London
W2 5PB
Director Name | Gillian Mary Fitzhugh |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Durham Terrace London W2 5PB |
Director Name | Beverley Susan Gee |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 May 2006) |
Role | Film Production |
Correspondence Address | Flat F 14-15 Durham Terrace London W2 5PB |
Director Name | Nathaniel Thomas Whitby Gee |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 May 2006) |
Role | Architect |
Correspondence Address | 14 Durham Terrace London W2 5PB |
Director Name | Mr Charles David Mitelhaus |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 January 1999) |
Role | Sales Director |
Correspondence Address | Flat D 14-15 Durham Terrace London W2 5PB |
Director Name | Georgina Umunwaikwe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 08 June 2018) |
Role | Tradier |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 14-15 Durham Terrace London W2 5PB |
Secretary Name | Beverley Susan Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | Flat F 14-15 Durham Terrace London W2 5PB |
Director Name | Anita Brand |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 2004) |
Role | Banker |
Correspondence Address | 15c Durham Terrace London W2 5PB |
Director Name | Mr Edward Henry Offenbach |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 May 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 15 Durham Terrace London W2 5PB |
Secretary Name | Gillian Mary Fitzhugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2009) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Durham Terrace London W2 5PB |
Secretary Name | Roger Begault |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 20 January 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2010) |
Role | Company Director |
Correspondence Address | 118a Avenue Des Saisons Brussels 1050 Belgium |
Registered Address | 308 Whitchurch Lane Edgware HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
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 | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
23 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
21 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 4 June 2021 (1 page) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Georgina Umunwaikwe as a director on 8 June 2018 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 November 2015 | Annual return made up to 8 November 2015 no member list (4 pages) |
9 November 2015 | Annual return made up to 8 November 2015 no member list (4 pages) |
9 November 2015 | Annual return made up to 8 November 2015 no member list (4 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Annual return made up to 8 November 2014 no member list (4 pages) |
3 December 2014 | Annual return made up to 8 November 2014 no member list (4 pages) |
3 December 2014 | Annual return made up to 8 November 2014 no member list (4 pages) |
1 August 2014 | Termination of appointment of Edward Henry Offenbach as a director on 16 May 2014 (1 page) |
1 August 2014 | Termination of appointment of Edward Henry Offenbach as a director on 16 May 2014 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 November 2013 | Annual return made up to 8 November 2013 no member list (5 pages) |
11 November 2013 | Annual return made up to 8 November 2013 no member list (5 pages) |
11 November 2013 | Annual return made up to 8 November 2013 no member list (5 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (5 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (5 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 8 November 2011 no member list (5 pages) |
9 May 2012 | Annual return made up to 8 November 2011 no member list (5 pages) |
9 May 2012 | Annual return made up to 8 November 2011 no member list (5 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 24 August 2011 (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Annual return made up to 8 November 2010 no member list (6 pages) |
7 January 2011 | Termination of appointment of Roger Begault as a secretary (1 page) |
7 January 2011 | Termination of appointment of Roger Begault as a secretary (1 page) |
7 January 2011 | Termination of appointment of Roger Begault as a secretary (1 page) |
7 January 2011 | Annual return made up to 8 November 2010 no member list (6 pages) |
7 January 2011 | Termination of appointment of Roger Begault as a secretary (1 page) |
7 January 2011 | Annual return made up to 8 November 2010 no member list (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Director's details changed for Georgina Umunwaikwe on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gillian Mary Fitzhugh on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Jonathan Maurice Cameron on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Georgina Umunwaikwe on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gillian Mary Fitzhugh on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Edward Henry Offenbach on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 no member list (5 pages) |
9 November 2009 | Annual return made up to 8 November 2009 no member list (5 pages) |
9 November 2009 | Director's details changed for Gillian Mary Fitzhugh on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 no member list (5 pages) |
9 November 2009 | Director's details changed for Edward Henry Offenbach on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Georgina Umunwaikwe on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Jonathan Maurice Cameron on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Edward Henry Offenbach on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Jonathan Maurice Cameron on 9 November 2009 (2 pages) |
1 July 2009 | Annual return made up to 08/11/08 (3 pages) |
1 July 2009 | Annual return made up to 08/11/08 (3 pages) |
30 June 2009 | Secretary appointed roger begault (2 pages) |
30 June 2009 | Secretary appointed roger begault (2 pages) |
11 June 2009 | Appointment terminated secretary gillian fitzhugh (1 page) |
11 June 2009 | Appointment terminated secretary gillian fitzhugh (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Annual return made up to 08/11/07 (5 pages) |
26 November 2007 | Annual return made up to 08/11/07 (5 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o sandrove brahams 19-20 grosvenor street london W1K 4QH (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o sandrove brahams 19-20 grosvenor street london W1K 4QH (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | Annual return made up to 08/11/06 (5 pages) |
28 December 2006 | Annual return made up to 08/11/06 (5 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
29 March 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Annual return made up to 08/11/05
|
24 November 2005 | Annual return made up to 08/11/05
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
22 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Annual return made up to 08/11/04
|
16 November 2004 | Annual return made up to 08/11/04
|
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
9 February 2004 | Annual return made up to 08/11/03 (5 pages) |
9 February 2004 | Annual return made up to 08/11/03 (5 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: c/o grant stanley elliott house 28A devonshire street london W1G 6PS (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: c/o grant stanley elliott house 28A devonshire street london W1G 6PS (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Annual return made up to 08/11/02
|
11 December 2002 | Annual return made up to 08/11/02
|
17 August 2002 | Annual return made up to 08/11/01 (6 pages) |
17 August 2002 | Annual return made up to 08/11/01 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 March 2001 | Annual return made up to 08/11/00
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Annual return made up to 08/11/00
|
21 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
28 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
23 December 1999 | Annual return made up to 08/11/99
|
23 December 1999 | Annual return made up to 08/11/99
|
8 December 1998 | Annual return made up to 08/11/98 (6 pages) |
8 December 1998 | Annual return made up to 08/11/98 (6 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 December 1997 | Annual return made up to 08/11/97 (6 pages) |
3 December 1997 | Annual return made up to 08/11/97 (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 November 1996 | Annual return made up to 08/11/96 (6 pages) |
25 November 1996 | Annual return made up to 08/11/96 (6 pages) |
10 January 1996 | Annual return made up to 08/11/95 (6 pages) |
10 January 1996 | Annual return made up to 08/11/95 (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
19 April 1989 | Memorandum and Articles of Association (14 pages) |
19 April 1989 | Memorandum and Articles of Association (14 pages) |