London
W8 7SP
Secretary Name | Mrs Cherrilyn Irene Caine |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1994(9 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillgate Management Ltd 5 - 7 Hillgate Street London W8 7SP |
Director Name | Mr Bill Curbishley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillgate Management Ltd 5 - 7 Hillgate Street London W8 7SP |
Director Name | Mrs Marcela Esnaola Plaza |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2018(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O Hillgate Management Ltd 5 - 7 Hillgate Street London W8 7SP |
Director Name | Mr Rod Macsween |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillgate Management Ltd 5 - 7 Hillgate Street London W8 7SP |
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Director Name | Barbara Esme Bromhead |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 1995) |
Role | Retired |
Correspondence Address | 4 Randolph Mews London W9 1AW |
Director Name | Sir Frederick Corfield |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1991) |
Role | Qc |
Correspondence Address | 9 Randolph Mews London W9 1AW |
Director Name | Henry Muskat |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 11 Randolph Mews London W9 1AW |
Director Name | Walter Black Templeton |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2008) |
Role | Retired |
Correspondence Address | 2 Randolph Mews London W9 1AW |
Director Name | John Alexander Franks |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ann Joy Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 16 Storey Court 39 St.Johns Wood Road London Nw8 |
Secretary Name | Mr Graham Edward Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 9 Randolph Mews London W9 1AW |
Director Name | Liu Min Chang |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(10 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 February 2017) |
Role | Tour Agent |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Malcolm Tute |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 November 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2015(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2021) |
Correspondence Address | 1 Castle Road London NW1 8PR |
Registered Address | C/O Hillgate Management Ltd 5 - 7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Jacqueline Brantjes & Fallon Khan 9.52% Ordinary |
---|---|
2 at £1 | M.g. Tute 9.52% Ordinary |
2 at £1 | Manor Investments LTD 9.52% Ordinary |
2 at £1 | R. Molyneux Johnson 9.52% Ordinary |
1 at £1 | A. Yeoh 4.76% Ordinary |
1 at £1 | Mrs L. Chang 4.76% Ordinary |
5 at £1 | R. Mcsween 23.81% Ordinary |
3 at £1 | J.a. Franks 14.29% Ordinary |
3 at £1 | M.p. Caine 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £230 |
Net Worth | £16,566 |
Cash | £13,518 |
Current Liabilities | £1,408 |
Latest Accounts | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 24 June 2019 (4 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
21 March 2019 | Total exemption full accounts made up to 24 June 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
8 November 2018 | Termination of appointment of Malcolm Tute as a director on 8 November 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 24 June 2017 (4 pages) |
20 March 2018 | Appointment of Mr Rod Macsween as a director on 1 March 2018 (2 pages) |
6 March 2018 | Appointment of Mr Bill Curbishley as a director on 1 March 2018 (2 pages) |
6 March 2018 | Appointment of Mrs Marcela Esnaola Plaza as a director on 1 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of John Alexander Franks as a director on 1 June 2017 (1 page) |
3 July 2017 | Termination of appointment of John Alexander Franks as a director on 1 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Liu Min Chang as a director on 1 February 2017 (1 page) |
3 July 2017 | Termination of appointment of Liu Min Chang as a director on 1 February 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 August 2016 | Appointment of Ringley Limited as a secretary on 23 November 2015 (2 pages) |
16 August 2016 | Appointment of Ringley Limited as a secretary on 23 November 2015 (2 pages) |
16 August 2016 | Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 349 Royal College Street London NW1 9QS on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 349 Royal College Street London NW1 9QS on 16 August 2016 (1 page) |
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Total exemption full accounts made up to 24 June 2015 (9 pages) |
14 January 2016 | Total exemption full accounts made up to 24 June 2015 (9 pages) |
6 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
21 November 2014 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
21 November 2014 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
9 January 2014 | Total exemption full accounts made up to 24 June 2013 (9 pages) |
9 January 2014 | Total exemption full accounts made up to 24 June 2013 (9 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
17 January 2012 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
17 January 2012 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
2 November 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
1 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
1 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
19 January 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
15 October 2009 | Director's details changed for John Alexander Franks on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Franks on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Franks on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Liu Min Chang on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Malcolm Tute on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Malcolm Tute on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Cherrilyn Irene Caine on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mrs Cherrilyn Irene Caine on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Marc Caine on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Malcolm Tute on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Liu Min Chang on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Marc Caine on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Liu Min Chang on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Cherrilyn Irene Caine on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Marc Caine on 1 October 2009 (2 pages) |
24 February 2009 | Return made up to 22/12/08; full list of members (7 pages) |
24 February 2009 | Return made up to 22/12/08; full list of members (7 pages) |
12 September 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
12 September 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
22 April 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
22 April 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
21 April 2008 | Appointment terminated director walter templeton (1 page) |
21 April 2008 | Appointment terminated director walter templeton (1 page) |
21 April 2008 | Appointment terminated director henry muskat (1 page) |
21 April 2008 | Appointment terminated director henry muskat (1 page) |
11 April 2008 | Director appointed malcolm tute (2 pages) |
11 April 2008 | Director appointed malcolm tute (2 pages) |
11 March 2008 | Return made up to 22/12/07; full list of members (8 pages) |
11 March 2008 | Return made up to 22/12/07; full list of members (8 pages) |
23 February 2007 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
23 February 2007 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members; amend (11 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members; amend (11 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (5 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (5 pages) |
23 February 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (5 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (5 pages) |
10 March 2005 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members
|
4 January 2005 | Return made up to 31/12/04; full list of members
|
24 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
28 January 2004 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
15 November 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
15 November 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 February 2001 | Full accounts made up to 24 June 2000 (8 pages) |
23 February 2001 | Full accounts made up to 24 June 2000 (8 pages) |
1 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 5 staple inn holborn bars london WC1V 7QS (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 5 staple inn holborn bars london WC1V 7QS (1 page) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 24 June 1999 (8 pages) |
20 December 1999 | Full accounts made up to 24 June 1999 (8 pages) |
24 March 1999 | Full accounts made up to 24 June 1998 (8 pages) |
24 March 1999 | Full accounts made up to 24 June 1998 (8 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 February 1998 | Full accounts made up to 24 June 1997 (12 pages) |
26 February 1998 | Full accounts made up to 24 June 1997 (12 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
18 March 1997 | Full accounts made up to 24 June 1996 (11 pages) |
18 March 1997 | Full accounts made up to 24 June 1996 (11 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
14 March 1996 | Full accounts made up to 24 June 1995 (11 pages) |
14 March 1996 | Full accounts made up to 24 June 1995 (11 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
29 July 1985 | Incorporation (16 pages) |
29 July 1985 | Incorporation (16 pages) |