return made up to 07/03/08 (2 pages) |
25 April 2008 | Annual return made up to 07/03/08 (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Annual return made up to 07/03/07 (2 pages) |
23 April 2007 | Annual return made up to 07/03/07 (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Annual return made up to 07/03/06 (2 pages) |
21 April 2006 | Annual return made up to 07/03/06 (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
15 April 2005 | Annual return made up to 07/03/05 (5 pages) |
15 April 2005 | Annual return made up to 07/03/05 (5 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Annual return made up to 07/03/04 (5 pages) |
23 March 2004 | Annual return made up to 07/03/04 (5 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
11 March 2003 | Annual return made up to 07/03/03
|
11 March 2003 | Annual return made up to 07/03/03
|
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 March 2002 | Annual return made up to 07/03/02 (4 pages) |
27 March 2002 | Annual return made up to 07/03/02 (4 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Annual return made up to 07/03/01 (4 pages) |
29 March 2001 | Annual return made up to 07/03/01 (4 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 March 2000 | Annual return made up to 07/03/00
|
20 March 2000 | Annual return made up to 07/03/00
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 February 1999 | Annual return made up to 30/11/98 (4 pages) |
16 February 1999 | Annual return made up to 30/11/98 (4 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
14 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 April 1998 | Annual return made up to 30/11/97
|
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 April 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 April 1998 | Annual return made up to 30/11/97
|
31 December 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 December 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Annual return made up to 30/11/96 (4 pages) |
4 February 1997 | Annual return made up to 30/11/96 (4 pages) |
26 November 1996 | Full accounts made up to 31 March 1994 (7 pages) |
26 November 1996 | Full accounts made up to 31 March 1994 (7 pages) |
26 November 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 November 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 February 1996 | Annual return made up to 30/11/95 (4 pages) |
18 February 1996 | Annual return made up to 30/11/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 February 1985 | Incorporation (20 pages) |
18 February 1985 | Incorporation (20 pages) |