London
W6 0LJ
Director Name | Ms Kirsty Fiona Jenkinson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Research Analyst |
Country of Residence | United States |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Edward Robert Petre |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Mr Reza Mousavi |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Gabrielle Marie Jaulin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 April 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Kaveh Christopher Rahnejat |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | James Peter Needham Learmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Investment |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Mr Julian Paul Melchiorri |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Ms Fosca Mariani |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 July 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Secretary Name | Brackenbury Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 59 Glenthorne Road Glenthorne Road London W6 0LJ |
Director Name | Jenny Beard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 24 Addison Park Mansions London W14 0EA |
Director Name | Andreas George Bisbas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 21 Addison Park Mansions London W14 0EA |
Director Name | Panagiotis Alexander Geroge Bisbas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 21 Addison Park Mansions London W14 0EA |
Director Name | Catherine Chi Ching Bowers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 20 Addison Park Mansions London W14 0EA |
Director Name | Richard Mark Bowers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 August 1993) |
Role | Banker |
Correspondence Address | 20 Addison Park Mansions London W14 0EA |
Director Name | Mr Stephen Kip Calderara |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 19 Addison Park Mansions London W14 0EA |
Director Name | Susan Mary Dimond |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 March 2000) |
Role | Retired |
Correspondence Address | 23 Addison Park Mansions Richmond Way London W14 0EA |
Director Name | Joseph David Mayorcas |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 23 Addison Park Mansions Richmond Way London W14 0EA |
Director Name | Mr Edward Graham Reed |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Addison Park Mansions London W14 0EA |
Secretary Name | Joseph David Mayorcas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 23 Addison Park Mansions Richmond Way London W14 0EA |
Secretary Name | Richard Philo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 6 Talbot Road London W2 5LH |
Director Name | Deborah Jane Lloyd Watson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2000) |
Role | Sole Trader |
Correspondence Address | 19 Addison Park Mansions Richmond Way London W14 |
Director Name | Giles Johnston Orr |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 July 2007) |
Role | Consultant |
Correspondence Address | 24 Addison Park Mansions Richmond Way London W14 0EA |
Director Name | Adam Leo Bernard Langford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 2006) |
Role | Antiques Dealer |
Correspondence Address | 22 Addison Park Mansions Richmond Way London W14 0EA |
Director Name | Nicholas Garland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2007) |
Role | Lawyer |
Correspondence Address | 19 Addison Park Mansions Richmond Way London W14 0EA |
Director Name | Tara Tiffany Ghale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2005) |
Role | Secretary |
Correspondence Address | 21 Addison Park Mansions London W14 0EA |
Director Name | Mr Jerome Delposen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 January 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Mrs Elisabeth Delposen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 January 2022) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Mr Ceri David John |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 July 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Mr Toby Morris |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2011) |
Role | Advertising Sales |
Country of Residence | United Kingdom |
Correspondence Address | Addison Park Mansions Richmond Way London W14 0EA |
Director Name | Ms Tessa Elizabeth Jayne John |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 July 2022) |
Role | Vintner |
Country of Residence | United Kingdom |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 01 April 2017(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Druce & Co Limited 10 Gloucester Road London SW7 4RB |
Director Name | Pelargonian Investment Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2002) |
Correspondence Address | 21 Addison Park Mansions Richmond Way London W14 0EA |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2014(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2017) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2018(32 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2019) |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Registered Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.9k at £1 | Anthony Sleight 12.50% Ordinary |
---|---|
4.9k at £1 | Imoro Pascual & Deigo Garcia 12.50% Ordinary |
4.9k at £1 | Mr Ceri David John & Ms Tessa Elizabeth Jayne John 12.50% Ordinary |
4.9k at £1 | Mr Edward Robert Petre 12.50% Ordinary |
4.9k at £1 | Mr Jerome Delposen & Elizabeth Mireile Delposen Souquet 12.50% Ordinary |
4.9k at £1 | Mrs Jasmine Knezevic-killen 12.50% Ordinary |
4.9k at £1 | Ms Kirsty Fiona Jenkinson 12.50% Ordinary |
4.9k at £1 | Reza Mousavi 12.50% 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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
22 July 2022 | Termination of appointment of Ceri David John as a director on 21 July 2022 (1 page) |
22 July 2022 | Appointment of Ms Fosca Mariani as a director on 22 July 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
22 July 2022 | Appointment of Mr Julian Paul Melchiorri as a director on 22 July 2022 (2 pages) |
22 July 2022 | Termination of appointment of Tessa Elizabeth Jayne John as a director on 21 July 2022 (1 page) |
27 April 2022 | Appointment of James Peter Needham Learmond as a director on 19 April 2022 (2 pages) |
25 April 2022 | Appointment of Kaveh Christopher Rahnejat as a director on 18 April 2022 (2 pages) |
25 April 2022 | Appointment of Gabrielle Marie Jaulin as a director on 18 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
31 March 2022 | Appointment of Mr Reza Mousavi as a director on 29 March 2022 (2 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 January 2022 | Termination of appointment of Jerome Delposen as a director on 10 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Elisabeth Delposen as a director on 10 January 2022 (1 page) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
16 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 July 2019 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Brackenbury Property Management Ltd as a secretary on 3 July 2019 (2 pages) |
17 May 2019 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 59 Glenthorne Road, London Glenthorne Road London W6 0LJ on 17 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
26 April 2019 | Notification of a person with significant control statement (2 pages) |
29 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 September 2018 | Cessation of Maxine Nicola William as a person with significant control on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page) |
10 September 2018 | Registered office address changed from Druce 10 Gloucester Road South Kensington London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Appointment of Ms Maxine Nicola William as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Druce 10 Gloucester Road South Kensington London SW7 4RB on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Urang Property Management Ltd as a secretary on 1 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Urang Property Management Ltd as a secretary on 1 April 2017 (1 page) |
18 April 2017 | Appointment of Ms Maxine Nicola William as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Druce 10 Gloucester Road South Kensington London SW7 4RB on 18 April 2017 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
2 March 2016 | Company name changed addison park mansions LIMITED\certificate issued on 02/03/16
|
2 March 2016 | Company name changed addison park mansions LIMITED\certificate issued on 02/03/16
|
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 October 2014 | Current accounting period extended from 24 December 2014 to 31 December 2014 (1 page) |
10 October 2014 | Current accounting period extended from 24 December 2014 to 31 December 2014 (1 page) |
7 August 2014 | Director's details changed for Mrs Jasmine Knezevic-Killen on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Elisabeth Delposen on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Tessa Elizabeth Jayne John on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Ceri David John on 10 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Ms Kirsty Fiona Jenkinson on 10 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Ms Kirsty Fiona Jenkinson on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Edward Robert Petre on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Jerome Delposen on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Edward Robert Petre on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Ceri David John on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Elisabeth Delposen on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Jerome Delposen on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Tessa Elizabeth Jayne John on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Jasmine Knezevic-Killen on 10 July 2014 (2 pages) |
28 March 2014 | Registered office address changed from 6 Talbot Road London W2 5LH on 28 March 2014 (1 page) |
28 March 2014 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
28 March 2014 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Richard Philo as a secretary (1 page) |
28 March 2014 | Registered office address changed from 6 Talbot Road London W2 5LH on 28 March 2014 (1 page) |
28 March 2014 | Termination of appointment of Richard Philo as a secretary (1 page) |
10 March 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
13 January 2014 | Termination of appointment of Susan Reed as a director (1 page) |
13 January 2014 | Termination of appointment of Edward Reed as a director (1 page) |
13 January 2014 | Termination of appointment of Edward Reed as a director (1 page) |
13 January 2014 | Termination of appointment of Susan Reed as a director (1 page) |
15 July 2013 | Termination of appointment of Gabriella Rzysko as a director (1 page) |
15 July 2013 | Termination of appointment of Gabriella Rzysko as a director (1 page) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Total exemption small company accounts made up to 24 December 2011 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 24 December 2011 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 24 December 2010 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 24 December 2010 (3 pages) |
16 August 2011 | Termination of appointment of Toby Morris as a director (1 page) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Termination of appointment of Toby Morris as a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
10 August 2010 | Director's details changed for Kirsty Fiona Jenkinson on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Director's details changed for Kirsty Fiona Jenkinson on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Kirsty Fiona Jenkinson on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jerome Delposen on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jasmine Knezevic-Killen on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Edward Robert Petre on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Susan Josephine Reed on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Toby Morris on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Edward Graham Reed on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Ceri David John on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Elisabeth Delposen on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Ceri David John on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Ceri David John on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Edward Robert Petre on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Susan Josephine Reed on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Edward Graham Reed on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jerome Delposen on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Gabriella Rzysko on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Edward Graham Reed on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Gabriella Rzysko on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Toby Morris on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jerome Delposen on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Elisabeth Delposen on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jasmine Knezevic-Killen on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Toby Morris on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Gabriella Rzysko on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jasmine Knezevic-Killen on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Edward Robert Petre on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Susan Josephine Reed on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Elisabeth Delposen on 8 August 2010 (2 pages) |
8 December 2009 | Director's details changed for Edward George Reed on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward George Reed on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward George Reed on 7 December 2009 (2 pages) |
28 October 2009 | Appointment of Mrs Tessa Elizabeth Jayne John as a director (2 pages) |
28 October 2009 | Appointment of Mrs Tessa Elizabeth Jayne John as a director (2 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (9 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (9 pages) |
15 June 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (10 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (10 pages) |
25 March 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
7 March 2008 | Director appointed toby morris (2 pages) |
7 March 2008 | Director appointed toby morris (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
14 September 2007 | Return made up to 21/08/07; full list of members
|
14 September 2007 | Return made up to 21/08/07; full list of members
|
8 December 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
31 August 2006 | Return made up to 21/08/06; full list of members
|
31 August 2006 | Return made up to 21/08/06; full list of members
|
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members
|
30 August 2005 | Return made up to 18/08/05; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (12 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (12 pages) |
4 August 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members (12 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members (12 pages) |
5 April 2003 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 02/10/02; full list of members (12 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (12 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
8 August 2002 | Total exemption small company accounts made up to 24 December 2001 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 24 December 2001 (4 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (11 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (11 pages) |
28 June 2001 | Accounts for a small company made up to 24 December 2000 (4 pages) |
28 June 2001 | Accounts for a small company made up to 24 December 2000 (4 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members
|
1 November 2000 | Return made up to 31/10/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 24 December 1999 (4 pages) |
18 May 2000 | Accounts for a small company made up to 24 December 1999 (4 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | Return made up to 31/10/99; full list of members
|
14 April 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
14 April 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
28 July 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page) |
12 November 1997 | Return made up to 31/10/97; full list of members
|
12 November 1997 | Return made up to 31/10/97; full list of members
|
23 July 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members
|
15 November 1996 | Return made up to 31/10/96; full list of members
|
1 November 1996 | £ nc 100/100000 01/05/96 (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | £ nc 100/100000 01/05/96 (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Ad 28/05/96--------- £ si 39272@1=39272 £ ic 8/39280 (2 pages) |
1 November 1996 | Ad 28/05/96--------- £ si 39272@1=39272 £ ic 8/39280 (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR (1 page) |
22 June 1996 | Accounts for a small company made up to 24 December 1995 (7 pages) |
22 June 1996 | Accounts for a small company made up to 24 December 1995 (7 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
16 May 1995 | Accounts for a small company made up to 24 December 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 24 December 1994 (7 pages) |
30 July 1986 | Company name changed foldquick LIMITED\certificate issued on 30/07/86 (2 pages) |
30 July 1986 | Company name changed foldquick LIMITED\certificate issued on 30/07/86 (2 pages) |
6 May 1986 | Incorporation (16 pages) |
6 May 1986 | Incorporation (16 pages) |