Dorset Street
London
W1U 4EQ
Director Name | Thomas Burke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Saint Andrews Mansions Marylebone London W1U 4EQ |
Director Name | Dr Paul Nigel Withers |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Whitehill Barn Old Whitehill, Tackley Kidlington Oxfordshire OX5 3AB |
Director Name | Mr Jonathan Michael Dawson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Andrews Mansions Dorset Street London W1U 4EQ |
Director Name | Ramon Paul Marston |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 February 1992) |
Role | Theatrical Wigmaker |
Correspondence Address | 10 Saint Andrews Mansions Dorset Street London W1H 3FD |
Director Name | Chris McLeod |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 15 St Andrews Mansions London W1H 3FD |
Director Name | John Bryan Jefferson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 November 2002) |
Role | Architect |
Correspondence Address | 6 St Andrews Mansions Dorset Street London W1U 4EQ |
Secretary Name | Carolyn Gillian Brooks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 1994) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Andrews Mansions Dorset Street London W1U 4EQ |
Secretary Name | Anthony Smeaton Croxson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 45 Gordon Road London W5 2AP |
Director Name | Dr Patricia Anne Laing-Morton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 October 2001) |
Role | Medical Practitioner |
Correspondence Address | 15 St Andrews Mansions Dorset Street London W1U 4EQ |
Director Name | Jeremy David Scott-Miller |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 3 St Andrews Mansions Dorset Street London W1H 3FP |
Secretary Name | Carolyn Gillian Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2000) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Andrews Mansions Dorset Street London W1U 4EQ |
Director Name | Margaret Bonner Fox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2001) |
Role | PR Consultant |
Correspondence Address | 1 St Andrews Mansions Dorset Street London W1U 4EQ |
Secretary Name | Anna Veronica Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 26 August 2021) |
Role | Actress/Writer |
Correspondence Address | 5 Saint Andrews Mansions Dorset Street London W1U 4EQ |
Director Name | Michael Emmet Feltin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 17 October 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2005) |
Role | Management Consultant |
Correspondence Address | 8 Saint Andrews Mansions Dorset Street London W1U 4EQ |
Director Name | Mr David William Warwick Hitchcock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Langton Matravers Swanage Dorset BH19 3HA |
Director Name | Athar Kamran Rashid |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 1 Ravensdon Street Kennington London SE11 4AQ |
Director Name | Jeremy Charles Hodson Seale |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2004) |
Role | Relocation Consultant |
Correspondence Address | 15 St Andrews Mansions Dorset Street London W1U 4EQ |
Director Name | Nicholas James Tester |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Andrews Mansions Dorset Street London W1V 4EQ |
Director Name | Evelyn Marian Margaret Pollock |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 June 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Andrews Mansions 14 Dorset Street London W1U 4EQ |
Director Name | Mr Ashley James Dodd-Noble |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(25 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 18 January 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Secretary Name | Mrs Anna Sanders |
---|---|
Status | Resigned |
Appointed | 02 March 2020(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2021) |
Role | Company Director |
Correspondence Address | Flat 5 Dorset Street St Andrews Mansions London W1U 4EQ |
Secretary Name | Burlington Estates (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2019(31 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 September 2020) |
Correspondence Address | 45 Maddox Street London W1S 2PE |
Registered Address | 87 York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,342 |
Net Worth | -£4,594 |
Cash | £5,252 |
Current Liabilities | £6,444 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
7 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Registered office address changed from 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Burlington Estates (London) Limited as a secretary on 22 September 2020 (1 page) |
5 March 2020 | Appointment of Mrs Anna Sanders as a secretary on 2 March 2020 (2 pages) |
3 February 2020 | Appointment of Burlington Estates (London) Limited as a secretary on 13 December 2019 (2 pages) |
3 February 2020 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 45 Maddox Street London W1S 2PE on 3 February 2020 (1 page) |
11 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 5 July 2017 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
19 November 2015 | Appointment of Mr Jonathan Michael Dawson as a director on 20 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Jonathan Michael Dawson as a director on 20 October 2015 (2 pages) |
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 September 2014 | Appointment of Mr Ashley James Dodd-Noble as a director on 14 January 2014 (2 pages) |
17 September 2014 | Appointment of Mr Ashley James Dodd-Noble as a director on 14 January 2014 (2 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
29 January 2013 | Termination of appointment of Nicholas Tester as a director (1 page) |
29 January 2013 | Termination of appointment of Nicholas Tester as a director (1 page) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (11 pages) |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (11 pages) |
11 June 2012 | Termination of appointment of Carolyn Brooks as a director (1 page) |
11 June 2012 | Termination of appointment of Carolyn Brooks as a director (1 page) |
24 February 2012 | Appointment of Evelyn Marian Margaret Pollock as a director (2 pages) |
24 February 2012 | Appointment of Evelyn Marian Margaret Pollock as a director (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (11 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (11 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 September 2010 | Director's details changed for Carolyn Gillian Brooks on 18 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Jonathan Wates Sanders on 18 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Nicholas James Tester on 18 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Thomas Burke on 18 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Thomas Burke on 18 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Director's details changed for Jonathan Wates Sanders on 18 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Carolyn Gillian Brooks on 18 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Director's details changed for Nicholas James Tester on 18 August 2010 (2 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
14 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (17 pages) |
14 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (17 pages) |
12 October 2009 | Appointment of Nicholas James Tester as a director (2 pages) |
12 October 2009 | Appointment of Nicholas James Tester as a director (2 pages) |
16 September 2009 | Director appointed paul nigel withers (2 pages) |
16 September 2009 | Director appointed paul nigel withers (2 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
17 September 2008 | Return made up to 18/08/08; full list of members (17 pages) |
17 September 2008 | Return made up to 18/08/08; full list of members (17 pages) |
16 September 2008 | Appointment terminated director athar rashid (1 page) |
16 September 2008 | Appointment terminated director athar rashid (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
26 September 2007 | Return made up to 18/08/07; no change of members (9 pages) |
26 September 2007 | Return made up to 18/08/07; no change of members (9 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
27 September 2006 | Return made up to 18/08/06; no change of members (8 pages) |
27 September 2006 | Return made up to 18/08/06; no change of members (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | Return made up to 18/08/05; full list of members (10 pages) |
26 January 2006 | Return made up to 18/08/05; full list of members (10 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 18/08/04; no change of members (9 pages) |
26 November 2004 | Return made up to 18/08/04; no change of members (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
1 October 2003 | Return made up to 18/08/03; full list of members (8 pages) |
1 October 2003 | Return made up to 18/08/03; full list of members (8 pages) |
19 February 2003 | Amended full accounts made up to 31 March 2002 (10 pages) |
19 February 2003 | Amended full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 18/08/02; full list of members (9 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (9 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members
|
18 September 2001 | Return made up to 18/08/01; full list of members
|
27 September 2000 | Return made up to 18/08/00; full list of members
|
27 September 2000 | Return made up to 18/08/00; full list of members
|
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 September 1999 | Return made up to 18/08/99; full list of members (7 pages) |
30 September 1999 | Return made up to 18/08/99; full list of members (7 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 18 st andrews mansions dorset street london W1H 3FD (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 18 st andrews mansions dorset street london W1H 3FD (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1998 | Return made up to 18/08/98; change of members (8 pages) |
7 September 1998 | Return made up to 18/08/98; change of members (8 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: c/o reynolds & company hardy house 404 hale end road london E4 9PB (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: c/o reynolds & company hardy house 404 hale end road london E4 9PB (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 January 1998 | Full accounts made up to 31 March 1996 (9 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 January 1998 | Full accounts made up to 31 March 1996 (9 pages) |
15 October 1997 | Return made up to 18/08/97; full list of members (8 pages) |
15 October 1997 | Return made up to 18/08/97; full list of members (8 pages) |
9 January 1997 | Full accounts made up to 31 March 1995 (10 pages) |
9 January 1997 | Full accounts made up to 31 March 1995 (10 pages) |
8 October 1996 | Return made up to 18/08/96; change of members (8 pages) |
8 October 1996 | Return made up to 18/08/96; change of members (8 pages) |
13 September 1995 | Return made up to 18/08/95; full list of members (8 pages) |
13 September 1995 | Return made up to 18/08/95; full list of members (8 pages) |
20 March 1995 | Full accounts made up to 31 March 1994 (9 pages) |
20 March 1995 | Full accounts made up to 31 March 1994 (9 pages) |
23 May 1991 | Full accounts made up to 31 March 1990 (7 pages) |
23 May 1991 | Full accounts made up to 31 March 1990 (7 pages) |
15 August 1990 | Return made up to 18/08/89; full list of members (4 pages) |
15 August 1990 | Full accounts made up to 31 March 1989 (7 pages) |
15 August 1990 | Full accounts made up to 31 March 1989 (7 pages) |
15 August 1990 | Return made up to 18/08/89; full list of members (4 pages) |
7 March 1989 | Memorandum and Articles of Association (14 pages) |
7 March 1989 | Memorandum and Articles of Association (14 pages) |
14 February 1989 | Company name changed worthysmart property management LIMITED\certificate issued on 15/02/89 (2 pages) |
14 February 1989 | Company name changed worthysmart property management LIMITED\certificate issued on 15/02/89 (2 pages) |
31 August 1988 | Incorporation (10 pages) |
31 August 1988 | Incorporation (10 pages) |