London
SW3 1LE
Director Name | Mr David Howard Kenton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 55 Aldenham Avenue Radlett WD7 8JA |
Secretary Name | Mr David Howard Kenton |
---|---|
Status | Current |
Appointed | 28 June 2013(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 55 Aldenham Avenue Radlett Hertfordshire WD7 8JA |
Director Name | Mr Seth Thomas Whistler Maynard |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 11 St. Cuthberts Road Flat 4 London NW2 3QJ |
Director Name | Markson Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2011(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Level 8(B) Main Office Tower Financial Park Labuan Jalan Merdeka Labuan 87000 Labuan Ft Malaysia |
Director Name | Andrew Morris Blankfield |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 1993) |
Role | Solicitor |
Correspondence Address | 11 St Cuthberts Road London NW2 3QJ |
Director Name | Linda Hughes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 1997) |
Role | Director Of Employment Agencynager |
Correspondence Address | Flat 3, 11 St Cuthberts Road West Hampstead London NW2 3QT |
Director Name | Lionel Marks |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Retired |
Correspondence Address | 11 St Cuthberts Road London NW2 3QJ |
Director Name | Mr Robert Noel Ponsonby |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years after company formation) |
Appointment Duration | 26 years, 9 months (resigned 15 September 2018) |
Role | Self-Employed Arts Administrat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 St Cuthberts Road London NW2 3QJ |
Secretary Name | Linda Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 1997) |
Role | Company Director |
Correspondence Address | Flat 3, 11 St Cuthberts Road West Hampstead London NW2 3QT |
Director Name | Christian Daniel Abomnes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1996) |
Role | Film Technician |
Correspondence Address | Flat 2 11 St Cuthberts Road London NW2 3QJ |
Director Name | Mrs Patricia Marks |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 St Cuthberts Road London NW2 3QJ |
Director Name | Terry Ann Hess |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 2003) |
Role | Secretary |
Correspondence Address | Flat 2 11 St Cuthberts Road London NW2 3QJ |
Director Name | Alexander Jonathan Lever |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 December 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flat 1 1 Queens Avenue London N10 3PE |
Secretary Name | Alexander Jonathan Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 December 2005) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Flat 1 1 Queens Avenue London N10 3PE |
Director Name | Emma Jane Brown |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2008) |
Role | P A To M D |
Correspondence Address | Flat 3 11 St Cuthbert's Road London NW2 3QJ |
Secretary Name | Emma Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2008) |
Role | P A To M D |
Correspondence Address | Flat 3 11 St Cuthbert's Road London NW2 3QJ |
Director Name | Daniel Morgans |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 St Cuthberts Road London NW2 3QJ |
Secretary Name | Daniel Morgans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 St Cuthberts Road London NW2 3QJ |
Registered Address | 55 Aldenham Avenue Radlett WD7 8JA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
2 at £1 | June Sonia Kenton No 2 Trust 25.00% Ordinary |
---|---|
2 at £1 | Markson Holdings LTD 25.00% Ordinary |
2 at £1 | Mr Robert Noel Ponsonby 25.00% Ordinary |
2 at £1 | Naseem Moez Zaver Karsan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,015 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Markson Holdings Ltd as a director on 8 April 2011 (2 pages) |
6 March 2020 | Director's details changed for Naseem Karsan on 6 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Seth Thomas Whistler Maynard as a director on 5 May 2019 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 September 2018 | Termination of appointment of Robert Noel Ponsonby as a director on 15 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
24 September 2018 | Registered office address changed from 11 st Cuthberts Road London NW2 3QJ to 55 Aldenham Avenue Radlett WD7 8JA on 24 September 2018 (1 page) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
16 May 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 May 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2013 | Appointment of Mr David Howard Kenton as a director (2 pages) |
9 October 2013 | Appointment of Mr David Howard Kenton as a director (2 pages) |
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
29 June 2013 | Appointment of Mr David Howard Kenton as a secretary (2 pages) |
29 June 2013 | Appointment of Mr David Howard Kenton as a secretary (2 pages) |
23 June 2013 | Termination of appointment of Daniel Morgans as a director (1 page) |
23 June 2013 | Termination of appointment of Daniel Morgans as a secretary (1 page) |
23 June 2013 | Termination of appointment of Daniel Morgans as a director (1 page) |
23 June 2013 | Termination of appointment of Daniel Morgans as a secretary (1 page) |
23 June 2013 | Termination of appointment of Daniel Morgans as a secretary (1 page) |
23 June 2013 | Termination of appointment of Daniel Morgans as a secretary (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Termination of appointment of Patricia Marks as a director (1 page) |
22 September 2011 | Termination of appointment of Patricia Marks as a director (1 page) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Daniel Morgans on 29 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Daniel Morgans on 29 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Robert Noel Ponsonby on 29 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Patricia Marks on 29 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Patricia Marks on 29 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Robert Noel Ponsonby on 29 August 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (5 pages) |
18 November 2008 | Return made up to 29/08/08; full list of members (5 pages) |
18 November 2008 | Return made up to 29/08/08; full list of members (5 pages) |
15 October 2008 | Director and secretary appointed daniel morgans (1 page) |
15 October 2008 | Director and secretary appointed daniel morgans (1 page) |
7 October 2008 | Appointment terminated director and secretary emma brown (1 page) |
7 October 2008 | Appointment terminated director and secretary emma brown (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
24 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 29/08/06; full list of members
|
20 September 2006 | Return made up to 29/08/06; full list of members
|
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members
|
13 October 2005 | Return made up to 29/08/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2003 | Return made up to 29/08/03; full list of members (9 pages) |
8 October 2003 | Return made up to 29/08/03; full list of members (9 pages) |
1 November 2002 | Return made up to 29/08/02; full list of members
|
1 November 2002 | Return made up to 29/08/02; full list of members
|
1 October 2002 | Return made up to 29/08/01; full list of members (9 pages) |
1 October 2002 | Return made up to 29/08/01; full list of members (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 29/08/00; full list of members (8 pages) |
24 October 2000 | Return made up to 29/08/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Return made up to 29/08/98; full list of members
|
6 November 1998 | Return made up to 29/08/98; full list of members
|
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 29/08/97; no change of members
|
8 October 1997 | Return made up to 29/08/97; no change of members
|
8 October 1997 | New director appointed (2 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 November 1985 | Incorporation (15 pages) |
19 November 1985 | Incorporation (15 pages) |