London
W11 2NA
Director Name | Miss Gulshan Meherali Merchant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 24-25 Stanley Crescent London W11 2NA |
Director Name | Lady Sandra Caroline Wilkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | School Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 24-25 Stanley Crescent London W11 2NA |
Director Name | Mr Simon Gavin Piers Eccles Williams |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2003(17 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oak Hall Pleshey Essex CM3 1JD |
Director Name | Ms Angela Hobart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24-25 Stanley Crescent London W11 2NA |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2015(29 years after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2015(29 years after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mrs Angela Dare |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 November 2010) |
Role | Journalist/Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 24-25 Stanley Crescent London W11 2NA |
Director Name | Mr Bo Anders Frederick Forsland |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1993) |
Role | Managing Director |
Correspondence Address | 24-25 Stanley Crescent London W11 2NA |
Director Name | Mrs Margaret Owen |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 1995) |
Role | Lawyer |
Correspondence Address | 25 Stanley Crescent London W11 2NA |
Director Name | The Rt Hon 10th Earl Quentin Gerard Carew Portsmouth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 December 1999) |
Role | Landowner And Peer Of The Realm |
Correspondence Address | 24-25 Stanley Crescent London W11 2NA |
Director Name | Mr Peter Guy Henry Thorold |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Retired |
Correspondence Address | 24-25 Stanley Crescent London W11 2NA |
Secretary Name | Miss Gulshan Meherali Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 24-25 Stanley Crescent London W11 2NA |
Director Name | Sir David Graham Brook Wilkinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Birtley Brook Godalming Surrey GU8 5LB |
Director Name | Ms Selby Harrison Hall |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 August 2013) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24-25 Stanley Crescent London W11 2NA |
Director Name | Ms Angela Hobart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 01 January 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24-25 Stanley Crescent London W11 2NA |
Secretary Name | Mr Jonathan Charles Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenacres Drive Stanmore Middlesex HA7 3QJ |
Secretary Name | Ms Wai Yu Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cromwell Grove London W6 7RQ |
Director Name | Andrea Marion Minor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2010(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanley Lodge 25 Stanley Crescent London W11 2NA |
Director Name | Ms Amee Chande |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 February 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £10 | A. Chande 14.29% Ordinary |
---|---|
1 at £10 | Lady S.c. Wilkinson 14.29% Ordinary |
1 at £10 | M. Minor 14.29% Ordinary |
1 at £10 | Miss G.m. Merchant 14.29% Ordinary |
1 at £10 | Mrs V.m. Cecil 14.29% Ordinary |
1 at £10 | Padma Establishment 14.29% Ordinary |
1 at £10 | S.g.p. Eccles-williams 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
15 March 2024 | Director's details changed for Mr Simon Gavin Piers Eccles Williams on 15 March 2024 (2 pages) |
---|---|
15 March 2024 | Director's details changed for Mr Simon Gavin Piers Eccles Williams on 15 March 2024 (2 pages) |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 January 2023 | Secretary's details changed for Hml Company Secretarial Services Ltd on 27 January 2023 (1 page) |
27 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 February 2022 | Termination of appointment of Amee Chande as a director on 15 February 2022 (1 page) |
15 February 2022 | Notice of removal of a director (1 page) |
1 February 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 January 2017 | Appointment of Ms Amee Chande as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Ms Amee Chande as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Andrea Marion Minor as a director on 31 May 2016 (1 page) |
3 January 2017 | Termination of appointment of Andrea Marion Minor as a director on 31 May 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Angela Hobart as a director on 1 January 2014 (1 page) |
12 February 2015 | Termination of appointment of Wai Yu Leung as a secretary on 1 January 2014 (1 page) |
12 February 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 January 2015 (2 pages) |
12 February 2015 | Registered office address changed from 17 Cromwell Grove London W6 7RQ to 94 Park Lane Croydon Surrey CR0 1JB on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Ms Angela Hobart as a director on 1 January 2014 (2 pages) |
12 February 2015 | Termination of appointment of Angela Hobart as a director on 1 January 2014 (1 page) |
12 February 2015 | Appointment of Ms Angela Hobart as a director on 1 January 2014 (2 pages) |
12 February 2015 | Appointment of Ms Angela Hobart as a director on 1 January 2014 (2 pages) |
12 February 2015 | Termination of appointment of Angela Hobart as a director on 1 January 2014 (1 page) |
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Wai Yu Leung as a secretary on 1 January 2014 (1 page) |
12 February 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Wai Yu Leung as a secretary on 1 January 2014 (1 page) |
12 February 2015 | Registered office address changed from 17 Cromwell Grove London W6 7RQ to 94 Park Lane Croydon Surrey CR0 1JB on 12 February 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Termination of appointment of Selby Hall as a director (1 page) |
29 October 2013 | Termination of appointment of Selby Hall as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (11 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (11 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 February 2011 | Appointment of Andrea Marion Minor as a director (4 pages) |
9 February 2011 | Appointment of Andrea Marion Minor as a director (4 pages) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
7 December 2010 | Termination of appointment of Angela Dare as a director (1 page) |
7 December 2010 | Termination of appointment of Angela Dare as a director (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
22 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
20 February 2010 | Director's details changed for Lady Sandra Caroline Wilkinson on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Miss Gulshan Meherali Merchant on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Mrs Veronica Mary Cecil on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Angela Hobart on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Selby Harrison Hall on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Mrs Angela Dare on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Mrs Veronica Mary Cecil on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Mrs Angela Dare on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Miss Gulshan Meherali Merchant on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Angela Hobart on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Lady Sandra Caroline Wilkinson on 18 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Selby Harrison Hall on 18 December 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 February 2009 | Return made up to 29/12/08; full list of members (8 pages) |
5 February 2009 | Director's change of particulars / veronica cecil / 31/12/2008 (1 page) |
5 February 2009 | Return made up to 29/12/08; full list of members (8 pages) |
5 February 2009 | Director's change of particulars / veronica cecil / 31/12/2008 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
12 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
28 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (12 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (12 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members
|
23 January 2004 | Return made up to 29/12/03; full list of members
|
6 January 2004 | Registered office changed on 06/01/04 from: 24/25 stanley crescent london W11 2NA (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 24/25 stanley crescent london W11 2NA (1 page) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
26 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 February 2002 | Return made up to 29/12/01; full list of members (10 pages) |
13 February 2002 | Return made up to 29/12/01; full list of members (10 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 29/12/00; full list of members (10 pages) |
22 June 2001 | Return made up to 29/12/00; full list of members (10 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 29/12/99; full list of members (10 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (10 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (6 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 February 1997 | Return made up to 29/12/96; no change of members (7 pages) |
11 February 1997 | Return made up to 29/12/96; no change of members (7 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 February 1996 | Return made up to 29/12/95; full list of members
|
6 February 1996 | Return made up to 29/12/95; full list of members
|
9 June 1995 | New director appointed (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
18 January 1988 | Resolutions
|
18 January 1988 | Resolutions
|
31 January 1986 | Company name changed\certificate issued on 31/01/86 (2 pages) |
31 January 1986 | Company name changed\certificate issued on 31/01/86 (2 pages) |
17 January 1986 | Incorporation (15 pages) |
17 January 1986 | Incorporation (15 pages) |