London
W14 9JY
Director Name | Mr Barnaby Charles Stueck |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2002(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Terrapin Road London SW17 8QN |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Financial Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fairholme Road London W14 9JY |
Director Name | Miss Nerissa Weale |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | 60 Fairholme Road London W14 9JY |
Secretary Name | Mr Ian Taylor |
---|---|
Status | Current |
Appointed | 31 August 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
Director Name | Janet Susan Maclay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 March 2001) |
Role | Solicitor |
Correspondence Address | 1st Floor 60 Fairhulme Road London W14 |
Director Name | Sean Oregan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 January 2015) |
Role | Architect |
Country of Residence | Qatar |
Correspondence Address | Basement 60 Fairholme Road London W14 9JY |
Secretary Name | Terry Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 60 Fairholme Road London W14 9JY |
Director Name | Matthew Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 August 2002) |
Role | Head Hunter |
Correspondence Address | 60 Fairholme Road London W14 9JY |
Director Name | William Nichols James Dunn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2006) |
Role | Project Manager |
Correspondence Address | 1st Floor Flat 60 Fairholme Road London W14 9JY |
Secretary Name | William Nichols James Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 60 Fairholme Road London W14 9JY |
Secretary Name | Mr Barnaby Charles Stueck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Montholme Road Battersea London SW11 6HX |
Director Name | Paolo Borrelli |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 April 2007(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2008) |
Role | IT Manager |
Correspondence Address | First Floor Flat 60, Fairholme Road London W14 9JY |
Director Name | Ms Marilyn Sinclair Scott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 January 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 60 Fairholme Road London W14 9JY |
Director Name | Unibank A/S (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 1997) |
Correspondence Address | Top Floor 60 Fairholme Road London W14 9JY |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Barnaby Charles Stueck 25.00% Ordinary |
---|---|
25 at £1 | Kevin Luckhurst & Leslie Lord & Brian Luckhurst 25.00% Ordinary |
25 at £1 | Marilyn Sinclair Scott 25.00% Ordinary |
25 at £1 | Terry Love 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,271 |
Cash | £12,169 |
Current Liabilities | £360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
4 February 2024 | Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 4 February 2024 (1 page) |
---|---|
21 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 August 2022 | Notification of Ian Taylor as a person with significant control on 16 August 2022 (2 pages) |
16 August 2022 | Cessation of Barnaby Charles Stueck as a person with significant control on 16 August 2022 (1 page) |
2 September 2021 | Appointment of Mr Ian Taylor as a secretary on 31 August 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 September 2021 | Termination of appointment of Barnaby Charles Stueck as a secretary on 31 August 2021 (1 page) |
20 August 2021 | Director's details changed for Mr Barnaby Charles Stueck on 16 December 2016 (2 pages) |
18 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
5 November 2018 | Change of details for Mr Barnaby Charles Stueck as a person with significant control on 8 December 2016 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Appointment of Ms Nerissa Weale as a director on 7 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Appointment of Mr Ian Taylor as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Ms Nerissa Weale as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Ian Taylor as a director on 7 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Termination of appointment of Marilyn Sinclair Scott as a director on 9 January 2015 (1 page) |
10 July 2015 | Termination of appointment of Sean Oregan as a director on 9 January 2015 (1 page) |
10 July 2015 | Termination of appointment of Sean Oregan as a director on 9 January 2015 (1 page) |
10 July 2015 | Termination of appointment of Marilyn Sinclair Scott as a director on 9 January 2015 (1 page) |
10 July 2015 | Termination of appointment of Sean Oregan as a director on 9 January 2015 (1 page) |
10 July 2015 | Termination of appointment of Marilyn Sinclair Scott as a director on 9 January 2015 (1 page) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
9 August 2013 | Register(s) moved to registered office address (1 page) |
9 August 2013 | Register(s) moved to registered office address (1 page) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 June 2012 | Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom (1 page) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom (1 page) |
14 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 November 2011 | Registered office address changed from 60 Fairholme Road London W14 9JY on 12 November 2011 (1 page) |
12 November 2011 | Registered office address changed from 60 Fairholme Road London W14 9JY on 12 November 2011 (1 page) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Sean Oregan on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Terry Love on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Terry Love on 10 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Barnaby Charles Stueck on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Barnaby Charles Stueck on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Sean Oregan on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Marilyn Sinclair Scott on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Marilyn Sinclair Scott on 10 June 2010 (2 pages) |
21 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
21 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
21 August 2009 | Director appointed ms marilyn sinclair scott (1 page) |
21 August 2009 | Director appointed ms marilyn sinclair scott (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 February 2009 | Return made up to 10/06/08; full list of members (5 pages) |
3 February 2009 | Return made up to 10/06/08; full list of members (5 pages) |
2 February 2009 | Director and secretary's change of particulars / barnaby stueck / 02/02/2009 (1 page) |
2 February 2009 | Appointment terminated director paolo borrelli (1 page) |
2 February 2009 | Appointment terminated director paolo borrelli (1 page) |
2 February 2009 | Director and secretary's change of particulars / barnaby stueck / 02/02/2009 (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (9 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (9 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members
|
23 June 2004 | Return made up to 10/06/04; full list of members
|
26 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 10/06/02; full list of members
|
5 September 2002 | Return made up to 10/06/02; full list of members
|
5 September 2002 | New director appointed (2 pages) |
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
30 August 2001 | Director resigned (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 10/06/01; full list of members (8 pages) |
30 August 2001 | Director resigned (2 pages) |
30 August 2001 | Return made up to 10/06/01; full list of members (8 pages) |
7 March 2001 | Full accounts made up to 31 December 1998 (7 pages) |
7 March 2001 | Full accounts made up to 31 December 1998 (7 pages) |
7 March 2001 | Full accounts made up to 31 December 1999 (7 pages) |
7 March 2001 | Full accounts made up to 31 December 1999 (7 pages) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | Return made up to 10/06/00; full list of members (8 pages) |
6 March 2001 | Return made up to 10/06/00; full list of members (8 pages) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | Return made up to 10/06/99; no change of members
|
12 October 1999 | Return made up to 10/06/99; no change of members
|
18 January 1999 | Return made up to 10/06/98; full list of members (6 pages) |
18 January 1999 | Return made up to 10/06/98; full list of members (6 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
30 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 October 1996 | Return made up to 10/06/96; no change of members (4 pages) |
1 October 1996 | Return made up to 10/06/96; no change of members (4 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 September 1995 | Return made up to 10/06/95; full list of members (6 pages) |
25 September 1995 | Return made up to 10/06/95; full list of members (6 pages) |
23 November 1988 | Resolutions
|
23 November 1988 | Memorandum and Articles of Association (7 pages) |
23 November 1988 | Resolutions
|
23 November 1988 | Memorandum and Articles of Association (7 pages) |
23 September 1988 | Incorporation (9 pages) |
23 September 1988 | Incorporation (9 pages) |