London
W14 9HU
Director Name | Mathew Christian Roland Goslett |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(14 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gledstanes Road London W14 9HU |
Director Name | Ms Hannah Sinfield |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Holiday Home Manager |
Country of Residence | Wales |
Correspondence Address | 44 Gledstanes Road Barons Court London W14 9HU |
Director Name | Ms Rebecca Louise White |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 44 Gledstanes Road Barons Court London W14 9HU |
Secretary Name | Ms Rebecca Louise White |
---|---|
Status | Current |
Appointed | 06 March 2019(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Gledstanes Road Barons Court London W14 9HU |
Director Name | Ms Fei Xie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 44 Gledstanes Road Barons Court London W14 9HU |
Director Name | Clare Hobson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1993) |
Role | Marketing Manager |
Correspondence Address | 44 Gledstanes Road London W14 9HU |
Director Name | Lesley Jane Thornback |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Zoologist |
Correspondence Address | 44 Gledstanes Road London W14 9HU |
Director Name | David Meyer Du Plessis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 1996) |
Role | Publisher |
Correspondence Address | 44a Gledstanes Road Barons Court London W14 9HU |
Director Name | John Nicholas Bamforth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 January 1995) |
Role | Publisher |
Correspondence Address | 44 Gledstanes Road London W14 9HU |
Secretary Name | Lesley Jane Thornback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 44 Gledstanes Road London W14 9HU |
Secretary Name | Sergio Claudio Vicente-Lopes |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 06 March 2019) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gledstanes Road London W14 9HU |
Director Name | Nicola Marie Fry |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 October 1996) |
Role | Membership Administrator |
Correspondence Address | 44a Gledstanes Road London W14 9HU |
Director Name | Sally Anne Hood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 1998) |
Role | Recruitment Consultant |
Correspondence Address | First Floor 44 Gledstanes Road London W14 9HU |
Director Name | June Couch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 25 January 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Main Road Swalcliffe Banbury Oxfordshire OX15 5EH |
Director Name | Annette Roche Riddiford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 August 2007) |
Role | Advertising Executive |
Correspondence Address | Unit 73 41 Rosslyn Gardens Elizabeth Bay Sydney Nsw 2011 Foreign |
Director Name | Mr Mark Eminson Elliott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 King Henrys Reach Manbre Road Hammersmith London W6 9RH |
Director Name | George Liossis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 1999(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2003) |
Role | Computer Programmer |
Correspondence Address | 138 Lexham Gardens London W8 6JE |
Director Name | Alexander Sergeev Marinov |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 October 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2007) |
Role | Hairdresser |
Correspondence Address | Flat 1 44 Gledstanes Road London W14 9HU |
Director Name | Christopher Mark Geary |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 44 Gledstanes Road London W14 9HU |
Director Name | Chris Bain |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2018) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | West Wing, Britwell House Britwell Salome Watlington Oxfordshire OX49 5LJ |
Director Name | Mr Thomas Robert Campbell |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 November 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 44 Gledstanes Road London W14 9HU |
Telephone | 020 73869937 |
---|---|
Telephone region | London |
Registered Address | 44 Gledstanes Road Barons Court London W14 9HU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Chris Bain 20.00% Ordinary |
---|---|
25 at £1 | M.c.r. Goslett 20.00% Ordinary |
25 at £1 | Mrs J.v. Couch 20.00% Ordinary |
25 at £1 | Sergio Vincente-lopes 20.00% Ordinary |
25 at £1 | Thomas Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £968 |
Cash | £1,069 |
Current Liabilities | £449 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
11 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 November 2021 | Director's details changed for Ms Yu-Ling Wang on 16 October 2021 (2 pages) |
29 October 2021 | Appointment of Ms Yu-Ling Wang as a director on 16 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Fei Xie as a director on 15 October 2021 (1 page) |
12 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
6 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
1 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 December 2019 | Appointment of Ms Fei Xie as a director on 18 November 2019 (2 pages) |
1 December 2019 | Termination of appointment of Thomas Robert Campbell as a director on 18 November 2019 (1 page) |
18 March 2019 | Appointment of Ms Rebecca Louise White as a secretary on 6 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Sergio Claudio Vicente-Lopes as a secretary on 6 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
5 February 2019 | Termination of appointment of Chris Bain as a director on 20 January 2018 (1 page) |
5 February 2019 | Appointment of Ms Rebecca Louise White as a director on 5 February 2019 (2 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
3 February 2018 | Appointment of Ms Hannah Sinfield as a director on 25 January 2018 (2 pages) |
3 February 2018 | Termination of appointment of June Couch as a director on 25 January 2018 (1 page) |
22 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Director's details changed for June Couch on 22 September 2013 (2 pages) |
1 January 2015 | Director's details changed for Chris Bain on 15 October 2013 (2 pages) |
1 January 2015 | Director's details changed for Chris Bain on 15 October 2013 (2 pages) |
1 January 2015 | Director's details changed for June Couch on 22 September 2013 (2 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
8 February 2013 | Termination of appointment of Christopher Geary as a director (1 page) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
8 February 2013 | Appointment of Mr Thomas Campbell as a director (2 pages) |
8 February 2013 | Termination of appointment of Christopher Geary as a director (1 page) |
8 February 2013 | Appointment of Mr Thomas Campbell as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 January 2010 | Director's details changed for Mathew Christian Roland Goslett on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Chris Bain on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Sergio Claudio Vicente-Lopes on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Sergio Claudio Vicente-Lopes on 31 December 2009 (2 pages) |
24 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
24 January 2010 | Director's details changed for Christopher Mark Geary on 31 December 2009 (2 pages) |
24 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
24 January 2010 | Director's details changed for June Couch on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for June Couch on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Chris Bain on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Christopher Mark Geary on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Mathew Christian Roland Goslett on 31 December 2009 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | New director appointed (2 pages) |
5 October 2004 | Return made up to 31/12/03; change of members
|
5 October 2004 | Return made up to 31/12/03; change of members
|
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members
|
20 February 2002 | Return made up to 31/12/01; full list of members
|
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 31/12/98; no change of members
|
17 March 1999 | Return made up to 31/12/98; no change of members
|
4 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: the old post cottage denston newmarket suffolk CB8 8PW (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: the old post cottage denston newmarket suffolk CB8 8PW (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (2 pages) |
4 August 1996 | Secretary resigned;director resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (1 page) |
4 August 1996 | Secretary resigned;director resigned (2 pages) |
4 August 1996 | Director resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members
|
4 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 June 1992 | Resolutions
|
4 June 1992 | Resolutions
|
27 March 1987 | Incorporation (15 pages) |
27 March 1987 | Incorporation (15 pages) |