Maida Vale
London
W9 1DT
Director Name | Mr Philip Charles Camble |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2003(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 12e Clifton Gardens London W9 1DT |
Director Name | Mr Mark Lloyd Gurney |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH |
Director Name | Mr Seamus Gerard French |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2024(36 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2008(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 17 Abingdon Road, London Kensington High Street London W8 6AH |
Director Name | Mr Barrie Charles Parker |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 18 July 2014) |
Role | Computer Marketing |
Correspondence Address | Flat H 12 Clifton Gardens London W9 1DT |
Director Name | Mrs Clare Knapp-Fisher |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 1997) |
Role | Director Of Design |
Correspondence Address | 12 Clifton Gardens London W9 1DT |
Secretary Name | Robin Neale Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | 1 Queens Drive Thames Ditton Surrey KT7 0TJ |
Director Name | Edward John Alexander Marquis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | 14 Clifton Gardens Little Venice London W9 1DJ |
Director Name | Ms Ruth Maxted |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 October 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2003) |
Correspondence Address | Bentley House 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | R N Hinde Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2008) |
Correspondence Address | Howick Pursers Lane Peaslake Surrey GU5 9RE |
Registered Address | Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,753 |
Net Worth | £26,554 |
Cash | £18,861 |
Current Liabilities | £17,940 |
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 | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 October 2020 | Termination of appointment of Ruth Maxted as a director on 28 October 2020 (1 page) |
23 January 2020 | Secretary's details changed for Jmw Barnard Management Limited on 11 January 2020 (1 page) |
23 January 2020 | Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 23 January 2020 (1 page) |
18 December 2019 | Confirmation statement made on 10 December 2019 with updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
23 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
5 January 2016 | Annual return made up to 10 December 2015 no member list (5 pages) |
5 January 2016 | Annual return made up to 10 December 2015 no member list (5 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
24 December 2014 | Secretary's details changed for Jmw Barnard Management Ltd on 24 December 2014 (1 page) |
24 December 2014 | Annual return made up to 10 December 2014 no member list (5 pages) |
24 December 2014 | Annual return made up to 10 December 2014 no member list (5 pages) |
24 December 2014 | Secretary's details changed for Jmw Barnard Management Ltd on 24 December 2014 (1 page) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 August 2014 | Appointment of Ms Ruth Maxted as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Ms Ruth Maxted as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Barrie Charles Parker as a director on 18 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Barrie Charles Parker as a director on 18 July 2014 (1 page) |
7 August 2014 | Appointment of Ms Ruth Maxted as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Lloyd Gurney as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Lloyd Gurney as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Lloyd Gurney as a director on 1 August 2014 (2 pages) |
9 January 2014 | Annual return made up to 10 December 2013 (15 pages) |
9 January 2014 | Annual return made up to 10 December 2013 (15 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 January 2013 | Annual return made up to 10 December 2012 (15 pages) |
10 January 2013 | Annual return made up to 10 December 2012 (15 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 January 2012 | Annual return made up to 10 December 2011 (15 pages) |
12 January 2012 | Annual return made up to 10 December 2011 (15 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 December 2010 | Annual return made up to 10 December 2010 (15 pages) |
21 December 2010 | Annual return made up to 10 December 2010 (15 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 December 2009 | Annual return made up to 10 December 2009 (15 pages) |
16 December 2009 | Annual return made up to 10 December 2009 (15 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 November 2009 | Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages) |
17 December 2008 | Annual return made up to 10/12/08 (5 pages) |
17 December 2008 | Annual return made up to 10/12/08 (5 pages) |
28 August 2008 | Appointment terminate, secretary r n hinde LTD logged form (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from bentley house 4A disraeli road london SW15 2DS (1 page) |
28 August 2008 | Appointment terminate, secretary r n hinde LTD logged form (1 page) |
28 August 2008 | Secretary appointed jmw barnard management LTD (1 page) |
28 August 2008 | Secretary appointed jmw barnard management LTD (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from bentley house 4A disraeli road london SW15 2DS (1 page) |
22 August 2008 | Appointment terminated secretary r n hinde LIMITED (1 page) |
22 August 2008 | Appointment terminated secretary r n hinde LIMITED (1 page) |
22 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 December 2007 | Annual return made up to 09/12/07 (2 pages) |
10 December 2007 | Annual return made up to 09/12/07 (2 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 December 2006 | Annual return made up to 09/12/06 (4 pages) |
20 December 2006 | Annual return made up to 09/12/06 (4 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2006 | Annual return made up to 09/12/05 (4 pages) |
3 January 2006 | Annual return made up to 09/12/05 (4 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 March 2005 | Full accounts made up to 31 March 2004 (11 pages) |
8 March 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Annual return made up to 09/12/04 (4 pages) |
20 December 2004 | Annual return made up to 09/12/04 (4 pages) |
30 December 2003 | Annual return made up to 09/12/03 (4 pages) |
30 December 2003 | Director resigned (2 pages) |
30 December 2003 | Director resigned (2 pages) |
30 December 2003 | Annual return made up to 09/12/03 (4 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | New secretary appointed (3 pages) |
8 July 2003 | Secretary resigned (2 pages) |
8 July 2003 | New secretary appointed (3 pages) |
8 July 2003 | Secretary resigned (2 pages) |
23 December 2002 | Annual return made up to 09/12/02
|
23 December 2002 | Annual return made up to 09/12/02
|
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 December 2001 | Annual return made up to 09/12/01 (4 pages) |
31 December 2001 | Annual return made up to 09/12/01 (4 pages) |
2 January 2001 | Annual return made up to 09/12/00 (4 pages) |
2 January 2001 | Annual return made up to 09/12/00 (4 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 December 1999 | Annual return made up to 09/12/99 (4 pages) |
29 December 1999 | Annual return made up to 09/12/99 (4 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Annual return made up to 09/12/98 (4 pages) |
17 December 1998 | Annual return made up to 09/12/98 (4 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
18 December 1997 | Annual return made up to 09/12/97 (4 pages) |
18 December 1997 | Annual return made up to 09/12/97 (4 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 December 1996 | Annual return made up to 13/12/96 (4 pages) |
31 December 1996 | Annual return made up to 13/12/96 (4 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1996 | Annual return made up to 13/12/95 (4 pages) |
22 January 1996 | Annual return made up to 13/12/95 (4 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |