Chiswick
London
W4 2HD
Secretary Name | Maria Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Communications Coordinator |
Correspondence Address | 13a Devonshire Road Chiswick London W4 2HD |
Director Name | Kenneth Barbour Fish |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Retired |
Country of Residence | France |
Correspondence Address | 3 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS |
Director Name | Ms Maria Annette Barr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2018(32 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 13a Devonshire Mews Chiswick London W4 2HA |
Director Name | Mr Michael Meier |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 August 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Farmer |
Country of Residence | Isle Of Man |
Correspondence Address | 103 St Paul's Square, Ramsey, Isle Of Man 109 St. Ramsey Isle Of Man IM8 1LE |
Director Name | Mrs Barbara Kathleen Laurence Hornett |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Lisburn Torquay Devon TQ1 1QS |
Director Name | Mrs Rosemary Walton-Tyler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1994) |
Role | Insurance Supervisor |
Correspondence Address | Flat 4 Lisburn Torquay Devon TQ1 1QS |
Secretary Name | Mrs Rosemary Walton-Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Lisburn Torquay Devon TQ1 1QS |
Secretary Name | Miss Ruth Phillippa Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Lisburn Torquay Devon TQ1 1QS |
Director Name | Peter Mark Dixon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 December 2009) |
Role | Golf Club Maker |
Correspondence Address | 4 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS |
Director Name | Thora Edith Ella Sinclair |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 October 1999) |
Role | Company Director |
Correspondence Address | 1 Lisburn Lower Warberry Road Torquay South Devon TQ1 1QS |
Director Name | Christine Weston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 2 Lisburn Lower Warberry Road Torquay South Devon TQ1 1QS |
Secretary Name | Christine Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 2 Lisburn Lower Warberry Road Torquay South Devon TQ1 1QS |
Director Name | Keith Holdway |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2004) |
Role | Estate Agent |
Correspondence Address | Flat 3 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS |
Secretary Name | Mark Gordon Kingscote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2007(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 March 2008) |
Role | Nhs |
Correspondence Address | Flat 2 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS |
Director Name | Mark Gordon Kingscote |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2012) |
Role | NHS Professional |
Correspondence Address | Flat 2 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS |
Director Name | Michelle Watson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 January 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS |
Director Name | Hynde-Laurence Naji |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2012(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 August 2021) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS |
Director Name | Yelverton Poroperties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2002) |
Correspondence Address | Abbots House 198 High Street Watford Hertfordshire WD1 2EH |
Registered Address | 13a Devonshire Mews Chiswick London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £5 | Hynde Laurence Hani 25.00% Ordinary |
---|---|
1 at £5 | Miss Michelle Watson 25.00% Ordinary |
1 at £5 | Mr Kenneth Barbour Fish 25.00% Ordinary |
1 at £5 | Mr Peter Fraser 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816 |
Cash | £796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Director's details changed for Peter Fraser Nellist on 12 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Kenneth Barbour Fish on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Hynde-Laurence Naji on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Michelle Watson on 12 May 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Registered office address changed from 1 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS to 13a Devonshire Mews Chiswick London W4 2HA on 17 November 2015 (2 pages) |
17 November 2015 | Secretary's details changed for Maria Barr on 1 November 2015 (4 pages) |
17 November 2015 | Secretary's details changed for Maria Barr on 1 November 2015 (4 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2015 (18 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2015 (18 pages) |
6 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
22 November 2012 | Appointment of Hynde-Laurence Naji as a director (3 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 July 2012 | Termination of appointment of Mark Kingscote as a director (2 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (16 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (16 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 June 2010 | Termination of appointment of a director
|
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (25 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (25 pages) |
15 January 2010 | Termination of appointment of Peter Dixon as a director (2 pages) |
15 January 2010 | Appointment of Michelle Watson as a director (3 pages) |
8 July 2009 | Director appointed mark kingscote (2 pages) |
3 July 2009 | Return made up to 30/06/09; change of members (8 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 September 2008 | Return made up to 01/08/08; full list of members (8 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from, flat 2 lisburn, lower warberry road, torquay, devonshire, TQ1 1QS (1 page) |
31 March 2008 | Director appointed kenneth barbour fish (2 pages) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 March 2008 | Appointment terminated secretary mark kingscote (1 page) |
19 March 2008 | Secretary appointed maria barr (2 pages) |
12 November 2007 | Return made up to 24/06/07; change of members
|
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 August 2006 | Return made up to 24/06/06; full list of members (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 August 2005 | Return made up to 24/06/05; full list of members (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 July 2004 | Return made up to 24/06/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 July 2003 | Return made up to 24/06/03; full list of members
|
23 July 2003 | New director appointed (2 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 August 2002 | Return made up to 24/06/02; change of members (7 pages) |
20 June 2002 | New director appointed (2 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 August 2001 | Return made up to 24/06/01; no change of members (7 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 November 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: mg & ch park, 95 abbey road, torquay, TQ2 5NN (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
29 June 1997 | Resolutions
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 August 1996 | Return made up to 24/06/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 July 1995 | Return made up to 12/06/95; change of members
|