Henley-On-Thames
Oxfordshire
RG9 1QU
Secretary Name | Mr Clive Taylor Wilkinson |
---|---|
Status | Current |
Appointed | 01 January 2016(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Director Name | Ms Karin Monika Reisinger |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 07 November 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 86 Oxford Gardens Flat 7 London W10 5UW |
Director Name | William Stephen Rees |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1993) |
Role | Electronics Sales Consultant |
Correspondence Address | 86 Oxford Gardens London W10 5UW |
Director Name | Judith Anne Sheward |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1993) |
Role | Property Management |
Correspondence Address | Flat 1 86 Oxford Gardens North Kensington London W10 5UW |
Secretary Name | Judith Anne Sheward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | Flat 1 86 Oxford Gardens North Kensington London W10 5UW |
Director Name | June Elizabeth Lawlor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 1997) |
Role | Head Of Concessions |
Correspondence Address | Flat 4 86 Oxford Gardens North Kensington London W10 5UW |
Secretary Name | Rodney Dukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 1994) |
Role | Company Director |
Correspondence Address | Flat 3 86 Oxford Gardens North Kensington London W10 5UW |
Secretary Name | Marian Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 1997) |
Role | Business Manager |
Correspondence Address | Flat 3 86 Oxford Gardens London W10 5UW |
Director Name | Marian Varley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | Flat 3 86 Oxford Gardens London W10 5UW |
Director Name | Celia Adamson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 August 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1,86 Oxford Gardens London W10 5UW |
Secretary Name | John Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 37 Lanark Road London W9 1DE |
Director Name | Sarah Manners Spencer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2007) |
Role | Director Tv |
Correspondence Address | Flat 4 86 Oxford Gardens London W10 5UW |
Director Name | Sophie Elizabeth Charlotte Robinson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2011) |
Role | Massage Therapist |
Correspondence Address | Flat 5 86 Oxford Gardens London W10 5UW |
Director Name | Elizabeth Clare Stuart |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2005) |
Role | Policy Analyst |
Correspondence Address | Flat 8 86 Oxford Gardens London W10 5UW |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1997(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 January 2003) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Registered Address | 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Konno & N. Konno 12.50% Ordinary |
---|---|
1 at £1 | Alexander Metlin 12.50% Ordinary |
1 at £1 | Celia Adamson 12.50% Ordinary |
1 at £1 | Clive Taylor Wilkinson & Margaret Joan Wilkinson 12.50% Ordinary |
1 at £1 | Daniela Nardini 12.50% Ordinary |
1 at £1 | Karin Reisinger 12.50% Ordinary |
1 at £1 | Kevin Christopher Sebastian 12.50% Ordinary |
1 at £1 | Oona Chaplin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,158 |
Cash | £1,341 |
Current Liabilities | £4,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
15 November 2021 | Termination of appointment of Clive Taylor Wilkinson as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Clive Taylor Wilkinson as a secretary on 15 November 2021 (1 page) |
21 December 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
17 November 2020 | Registered office address changed from C/O Clive Wilkinson 36 Colville Terrace London W11 2BU England to 3 Chester Mews London SW1X 7AH on 17 November 2020 (1 page) |
7 November 2020 | Appointment of Ms Karin Monika Reisinger as a director on 7 November 2020 (2 pages) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
28 August 2018 | Termination of appointment of Celia Adamson as a director on 10 August 2018 (1 page) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
24 May 2016 | Registered office address changed from 37 Lanark Road London W9 1DE to C/O Clive Wilkinson 36 Colville Terrace London W11 2BU on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of John Andrew Lawson as a secretary on 31 December 2015 (1 page) |
24 May 2016 | Termination of appointment of John Andrew Lawson as a secretary on 31 December 2015 (1 page) |
24 May 2016 | Appointment of Mr Clive Taylor Wilkinson as a secretary on 1 January 2016 (2 pages) |
24 May 2016 | Appointment of Mr Clive Taylor Wilkinson as a secretary on 1 January 2016 (2 pages) |
24 May 2016 | Registered office address changed from 37 Lanark Road London W9 1DE to C/O Clive Wilkinson 36 Colville Terrace London W11 2BU on 24 May 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2014 | Director's details changed for Celia Adamson on 19 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Celia Adamson on 19 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (14 pages) |
28 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (14 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Annual return made up to 15 November 2011 (12 pages) |
19 December 2011 | Annual return made up to 15 November 2011 (12 pages) |
14 July 2011 | Appointment of Clive Taylor Wilkinson as a director (2 pages) |
14 July 2011 | Appointment of Clive Taylor Wilkinson as a director (2 pages) |
14 June 2011 | Termination of appointment of Sophie Robinson as a director (1 page) |
14 June 2011 | Termination of appointment of Sophie Robinson as a director (1 page) |
27 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (13 pages) |
27 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (13 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
27 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (13 pages) |
27 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (13 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (6 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (6 pages) |
20 January 2009 | Appointment terminated director sarah manners spencer (1 page) |
20 January 2009 | Appointment terminated director sarah manners spencer (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Return made up to 15/11/07; change of members (7 pages) |
19 November 2007 | Return made up to 15/11/07; change of members (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 March 2007 | Return made up to 15/11/06; full list of members (9 pages) |
15 March 2007 | Return made up to 15/11/06; full list of members (9 pages) |
4 April 2006 | Return made up to 15/11/05; full list of members
|
4 April 2006 | Return made up to 15/11/05; full list of members
|
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 December 2003 | Return made up to 15/11/03; full list of members (9 pages) |
5 December 2003 | Return made up to 15/11/03; full list of members (9 pages) |
8 February 2003 | Return made up to 15/11/01; full list of members (8 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Return made up to 15/11/02; full list of members (9 pages) |
8 February 2003 | Return made up to 15/11/02; full list of members (9 pages) |
8 February 2003 | Return made up to 15/11/01; full list of members (8 pages) |
8 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
25 January 2003 | New secretary appointed (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
25 January 2003 | New secretary appointed (1 page) |
5 May 2002 | Return made up to 15/11/00; full list of members (7 pages) |
5 May 2002 | Return made up to 15/11/00; full list of members (7 pages) |
2 May 2002 | Return made up to 15/11/99; full list of members (7 pages) |
2 May 2002 | Return made up to 15/11/99; full list of members (7 pages) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 15/11/98; no change of members (4 pages) |
27 April 1999 | Return made up to 15/11/98; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
28 January 1998 | Return made up to 15/11/97; full list of members (5 pages) |
28 January 1998 | Return made up to 15/11/97; full list of members (5 pages) |
27 April 1997 | Return made up to 15/11/96; full list of members (5 pages) |
27 April 1997 | Return made up to 15/11/96; full list of members (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Return made up to 15/11/95; full list of members
|
7 February 1996 | Return made up to 15/11/95; full list of members
|
17 August 1995 | Return made up to 15/11/94; full list of members (4 pages) |
17 August 1995 | Return made up to 15/11/94; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 May 1987 | Incorporation (17 pages) |
12 May 1987 | Incorporation (17 pages) |