London
W2 4HJ
Director Name | William Giles Stewart Parsons |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2003(17 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 61 Linden Gardens London W2 4HJ |
Secretary Name | Mr William Giles Stewart Parsons |
---|---|
Status | Current |
Appointed | 01 September 2015(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Chester Mews London SW1X 7AH |
Director Name | Ms Amanda Elizabeth Jane Workman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(34 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Chester Mews London SW1X 7AH |
Director Name | Ms Claudia Grotkamp |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 1995) |
Role | Photojournalist |
Correspondence Address | 61 Linden Gardens London W2 4HJ |
Director Name | Karen Jackson Coombe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Property Developer |
Correspondence Address | 61 Linden Gardens London W2 4HJ |
Director Name | Jane Law |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 1992) |
Role | Central Banker |
Correspondence Address | 61 Linden Gardens London W2 4HJ |
Director Name | Mark Maitland-Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 November 1997) |
Role | Barrister |
Correspondence Address | 61 Linden Gardens London W2 4HJ |
Director Name | Jeremy Mead |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Banker |
Correspondence Address | 61 Linden Gardens London W2 4HJ |
Secretary Name | Mark Maitland-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 61 Linden Gardens London W2 4HJ |
Director Name | Mr Hugh McKechnie Fraser Steel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Bbc Executive |
Correspondence Address | 61 Linden Gardens London W2 4HJ |
Director Name | Toby Sean Clark |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2002) |
Role | Banker |
Correspondence Address | Flat 6 61 Linden Gardens London W2 4HJ |
Secretary Name | Toby Sean Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2002) |
Role | Banker |
Correspondence Address | Flat 6 61 Linden Gardens London W2 4HJ |
Director Name | Andrea Maree Gardiner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2000(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2003) |
Role | Lawyer Banker |
Correspondence Address | 418 Bronte Road Bronte New South Wales Australia 2024 |
Director Name | Dr Robert Lyle Craig |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(16 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 61 Linden Gardens London W2 4HJ |
Secretary Name | Mr Robert Lyle Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2015) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Moors Meadow Station Road, Oakley Basingstoke Hampshire RG23 7EH |
Director Name | S G Hambros Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2002) |
Correspondence Address | S G House 41 Tower Hill London EC3N 4SG |
Registered Address | 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,838 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 December 2020 | Withdrawal of a person with significant control statement on 18 December 2020 (2 pages) |
16 December 2020 | Notification of a person with significant control statement (2 pages) |
16 December 2020 | Withdrawal of a person with significant control statement on 16 December 2020 (2 pages) |
5 February 2020 | Appointment of Ms Amanda Elizabeth Jane Workman as a director on 5 February 2020 (2 pages) |
20 January 2020 | Registered office address changed from 61 Linden Gardens Notting Hill Gate London W2 4HJ to 3 Chester Mews London SW1X 7AH on 20 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
1 September 2015 | Termination of appointment of Robert Lyle Craig as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Robert Lyle Craig as a secretary on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Robert Lyle Craig as a secretary on 31 August 2015 (1 page) |
1 September 2015 | Appointment of Mr William Giles Stewart Parsons as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr William Giles Stewart Parsons as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr William Giles Stewart Parsons as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Robert Lyle Craig as a director on 31 August 2015 (1 page) |
29 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 March 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
15 March 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
4 February 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
5 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Director's details changed for William Giles Stewart Parsons on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for David Fergus Wilkie on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Doctor Robert Lyle Craig on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
3 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
3 February 2010 | Director's details changed for Doctor Robert Lyle Craig on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for William Giles Stewart Parsons on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for David Fergus Wilkie on 31 December 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2009 | Annual return made up to 31/12/08 (3 pages) |
13 January 2009 | Annual return made up to 31/12/08 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Annual return made up to 31/12/07 (2 pages) |
25 January 2008 | Annual return made up to 31/12/07 (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Annual return made up to 31/12/06 (2 pages) |
22 January 2007 | Annual return made up to 31/12/06 (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Annual return made up to 31/12/05 (2 pages) |
25 May 2006 | Annual return made up to 31/12/05 (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2005 | Annual return made up to 31/12/04 (4 pages) |
26 January 2005 | Annual return made up to 31/12/04 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2004 | Annual return made up to 31/12/03 (4 pages) |
13 January 2004 | Annual return made up to 31/12/03 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 March 2003 | Annual return made up to 31/12/02 (3 pages) |
5 March 2003 | Annual return made up to 31/12/02 (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Annual return made up to 31/12/01 (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Annual return made up to 31/12/01 (3 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Annual return made up to 31/12/00 (4 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Annual return made up to 31/12/00 (4 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Annual return made up to 31/12/99 (4 pages) |
19 June 2000 | Annual return made up to 31/12/99 (4 pages) |
1 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1999 | Annual return made up to 31/12/98
|
4 February 1999 | Annual return made up to 31/12/98
|
16 July 1998 | Annual return made up to 31/12/97 (6 pages) |
16 July 1998 | Annual return made up to 31/12/97 (6 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 January 1997 | Annual return made up to 31/12/96 (6 pages) |
20 January 1997 | Annual return made up to 31/12/96 (6 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 February 1996 | Annual return made up to 31/12/95
|
1 February 1996 | Annual return made up to 31/12/95
|
16 January 1986 | Incorporation (33 pages) |
16 January 1986 | Incorporation (33 pages) |