London
W6 0PL
Director Name | Mr David Wilton Frost |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 March 1992) |
Role | Builder |
Correspondence Address | 12 Richmond Hill Richmond Surrey TW10 6QX |
Secretary Name | Mr Hasmukh Damji Valambhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 51 Walton Avenue South Harrow Harrow Middlesex HA2 8QU |
Director Name | Mr Peter Leslie Skelton |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 06 June 2013) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Secretary Name | Terry Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 June 2013) |
Role | Company Director |
Correspondence Address | Castle House Castlereagh Street London W1 |
Director Name | Mr Stephen John Jones |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2015) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Secretary Name | Mr Stephen John Jones |
---|---|
Status | Resigned |
Appointed | 06 June 2013(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Director Name | Miss Annika Mandel |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 20 April 2015(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Secretary Name | Miss Annika Mandel |
---|---|
Status | Resigned |
Appointed | 20 April 2015(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Director Name | Ms Tamara Rosenberg |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 01 March 2020(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Registered Address | 14 Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hasmukh Damji Valembhia 50.00% Ordinary |
---|---|
1 at £1 | Ms M.a. Schopman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,233 |
Current Liabilities | £944 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
14 April 2021 | Delivered on: 20 April 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Security agreement relating to millway close upper wolvercote oxford OX2 8BJ. Outstanding |
---|---|
14 April 2021 | Delivered on: 20 April 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Legal charge relating to millway close upper wolvercote oxford OX2 8BJ. Outstanding |
17 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 August 2023 | Registered office address changed from 14 Gloucester Place Mews London W1U 8BA England to 14 Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 31 August 2023 (1 page) |
4 May 2023 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
4 May 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2023 | Registered office address changed from 1 Kilmarsh Road London W6 0PL to 14 Gloucester Place Mews London W1U 8BA on 13 January 2023 (1 page) |
12 October 2022 | Appointment of receiver or manager (4 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
20 April 2021 | Registration of charge 018992030002, created on 14 April 2021 (32 pages) |
20 April 2021 | Registration of charge 018992030001, created on 14 April 2021 (36 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 October 2020 | Termination of appointment of Tamara Rosenberg as a director on 16 September 2020 (1 page) |
1 October 2020 | Appointment of Mr James Anthony Mccarthy as a director on 16 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
13 March 2020 | Termination of appointment of Annika Mandel as a director on 1 March 2020 (1 page) |
13 March 2020 | Appointment of Ms Tamara Rosenberg as a director on 1 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Annika Mandel as a secretary on 1 March 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
20 April 2015 | Termination of appointment of Stephen John Jones as a director on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Miss Annika Mandel as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Miss Annika Mandel as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Miss Annika Mandel as a director on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Stephen John Jones as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Miss Annika Mandel as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Stephen John Jones as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Stephen John Jones as a director on 20 April 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Termination of appointment of Peter Skelton as a director (1 page) |
7 June 2013 | Appointment of Mr Stephen John Jones as a director (2 pages) |
7 June 2013 | Appointment of Mr Stephen John Jones as a director (2 pages) |
7 June 2013 | Appointment of Mr Stephen John Jones as a secretary (1 page) |
7 June 2013 | Termination of appointment of Terry Howard as a secretary (1 page) |
7 June 2013 | Appointment of Mr Stephen John Jones as a secretary (1 page) |
7 June 2013 | Termination of appointment of Terry Howard as a secretary (1 page) |
7 June 2013 | Termination of appointment of Peter Skelton as a director (1 page) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Director's details changed for Peter Leslie Skelton on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Leslie Skelton on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Leslie Skelton on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: hillier hopkins st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: hillier hopkins st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
4 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Return made up to 31/03/02; full list of members
|
11 September 2002 | Return made up to 31/03/02; full list of members
|
14 March 2002 | Return made up to 31/03/01; full list of members
|
14 March 2002 | Return made up to 31/03/01; full list of members
|
7 December 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 July 1996 | Return made up to 31/03/96; no change of members (4 pages) |
15 July 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 March 1985 | Incorporation (16 pages) |
26 March 1985 | Memorandum and Articles of Association (5 pages) |
26 March 1985 | Memorandum of association (5 pages) |