London
W1S 3DN
Director Name | Mr David Clive Litton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2012(27 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Georges Street Douglas IM1 1AJ |
Secretary Name | Mr Robert Graham Jones |
---|---|
Status | Current |
Appointed | 01 November 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Director Name | Miss Ericka Gairy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2017(32 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Director Name | Robert Andrew Haas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury Prince Albert Drive Ascot Berkshire SL5 8AQ |
Secretary Name | Robin Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Tye Farm Copse Lane Hayling Island Hampshire PO11 0RJ |
Director Name | Mrs Glenda Beverlee Haas |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury Prince Albert Drive Ascot Berkshire SL5 8AQ |
Secretary Name | Mr David Martin Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pembroke Lodge Broadlands Avenue Shepperton Middlesex TW17 9DQ |
Director Name | Mr David Martin Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Abbots Drive Virginia Water Surrey GU25 4SE |
Secretary Name | Mr Paul Marshall |
---|---|
Status | Resigned |
Appointed | 22 January 2010(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 64 Court Avenue Coulsdon Surrey CR5 1HE |
Director Name | Mr Paul Marshall |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 August 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Director Name | Mrs Anne Clayton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Registered Address | 15 Sackville Street London W1S 3DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,645,669 |
Net Worth | £1,502,216 |
Cash | £1,198,274 |
Current Liabilities | £1,119,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 July 2007 | Delivered on: 2 August 2007 Satisfied on: 2 September 2015 Persons entitled: Equiton Nominee Church Street,Staines 1 Limited and Equiton Nominee Church Street,Staines 2LIMITED Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord. See the mortgage charge document for full details. Fully Satisfied |
---|
19 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
16 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
27 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 September 2021 | Termination of appointment of Paul Marshall as a director on 13 August 2021 (1 page) |
3 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 November 2020 | Memorandum and Articles of Association (15 pages) |
4 November 2020 | Resolutions
|
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Miss Ericka Gairy as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Miss Ericka Gairy as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Anne Clayton as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Anne Clayton as a director on 1 December 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Statement of company's objects (2 pages) |
13 February 2017 | Statement of company's objects (2 pages) |
13 February 2017 | Resolutions
|
10 November 2016 | Appointment of Mr Robert Graham Jones as a secretary on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Robert Graham Jones as a secretary on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Paul Marshall as a secretary on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Paul Marshall as a secretary on 1 November 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 June 2016 | Appointment of Ms Anne Clayton as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of David Martin Lloyd as a director on 7 June 2016 (1 page) |
8 June 2016 | Appointment of Ms Anne Clayton as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of David Martin Lloyd as a director on 7 June 2016 (1 page) |
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
10 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
2 September 2015 | Satisfaction of charge 1 in full (4 pages) |
2 September 2015 | Satisfaction of charge 1 in full (4 pages) |
25 June 2015 | Appointment of Mr Paul Marshall as a director on 23 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Paul Marshall as a director on 23 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Graham Jones on 9 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr David Martin Lloyd on 9 February 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Graham Jones on 9 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Graham Jones on 9 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr David Martin Lloyd on 9 February 2015 (2 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr David Martin Lloyd on 9 February 2015 (2 pages) |
13 March 2015 | Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ to 15 Sackville Street London W1S 3DN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ to 15 Sackville Street London W1S 3DN on 13 March 2015 (1 page) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Secretary's details changed for Mr Paul Marshall on 28 October 2012 (2 pages) |
10 April 2013 | Secretary's details changed for Mr Paul Marshall on 28 October 2012 (2 pages) |
5 December 2012 | Appointment of Mr David Clive Litton as a director (2 pages) |
5 December 2012 | Appointment of Mr David Clive Litton as a director (2 pages) |
26 November 2012 | Termination of appointment of Robert Haas as a director (1 page) |
26 November 2012 | Termination of appointment of Glenda Haas as a director (1 page) |
26 November 2012 | Termination of appointment of Glenda Haas as a director (1 page) |
26 November 2012 | Termination of appointment of Robert Haas as a director (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Mrs Glenda Beverlee Haas on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Glenda Beverlee Haas on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Robert Andrew Haas on 23 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Robert Andrew Haas on 23 May 2010 (2 pages) |
27 January 2010 | Appointment of Mr Paul Marshall as a secretary (1 page) |
27 January 2010 | Director's details changed for Mr Robert Graham Jones on 26 January 2010 (2 pages) |
27 January 2010 | Appointment of Mr Robert Graham Jones as a director (2 pages) |
27 January 2010 | Appointment of Mr David Martin Lloyd as a director (2 pages) |
27 January 2010 | Appointment of Mr Paul Marshall as a secretary (1 page) |
27 January 2010 | Appointment of Mr Robert Graham Jones as a director (2 pages) |
27 January 2010 | Director's details changed for Mr Robert Graham Jones on 26 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of David Lloyd as a secretary (1 page) |
27 January 2010 | Appointment of Mr David Martin Lloyd as a director (2 pages) |
27 January 2010 | Termination of appointment of David Lloyd as a secretary (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: dukes court 32 duke street london SW1Y 6DF (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: dukes court 32 duke street london SW1Y 6DF (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
1 June 2004 | Memorandum and Articles of Association (4 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
1 June 2004 | Memorandum and Articles of Association (4 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members
|
12 June 2001 | Return made up to 23/05/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 199 piccadilly london W1V 9LE (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 199 piccadilly london W1V 9LE (1 page) |
4 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
4 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (5 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (5 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 June 1997 | Return made up to 23/05/97; no change of members
|
16 June 1997 | Return made up to 23/05/97; no change of members
|
13 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
29 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
11 September 1987 | Resolutions
|
11 September 1987 | Resolutions
|
16 January 1986 | Company name changed\certificate issued on 16/01/86 (2 pages) |
16 January 1986 | Company name changed\certificate issued on 16/01/86 (2 pages) |