Westminster
London
W1H 3PN
Director Name | Mr Ian James Simes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3 2 Montagu Square Marylebone London W1H 2LA |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 1211 Avenue Of The Americas New York 10036 United States |
Director Name | Mrs Freddy Bloom |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1993) |
Role | Housewife |
Correspondence Address | 2 Montagu Square London W1H 1RA |
Director Name | Mr Russell Cole |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Dentist (Retired) |
Correspondence Address | 7 Gloucester Place Mews London W1H 3PN |
Director Name | William Marshall Cox |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brampton Tower Bassett Avenue Southampton Hampshire SO16 7FB |
Director Name | Andrew Laurence Dawson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 4 Braid Court Lawford Road London W4 3HS |
Secretary Name | William Marshall Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brampton Tower Bassett Avenue Southampton Hampshire SO16 7FB |
Director Name | Charles Jerome Maillard |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 14 Rue Du Pigeon Colmar 68000 France |
Director Name | Peter Dolph Aeberli |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 1994(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2002) |
Role | Barrister |
Correspondence Address | 2 Montagu Square London W1H 1RA |
Director Name | Lorraine Joan Cole |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2001) |
Role | Widow |
Correspondence Address | Stapledon Cottage, 4 Woodland Road Ashburton Newton Abbot Devon TQ13 7DR |
Director Name | Melvyn Bush |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 2 2 Montague Square London W1H 2LA |
Registered Address | 2 Montagu Square London W1H 2LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Leslie Hinton 50.00% Ordinary |
---|---|
2.7k at £1 | Ian James Simes 33.34% Ordinary |
1.3k at £1 | Lucy Sofronis 16.66% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
5 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 July 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
6 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
10 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Registered office address changed from Kempston Mill Hill Edenbridge Kent TN8 5DQ United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Kempston Mill Hill Edenbridge Kent TN8 5DQ United Kingdom on 18 September 2012 (1 page) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Termination of appointment of Charles Maillard as a director (2 pages) |
6 August 2012 | Termination of appointment of Charles Maillard as a director (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Melvyn Bush as a director (1 page) |
6 September 2011 | Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Melvyn Bush as a director (1 page) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Appointment of Leslie Frank Hinton as a director (2 pages) |
17 March 2011 | Appointment of Leslie Frank Hinton as a director (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2010 | Director's details changed for Ian James Simes on 1 October 2009 (2 pages) |
16 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
16 October 2010 | Director's details changed for Lucy Sofronis on 1 October 2009 (2 pages) |
16 October 2010 | Director's details changed for Ian James Simes on 1 October 2009 (2 pages) |
16 October 2010 | Director's details changed for Ian James Simes on 1 October 2009 (2 pages) |
16 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
16 October 2010 | Director's details changed for Lucy Sofronis on 1 October 2009 (2 pages) |
16 October 2010 | Director's details changed for Lucy Sofronis on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
19 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
19 September 2008 | Appointment terminated secretary william cox (1 page) |
19 September 2008 | Appointment terminated secretary william cox (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 62 brampton tower bassett avenue southampton SO16 7FB (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 62 brampton tower bassett avenue southampton SO16 7FB (1 page) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Return made up to 31/07/07; change of members (8 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Return made up to 31/07/07; change of members (8 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 2 montagu square london. W1H 2LA (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 2 montagu square london. W1H 2LA (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members
|
12 August 2005 | Return made up to 31/07/05; full list of members
|
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members
|
10 August 2003 | Director's particulars changed (1 page) |
10 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 August 2003 | Director's particulars changed (1 page) |
10 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members
|
21 August 2002 | Return made up to 31/07/02; full list of members
|
21 August 2002 | Return made up to 31/07/02; full list of members
|
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
30 October 2000 | Return made up to 31/07/00; full list of members (8 pages) |
30 October 2000 | Return made up to 31/07/00; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
27 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
18 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
11 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
11 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 November 1995 | Return made up to 31/07/95; no change of members (4 pages) |
30 November 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |