London
E1 8NN
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2004(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mrs Sisko Mariatta Pappadakis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 26 Beaufort Gardens London SW3 1PR |
Director Name | Jill Christina Sladen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Green Close Snowshill Broadway Worcestershire WR12 7JU |
Director Name | Simon Hogarth Sladen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Close Snowshill Broadway Worcestershire WR12 7JU |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Nafiseh Salahuddin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 July 2005) |
Role | Restauranteur |
Correspondence Address | Flat No 1 26 Beaufort Gardens SW3 1PT |
Director Name | Samantha Jenks |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | Flat 3 26 Beaufort Gardens London SW3 1PR |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £3k | A.e. Guyot & J.a. Guyot 14.29% Ordinary |
---|---|
1 at £3k | J.a. Polland & G.m. Pollard 14.29% Ordinary |
1 at £3k | Mrs E.j. Wates 14.29% Ordinary |
1 at £3k | P.e. Donnelly 14.29% Ordinary |
1 at £3k | Samantha Jenks 14.29% Ordinary |
1 at £3k | Shazieh Salahuddin 14.29% Ordinary |
1 at £3k | Stephen Hedgecock & Mojgan Hedgecock 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,319 |
Net Worth | £21,000 |
Current Liabilities | £61,505 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
3 October 2023 | Accounts for a dormant company made up to 24 June 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
10 August 2022 | Accounts for a dormant company made up to 24 June 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
2 March 2022 | Accounts for a dormant company made up to 24 June 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 9 May 2021 with updates (5 pages) |
19 February 2021 | Accounts for a dormant company made up to 24 June 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
5 November 2019 | Accounts for a dormant company made up to 24 June 2019 (9 pages) |
10 July 2019 | Termination of appointment of Samantha Jenks as a director on 25 June 2019 (1 page) |
9 July 2019 | Appointment of Dr John Alan Pollard as a director on 9 July 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
22 March 2019 | Accounts for a dormant company made up to 24 June 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 24 June 2017 (9 pages) |
22 September 2017 | Accounts for a dormant company made up to 24 June 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
10 May 2016 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page) |
10 May 2016 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 December 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
11 November 2015 | Registered office address changed from Hml Hawksworth Gillingham House 38-44 Gillingham Street London SW1V 1HU to 66 Prescot Street London E1 8NN on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Hml Hawksworth Gillingham House 38-44 Gillingham Street London SW1V 1HU to 66 Prescot Street London E1 8NN on 11 November 2015 (1 page) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 October 2014 | Total exemption full accounts made up to 23 June 2014 (6 pages) |
14 October 2014 | Total exemption full accounts made up to 23 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page) |
24 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page) |
23 August 2013 | Total exemption full accounts made up to 23 June 2013 (6 pages) |
23 August 2013 | Total exemption full accounts made up to 23 June 2013 (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption full accounts made up to 23 June 2012 (6 pages) |
9 October 2012 | Total exemption full accounts made up to 23 June 2012 (6 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
23 August 2011 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
29 October 2010 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
5 January 2009 | Total exemption full accounts made up to 26 June 2008 (6 pages) |
5 January 2009 | Total exemption full accounts made up to 26 June 2008 (6 pages) |
3 July 2008 | Return made up to 09/05/08; full list of members (5 pages) |
3 July 2008 | Return made up to 09/05/08; full list of members (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o W.A. ellis 174 brompton road london SW3 1HP (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o W.A. ellis 174 brompton road london SW3 1HP (1 page) |
13 February 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
13 February 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (4 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (4 pages) |
15 December 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
15 December 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
12 December 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
12 December 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
18 May 2005 | Location of register of members (1 page) |
18 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
18 May 2005 | Location of register of members (1 page) |
21 December 2004 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
21 December 2004 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
9 July 2004 | Secretary resigned (1 page) |
8 October 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
8 October 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
8 June 2003 | Return made up to 09/05/03; full list of members (10 pages) |
8 June 2003 | Return made up to 09/05/03; full list of members (10 pages) |
5 November 2002 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
5 November 2002 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
12 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
12 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
27 January 2002 | Total exemption full accounts made up to 22 June 2001 (6 pages) |
27 January 2002 | Total exemption full accounts made up to 22 June 2001 (6 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
7 June 2001 | Return made up to 09/05/01; full list of members (9 pages) |
7 June 2001 | Return made up to 09/05/01; full list of members (9 pages) |
8 March 2001 | Full accounts made up to 23 June 2000 (6 pages) |
8 March 2001 | Full accounts made up to 23 June 2000 (6 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 09/05/00; full list of members (9 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (9 pages) |
3 February 2000 | Full accounts made up to 23 June 1999 (6 pages) |
3 February 2000 | Full accounts made up to 23 June 1999 (6 pages) |
8 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 24 June 1998 (6 pages) |
14 December 1998 | Full accounts made up to 24 June 1998 (6 pages) |
4 February 1998 | Full accounts made up to 24 June 1997 (7 pages) |
4 February 1998 | Full accounts made up to 24 June 1997 (7 pages) |
27 May 1997 | Return made up to 09/05/97; change of members (6 pages) |
27 May 1997 | Return made up to 09/05/97; change of members (6 pages) |
18 March 1997 | Full accounts made up to 24 June 1996 (7 pages) |
18 March 1997 | Full accounts made up to 24 June 1996 (7 pages) |
14 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
21 April 1996 | Full accounts made up to 24 June 1995 (9 pages) |
21 April 1996 | Full accounts made up to 24 June 1995 (9 pages) |
16 June 1995 | Return made up to 09/05/95; change of members (6 pages) |
16 June 1995 | Return made up to 09/05/95; change of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 24 June 1994 (9 pages) |
7 April 1995 | Accounts for a small company made up to 24 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 May 1988 | Incorporation (18 pages) |
27 May 1988 | Incorporation (18 pages) |