11 Bracknell Gardens
London
NW3 7EE
Director Name | Ms Evlynne Gilvarry |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 August 2004(19 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 38 Pembridge Villas London W11 3EL |
Director Name | Mr George Robertson Ball |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Peter William Shayne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 April 1996) |
Role | Musician |
Correspondence Address | 38 Pembridge Villas London W11 3EL |
Director Name | Miss Ruth Danning |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 March 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pembridge Villas London W11 3EL |
Director Name | Mr Richard David Hacon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 1995) |
Role | Barrister |
Correspondence Address | 38 Pembridge Villas London W11 3EL |
Director Name | Justin St Clair Hardy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1994) |
Role | TV Writer/Producer |
Correspondence Address | 38a Pembridge Villas London W11 |
Secretary Name | Justin St Clair Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 38a Pembridge Villas London W11 |
Director Name | Daniel Joseph Mitchell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willow Brook Barn Brook End Stebbing Essex CM6 3AA |
Secretary Name | Miss Ruth Danning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 November 2009) |
Role | 080615 |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pembridge Villas London W11 3EL |
Director Name | Mr Michael John Gerrard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 21 November 2016) |
Role | Hairdressing |
Country of Residence | England |
Correspondence Address | 153 Holland Park Avenue London W11 4UX |
Director Name | William Graham-Welton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 1999) |
Role | Banker |
Correspondence Address | 38 Pembridge Villas London W11 3EL |
Director Name | Louise Perkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1999(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2003) |
Role | Actor |
Correspondence Address | 38 Pembridge Villas London W11 3EL |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(24 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
200 at £1 | Edil Front Srl 20.00% Ordinary |
---|---|
200 at £1 | Evlynne Gilvarry 20.00% Ordinary |
200 at £1 | Giustino Di Benedetto 20.00% Ordinary |
200 at £1 | Miss C.l. Austin 20.00% Ordinary |
200 at £1 | Mr M.j. Gerrard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,881 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
29 November 2023 | Director's details changed for Mr George Robertson Ball on 27 November 2023 (2 pages) |
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
16 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 November 2020 | Registered office address changed from 202 Fulham Road London SW10 9PJ England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 19 November 2020 (1 page) |
29 May 2020 | Notification of a person with significant control statement (2 pages) |
26 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to 202 Fulham Road London SW10 9PJ on 6 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Timothy Michael Taylor as a secretary on 31 August 2018 (1 page) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
10 November 2017 | Appointment of Mr George Robertson Ball as a director on 4 August 2017 (2 pages) |
10 November 2017 | Appointment of Mr George Robertson Ball as a director on 4 August 2017 (2 pages) |
8 November 2017 | Cessation of Timothy Michael Taylor as a person with significant control on 31 October 2017 (1 page) |
8 November 2017 | Cessation of Timothy Michael Taylor as a person with significant control on 31 October 2017 (1 page) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 August 2017 | Termination of appointment of Michael John Gerrard as a director on 21 November 2016 (1 page) |
3 August 2017 | Termination of appointment of Michael John Gerrard as a director on 21 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
24 November 2011 | Termination of appointment of Daniel Mitchell as a director (1 page) |
24 November 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 31 October 2011 (1 page) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Termination of appointment of Daniel Mitchell as a director (1 page) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 31 October 2011 (1 page) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Mrs Claire Lorraine Austin on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Evlynne Gilvarry on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Michael John Gerrard on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Michael John Gerrard on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Evlynne Gilvarry on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Daniel Joseph Mitchell on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Mrs Claire Lorraine Austin on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Daniel Joseph Mitchell on 12 November 2009 (1 page) |
17 March 2010 | Termination of appointment of Ruth Danning as a secretary (1 page) |
17 March 2010 | Termination of appointment of Ruth Danning as a secretary (1 page) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
6 May 2009 | Secretary appointed timothy michael taylor (2 pages) |
6 May 2009 | Secretary appointed timothy michael taylor (2 pages) |
30 April 2009 | Appointment terminated director ruth danning (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 38 pembridge villas london W11 3EL (1 page) |
30 April 2009 | Appointment terminated director ruth danning (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 38 pembridge villas london W11 3EL (1 page) |
1 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
25 March 2009 | Return made up to 31/10/08; full list of members (5 pages) |
25 March 2009 | Return made up to 31/10/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 December 2007 | Return made up to 31/10/07; no change of members
|
21 December 2007 | Return made up to 31/10/07; no change of members
|
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members
|
13 November 2006 | Return made up to 31/10/06; full list of members
|
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members
|
10 November 2005 | Return made up to 31/10/05; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members
|
7 November 2002 | Return made up to 31/10/02; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members
|
3 November 2001 | Return made up to 31/10/01; full list of members
|
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members
|
17 November 2000 | Return made up to 31/10/00; full list of members
|
17 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Return made up to 12/11/99; full list of members
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Return made up to 12/11/99; full list of members
|
11 November 1998 | Return made up to 12/11/98; no change of members (6 pages) |
11 November 1998 | Return made up to 12/11/98; no change of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 November 1997 | Return made up to 12/11/97; no change of members (6 pages) |
12 November 1997 | Return made up to 12/11/97; no change of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 November 1996 | Return made up to 12/11/96; full list of members (8 pages) |
14 November 1996 | Return made up to 12/11/96; full list of members (8 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 12/11/95; full list of members
|
15 November 1995 | Return made up to 12/11/95; full list of members
|
11 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 December 1994 | Resolutions
|
1 December 1994 | Memorandum and Articles of Association (8 pages) |
1 December 1994 | Memorandum and Articles of Association (8 pages) |
1 December 1994 | Resolutions
|
18 August 1988 | Accounts made up to 30 April 1988 (5 pages) |
18 August 1988 | Accounts made up to 30 April 1988 (5 pages) |
7 December 1987 | Accounts for a small company made up to 30 April 1987 (10 pages) |
7 December 1987 | Accounts for a small company made up to 30 April 1987 (10 pages) |
1 March 1985 | Incorporation (18 pages) |
1 March 1985 | Incorporation (18 pages) |