London
W1W 7LA
Director Name | Mr Mark Willingale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Secretary Name | Mr Howard Machin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Timothy Hugh Hardy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mykhailo Raitsyn |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 15 September 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mr Alan John Lucas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Rachel Elizabeth Thomas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Pauline Anne Farrell |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 September 1992) |
Role | Semi-Retired |
Correspondence Address | Hogarth Mansdon 29 Langham Street London W1N 5RE |
Director Name | Dr Alain Guvomarch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 September 1992) |
Role | University Lecturer |
Correspondence Address | Hogarth Mansdon 29 Langham Street London W1N 5RE |
Director Name | Mr Arthur Christopher White |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 06 October 2008) |
Role | Systems Analyst/Information Sc |
Correspondence Address | 4 Hogarth Mansion 29 Langham Street London W1W 6BT |
Secretary Name | Mr Arthur Christopher White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 4 Hogarth Mansion 29 Langham Street London W1W 6BT |
Director Name | Jeremy Janes Outen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 29 Langham Street London W1N 5RE |
Director Name | Dr Peter Alan Swaby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 25 February 2021) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Christopher Alan Goode |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 August 2003) |
Role | Actor |
Correspondence Address | 3 Hogarth Mansion 29 Langham Street London W1N 5RE |
Director Name | Richard Lindsey Coates |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2007) |
Role | Broadcasting |
Correspondence Address | 3 Hogarth Mansion 29 Langham Street London W1W 6BT |
Director Name | Grant Anthony Wilson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 October 2008(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Howard Machin 33.33% Ordinary |
---|---|
1 at £1 | Grant Anthony Wilson 16.67% Ordinary |
1 at £1 | Mark Willingale 16.67% Ordinary |
1 at £1 | Peter Swaby 16.67% Ordinary |
1 at £1 | Timothy Hugh Hardy 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,685 |
Current Liabilities | £2,490 |
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 | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 December 2023 | Confirmation statement made on 6 December 2023 with updates (5 pages) |
18 December 2023 | Appointment of Mr Alan John Lucas as a director on 27 April 2022 (2 pages) |
10 January 2023 | Appointment of Rachel Elizabeth Thomas as a director on 20 June 2022 (2 pages) |
10 January 2023 | Confirmation statement made on 6 December 2022 with updates (5 pages) |
10 January 2023 | Director's details changed for Mr Howard Machin on 10 January 2023 (2 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
9 November 2021 | Termination of appointment of Peter Alan Swaby as a director on 25 February 2021 (1 page) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
4 January 2021 | Notification of a person with significant control statement (2 pages) |
4 January 2021 | Cessation of Howard Machin as a person with significant control on 6 April 2016 (1 page) |
27 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 January 2018 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 October 2017 | Appointment of Mykhailo Raitsyn as a director on 15 September 2017 (2 pages) |
6 October 2017 | Appointment of Mykhailo Raitsyn as a director on 15 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Grant Anthony Wilson as a director on 15 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Grant Anthony Wilson as a director on 15 September 2017 (1 page) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Grant Anthony Wilson on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Timothy Hugh Hardy on 6 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Grant Anthony Wilson on 6 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Howard Machin on 6 December 2010 (1 page) |
14 January 2011 | Secretary's details changed for Mr Howard Machin on 6 December 2010 (1 page) |
14 January 2011 | Director's details changed for Dr Peter Alan Swaby on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Mark Willingale on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Dr Peter Alan Swaby on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Timothy Hugh Hardy on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Grant Anthony Wilson on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Howard Machin on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Dr Peter Alan Swaby on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Howard Machin on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Howard Machin on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Mark Willingale on 6 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Mark Willingale on 6 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Howard Machin on 6 December 2010 (1 page) |
14 January 2011 | Director's details changed for Timothy Hugh Hardy on 6 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Director's details changed for Mr Mark Willingale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Timothy Hugh Hardy on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Grant Anthony Wilson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Howard Machin on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mr Howard Machin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Grant Anthony Wilson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Mark Willingale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Grant Anthony Wilson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Mark Willingale on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mr Howard Machin on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Timothy Hugh Hardy on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Timothy Hugh Hardy on 5 January 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2009 | Return made up to 06/12/08; full list of members (6 pages) |
13 March 2009 | Return made up to 06/12/08; full list of members (6 pages) |
10 March 2009 | Director appointed grant anthony wilson (2 pages) |
10 March 2009 | Director appointed grant anthony wilson (2 pages) |
4 March 2009 | Appointment terminated director arthur white (1 page) |
4 March 2009 | Appointment terminated director arthur white (1 page) |
28 February 2008 | Return made up to 06/12/07; full list of members (6 pages) |
28 February 2008 | Return made up to 06/12/07; full list of members (6 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 4TH floor 4 new burlington street london W1S 2JG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 4TH floor 4 new burlington street london W1S 2JG (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 06/12/06; full list of members
|
18 January 2007 | Return made up to 06/12/06; full list of members
|
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2006 | Return made up to 06/12/05; full list of members (9 pages) |
1 March 2006 | Return made up to 06/12/05; full list of members (9 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: hogarth mansion 29 langham street london W1W 6BT (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: hogarth mansion 29 langham street london W1W 6BT (1 page) |
5 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Return made up to 06/12/04; full list of members (9 pages) |
21 January 2005 | Return made up to 06/12/04; full list of members (9 pages) |
7 February 2004 | Return made up to 06/12/03; full list of members
|
7 February 2004 | Return made up to 06/12/03; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 29 langham street london W1 (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 29 langham street london W1 (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Return made up to 06/12/02; full list of members (9 pages) |
29 January 2003 | Return made up to 06/12/02; full list of members (9 pages) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2002 | Return made up to 06/12/01; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 1999 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 1999 (8 pages) |
4 February 2002 | Return made up to 06/12/99; no change of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Return made up to 06/12/00; no change of members (6 pages) |
4 February 2002 | Return made up to 06/12/99; no change of members (6 pages) |
4 February 2002 | Return made up to 06/12/01; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
4 February 2002 | Return made up to 06/12/00; no change of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | Strike-off action suspended (1 page) |
10 April 2001 | Strike-off action suspended (1 page) |
2 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Strike-off action suspended (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Strike-off action suspended (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1999 | Return made up to 06/12/98; full list of members (8 pages) |
5 February 1999 | Return made up to 06/12/98; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1998 | Return made up to 06/12/97; no change of members (6 pages) |
22 September 1998 | Return made up to 06/12/97; no change of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 December 1997 | Return made up to 06/12/96; no change of members (4 pages) |
31 December 1997 | Return made up to 06/12/96; no change of members (4 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
15 March 1996 | Return made up to 06/12/95; full list of members (6 pages) |
15 March 1996 | Return made up to 06/12/95; full list of members (6 pages) |