4th Floor
London
W1W 5QZ
Director Name | Ms Sharon Brittan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Director Name | Ian Douglas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 January 2000) |
Role | Car Valet |
Correspondence Address | 108 Gifford Street London N1 0DF |
Director Name | Timothy Charles Riley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 108 Gifford Street London N1 0DF |
Secretary Name | Timothy Charles Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 108 Gifford Street London N1 0DF |
Director Name | Robert James Warden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(21 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Tavistock Terrace London N19 4BZ |
Secretary Name | Andrea Jane Terroni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2010) |
Role | Accountant |
Correspondence Address | 28 Beechdale Winchmore Hill London N21 3QG |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Trustees Of Morntane Executive Pension Scheme 71.43% Ordinary |
---|---|
1 at £1 | Mr Robert James Warden 14.29% Ordinary |
1 at £1 | Mr Timothy Charles Riley 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Current Liabilities | £5,595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
12 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Nicholas Berkeley Mason on 22 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page) |
27 November 2018 | Termination of appointment of Robert James Warden as a director on 2 October 2018 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
21 March 2018 | Change of details for Mr Nick Berkeley Mason as a person with significant control on 15 January 2018 (2 pages) |
3 January 2018 | Registered office address changed from C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ United Kingdom to 19 Portland Place London W1B 1PX on 3 January 2018 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Register inspection address has been changed from 35 Britannia Row London N1 8QH United Kingdom to C/O Nick Mason Music Ltd. Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ (1 page) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Register inspection address has been changed from 35 Britannia Row London N1 8QH United Kingdom to C/O Nick Mason Music Ltd. Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Director's details changed for Robert James Warden on 3 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Robert James Warden on 3 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Robert James Warden on 3 August 2015 (2 pages) |
21 April 2015 | Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP to C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP to C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 January 2015 | Director's details changed for Mr Nicholas Berkeley Mason on 7 November 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Nicholas Berkeley Mason on 7 November 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Appointment of Mrs Sharon Brittan as a director (2 pages) |
13 February 2013 | Appointment of Mrs Sharon Brittan as a director (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
22 March 2011 | Register inspection address has been changed from 106 Gifford Street London N1 0DF United Kingdom (1 page) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Register inspection address has been changed from 106 Gifford Street London N1 0DF United Kingdom (1 page) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 December 2010 | Registered office address changed from 106 Gifford Street London N1 0DF on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 106 Gifford Street London N1 0DF on 20 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Andrea Terroni as a secretary (1 page) |
9 December 2010 | Termination of appointment of Andrea Terroni as a secretary (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Robert James Warden on 20 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Nicholas Berkeley Mason on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert James Warden on 20 February 2010 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Nicholas Berkeley Mason on 20 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 September 2009 | Secretary appointed andrea jane terroni (2 pages) |
14 September 2009 | Director appointed robert james warden (2 pages) |
14 September 2009 | Secretary appointed andrea jane terroni (2 pages) |
14 September 2009 | Appointment terminated director and secretary timothy riley (1 page) |
14 September 2009 | Appointment terminated director and secretary timothy riley (1 page) |
14 September 2009 | Director appointed robert james warden (2 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / nicholas mason / 22/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / nicholas mason / 22/10/2008 (1 page) |
23 September 2008 | Return made up to 20/03/08; full list of members (6 pages) |
23 September 2008 | Return made up to 20/03/08; full list of members (6 pages) |
21 August 2008 | Ad 12/03/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
21 August 2008 | Ad 12/03/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
11 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
9 October 2007 | Location of register of members (non legible) (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
29 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
25 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 108 gifford street london N1 0DF (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 108 gifford street london N1 0DF (1 page) |
20 February 2006 | Return made up to 20/03/05; full list of members (6 pages) |
20 February 2006 | Return made up to 20/03/05; full list of members (6 pages) |
13 October 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
13 October 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 September 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 September 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
28 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
20 May 2004 | Return made up to 20/03/04; no change of members (4 pages) |
20 May 2004 | Return made up to 20/03/04; no change of members (4 pages) |
6 February 2004 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
6 February 2004 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
5 February 2004 | Restoration by order of the court (4 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | Return made up to 20/03/02; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
5 February 2004 | Return made up to 20/03/00; full list of members (6 pages) |
5 February 2004 | Return made up to 20/03/02; full list of members (6 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
5 February 2004 | Return made up to 20/03/03; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 February 2004 | Restoration by order of the court (4 pages) |
5 February 2004 | Return made up to 20/03/99; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 February 2004 | Return made up to 20/03/00; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
5 February 2004 | Return made up to 20/03/99; full list of members (7 pages) |
5 February 2004 | Return made up to 20/03/01; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
5 February 2004 | Return made up to 20/03/01; full list of members (6 pages) |
5 February 2004 | Return made up to 20/03/03; full list of members (6 pages) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
22 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
4 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
4 June 1997 | Return made up to 20/03/97; full list of members (6 pages) |
4 June 1997 | Return made up to 20/03/97; full list of members (6 pages) |
2 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
2 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
23 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
29 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
21 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 May 1994 | Return made up to 20/03/94; full list of members
|
19 May 1994 | Return made up to 20/03/94; full list of members
|
21 May 1993 | Return made up to 20/03/93; full list of members (7 pages) |
21 May 1993 | Return made up to 20/03/93; full list of members (7 pages) |
31 October 1991 | Return made up to 22/03/91; full list of members (7 pages) |
31 October 1991 | Return made up to 22/03/91; full list of members (7 pages) |
2 April 1990 | Return made up to 20/03/90; full list of members (4 pages) |
2 April 1990 | Return made up to 20/03/90; full list of members (4 pages) |
9 November 1989 | Director resigned;new director appointed (2 pages) |
9 November 1989 | Director resigned;new director appointed (2 pages) |
9 November 1989 | Return made up to 25/03/89; full list of members (4 pages) |
9 November 1989 | Return made up to 26/03/88; full list of members (4 pages) |
9 November 1989 | Return made up to 25/03/89; full list of members (4 pages) |
9 November 1989 | Return made up to 26/03/88; full list of members (4 pages) |
20 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 December 1986 | Incorporation (18 pages) |
19 December 1986 | Incorporation (18 pages) |