Taplow
Maidenhead
Berkshire
SL6 0BG
Director Name | Carl Frederick Kendall Palmer |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Musician |
Country of Residence | Cyprus |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Regina Uta Lake |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 November 2018(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Aaron Ole Emerson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Keith Emerson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 1993) |
Role | Musician |
Correspondence Address | Stonehill House Chiddingly Horam Heathfield East Sussex Tn21 |
Director Name | Mr Gregory Stuart Lake |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 07 December 2016) |
Role | Musician/Script Writer |
Country of Residence | England |
Correspondence Address | 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN |
Secretary Name | Keith Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | Stonehill House Chiddingly Horam Heathfield East Sussex Tn21 |
Director Name | Mrs Dorothy Frances Emerson |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Keithley 9 Hayshott Close North Lancing West Sussex BN15 0QJ |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Keith Noel Emerson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 March 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heyshott Close North Lancing Sussex BN15 0JQ |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1993(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Mr Carl Frederick Kendall Palmer 25.00% Ordinary |
---|---|
1 at £1 | Mr Gregory Stuart Lake 25.00% Ordinary |
1 at £1 | Mr Keith Emerson 25.00% Ordinary |
1 at £1 | Mr Stewart Grant Young 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,282 |
Cash | £24,858 |
Current Liabilities | £50,409 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 April 2023 (6 months ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 2 weeks from now) |
6 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 January 2017 | Termination of appointment of Gregory Stuart Lake as a director on 7 December 2016 (1 page) |
5 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
4 October 2016 | Termination of appointment of Keith Noel Emerson as a director on 10 March 2016 (1 page) |
4 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 August 2015 | Director's details changed for Keith Emerson on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Keith Emerson on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
18 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
5 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 November 2011 | Director's details changed for Gregory Stuart Lake on 27 October 2011 (3 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Secretary's details changed for Portland Registrars Limited on 3 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Portland Registrars Limited on 3 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 03/08/07; full list of members (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 September 2004 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
3 August 2004 | Director's particulars changed (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2003 | Return made up to 03/08/03; no change of members (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 1 conduit street london W1R 9TG (1 page) |
16 August 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
9 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 August 2000 | Return made up to 03/08/00; no change of members (9 pages) |
4 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
2 September 1999 | Return made up to 03/08/99; no change of members (9 pages) |
2 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
7 November 1997 | Resolutions
|
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1995 | Return made up to 03/08/95; full list of members (18 pages) |
17 August 1995 | Full accounts made up to 31 July 1994 (9 pages) |
24 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
9 September 1988 | Memorandum and Articles of Association (11 pages) |
9 September 1988 | Resolutions
|