London
W9 1DN
Director Name | Dr Hope Calogero |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Alma Square London NW8 9PY |
Director Name | Mr Antonio Toneto |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 1992) |
Role | Diplomat |
Correspondence Address | Flat A 119 Randolph Avenue London W9 1DN |
Director Name | Ms Deirdre Tyler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 April 1999) |
Role | Cook Freelance |
Correspondence Address | Flat C 119 Randolph Avenue London W9 1DN |
Secretary Name | Mr Roy Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | Flat E 119 Randolph Avenue London W9 1DN |
Secretary Name | Dr Kristina Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 1996) |
Role | Academic Law |
Correspondence Address | 119b Randolph Avenue Maida Vale London W9 1DN |
Secretary Name | John Drayton Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 2001) |
Role | Broadcaster |
Correspondence Address | Flat B 119 Randolph Avenue Maida Vale London W9 1DN |
Director Name | Nick Murray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2005) |
Role | TV Director |
Correspondence Address | Flat A 119 Randolph Avenue London W9 1DN |
Director Name | Dr Hope Calogero |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(14 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 March 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat E 119 Randolph Avenue London W9 1DN |
Secretary Name | Lauren Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2005) |
Role | Company Director |
Correspondence Address | Flat A 119 Randolph Avenue London W9 1DN |
Director Name | Claire Sandercombe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 119 Randolph Avenue London W9 1DN |
Director Name | Lucy Sykes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2005(20 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2009) |
Role | Consultant |
Correspondence Address | Flat A 119 Randolph Avenue London W9 1DN |
Secretary Name | Anil Shamdasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2005(20 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2009) |
Role | Company Director |
Correspondence Address | Flat A 119 Randolph Avenue London W9 1DN |
Director Name | Mr Steve Jennings |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 119 Randolph Avenue London W9 1DN |
Secretary Name | Mr Steve Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 119 Randolph Avenue London W9 1DN |
Director Name | Freddie Napier |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(26 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2018) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 119 Randolph Avenue London W9 1DN |
Registered Address | Lynton House 7/12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £20 | H. Calogero 40.00% Ordinary |
---|---|
1 at £20 | Freddie Napier 20.00% Ordinary |
1 at £20 | M. Samolov 20.00% Ordinary |
1 at £20 | Napier Developments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,321 |
Cash | £7,362 |
Current Liabilities | £1,110 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
20 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
19 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 July 2020 | Notification of a person with significant control statement (2 pages) |
27 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 July 2020 | Cessation of Hope Calogero as a person with significant control on 9 July 2020 (1 page) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
8 April 2019 | Cessation of Hope Calogero as a person with significant control on 21 March 2019 (1 page) |
8 April 2019 | Appointment of Dr Hope Calogero as a director on 21 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Hope Calogero as a director on 21 March 2019 (1 page) |
8 April 2019 | Notification of Hope Calogero as a person with significant control on 21 March 2019 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 March 2018 | Termination of appointment of Freddie Napier as a director on 1 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Claire Sandercombe as a director on 4 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Claire Sandercombe as a director on 4 July 2014 (1 page) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Claire Sandercombe as a director on 4 July 2014 (1 page) |
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
24 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Termination of appointment of Steve Jennings as a secretary (1 page) |
27 February 2012 | Termination of appointment of Steve Jennings as a secretary (1 page) |
22 February 2012 | Appointment of Freddie Napier as a director (2 pages) |
22 February 2012 | Appointment of Freddie Napier as a director (2 pages) |
14 February 2012 | Termination of appointment of Steve Jennings as a director (1 page) |
14 February 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
14 February 2012 | Termination of appointment of Steve Jennings as a director (1 page) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
20 July 2010 | Director's details changed for Miss Maja Samalov on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Hope Calogero on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Claire Sandercombe on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Steve Jennings on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Steve Jennings on 4 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Miss Maja Samalov on 4 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Steve Jennings on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Claire Sandercombe on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Hope Calogero on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Hope Calogero on 4 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Miss Maja Samalov on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Claire Sandercombe on 4 July 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
21 July 2009 | Director and secretary's change of particulars / steve jennings / 04/07/2009 (1 page) |
21 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
21 July 2009 | Director and secretary's change of particulars / steve jennings / 04/07/2009 (1 page) |
21 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
16 June 2009 | Appointment terminated secretary anil shamdasani (1 page) |
16 June 2009 | Secretary appointed steve jennings (1 page) |
16 June 2009 | Director appointed steve jennings (1 page) |
16 June 2009 | Secretary appointed steve jennings (1 page) |
16 June 2009 | Appointment terminated secretary anil shamdasani (1 page) |
16 June 2009 | Appointment terminated director lucy sykes (1 page) |
16 June 2009 | Director appointed steve jennings (1 page) |
16 June 2009 | Appointment terminated director lucy sykes (1 page) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
16 September 2008 | Return made up to 04/07/08; full list of members (5 pages) |
16 September 2008 | Return made up to 04/07/08; full list of members (5 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
28 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 September 2006 | Return made up to 04/07/06; full list of members (3 pages) |
6 September 2006 | Return made up to 04/07/06; full list of members (3 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
8 August 2005 | Return made up to 04/07/05; full list of members (4 pages) |
8 August 2005 | Return made up to 04/07/05; full list of members (4 pages) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
13 August 2004 | Return made up to 04/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 04/07/04; full list of members (9 pages) |
10 August 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
11 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
19 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
19 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
29 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
29 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members
|
17 July 2001 | Return made up to 04/07/01; full list of members
|
20 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
3 August 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
21 April 2000 | Return made up to 04/07/99; full list of members (7 pages) |
21 April 2000 | Return made up to 04/07/99; full list of members (7 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
16 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
19 February 1998 | Full accounts made up to 31 August 1997 (6 pages) |
19 February 1998 | Full accounts made up to 31 August 1997 (6 pages) |
3 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (6 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (6 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Return made up to 04/07/96; change of members (6 pages) |
14 October 1996 | Return made up to 04/07/96; change of members (6 pages) |
17 June 1996 | Full accounts made up to 31 August 1995 (6 pages) |
17 June 1996 | Full accounts made up to 31 August 1995 (6 pages) |
21 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: c/o bsg valentine 9 the office village romford road london E15 4EA (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: c/o bsg valentine 9 the office village romford road london E15 4EA (1 page) |
19 August 1994 | Return made up to 04/07/94; no change of members (4 pages) |
20 May 1994 | Full accounts made up to 31 August 1993 (8 pages) |
30 July 1993 | Director's particulars changed (2 pages) |
30 July 1993 | Return made up to 04/07/93; full list of members
|
10 September 1992 | Return made up to 04/07/92; change of members
|
16 June 1992 | Full accounts made up to 31 August 1991 (7 pages) |
16 June 1992 | Director resigned;new director appointed (2 pages) |
24 March 1992 | Full accounts made up to 31 August 1990 (7 pages) |
15 October 1991 | Return made up to 04/07/91; no change of members (4 pages) |
15 October 1991 | Full accounts made up to 31 August 1989 (7 pages) |
22 January 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 January 1991 | Return made up to 30/08/90; full list of members (6 pages) |
31 July 1989 | Full accounts made up to 31 August 1988 (8 pages) |
31 July 1989 | Return made up to 04/07/89; full list of members (4 pages) |
27 February 1989 | Return made up to 31/12/88; full list of members (8 pages) |
20 October 1987 | Full accounts made up to 31 August 1986 (7 pages) |
20 October 1987 | Return made up to 31/12/86; full list of members (4 pages) |
2 August 1985 | Certificate of incorporation (1 page) |
2 August 1985 | Incorporation (18 pages) |