London
W1D 1LP
Director Name | Robert James Shafto |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Chartered Accountant |
Correspondence Address | 7 Walkerscroft Mead London SE21 8LJ |
Director Name | Adrian Noel Stainton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Engineer |
Correspondence Address | 4 Kennington Palace Court London SE11 5UL |
Director Name | Marbin Thomas Stainton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Chartered Accountant |
Correspondence Address | 45 Cardigan Street London SE11 5PF |
Director Name | Christopher Russell Edward Squire |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 28 June 2015) |
Role | Musician |
Country of Residence | United States Of America Arizona |
Correspondence Address | 191 West Beechnut Place Chandler Arizona Az 85248 United States |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(8 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Secretary Name | Global Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(14 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 November 2021) |
Correspondence Address | Regent House 1 Pratt Mews London NW1 0AD |
Registered Address | 1st Floor, 104-108 Oxford Street London W1D 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,629 |
Cash | £16,738 |
Current Liabilities | £6,887 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
12 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
8 February 2023 | Notification of Scotland Isabel Squire as a person with significant control on 7 February 2023 (2 pages) |
8 February 2023 | Cessation of Christopher Squire as a person with significant control on 7 February 2023 (1 page) |
8 February 2023 | Registered office address changed from 5th Floor, 104 Oxford Street London W1D 1LP England to 1st Floor, 104-108 Oxford Street London W1D 1LP on 8 February 2023 (1 page) |
7 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
4 November 2021 | Termination of appointment of Global Company Secretarial Services Limited as a secretary on 3 November 2021 (1 page) |
3 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 August 2019 | Registered office address changed from 205 Wardour Street 4th Floor London W1F 8ZJ United Kingdom to 5th Floor, 104 Oxford Street London W1D 1LP on 22 August 2019 (1 page) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
18 May 2017 | Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 August 2015 | Appointment of Mrs Scotland Isabel Squire as a director on 27 June 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Scotland Isabel Squire on 28 June 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Scotland Isabel Squire as a director on 27 June 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Scotland Isabel Squire on 28 June 2015 (2 pages) |
24 August 2015 | Termination of appointment of Christopher Russell Edward Squire as a director on 28 June 2015 (1 page) |
24 August 2015 | Termination of appointment of Christopher Russell Edward Squire as a director on 28 June 2015 (1 page) |
29 May 2015 | Secretary's details changed for Global Company Secretarial Services Limited on 29 May 2015 (1 page) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Global Company Secretarial Services Limited on 29 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 May 2014 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 7 May 2014 (3 pages) |
7 May 2014 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 7 May 2014 (3 pages) |
7 May 2014 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 7 May 2014 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
25 June 2012 | Director's details changed for Christopher Squire on 15 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Christopher Squire on 15 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 September 2008 | Return made up to 29/05/08; full list of members (6 pages) |
24 September 2008 | Return made up to 29/05/08; full list of members (6 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
28 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
28 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 August 2006 | Return made up to 29/05/06; full list of members
|
23 August 2006 | Return made up to 29/05/06; full list of members
|
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
6 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
12 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
7 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
5 January 2001 | Return made up to 29/05/00; full list of members
|
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Return made up to 29/05/00; full list of members
|
14 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
27 October 1999 | Return made up to 29/05/99; no change of members (4 pages) |
27 October 1999 | Return made up to 29/05/99; no change of members (4 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
7 September 1998 | Return made up to 29/05/98; full list of members (6 pages) |
7 September 1998 | Return made up to 29/05/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
1 April 1998 | Full accounts made up to 30 June 1996 (9 pages) |
1 April 1998 | Full accounts made up to 30 June 1996 (9 pages) |
23 October 1997 | Return made up to 29/05/97; full list of members (6 pages) |
23 October 1997 | Return made up to 29/05/97; full list of members (6 pages) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
23 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
23 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 30 June 1995 (8 pages) |
3 June 1996 | Full accounts made up to 30 June 1995 (8 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
1 September 1995 | Return made up to 29/05/95; full list of members (14 pages) |
1 September 1995 | Return made up to 29/05/95; full list of members (14 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |