London
W1H 2EJ
Director Name | Mrs Esther Sakyibea Goodyear |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Life Coach |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Robert Anthony Vattay Paterson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 October 2004) |
Role | Banker |
Correspondence Address | 264a Elgin Avenue Maida Vale London W9 1JR |
Director Name | Rachael Lee Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 July 2002) |
Role | Secretary |
Correspondence Address | 264 Elgin Avenue London W9 1JR |
Director Name | Charlotte Ramus |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 February 2004) |
Role | Retired |
Correspondence Address | 264 Elgin Avenue London W9 1JR |
Director Name | Mary-Anne Wilkinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 1996) |
Role | Secretary |
Correspondence Address | 264 Elgin Avenue London W9 1JR |
Secretary Name | Charlotte Ramus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 February 2004) |
Role | Company Director |
Correspondence Address | 264 Elgin Avenue London W9 1JR |
Director Name | Mr David Michael Goodyear |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 August 2019) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Tessa Wight |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2004) |
Role | Md Marketing |
Correspondence Address | 264 Elgin Avenue London W9 1JR |
Secretary Name | Mr David Michael Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2004(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 August 2019) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Miranda Cahane |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cornelius Faulkner 25.00% Ordinary |
---|---|
1 at £1 | Dr David Michael Goodyear 25.00% Ordinary |
1 at £1 | Jane Gorman 25.00% Ordinary |
1 at £1 | Miranda Cahane & Gavriel Cahane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £765 |
Cash | £1,250 |
Current Liabilities | £635 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
8 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
3 October 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
3 October 2023 | Notification of Cornelius Vincent Faulkner as a person with significant control on 10 February 2019 (2 pages) |
19 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
8 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
16 August 2019 | Notification of Esther Goodyear as a person with significant control on 15 August 2019 (2 pages) |
16 August 2019 | Withdrawal of a person with significant control statement on 16 August 2019 (2 pages) |
15 August 2019 | Appointment of Mrs Esther Sakyibea Goodyear as a director on 14 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of David Michael Goodyear as a secretary on 14 August 2019 (1 page) |
15 August 2019 | Termination of appointment of David Michael Goodyear as a director on 14 August 2019 (1 page) |
15 August 2019 | Cessation of David Michael Goodyear as a person with significant control on 14 August 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 October 2017 | Notification of David Goodyear as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of David Goodyear as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Termination of appointment of Miranda Cahane as a director on 28 July 2014 (1 page) |
16 March 2017 | Termination of appointment of Miranda Cahane as a director on 28 July 2014 (1 page) |
21 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
10 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 October 2011 | Secretary's details changed for Dr David Michael Goodyear on 1 July 2011 (1 page) |
3 October 2011 | Director's details changed for Miranda Cahane on 1 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Miranda Cahane on 1 July 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Dr David Michael Goodyear on 1 July 2011 (1 page) |
3 October 2011 | Secretary's details changed for Dr David Michael Goodyear on 1 July 2011 (1 page) |
3 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Mr Cornelius Vincent Faulkner on 1 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Miranda Cahane on 1 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Cornelius Vincent Faulkner on 1 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Cornelius Vincent Faulkner on 1 July 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 September 2010 | Director's details changed for Dr David Michael Goodyear on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Dr David Michael Goodyear on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Dr David Michael Goodyear on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 March 2009 | Return made up to 24/08/08; full list of members (5 pages) |
9 March 2009 | Return made up to 24/08/08; full list of members (5 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 24/08/07; full list of members (5 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Return made up to 24/08/07; full list of members (5 pages) |
10 December 2008 | Location of register of members (1 page) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 November 2005 | Return made up to 24/08/05; full list of members (3 pages) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 24/08/05; full list of members (3 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
16 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
2 November 2004 | Return made up to 24/08/04; full list of members (8 pages) |
2 November 2004 | Return made up to 24/08/04; full list of members (8 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 October 2003 | Return made up to 24/08/03; full list of members (9 pages) |
15 October 2003 | Return made up to 24/08/03; full list of members (9 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 November 2002 | Director resigned (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (2 pages) |
25 November 2002 | New director appointed (2 pages) |
11 November 2002 | Return made up to 24/08/02; full list of members (9 pages) |
11 November 2002 | Return made up to 24/08/02; full list of members (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 October 2001 | Return made up to 24/08/01; full list of members (8 pages) |
17 October 2001 | Return made up to 24/08/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
18 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
18 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 February 2000 | Return made up to 24/08/99; full list of members
|
17 February 2000 | Return made up to 24/08/99; full list of members
|
27 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 November 1998 | Return made up to 24/08/98; no change of members (4 pages) |
4 November 1998 | Return made up to 24/08/98; no change of members (4 pages) |
22 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
29 August 1995 | Return made up to 24/08/95; no change of members
|
29 August 1995 | Return made up to 24/08/95; no change of members
|
27 July 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 April 1987 | Incorporation (16 pages) |
2 April 1987 | Incorporation (16 pages) |