London
W14 9LU
Director Name | Mr Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 1997(8 years, 12 months after company formation) |
Appointment Duration | 27 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Field House Chiswick Mall London W4 2PR |
Director Name | Mr Thomas David Walsh |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies The Hollies Bower Hinton Martock Somerset TA12 6LG |
Secretary Name | Mr Simon Paul Burke |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 March 2005(16 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Chiswick Mall London W4 2PR |
Director Name | Alina Maria Grzenda |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 March 2010) |
Role | Company Director - Retired |
Correspondence Address | Flat 6o 56 - 63 Kensington Hall Gardens Beaumont Avenue London W14 9LU |
Director Name | Mr Kaushik Kalaria |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sutton Close Folkestone Kent CT19 5LL |
Director Name | Jane Natalie Robinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 1997) |
Role | Market Researcher |
Correspondence Address | Flat 58 56 -63 Kensington Gardens Beaumony Avenue London W14 9LU |
Secretary Name | Mr Kaushik Kalaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sutton Close Folkestone Kent CT19 5LL |
Director Name | Peter Lancaster |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2005) |
Role | Crown Prosecutor |
Correspondence Address | Flat 61 56-63 Kensington Hall Gardens Beaumont Avenue London W14 9LU |
Secretary Name | Peter Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 March 2005) |
Role | Solicitor |
Correspondence Address | Flat 61 56-63 Kensington Hall Gardens Beaumont Avenue London W14 9LU |
Director Name | Thomas Michael Carlos Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House The Street Sissinghurst Cranbrook Kent TN17 2JL |
Registered Address | Field House Chiswick Mall London W4 2PR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Simon Burke 62.50% Ordinary |
---|---|
1 at £1 | Beaumont Premier Properties LTD 12.50% Ordinary |
1 at £1 | Jurek Grzenda 12.50% Ordinary |
1 at £1 | Stephen Roy Holgate 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,780 |
Cash | £26,269 |
Current Liabilities | £17,707 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
11 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
---|---|
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 November 2015 | Registered office address changed from C/O C/O PO Box Suite 107 2 Barters Walk Pinner Middlesex HA5 5LU to Field House Chiswick Mall London W4 2PR on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O C/O PO Box Suite 107 2 Barters Walk Pinner Middlesex HA5 5LU to Field House Chiswick Mall London W4 2PR on 2 November 2015 (1 page) |
14 June 2015 | Termination of appointment of Thomas Michael Carlos Salmons as a director on 6 June 2014 (1 page) |
14 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 June 2015 | Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to C/O C/O PO Box Suite 107 2 Barters Walk Pinner Middlesex HA5 5LU on 14 June 2015 (1 page) |
14 June 2015 | Termination of appointment of Thomas Michael Carlos Salmons as a director on 6 June 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
16 July 2010 | Appointment of Thomas Michael Carlos Salmons as a director (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Mr Steven Roy Holgate on 6 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Steven Roy Holgate on 6 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Termination of appointment of Alina Grzenda as a director (1 page) |
22 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 43 westminster bridge road london SE1 7JB (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 48A-49A aldgate high street london EC3N 1AL (1 page) |
20 June 2008 | Director and secretary's change of particulars / simon burke / 30/04/2008 (1 page) |
20 June 2008 | Return made up to 06/04/08; full list of members (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 April 2007 | Return made up to 06/04/07; no change of members (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 April 2006 | Return made up to 06/04/06; full list of members (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (9 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
9 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
7 May 2004 | Return made up to 06/04/04; full list of members (9 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 48A-49A aldgate high street london EC3N 1AL (1 page) |
18 May 2003 | Return made up to 06/04/03; full list of members
|
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
7 May 2002 | Company name changed h w f number seventy six LIMITED\certificate issued on 07/05/02 (2 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 30 September 2000 (9 pages) |
24 May 2001 | Return made up to 06/04/01; full list of members (9 pages) |
27 October 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 06/04/00; full list of members
|
25 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Ad 30/10/99--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
16 July 1999 | Ad 25/03/99--------- £ si 5@1 (2 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
7 May 1999 | Return made up to 06/04/99; no change of members (6 pages) |
22 June 1998 | Return made up to 06/04/98; no change of members
|
22 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 August 1997 | Return made up to 06/04/97; full list of members (9 pages) |
21 July 1997 | New director appointed (3 pages) |
20 May 1997 | New director appointed (2 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
12 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 June 1995 | Return made up to 06/04/95; full list of members (6 pages) |
14 September 1988 | Resolutions
|
6 April 1988 | Incorporation (17 pages) |