London
W10 6JJ
Director Name | Mrs Charlotte Rebecca Wilson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Assoc Director Art Gallery |
Country of Residence | England |
Correspondence Address | 20e Bassett Road London W10 6JJ |
Director Name | Mr Douglas Robert Ker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Senior Vice President, Business Development, Aspen |
Country of Residence | United Kingdom |
Correspondence Address | 20e Bassett Road London W10 6JJ |
Director Name | Sir Peter Parker |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 1997) |
Role | Chairman |
Correspondence Address | 20 Bassett Road London W10 6JJ |
Director Name | Sara Marks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1993) |
Role | Editorial Promotions Manager |
Correspondence Address | 20 Bassett Road London W10 6JJ |
Director Name | Tina Miranda Jenkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1993) |
Role | TV Director |
Correspondence Address | 20 Bassett Road London W10 6JJ |
Director Name | Anne Beatrice St John Dawnay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 July 1997) |
Role | Lecturer |
Correspondence Address | 20 Bassett Road London W10 6JJ |
Director Name | Julian Charles Godwin Coles |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 February 2000) |
Role | Journalism |
Correspondence Address | 20 Bassett Road London W10 6JJ |
Secretary Name | Tina Miranda Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 20 Bassett Road London W10 6JJ |
Director Name | Angus Patrick Harrison Dunlop |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2000) |
Role | School Bursar |
Correspondence Address | 20c Bassett Road London W10 6JJ |
Secretary Name | Angus Patrick Harrison Dunlop |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2000) |
Role | School Bursar |
Correspondence Address | 20c Bassett Road London W10 6JJ |
Director Name | Mr Julien Andrew Temple |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(6 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 March 2010) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Aisholt Farmhouse Aisholt Bridgwater Somerset TA5 1AS |
Director Name | Jonathan Nicholas Ker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 27 February 2004) |
Role | Designer |
Correspondence Address | 20a Bassett Road London W10 6JJ |
Director Name | John Octavian Meredith-Hardy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 January 2004) |
Role | Barrister |
Correspondence Address | 20 Bassett Road London SW10 6JJ |
Secretary Name | Jonathan Nicholas Ker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2001) |
Role | Designer |
Correspondence Address | 20a Bassett Road London W10 6JJ |
Director Name | Christine Ingham |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 October 2000) |
Role | Writer |
Correspondence Address | Flat B 20 Bassett Road London W10 6JJ |
Director Name | Gideon William Hyde Rutherford |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2002) |
Role | Accountant |
Correspondence Address | 20c Bassett Road London W10 6JJ |
Director Name | Ms Natalie Molly Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2013) |
Role | Actress |
Country of Residence | England |
Correspondence Address | Flat B 20 Bassett Road London W10 6JJ |
Secretary Name | Gideon William Hyde Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2002) |
Role | Accountant |
Correspondence Address | 20c Bassett Road London W10 6JJ |
Director Name | Timothy David Hyde Barker |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2006) |
Role | Consultant |
Correspondence Address | 20c Bassett Road London W10 6JJ |
Secretary Name | Mrs Amanda Temple |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2004) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Aisholt Farmhouse Aisholt Bridgwater Somerset TA5 1AS |
Director Name | Charles Wynford Marshall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2006) |
Role | Soup Maker |
Correspondence Address | 20d Bassett Road London W10 6JJ |
Director Name | Mrs Helen Clare Hornby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2010) |
Role | New Business Director/Advertis |
Country of Residence | England |
Correspondence Address | 20a Bassett Road London W10 6JJ |
Secretary Name | Mrs Caroline Marie Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 23 June 2010) |
Role | Relocation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Campden Street London W8 7EP |
Director Name | Serena Momberg |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2007) |
Role | PR Director |
Correspondence Address | 20c Bassett Road London W10 6JJ |
Registered Address | Rebecca Wilson 20e Bassett Road London W10 6JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£414 |
Cash | £1,441 |
Current Liabilities | £3,097 |
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 | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
23 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 June 2016 | Annual return made up to 9 May 2016 no member list (3 pages) |
4 June 2016 | Annual return made up to 9 May 2016 no member list (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
30 June 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
30 June 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (3 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (3 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (3 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (3 pages) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (3 pages) |
20 May 2013 | Termination of appointment of Natalie Turner as a director (1 page) |
20 May 2013 | Termination of appointment of Natalie Turner as a director (1 page) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (3 pages) |
17 May 2013 | Termination of appointment of Natalie Turner as a director (1 page) |
17 May 2013 | Termination of appointment of Natalie Turner as a director (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
12 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
12 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
4 November 2010 | Appointment of Mr Douglas Ker as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Hornby as a director (1 page) |
4 November 2010 | Termination of appointment of Helen Hornby as a director (1 page) |
4 November 2010 | Appointment of Mr Douglas Ker as a director (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 July 2010 | Registered office address changed from 8 Campden Street London W8 7EP on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 8 Campden Street London W8 7EP on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 8 Campden Street London W8 7EP on 7 July 2010 (1 page) |
23 June 2010 | Termination of appointment of Caroline Barker as a secretary (1 page) |
23 June 2010 | Termination of appointment of Caroline Barker as a secretary (1 page) |
11 May 2010 | Director's details changed for Natalie Molly Turner on 9 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Natalie Molly Turner on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Virginia Margaret Diana Hoyer Millar on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Virginia Margaret Diana Hoyer Millar on 9 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Virginia Margaret Diana Hoyer Millar on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Helen Clare Hornby on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Natalie Molly Turner on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Helen Clare Hornby on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Helen Clare Hornby on 9 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
18 March 2010 | Appointment of Mrs Charlotte Rebecca Wilson as a director (2 pages) |
18 March 2010 | Appointment of Mrs Charlotte Rebecca Wilson as a director (2 pages) |
16 March 2010 | Termination of appointment of Julien Temple as a director (1 page) |
16 March 2010 | Termination of appointment of Julien Temple as a director (1 page) |
12 May 2009 | Annual return made up to 09/05/09 (3 pages) |
12 May 2009 | Annual return made up to 09/05/09 (3 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 May 2008 | Appointment terminated director serena momberg (1 page) |
13 May 2008 | Appointment terminated director serena momberg (1 page) |
13 May 2008 | Annual return made up to 09/05/08 (3 pages) |
13 May 2008 | Annual return made up to 09/05/08 (3 pages) |
18 July 2007 | Annual return made up to 09/05/07
|
18 July 2007 | Annual return made up to 09/05/07
|
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 May 2006 | Annual return made up to 09/05/06 (5 pages) |
18 May 2006 | Annual return made up to 09/05/06 (5 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 August 2005 | Annual return made up to 09/05/05
|
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Annual return made up to 09/05/05
|
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 August 2005 | New director appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 20 bassett road london W10 6JJ (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 20 bassett road london W10 6JJ (1 page) |
6 July 2004 | Annual return made up to 09/05/04 (5 pages) |
6 July 2004 | Annual return made up to 09/05/04 (5 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
5 June 2003 | Annual return made up to 09/05/03
|
5 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 June 2003 | Annual return made up to 09/05/03
|
5 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 August 2002 | Annual return made up to 09/05/02 (5 pages) |
14 August 2002 | Annual return made up to 09/05/02 (5 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 May 2001 | Annual return made up to 09/05/01 (4 pages) |
14 May 2001 | Annual return made up to 09/05/01 (4 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Annual return made up to 09/05/00
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Annual return made up to 09/05/00
|
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 June 1999 | Annual return made up to 09/05/99 (6 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 June 1999 | Annual return made up to 09/05/99 (6 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 June 1998 | Annual return made up to 09/05/98
|
15 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 June 1998 | Annual return made up to 09/05/98
|
5 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Annual return made up to 09/05/97
|
5 June 1997 | Annual return made up to 09/05/97
|
9 June 1996 | Annual return made up to 09/05/96
|
9 June 1996 | Annual return made up to 09/05/96
|
9 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 May 1995 | Annual return made up to 09/05/95 (12 pages) |
25 May 1995 | Annual return made up to 09/05/95 (12 pages) |
7 June 1991 | Resolutions
|
9 May 1988 | Incorporation (17 pages) |
9 May 1988 | Incorporation (17 pages) |