London
W11 2JD
Director Name | Mr Guy Francis Adrian Nixon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2006(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 29 Elgin Crescent Kensington London W11 2JD |
Director Name | Mrs Sarah Elizabeth Hammond |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Burcot Abingdon OX14 3DQ |
Director Name | Mr Charles Nicholas Woodward |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Elgin Crescent London W11 2JD |
Director Name | Ms Catherine Hilary Clapham |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 August 2002) |
Role | Secretary |
Correspondence Address | 29 Elgin Crescent London W11 2JD |
Director Name | Mr Patrick Oconnor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 May 2013) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elgin Crescent London W11 2JD |
Director Name | Mr David John Phillips |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 1994) |
Role | Stockbroker |
Correspondence Address | 29 Elgin Crescent London W11 2JD |
Director Name | Ms Barbara Alexandra Jervis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 05 February 2017) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elgin Crescent London W11 2JD |
Secretary Name | Ms Barbara Alexandra Jervis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 05 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elgin Crescent London W11 2JD |
Director Name | Lucy Moore |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(7 years after company formation) |
Appointment Duration | 1 year (resigned 02 April 1995) |
Role | Public Relations Consultant |
Correspondence Address | 29 Elgin Crescent London W11 2JD |
Director Name | Charlotte Scott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(8 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 July 2007) |
Role | Designer |
Correspondence Address | Cazalla De La Sierra 41370 Sevilla Spain Foreign |
Director Name | Lorna McPherson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2006) |
Role | Pilot |
Correspondence Address | 29 Elgin Crescent London W11 2JD |
Director Name | Mr Rory Matthew Buck |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Flat 29 Elgin Crescent London W11 2JD |
Registered Address | 5/7 Vernon Yard C/O Gmak London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Guy Francis Adrian Nixon 40.00% Ordinary |
---|---|
1 at £1 | David Robert Lindsay Bailey 20.00% Ordinary |
1 at £1 | Ms Barbara Alexandra Jervis 20.00% Ordinary |
1 at £1 | Rory Matthew Buck 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,998 |
Cash | £4,710 |
Current Liabilities | £8,208 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
16 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (3 pages) |
20 September 2022 | Registered office address changed from 29 Elgin Crescent London W11 2JD England to 5/7 Vernon Yard C/O Gmak London W11 2DX on 20 September 2022 (1 page) |
20 September 2022 | Notification of Guy Nixon as a person with significant control on 20 September 2021 (2 pages) |
20 September 2022 | Withdrawal of a person with significant control statement on 20 September 2022 (2 pages) |
1 November 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (3 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
19 September 2021 | Notification of a person with significant control statement (2 pages) |
10 September 2021 | Appointment of Mrs Sarah Elizabeth Hammond as a director on 10 September 2021 (2 pages) |
10 September 2021 | Appointment of Mr Vharles Nicholas Woodward as a director on 10 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mr Vharles Nicholas Woodward on 10 September 2021 (2 pages) |
27 August 2021 | Cessation of Guy Francis Adrian Nixon as a person with significant control on 27 August 2021 (1 page) |
27 August 2021 | Cessation of David Robert Lindsay Bailey as a person with significant control on 27 August 2021 (1 page) |
26 August 2021 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 29 Elgin Crescent London W11 2JD on 26 August 2021 (1 page) |
26 August 2021 | Termination of appointment of Rory Matthew Buck as a director on 25 August 2021 (1 page) |
7 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
24 October 2018 | Termination of appointment of Barbara Alexandra Jervis as a secretary on 5 February 2017 (1 page) |
24 October 2018 | Termination of appointment of Barbara Alexandra Jervis as a director on 5 February 2017 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 October 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
17 October 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 July 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 May 2013 | Termination of appointment of Patrick Oconnor as a director (1 page) |
3 May 2013 | Termination of appointment of Patrick Oconnor as a director (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Appointment of Rory Matthew Buck as a director (3 pages) |
7 March 2013 | Appointment of Rory Matthew Buck as a director (3 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 November 2009 | Director's details changed for Mr David Robert Lindsay Bailey on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ms Barbara Alexandra Jervis on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ms Barbara Alexandra Jervis on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mr Patrick Oconnor on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Guy Francis Adrian Nixon on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mr Patrick Oconnor on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Robert Lindsay Bailey on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Guy Francis Adrian Nixon on 31 October 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page) |
11 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
20 November 2002 | Return made up to 31/10/02; full list of members
|
20 November 2002 | Return made up to 31/10/02; full list of members
|
27 November 2001 | Return made up to 31/10/01; full list of members
|
27 November 2001 | Return made up to 31/10/01; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
12 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
19 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
16 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
18 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
18 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 December 1995 | Return made up to 31/10/95; full list of members (8 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Return made up to 31/10/95; full list of members (8 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | New director appointed (2 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 November 1994 | Return made up to 31/10/94; no change of members
|
23 November 1994 | Return made up to 31/10/94; no change of members
|
16 November 1993 | Return made up to 31/10/93; no change of members (6 pages) |
16 November 1993 | Return made up to 31/10/93; no change of members (6 pages) |
16 November 1992 | Return made up to 31/10/92; full list of members (8 pages) |
16 November 1992 | Return made up to 31/10/92; full list of members (8 pages) |
9 January 1992 | Return made up to 31/10/91; no change of members (5 pages) |
9 January 1992 | Return made up to 31/10/91; no change of members (5 pages) |
23 November 1990 | Return made up to 31/10/90; full list of members (5 pages) |
23 November 1990 | Return made up to 31/10/90; full list of members (5 pages) |
29 May 1990 | Return made up to 27/10/89; full list of members (5 pages) |
29 May 1990 | Return made up to 27/10/89; full list of members (5 pages) |
7 April 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
7 April 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
10 January 1989 | Wd 09/12/88 ad 01/11/87--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 January 1989 | Wd 09/12/88 ad 01/11/87--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 March 1987 | Certificate of Incorporation (1 page) |
16 March 1987 | Incorporation (17 pages) |
16 March 1987 | Certificate of Incorporation (1 page) |
16 March 1987 | Incorporation (17 pages) |