Flat 2
London
W11 1HR
Director Name | Mr Jack Alexander Roger Higgins |
---|---|
Date of Birth | February 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 129 Ledbury Road London W11 1HR |
Director Name | Mr Nicholas William Murphy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 2002) |
Role | Financial Assistant |
Correspondence Address | 129 Ledbury Road London W11 1HR |
Secretary Name | Mr Nicholas William Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 129 Ledbury Road London W11 1HR |
Director Name | Michael Lodge |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1993(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 51 6 Shad Thames London SE1 2YS |
Secretary Name | Michael Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | Flat 51 6 Shad Thames London SE1 2YS |
Director Name | Gillian Annette Nixon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 13 November 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 129 Ledbury Road London W11 1HR |
Director Name | Sarah Elizabeth Oliver |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2005) |
Role | Journalist |
Correspondence Address | Flat 3 129 Ledbury Road London W11 1HR |
Secretary Name | Sarah Elizabeth Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2005) |
Role | Journalist Mail On Sunday |
Correspondence Address | Flat 3 129 Ledbury Road London W11 1HR |
Director Name | Barry Young |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2006) |
Role | Retired |
Correspondence Address | Flat 4 129 Ledbury Road London W11 1HR |
Secretary Name | Barry Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2006) |
Role | Retired |
Correspondence Address | Flat 4 129 Ledbury Road London W11 1HR |
Director Name | Erica Patricia Lynam |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2006) |
Role | Solicitor |
Correspondence Address | Flat 3 129 Ledbury Road London W11 1HR |
Secretary Name | Helga Eva Birgitha Blid Martinsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 July 2006(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2010) |
Role | PR Comms |
Correspondence Address | Flat 4 129 Ledbury Road London Greater London W11 1HR |
Director Name | Charlotte Lucy Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 129 Ledbury Road London W11 1HR |
Secretary Name | Lutz Fuhrmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | Flat 4 129 Ledbury Road London W11 1HR |
Director Name | Lutz Fuhrmann |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2010(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 2017) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 129 Ledbury Road London W11 1HR |
Director Name | Miss Louise Bell |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(30 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 174 Brompton Road W A Ellis London SW3 1HP |
Director Name | Ms Lindsay Hannah Trueman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(30 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 129 Ledbury Road Notting Hill London W11 1HR |
Director Name | Mr Patrick Wardlaw Trueman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 129 Ledbury Road Notting Hill London W11 1HR |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Charlotte Lucy Taylor 25.00% Ordinary |
---|---|
1 at £1 | Gillian Annette Nixon 25.00% Ordinary |
1 at £1 | Harpins LTD 25.00% Ordinary |
1 at £1 | Lutz Fuhrmann & Armelle Fuhrmann 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,806 |
Net Worth | £1,208 |
Cash | £1,998 |
Current Liabilities | £790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
19 January 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 June 2021 | Appointment of Mr Jack Alexander Roger Higgins as a director on 18 May 2021 (2 pages) |
8 June 2021 | Termination of appointment of Patrick Wardlaw Trueman as a director on 18 May 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 February 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 January 2018 | Termination of appointment of Lindsay Hannah Trueman as a director on 1 January 2018 (1 page) |
31 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 April 2017 | Appointment of Mrs Lindsay Hannah Trueman as a director on 20 February 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Lindsay Hannah Trueman as a director on 20 February 2017 (2 pages) |
27 April 2017 | Appointment of Mr Patrick Wardlaw Trueman as a director on 20 February 2017 (2 pages) |
27 April 2017 | Appointment of Mr Patrick Wardlaw Trueman as a director on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Lutz Fuhrmann as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Lutz Fuhrmann as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Lutz Fuhrmann as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Lutz Fuhrmann as a secretary on 20 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
5 January 2017 | Termination of appointment of Louise Bell as a director on 8 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Louise Bell as a director on 8 November 2016 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 27 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Fleur Stephanie Bell as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Fleur Stephanie Bell as a director on 1 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Charlotte Lucy Taylor as a director on 1 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Charlotte Lucy Taylor as a director on 1 September 2016 (1 page) |
8 September 2016 | Appointment of Miss Louise Bell as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Miss Louise Bell as a director on 1 September 2016 (2 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Termination of appointment of Gillian Annette Nixon as a director on 13 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Gillian Annette Nixon as a director on 13 November 2014 (1 page) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Appointment of Lutz Fuhrmann as a director (3 pages) |
27 September 2011 | Appointment of Lutz Fuhrmann as a director (3 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Appointment of Lutz Fuhrmann as a secretary (3 pages) |
4 August 2010 | Appointment of Lutz Fuhrmann as a secretary (3 pages) |
28 July 2010 | Termination of appointment of Helga Blid Martinsson as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Helga Blid Martinsson as a secretary (2 pages) |
21 December 2009 | Director's details changed for Gillian Annette Nixon on 18 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Charlotte Lucy Taylor on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gillian Annette Nixon on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Charlotte Lucy Taylor on 18 December 2009 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 March 2007 | Return made up to 18/12/06; full list of members (8 pages) |
20 March 2007 | Return made up to 18/12/06; full list of members (8 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members
|
16 January 2006 | Return made up to 18/12/05; full list of members
|
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
22 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
23 January 2001 | Return made up to 18/12/00; full list of members
|
23 January 2001 | Return made up to 18/12/00; full list of members
|
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Return made up to 18/12/98; full list of members
|
11 December 1998 | Return made up to 18/12/98; full list of members
|
23 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 December 1995 | Return made up to 18/12/95; no change of members
|
14 December 1995 | Return made up to 18/12/95; no change of members
|
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 129 ledbury rd london W11 1HR (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 129 ledbury rd london W11 1HR (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 August 1987 | Resolutions
|
27 August 1986 | Incorporation (14 pages) |
27 August 1986 | Incorporation (14 pages) |