London
W10 6EP
Director Name | Miss Ariana Theodora Issaias |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 12 August 2013(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 96 Chesterton Road London W10 6EP |
Secretary Name | Mrs Judy Mercer |
---|---|
Status | Current |
Appointed | 14 February 2018(32 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Lufkins Farm Long Road East Dedham Colchester CO7 6BW |
Director Name | Mr Vimal Vrajlal Pau |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(32 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Chesterton Road London W10 6EP |
Director Name | David Paul Ambler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 13 November 1998) |
Role | Accountant |
Correspondence Address | Flat A 96 Chesterton Road London W10 6EP |
Director Name | Charlotte Evans |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 July 2011) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | 96 Chesterton Road London W10 6EP |
Director Name | Glenn Murray Stevens |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1992) |
Role | Carpenter |
Correspondence Address | 96 Chesterton Road London W10 6EP |
Secretary Name | Charlotte Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 18 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Chesterton Road London W10 6EP |
Director Name | Mr Gregor Cameron |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 September 2005) |
Role | Television Researcher |
Country of Residence | England |
Correspondence Address | 125 St Marks Road London W10 6NP |
Director Name | Miss Germaine Victoria Ure |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 March 2018) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 96 Chesterton Road London W10 6EP |
Secretary Name | Miss Germaine Ure |
---|---|
Status | Resigned |
Appointed | 18 December 2010(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 February 2018) |
Role | Company Director |
Correspondence Address | 96 Chesterton Road London W10 6EP |
Director Name | Mrs Dawn Hillary |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 96 Chesterton Road London W10 6EP |
Telephone | 020 89683459 |
---|---|
Telephone region | London |
Registered Address | 96 Chesterton Road London W10 6EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
2 at £1 | Germaine Victoria Ure 50.00% Ordinary |
---|---|
1 at £1 | Arianna Issaias 25.00% Ordinary |
1 at £1 | J.m. Mercer 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 May 2018 | Appointment of Mr Vimal Vrajlal Pau as a director on 20 April 2018 (2 pages) |
26 April 2018 | Notification of Judy Maxwell Mercer as a person with significant control on 25 April 2018 (2 pages) |
24 April 2018 | Cessation of Germaine Victoria Ure as a person with significant control on 30 March 2018 (1 page) |
24 April 2018 | Termination of appointment of Germaine Victoria Ure as a director on 30 March 2018 (1 page) |
14 February 2018 | Termination of appointment of Germaine Ure as a secretary on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Mrs Judy Mercer as a secretary on 14 February 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 August 2013 | Appointment of Miss Ariana Theodora Issaias as a director (2 pages) |
22 August 2013 | Termination of appointment of Dawn Hillary as a director (1 page) |
22 August 2013 | Appointment of Miss Ariana Theodora Issaias as a director (2 pages) |
22 August 2013 | Termination of appointment of Dawn Hillary as a director (1 page) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 July 2011 | Termination of appointment of Charlotte Evans as a director (1 page) |
20 July 2011 | Appointment of Mrs Dawn Hillary as a director (2 pages) |
20 July 2011 | Termination of appointment of Charlotte Evans as a director (1 page) |
20 July 2011 | Appointment of Mrs Dawn Hillary as a director (2 pages) |
18 December 2010 | Appointment of Miss Germaine Ure as a secretary (1 page) |
18 December 2010 | Termination of appointment of Charlotte Evans as a secretary (1 page) |
18 December 2010 | Appointment of Miss Germaine Ure as a secretary (1 page) |
18 December 2010 | Termination of appointment of Charlotte Evans as a secretary (1 page) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Director's details changed for Judy Maxwell Mercer on 5 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Judy Maxwell Mercer on 5 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Charlotte Evans on 5 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Germaine Victoria Ure on 5 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Germaine Victoria Ure on 5 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Director's details changed for Germaine Victoria Ure on 5 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Charlotte Evans on 5 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Judy Maxwell Mercer on 5 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Charlotte Evans on 5 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 1 January 2002 (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 1 January 2002 (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 1 January 2002 (3 pages) |
25 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
25 October 2001 | Accounts for a dormant company made up to 1 January 2001 (3 pages) |
25 October 2001 | Accounts for a dormant company made up to 1 January 2001 (3 pages) |
25 October 2001 | Accounts for a dormant company made up to 1 January 2001 (3 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members
|
22 November 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members
|
22 November 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
22 November 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 1 January 1999 (3 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members
|
3 November 1999 | Return made up to 26/10/99; full list of members
|
3 November 1999 | Accounts for a dormant company made up to 1 January 1999 (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 1 January 1999 (3 pages) |
26 October 1998 | Accounts for a dormant company made up to 1 January 1998 (3 pages) |
26 October 1998 | Accounts for a dormant company made up to 1 January 1998 (3 pages) |
26 October 1998 | Accounts for a dormant company made up to 1 January 1998 (3 pages) |
26 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 1 January 1997 (3 pages) |
30 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 1 January 1997 (3 pages) |
30 October 1997 | Accounts for a dormant company made up to 1 January 1997 (3 pages) |
30 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
27 October 1996 | Accounts for a dormant company made up to 1 January 1996 (5 pages) |
27 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
27 October 1996 | Accounts for a dormant company made up to 1 January 1996 (5 pages) |
27 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
12 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
11 September 1995 | Accounts for a dormant company made up to 1 January 1995 (6 pages) |
11 September 1995 | Accounts for a dormant company made up to 1 January 1995 (6 pages) |
11 September 1995 | Accounts for a dormant company made up to 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 February 1986 | Incorporation (15 pages) |
6 February 1986 | Incorporation (15 pages) |
6 February 1986 | Certificate of incorporation (1 page) |
6 February 1986 | Certificate of incorporation (1 page) |