London
W6 9ST
Secretary Name | Nathalie Francisco Baillie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 42 Petley Road London W6 9ST |
Director Name | Dr Natesan Rajendran |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 February 2012(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Director Name | Lysette Anthony |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Flat A 7 Averill Street London W6 8ED |
Director Name | Anthony Davis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | No 74 Jln Bangua Keulane Jakarta Indonesia |
Director Name | Mr Neil Morrison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Southlands Westbury Road Bickley Bromley Kent |
Secretary Name | Mrs Lysette Anne Leestemaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 225 South Stanley Drive Beverly Hills California 90211 La |
Director Name | Jacqueline Mary Langton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2000) |
Role | Property Manager |
Correspondence Address | Flat B 7 Averill Street London W6 8ED |
Director Name | Elizabeth Ann Jenner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 7 Averill Street London W6 8ED |
Secretary Name | Jacqueline Mary Langton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | Flat B 7 Averill Street London W6 8ED |
Director Name | Anthony Julian Guy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | N Zealand |
Status | Resigned |
Appointed | 04 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 2003) |
Role | Managing Director |
Correspondence Address | 7a Averill Street London W6 8ED |
Director Name | Emma Shield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 2006) |
Role | Management |
Correspondence Address | 7 Averil Street London W6 8ED |
Secretary Name | Elizabeth Ann Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 January 2012) |
Role | Ac Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 7 Averill Street London W6 8ED |
Director Name | John David Woods |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2006) |
Role | Tax Advisor |
Correspondence Address | 7a Averill Street Fulham London W6 8ED |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Aida Francisco-tonsi & Fabio Tonsi 66.67% Ordinary |
---|---|
1 at £1 | Kumudha Rajendran & Dr Nateson Rajendran 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£752 |
Cash | £1,293 |
Current Liabilities | £4,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
9 January 2018 | Director's details changed for Dr Natesan Rajendran on 8 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2016 | Secretary's details changed for Nathalie Francisco Baillie on 31 December 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Secretary's details changed for Nathalie Francisco Baillie on 31 December 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Secretary's details changed for Nathalie Francisco on 30 December 2014 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Nathalie Francisco on 30 December 2014 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 January 2014 | Secretary's details changed for Nathalie Francisco on 14 January 2014 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Dr Natesan Rajendran on 14 January 2014 (2 pages) |
14 January 2014 | Secretary's details changed for Nathalie Francisco on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Dr Natesan Rajendran on 14 January 2014 (2 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Aida Francisco Tonsi on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Aida Francisco Tonsi on 23 January 2013 (2 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 February 2012 | Appointment of Dr Natesan Rajendran as a director (3 pages) |
23 February 2012 | Appointment of Dr Natesan Rajendran as a director (3 pages) |
17 January 2012 | Termination of appointment of Elizabeth Jenner as a secretary (1 page) |
17 January 2012 | Termination of appointment of Elizabeth Jenner as a secretary (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Elizabeth Jenner as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Elizabeth Jenner as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2010 | Director's details changed for Aida Francisco Tonsi on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Elizabeth Ann Jenner on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Aida Francisco Tonsi on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Elizabeth Ann Jenner on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Elizabeth Ann Jenner on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Aida Francisco Tonsi on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members
|
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members
|
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
24 March 2004 | Return made up to 31/12/03; full list of members
|
24 March 2004 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members
|
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 July 1999 | Director's particulars changed (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members
|
2 February 1999 | Return made up to 31/12/98; no change of members
|
17 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: c/o D. tooley 68 westbury road northwood middlesex HA6 3BY (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: c/o D. tooley 68 westbury road northwood middlesex HA6 3BY (1 page) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 31/12/96; full list of members
|
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members
|
13 March 1997 | New director appointed (2 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
7 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 November 1985 | Incorporation (13 pages) |
12 November 1985 | Incorporation (13 pages) |