London
W6 9TS
Director Name | Mr Robert Temple |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Red Lion Square London WC1R 4QT |
Secretary Name | Mr Christopher Hodgson Moore |
---|---|
Nationality | English |
Status | Current |
Appointed | 23 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 8 Hammersmith Terrace London W6 9TS |
Director Name | Mrs Olivia Moyra Temple |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2004(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Sutton Mallet Bridgwater Somerset TA7 9AW |
Director Name | Maria Bjornson |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 December 2002) |
Role | Theatrical Designer |
Correspondence Address | 10 Hammersmith Terrace London W6 9TS |
Secretary Name | Ms Judy Elizabeth Daish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Lukes Road London W11 1DP |
Director Name | Lynda Ann Farmer |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2004) |
Role | Lawyer |
Correspondence Address | 4 Thame Road Haddenham Aylesbury Buckinghamshire HP17 8EW |
Director Name | Ms Judy Elizabeth Daish |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2004) |
Role | Litery Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Lukes Road London W11 1DP |
Secretary Name | Lynda Ann Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2004) |
Role | Lawyer |
Correspondence Address | 4 Thame Road Haddenham Aylesbury Buckinghamshire HP17 8EW |
Website | www.beijingofdreams.com |
---|
Registered Address | 25 Red Lion Square Conway Hall, The Club Room London WC1R 4RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £124,778 |
Cash | £59,127 |
Current Liabilities | £57,989 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 3 October 2023 (3 months, 3 weeks from now) |
17 February 2003 | Delivered on: 24 February 2003 Satisfied on: 4 April 2009 Persons entitled: Bank of Butterfield International (Guernsey) Limited Classification: Legal charge Secured details: £1100,000 and all other monies due or to become due from the company to the chargee. Particulars: The guardship church street chiswick london t/n NGL435769 plant machinery fixtures and fittings furniture equipment implements and utensils at the property. Fully Satisfied |
---|
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
16 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
15 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 February 2017 | Registered office address changed from 17 Red Lion Square London WC1R 4QT to 25 Red Lion Square Conway Hall, the Club Room London WC1R 4RL on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 17 Red Lion Square London WC1R 4QT to 25 Red Lion Square Conway Hall, the Club Room London WC1R 4RL on 21 February 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
22 September 2010 | Director's details changed for Christopher Hodgson Moore on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Robert Temple on 19 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Christopher Hodgson Moore on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Robert Temple on 19 September 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (7 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
11 September 2006 | Return made up to 19/09/05; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 September 2006 | Return made up to 19/09/05; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2004 | Return made up to 19/09/04; full list of members
|
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Return made up to 19/09/04; full list of members
|
15 October 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
4 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
25 September 2001 | Return made up to 19/09/01; full list of members
|
25 September 2001 | Return made up to 19/09/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 October 1997 | Return made up to 27/09/97; no change of members
|
8 October 1997 | Return made up to 27/09/97; no change of members
|
7 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
29 September 1995 | Return made up to 27/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 27/09/95; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 August 1987 | Resolutions
|
10 August 1987 | Resolutions
|
17 July 1987 | Resolutions
|
17 July 1987 | Resolutions
|
22 May 1986 | Resolutions
|
22 May 1986 | Resolutions
|
16 April 1985 | Incorporation (13 pages) |
16 April 1985 | Incorporation (14 pages) |
16 April 1985 | Incorporation (13 pages) |
16 April 1985 | Incorporation (14 pages) |