Charlton
Banbury
Oxfordshire
OX17 3DP
Director Name | Maxine Jane Alden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 1995) |
Role | Kitchen Designer |
Correspondence Address | Flat A 3 Atherfold Road London SW9 9LL |
Director Name | Mr John Knight |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bramston Close Hathault Ilford Essex IG6 3DU |
Director Name | Anna Elizabeth Buscall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Solicitor |
Correspondence Address | Flat B 3 Atherfold Road London SW9 9LL |
Director Name | John Cleland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 1995) |
Role | Solicitor |
Correspondence Address | Flat D 3 Atherfold Road London SW9 9LL |
Director Name | Gabriella Elizabeth Faerber |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 June 2004) |
Role | Journalist |
Correspondence Address | Flat C 3 Atherfold Road London SW9 9LL |
Secretary Name | Anna Elizabeth Buscall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | Flat B 3 Atherfold Road London SW9 9LL |
Director Name | Caroline Jane Taylor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 1996) |
Role | Account Executive (Media) |
Correspondence Address | Flat 3b Atherfold Road London SW9 9LL |
Director Name | Jan Maree Slater |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 1996) |
Role | Social Worker |
Correspondence Address | Flat E 3 Atherfold Road London SW9 9LL |
Secretary Name | John Cleland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 1996) |
Role | Solicitor |
Correspondence Address | Flat D 3 Atherfold Road London SW9 9LL |
Director Name | Chloe Maria March |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Flat A 3 Atherfold Road London SW9 9LL |
Director Name | Dirk Pahlke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2002) |
Role | Merchant Banker |
Correspondence Address | Flat B 3 Atherfold Road London SW9 9LL |
Director Name | Helen Joanna Brand |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2000) |
Role | International |
Correspondence Address | Flat E 3 Atherfold Road London SW9 9LL |
Secretary Name | Dirk Pahlke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 27 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Flat B 3 Atherfold Road London SW9 9LL |
Director Name | Iain Macleod |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1999) |
Role | Banker |
Correspondence Address | 3 Atherfold Road London SW9 9LL |
Director Name | Helen Elizabeth Davy |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2004) |
Role | PR Account Executive |
Correspondence Address | 3e Atherfold Road London SW9 9LL |
Director Name | Jacqueline Fuller |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2001(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 August 2005) |
Role | Journalist |
Correspondence Address | 3 Atherfold Road London SW9 9LL |
Director Name | Jane Fordham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2005) |
Role | PR Manager |
Correspondence Address | 3 Atherfold Road London SW9 9LL |
Director Name | Nicholas James Gardner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 March 2005) |
Role | Architect |
Correspondence Address | 8 Brunswick Flats West Bourne Park Mews London W11 2SA |
Secretary Name | Sarah Mathyssen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2007) |
Role | Buyer |
Correspondence Address | 3b Atherfold Road London SW9 9LL |
Director Name | Sarah Mathyssen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2014) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Yockley Close Camberley Surrey GU15 1QH |
Director Name | Christopher Michael Eames |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2018) |
Role | Commissioned Officer, Royal Air Force |
Country of Residence | United Kingdom |
Correspondence Address | 3 Atherfold Road London SW9 9LL |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 November 2016) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
19 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 December 2018 | Termination of appointment of Christopher Michael Eames as a director on 11 December 2018 (1 page) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 January 2018 | Director's details changed for Christopher Michael Eames on 2 January 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Termination of appointment of Stardata Business Services Limited as a secretary on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Stardata Business Services Limited as a secretary on 21 November 2016 (1 page) |
3 November 2016 | Appointment of Christopher Michael Eames as a director on 18 October 2016 (2 pages) |
3 November 2016 | Appointment of Christopher Michael Eames as a director on 18 October 2016 (2 pages) |
11 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
11 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
12 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
12 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Termination of appointment of Sarah Mathyssen as a director (1 page) |
25 March 2014 | Termination of appointment of Sarah Mathyssen as a director (1 page) |
20 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
20 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
20 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2013 | Annual return made up to 5 January 2013 no member list (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 no member list (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 no member list (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
12 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
12 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Sarah Mathyssen on 5 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
20 April 2010 | Director's details changed for Sarah Mathyssen on 5 January 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Stardata Business Services Limited on 5 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
20 April 2010 | Secretary's details changed for Stardata Business Services Limited on 5 January 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Stardata Business Services Limited on 5 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Sarah Mathyssen on 5 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Annual return made up to 05/01/09 (2 pages) |
12 January 2009 | Annual return made up to 05/01/09 (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Annual return made up to 05/01/08 (2 pages) |
14 January 2008 | Annual return made up to 05/01/08 (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 3 atherfold road london SW9 9LL (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 3 atherfold road london SW9 9LL (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Annual return made up to 05/01/07
|
24 May 2007 | Annual return made up to 05/01/07
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
8 March 2005 | Annual return made up to 05/01/05 (5 pages) |
8 March 2005 | Annual return made up to 05/01/05 (5 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
15 January 2004 | Annual return made up to 05/01/04 (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Annual return made up to 05/01/04 (6 pages) |
6 February 2003 | Annual return made up to 05/01/03 (6 pages) |
6 February 2003 | Annual return made up to 05/01/03 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
21 January 2002 | Annual return made up to 05/01/02 (4 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Annual return made up to 05/01/02 (4 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Annual return made up to 05/01/01 (4 pages) |
2 February 2001 | Annual return made up to 05/01/01 (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 February 2000 | Annual return made up to 05/01/00 (4 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 February 2000 | Annual return made up to 05/01/00 (4 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
4 February 1999 | Annual return made up to 05/01/99 (6 pages) |
4 February 1999 | Annual return made up to 05/01/99 (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 January 1998 | Annual return made up to 05/01/98 (4 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | Annual return made up to 05/01/98 (4 pages) |
30 January 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
10 February 1997 | Annual return made up to 08/01/97 (4 pages) |
10 February 1997 | Annual return made up to 08/01/97 (4 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
15 January 1996 | Annual return made up to 08/01/96
|
15 January 1996 | Annual return made up to 08/01/96
|
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
20 April 1989 | Resolutions
|
20 April 1989 | Resolutions
|
9 September 1987 | Resolutions
|
9 September 1987 | Memorandum and Articles of Association (11 pages) |
9 September 1987 | Resolutions
|
9 September 1987 | Memorandum and Articles of Association (11 pages) |
19 February 1986 | Incorporation (9 pages) |
19 February 1986 | Incorporation (9 pages) |