Elgin Avenue
Maida Vale
W9 1JP
Director Name | Penelope Louise Nock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Coach |
Country of Residence | England |
Correspondence Address | 39 Ashworth Mansions 39 Ashworth Mansions Elgin Avenue Maida Vale W9 1JP |
Secretary Name | Adekunle Adeniran Ajayi |
---|---|
Status | Current |
Appointed | 04 January 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Ashworth Mansions 39 Ashworth Mansions Elgin Avenue Maida Vale W9 1JP |
Director Name | Miss Tansy Alice Boyd |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Simon Alexander Barr-Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 July 2001) |
Role | Surveyor |
Correspondence Address | 5 Middle Street Barkestone Nottingham NG13 0HB |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Sasha Catherine Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 19 Evelyn Road Sheffield South Yorkshire S10 5FE |
Director Name | Mrs Elizabeth Anne Barr Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Adrian John Barr Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | 12 Glebe Road London SW13 0EA |
Director Name | Mr Adrian John Barr-Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(29 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glebe Road London SW13 0EA |
Director Name | Mr Charles Hugh Bristol Dorin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Ms Daniela Bausano |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2017(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2023) |
Role | It Company Manager |
Country of Residence | England |
Correspondence Address | 39 Ashworth Mansions 39 Ashworth Mansions Elgin Avenue Maida Vale W9 1JP |
Director Name | Ms Jessica Liew |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat Flat 5 493 Fulham Road London SW6 1HJ |
Registered Address | 39 Ashworth Mansions 39 Ashworth Mansions Elgin Avenue Maida Vale W9 1JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
100 at £1 | Elizabeth Anne Barr-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,823 |
Cash | £13,732 |
Current Liabilities | £29,176 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
23 October 2023 | Termination of appointment of Jessica Liew as a director on 19 October 2023 (1 page) |
---|---|
19 October 2023 | Termination of appointment of Daniela Bausano as a director on 19 October 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 June 2022 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP (1 page) |
1 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 October 2021 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 39 Ashworth Mansions 39 Ashworth Mansions Elgin Avenue Maida Vale W9 1JP on 22 October 2021 (1 page) |
28 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
18 March 2021 | Appointment of Jessica Mein-Wei Liew as a director on 2 March 2021 (2 pages) |
4 February 2021 | Termination of appointment of Elizabeth Anne Barr Smith as a director on 2 February 2021 (1 page) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 September 2020 | Termination of appointment of Charles Hugh Bristol Dorin as a director on 17 January 2020 (1 page) |
7 September 2020 | Appointment of Tansy Alice Boyd as a director on 17 January 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
6 March 2020 | Director's details changed for Mrs Elizabeth Anne Barr Smith on 28 February 2020 (2 pages) |
5 March 2020 | Director's details changed for Mrs Elizabeth Anne Barr Smith on 28 February 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
10 January 2018 | Appointment of Adekunle Adeniran Ajayi as a secretary on 4 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from 12 Glebe Road London SW13 0EA to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from 12 Glebe Road London SW13 0EA to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 10 January 2018 (1 page) |
10 January 2018 | Appointment of Adekunle Adeniran Ajayi as a secretary on 4 January 2018 (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Cessation of Elizabeth Anne Barr-Smith as a person with significant control on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Daniela Bausano as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Penelope Louise Nock as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Adrian John Barr-Smith as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Adrian John Barr Smith as a secretary on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Charles Hugh Bristol Dorin as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Adrian John Barr Smith as a secretary on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Daniela Bausano as a director on 31 October 2017 (2 pages) |
2 November 2017 | Cessation of Elizabeth Anne Barr-Smith as a person with significant control on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Adekunle Adeniran Ajayi as a director on 31 October 2017 (2 pages) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Appointment of Mr Adekunle Adeniran Ajayi as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Penelope Louise Nock as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Adrian John Barr-Smith as a director on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Charles Hugh Bristol Dorin as a director on 31 October 2017 (2 pages) |
29 September 2017 | Appointment of Mr Adrian John Barr-Smith as a director on 21 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Adrian John Barr-Smith as a director on 21 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Register inspection address has been changed (2 pages) |
22 February 2012 | Register inspection address has been changed (2 pages) |
22 February 2012 | Register(s) moved to registered inspection location (2 pages) |
22 February 2012 | Register(s) moved to registered inspection location (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Elizabeth Anne Barr Smith on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Elizabeth Anne Barr Smith on 24 May 2010 (2 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 July 2008 | Return made up to 24/05/08; no change of members (4 pages) |
3 July 2008 | Return made up to 24/05/08; no change of members (4 pages) |
16 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
16 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members
|
7 June 2006 | Return made up to 24/05/06; full list of members
|
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 15 lamont road london SW10 0HR (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 15 lamont road london SW10 0HR (1 page) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 5 middle street barkestone nottingham nottinghamshire NG13 0HB (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 5 middle street barkestone nottingham nottinghamshire NG13 0HB (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
13 June 2001 | Location of register of members (1 page) |
13 June 2001 | Return made up to 24/05/01; full list of members (4 pages) |
13 June 2001 | Return made up to 24/05/01; full list of members (4 pages) |
13 June 2001 | Location of register of members (1 page) |
10 October 2000 | Return made up to 24/05/00; full list of members (6 pages) |
10 October 2000 | Return made up to 24/05/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 July 1999 | Return made up to 24/05/99; full list of members (8 pages) |
9 July 1999 | Return made up to 24/05/99; full list of members (8 pages) |
9 July 1999 | Secretary's particulars changed (1 page) |
9 July 1999 | Secretary's particulars changed (1 page) |
9 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 5 middle street barkstone nottinghamshire NG13 0HB (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 5 middle street barkstone nottinghamshire NG13 0HB (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Return made up to 24/05/98; no change of members
|
26 June 1998 | Return made up to 24/05/98; no change of members
|
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Return made up to 24/05/97; no change of members (6 pages) |
23 September 1997 | Return made up to 24/05/97; no change of members (6 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
18 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 August 1997 | Full accounts made up to 31 March 1995 (10 pages) |
18 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 August 1997 | Full accounts made up to 31 March 1995 (10 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 24/05/95; no change of members (8 pages) |
18 June 1996 | Return made up to 24/05/95; no change of members (8 pages) |
18 June 1996 | Return made up to 24/05/94; no change of members (6 pages) |
18 June 1996 | Return made up to 24/05/94; no change of members (6 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
23 June 1992 | Return made up to 24/05/92; full list of members
|
23 June 1992 | Return made up to 24/05/92; full list of members
|
3 September 1991 | Return made up to 24/05/90; full list of members (12 pages) |
3 September 1991 | Return made up to 24/05/90; full list of members (12 pages) |
9 February 1990 | Return made up to 24/05/89; full list of members (5 pages) |
9 February 1990 | Return made up to 24/05/89; full list of members (5 pages) |
11 April 1988 | Wd 04/03/88 pd 01/02/88--------- £ si 2@1 (1 page) |
11 April 1988 | Wd 04/03/88 ad 01/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1988 | Wd 04/03/88 pd 01/02/88--------- £ si 2@1 (1 page) |
11 April 1988 | Wd 04/03/88 ad 01/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 1987 | Memorandum and Articles of Association (17 pages) |
4 December 1987 | Memorandum and Articles of Association (17 pages) |
24 November 1987 | Incorporation (19 pages) |
24 November 1987 | Incorporation (19 pages) |