London
W8 6UW
Director Name | Mr Michael Julian Parr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eden Close London W8 6UW |
Director Name | Mrs Diana Kathleen Paul |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1993) |
Role | Housewife |
Correspondence Address | 8 Eden Close London W8 6UW |
Director Name | Mr Robert Cameron Paul |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 8 Eden Close London W8 6UW |
Secretary Name | Mrs Diana Kathleen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 8 Eden Close London W8 6UW |
Director Name | Mr Michael Julian Parr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 March 2003) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 11 Eden Close London W8 6UW |
Director Name | Sanguan Parr |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 March 2003) |
Role | Housewife |
Correspondence Address | 11 Eden Close London W8 6UW |
Secretary Name | Sanguan Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 March 2003) |
Role | Housewife |
Correspondence Address | 11 Eden Close London W8 6UW |
Director Name | Mr Michel Troutaud |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2003(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2009) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 2 Eden Close London W8 6UW |
Director Name | Lady Jacqueline Suzanne Rossvell Tucker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 April 2021) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eden Close Adam And Eve Mews London W8 6UW |
Secretary Name | Sharon Lee Messenger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 March 2003(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 October 2016) |
Role | Secretary |
Correspondence Address | 7 Eden Close London W8 6UW |
Website | jacquitucker.co.uk |
---|
Registered Address | 10 Eden Close London W8 6UW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
2 at £1 | Mr F. Leclercq & Mrs F. Leclercq 8.00% Ordinary |
---|---|
2 at £1 | Mr M. Parr & Mrs M. Parr 8.00% Ordinary |
2 at £1 | Mrs Anna Lee 8.00% Ordinary |
2 at £1 | Mrs D. Messenger & Mr D. Messenger 8.00% Ordinary |
2 at £1 | Ong 8.00% Ordinary |
2 at £1 | Shaw 8.00% Ordinary |
2 at £1 | Tucker 8.00% Ordinary |
2 at £1 | Wong 8.00% Ordinary |
1 at £1 | Mr D.h.h. Foo 4.00% Ordinary |
1 at £1 | Mr F.j. Byrne 4.00% Ordinary |
1 at £1 | Mr M. Chan 4.00% Ordinary |
1 at £1 | Mr S. Jensen 4.00% Ordinary |
1 at £1 | Mrs E. Jones & Mr R.b. Jones 4.00% Ordinary |
1 at £1 | P.e. Malton 4.00% Ordinary |
3 at £1 | Mr Winston K.s Chu 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,199 |
Cash | £7,047 |
Current Liabilities | £637 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
20 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 11 June 2023 with updates (5 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
12 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
12 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Jacqueline Suzanne Rossvell Tucker as a director on 7 April 2021 (1 page) |
7 April 2021 | Registered office address changed from 8 Eden Close London W8 6UW England to 10 Eden Close London W8 6UW on 7 April 2021 (1 page) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 March 2017 | Termination of appointment of Sharon Lee Messenger as a secretary on 30 October 2016 (1 page) |
16 March 2017 | Registered office address changed from 7 Eden Close London W8 6UW to 8 Eden Close London W8 6UW on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 7 Eden Close London W8 6UW to 8 Eden Close London W8 6UW on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Sharon Lee Messenger as a secretary on 30 October 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (18 pages) |
13 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (18 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders
|
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders
|
30 July 2010 | Director's details changed for Lady Jacqueline Suzanne Rossvell Tucker on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Lady Jacqueline Suzanne Rossvell Tucker on 30 July 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Appointment of Mr. Michael Julian Parr as a director (2 pages) |
7 April 2010 | Appointment of Mr. Michael Julian Parr as a director (2 pages) |
7 April 2010 | Termination of appointment of Michel Troutaud as a director (1 page) |
7 April 2010 | Termination of appointment of Michel Troutaud as a director (1 page) |
21 September 2009 | Return made up to 31/07/09; full list of members (8 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2008 | Return made up to 31/07/08; full list of members (8 pages) |
15 September 2008 | Return made up to 31/07/08; full list of members (8 pages) |
3 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
3 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
28 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
10 November 2006 | Return made up to 31/07/06; full list of members (5 pages) |
10 November 2006 | Return made up to 31/07/06; full list of members (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (10 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (10 pages) |
10 August 2004 | Return made up to 31/07/04; no change of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; no change of members (7 pages) |
1 June 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
1 June 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
11 August 2003 | Return made up to 31/07/03; no change of members (7 pages) |
11 August 2003 | Return made up to 31/07/03; no change of members (7 pages) |
5 August 2003 | Partial exemption accounts made up to 31 January 2003 (10 pages) |
5 August 2003 | Partial exemption accounts made up to 31 January 2003 (10 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 11 eden close, london, W8 6UW (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 11 eden close, london, W8 6UW (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
18 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
18 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members
|
7 August 2002 | Return made up to 31/07/02; full list of members
|
5 September 2001 | Return made up to 31/07/01; full list of members (10 pages) |
5 September 2001 | Return made up to 31/07/01; full list of members (10 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
13 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
6 September 2000 | Return made up to 31/07/00; change of members
|
6 September 2000 | Return made up to 31/07/00; change of members
|
12 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 August 1997 | Return made up to 31/07/97; change of members (6 pages) |
8 August 1997 | Return made up to 31/07/97; change of members (6 pages) |
8 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
21 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
15 September 1985 | Memorandum and Articles of Association (14 pages) |
15 September 1985 | Memorandum and Articles of Association (14 pages) |
3 September 1985 | Company name changed\certificate issued on 03/09/85 (3 pages) |
3 September 1985 | Company name changed\certificate issued on 03/09/85 (3 pages) |