London
W9 2PR
Director Name | Mr Nicholas Blair |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2018(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Data Science Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 D Saltram Crescent London W9 3JS |
Director Name | Mikel Martinez-Aguillo |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 July 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Collection Merchandiser |
Country of Residence | England |
Correspondence Address | 290 Elgin Avenue Elgin Avenue London W9 1JS |
Director Name | Miss Susan Deborah Field |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Script Supervisor |
Correspondence Address | 93 Saltram Crescent London W9 3JS |
Director Name | Mr Neil Samuel Miller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 1994) |
Role | Systems Analyst |
Correspondence Address | 141 Portnall Road London W9 3BN |
Director Name | Mr David John Paul McKibbin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Sales Manager |
Correspondence Address | 93 Saltram Crescent London W9 3JS |
Director Name | Clare Olivia Sarah Lechner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 August 1998) |
Role | Pa/Adminstrative Assistant |
Correspondence Address | 93d Saltram Crescent Maida Vale London W9 3JS |
Secretary Name | Mr Neil Samuel Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 141 Portnall Road London W9 3BN |
Director Name | Anna Chisholm Hossack |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 January 2002) |
Role | Education |
Correspondence Address | 33 Abinger Mews Maida Vale London W9 3SP |
Secretary Name | Clare Olivia Sarah Lechner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 1998) |
Role | Pa-Secretary |
Correspondence Address | 93d Saltram Crescent Maida Vale London W9 3JS |
Director Name | Marchella Francesca Courtfield |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1998) |
Role | Manager |
Correspondence Address | Flat 1 253 Goldhurst Terrace London NW6 3EP |
Director Name | Dominic Jonas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2003) |
Role | Purchasing Mgr |
Correspondence Address | 93d Saltram Crescent Maida Vale London W9 3JS |
Director Name | Miss Su-Lynn Tan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 July 1998(9 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 December 2011) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 93c Saltram Crescent London W9 3JS |
Secretary Name | Dominic Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(10 years after company formation) |
Appointment Duration | 4 years (resigned 01 September 2002) |
Role | Purchasing Mgr |
Correspondence Address | 3 Rutland Mews London NW8 0RF |
Secretary Name | Su Lynn Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 December 2002(14 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 21 December 2011) |
Role | Designer |
Correspondence Address | 93c Saltram Crescent Maidavale London W9 3JS |
Director Name | Patrick John Gerald Jonassen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 October 2003(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2011) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93a Saltram Crescent Maida Vale London W9 3JS |
Director Name | Sacha Nicolle Lynch Robinson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 July 2010) |
Role | Magazine Editor |
Country of Residence | United Kingdom |
Correspondence Address | 93d Saltram Crescent London W9 3JS |
Director Name | Anthea Victoria Frances Bell |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 December 2017) |
Role | Corporate Relations Officer, British Museum |
Country of Residence | United Kingdom |
Correspondence Address | 93d Saltram Crescent London Greater London W9 3JS |
Director Name | Stefanos Voutselas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 April 2011(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 September 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 93a Saltram Crescent Maida Vale London W9 3JS |
Director Name | Miss Su-Lynn Tan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2021) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | London College Of Communication Elephant & Castle London SE1 6SB |
Director Name | Mr Alexander George Bailey |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93a Saltram Crescent London W9 3JS |
Director Name | Eleanor Rose Bailey |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93a Saltram Crescent London W9 3JS |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2018(30 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2023) |
Correspondence Address | Devonshire House, 29.31 Elmfield Road Bromley BR1 1LT |
Registered Address | 290 Elgin Avenue Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £270 |
Cash | £683 |
Current Liabilities | £2,413 |
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 | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
27 December 2017 | Termination of appointment of Anthea Victoria Frances Bell as a director on 27 December 2017 (1 page) |
---|---|
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Appointment of Miss Su-Lynn Tan as a director on 24 August 2015 (2 pages) |
10 July 2015 | Registered office address changed from C/O Anthea Bell 93 Saltram Crescent London W9 3JS to 93D Saltram Crescent London Greater London W9 3JS on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
10 July 2015 | Director's details changed for Anthea Victoria Frances Bell on 10 January 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 19 June 2014 no member list (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 19 June 2013 no member list (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 no member list (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Registered office address changed from 93C Saltram Crescent Maida Vale London W9 3JS on 28 December 2011 (1 page) |
28 December 2011 | Appointment of Stefanos Voutselas as a director (3 pages) |
21 December 2011 | Termination of appointment of Su Tan as a secretary (1 page) |
21 December 2011 | Termination of appointment of Su-Lynn Tan as a director (1 page) |
21 December 2011 | Termination of appointment of Su-Lynn Tan as a director (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
20 May 2011 | Termination of appointment of Patrick Jonassen as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
15 September 2010 | Appointment of Anthea Victoria Frances Bell as a director (3 pages) |
17 August 2010 | Termination of appointment of Sacha Lynch Robinson as a director (1 page) |
15 June 2010 | Director's details changed for Sacha Nicolle Tevlon on 3 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Sacha Nicolle Tevlon on 3 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
15 June 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Su-Lynn Tan on 3 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Su-Lynn Tan on 3 June 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Annual return made up to 03/06/09 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Annual return made up to 03/06/08 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Annual return made up to 03/06/07 (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Annual return made up to 03/06/06 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Annual return made up to 03/06/05
|
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 January 2005 | New director appointed (2 pages) |
1 June 2004 | Annual return made up to 03/06/04
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 03/06/03 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 3 rutland mews st johns wood london NW8 0RF (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
11 November 2002 | Amended accounts made up to 31 March 2001 (4 pages) |
1 August 2002 | New director appointed (2 pages) |
17 July 2002 | Annual return made up to 03/06/02
|
1 May 2002 | Resolutions
|
31 January 2002 | Resolutions
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 June 2001 | Annual return made up to 03/06/01 (4 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 93 saltram crescent london W9 3JS (1 page) |
14 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 March 2001 | Resolutions
|
27 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
29 June 2000 | Annual return made up to 05/06/00
|
14 March 2000 | Resolutions
|
14 March 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 February 2000 | Resolutions
|
21 July 1999 | Annual return made up to 05/06/99 (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 January 1999 | Resolutions
|
25 January 1999 | Director resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned;director resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
25 June 1998 | Annual return made up to 05/06/98 (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
1 July 1997 | Annual return made up to 05/06/97 (4 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Annual return made up to 05/06/96
|
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 May 1996 | Resolutions
|
27 July 1995 | Annual return made up to 05/06/95
|
27 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 March 1989 | Memorandum and Articles of Association (14 pages) |
25 July 1988 | Incorporation (9 pages) |