London
SW6 4EG
Director Name | Mr Henry Lawrence Finlay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Melbury Court Kensington High Street London W8 6NH |
Secretary Name | Mr Henry Lawrence Finlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(22 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Melbury Court Kensington High Street London W8 6NH |
Director Name | Mrs Christina (Kirsty) Jean Duncan Richardson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Melbury Court Kensington High Street London W8 6NH |
Director Name | Miss Patricia May Lewis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1994) |
Role | Interior Decorator |
Correspondence Address | 49 Crookham Road Fulham London SW6 4EG |
Director Name | Mr Neil James Nash-Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 October 2003) |
Role | Mortgage Broker |
Correspondence Address | 45 Crookham Road Fulham London SW6 4EG |
Director Name | Mr Timothy Wilson Northrop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 November 1998) |
Role | Solicitor |
Correspondence Address | 47 Crookham Road Fulham London SW6 4EG |
Secretary Name | Miss Patricia May Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 49 Crookham Road Fulham London SW6 4EG |
Secretary Name | Mr Timothy Wilson Northrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1998) |
Role | Solicitor |
Correspondence Address | 47 Crookham Road Fulham London SW6 4EG |
Director Name | Philip James William Wing |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 1997) |
Role | Stockbroker |
Correspondence Address | 49 Crookham Road London SW6 4EG |
Director Name | Alexandia Maria Hauber |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2000) |
Role | Equim Analyst |
Correspondence Address | 49 Crookham Road London SW6 4EG |
Secretary Name | Ms Alina Jane Murcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 14 November 2005) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 47 Crookham Road London SW6 4EG |
Director Name | Patrick Lothar Klein |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2002) |
Role | Management Consultant |
Correspondence Address | 49 Crookham Road Fulham London SW6 4EG |
Director Name | Catherine Klein |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2005) |
Role | HR Manager |
Correspondence Address | 49 Crookham Road Fulham London SW6 4EG |
Director Name | Ms Hayley Nash Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 April 2012) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mercury Place Heybridge Maldon Essex CM9 4PN |
Secretary Name | Hayley Nash Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2008) |
Role | Event Manager |
Correspondence Address | 45 Crookham Road London SW6 4EG |
Registered Address | 25 Melbury Court Kensington High Street London W8 6NH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
1 at £1 | Alina Murcott 33.33% Ordinary |
---|---|
1 at £1 | Christina Jean Duncan Richardson 33.33% Ordinary |
1 at £1 | Henry Lawrence Finlay 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
30 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 January 2015 | Director's details changed for Christina Jean Duncan Richardson on 9 January 2015 (2 pages) |
10 January 2015 | Director's details changed for Christina Jean Duncan Richardson on 9 January 2015 (2 pages) |
10 January 2015 | Director's details changed for Christina Jean Duncan Richardson on 9 January 2015 (2 pages) |
23 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Director's details changed for Mr Henry Lawrence Finlay on 1 February 2014 (2 pages) |
23 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 November 2014 | Director's details changed for Mr Henry Lawrence Finlay on 1 February 2014 (2 pages) |
23 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Director's details changed for Mr Henry Lawrence Finlay on 1 February 2014 (2 pages) |
23 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 November 2014 | Secretary's details changed for Mr Henry Lawrence Finlay on 1 February 2014 (1 page) |
23 November 2014 | Secretary's details changed for Mr Henry Lawrence Finlay on 1 February 2014 (1 page) |
23 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Secretary's details changed for Mr Henry Lawrence Finlay on 1 February 2014 (1 page) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Registered office address changed from 49 Crookham Road Fulham London SW6 4EG on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from 49 Crookham Road Fulham London SW6 4EG on 27 November 2013 (1 page) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Appointment of Christina Jean Duncan Richardson as a director (2 pages) |
25 April 2012 | Appointment of Christina Jean Duncan Richardson as a director (2 pages) |
14 April 2012 | Termination of appointment of Hayley Nash Smith as a director (1 page) |
14 April 2012 | Termination of appointment of Hayley Nash Smith as a director (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 November 2009 | Director's details changed for Hayley Nash Smith on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Alina Murcott on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Henry Lawrence Finlay on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Henry Lawrence Finlay on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Secretary's details changed for Henry Lawrence Finlay on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Hayley Nash Smith on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Henry Lawrence Finlay on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Ms Alina Murcott on 16 November 2009 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
6 November 2008 | Appointment terminated secretary hayley nash smith (1 page) |
6 November 2008 | Appointment terminated secretary hayley nash smith (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 45 crookham road fulham london SW6 4EG (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 45 crookham road fulham london SW6 4EG (1 page) |
30 October 2008 | Secretary appointed henry finlay (2 pages) |
30 October 2008 | Secretary appointed henry finlay (2 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 December 2007 | Return made up to 07/11/07; no change of members (7 pages) |
14 December 2007 | Return made up to 07/11/07; no change of members (7 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Return made up to 07/11/05; full list of members
|
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Return made up to 07/11/05; full list of members
|
30 November 2005 | New director appointed (2 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
19 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
2 December 2003 | Return made up to 07/11/03; full list of members
|
2 December 2003 | Return made up to 07/11/03; full list of members
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Return made up to 07/11/02; full list of members
|
26 November 2002 | Return made up to 07/11/02; full list of members
|
26 November 2002 | New director appointed (2 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 November 2000 | Return made up to 13/11/00; full list of members
|
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 November 2000 | Return made up to 13/11/00; full list of members
|
24 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Return made up to 13/11/98; full list of members
|
28 January 1999 | Return made up to 13/11/98; full list of members
|
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 13/11/97; full list of members
|
21 January 1998 | Return made up to 13/11/97; full list of members
|
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 January 1997 | Return made up to 13/11/96; full list of members (6 pages) |
13 January 1997 | Return made up to 13/11/96; full list of members (6 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Return made up to 13/11/95; full list of members (6 pages) |
5 June 1996 | Return made up to 13/11/95; full list of members (6 pages) |
5 June 1996 | New director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |