Ladbroke Grove
London
W10 6PN
Director Name | Katie Turner |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Dancer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Highlever Road London W10 6PN |
Director Name | Ms Seija Eleni Tikkis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 July 2014(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road Glenthorne Road London W6 0LJ |
Secretary Name | Ms Katie Turner |
---|---|
Status | Current |
Appointed | 20 July 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Glenthorne Road Glenthorne Road London W6 0LJ |
Director Name | Ms Jennifer Ann Harborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 17 June 2019) |
Role | Architect |
Country of Residence | Britain |
Correspondence Address | Flat 1 98 Highlever Road London W10 6PN |
Director Name | Miss Jane Conway |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1994) |
Role | Textile Designer |
Correspondence Address | Flat A 98 Highlever Road London W10 6PN |
Director Name | Miss Gillian Rogers |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 August 1997) |
Role | Retired Physiotherapist |
Correspondence Address | Flat 2 98 Highlever Road London W10 6PN |
Director Name | Miss Sarah Turner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 1993) |
Role | Subeditor |
Correspondence Address | 98 Highlever Road London W10 6PN |
Secretary Name | Miss Mary O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 98 Highlever Road Ladbroke Grove London W10 6PN |
Director Name | Lesley Ruth Allen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1994) |
Role | Family Therapist |
Correspondence Address | 98 Highlever Road London W10 6PN |
Director Name | Mr Robert Cakebread |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 January 1995) |
Role | Accountant |
Correspondence Address | 8 Pheasant Walk Chalfont St Peter Buckinghamshire SL9 0PW |
Director Name | David Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 March 2005) |
Role | Civil Servant |
Correspondence Address | Flat 3 98 Highlever Road London W10 6PN |
Director Name | Tim Charles Morris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(6 years after company formation) |
Appointment Duration | 6 years (resigned 19 January 2001) |
Role | Artists Agent |
Correspondence Address | Flat A 98a Highlever Road London W11 1HE |
Secretary Name | Tim Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2001) |
Role | Studying |
Correspondence Address | Flat A 98a Highlever Road London W11 1HE |
Director Name | Muhammad Abu Sayeed |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2002) |
Role | Barrister |
Correspondence Address | 10 Highlever Road London W10 6RS |
Secretary Name | David Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 2005) |
Role | Civil Servant |
Correspondence Address | Flat 3 98 Highlever Road London W10 6PN |
Director Name | Philip Heimann |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2003(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 June 2007) |
Role | Advertising |
Correspondence Address | Flat 2 98 Highlever Road London W10 6PN |
Secretary Name | Samantha Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 July 2014) |
Role | HR |
Correspondence Address | Flat 3 98 Highlever Road London W10 6PN |
Director Name | Ms Helen Tikkis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(30 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 98 Highlever Road London W10 6PN |
Director Name | Ms Jennifer Ann Harborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road Glenthorne Road London W6 0LJ |
Website | www.seijatikkis.com |
---|
Registered Address | 59 Glenthorne Road Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Jennifer Harborne 40.00% Ordinary |
---|---|
1 at £1 | Katie Turner 20.00% Ordinary |
1 at £1 | Mary O'shea 20.00% Ordinary |
1 at £1 | Seija Tikkis 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 June 2023 | Appointment of Mr Nandish Bhatt as a director on 14 June 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 May 2022 | Notification of a person with significant control statement (2 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 January 2022 | Cessation of Jennifer Ann Harborne as a person with significant control on 1 January 2022 (1 page) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
18 November 2021 | Termination of appointment of Jennifer Ann Harborne as a director on 10 November 2021 (1 page) |
29 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 June 2021 | Registered office address changed from 98 Highlever Road London W10 6PN to 59 Glenthorne Road Glenthorne Road London W6 0LJ on 28 June 2021 (1 page) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Helen Tikkis as a director on 1 January 2020 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 November 2019 | Appointment of Ms Jennifer Ann Harborne as a director on 15 November 2019 (2 pages) |
7 November 2019 | Appointment of Ms Helen Tikkis as a director on 31 October 2019 (2 pages) |
27 June 2019 | Registered office address changed from The Studio, 98 Highlever Road, London Highlever Road London W10 6PN England to 98 Highlever Road London W10 6PN on 27 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Jennifer Ann Harborne as a director on 17 June 2019 (1 page) |
17 May 2019 | Registered office address changed from 23/24 Market Place Reading RG1 2DE England to The Studio, 98 Highlever Road, London Highlever Road London W10 6PN on 17 May 2019 (1 page) |
5 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from 98 Highlever Road London W10 6PN to 23/24 Market Place Reading RG1 2DE on 5 February 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2015 | Appointment of Ms Katie Turner as a secretary on 20 July 2014 (2 pages) |
19 January 2015 | Appointment of Ms Seija Eleni Tikkis as a director on 11 July 2014 (2 pages) |
19 January 2015 | Termination of appointment of Samantha Cowdrey as a secretary on 11 July 2014 (1 page) |
19 January 2015 | Appointment of Ms Seija Eleni Tikkis as a director on 11 July 2014 (2 pages) |
19 January 2015 | Termination of appointment of Samantha Cowdrey as a secretary on 11 July 2014 (1 page) |
19 January 2015 | Appointment of Ms Katie Turner as a secretary on 20 July 2014 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 February 2010 | Director's details changed for Miss Jennifer Ann Harborne on 19 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Miss Jennifer Ann Harborne on 19 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Miss Mary O'shea on 19 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Miss Mary O'shea on 19 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Katie Turner on 19 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Katie Turner on 19 January 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
11 February 2008 | New director appointed (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (8 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (8 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 March 2006 | Return made up to 19/01/06; full list of members
|
14 March 2006 | Return made up to 19/01/06; full list of members
|
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
10 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Return made up to 19/01/05; full list of members
|
21 January 2005 | Return made up to 19/01/05; full list of members
|
30 March 2004 | Return made up to 19/01/04; full list of members
|
30 March 2004 | Return made up to 19/01/04; full list of members
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 February 2003 | Return made up to 19/01/03; full list of members (9 pages) |
20 February 2003 | Return made up to 19/01/03; full list of members (9 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 February 2002 | Return made up to 19/01/02; full list of members
|
11 February 2002 | Return made up to 19/01/02; full list of members
|
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Return made up to 19/01/01; full list of members
|
15 February 2001 | Return made up to 19/01/01; full list of members
|
15 February 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 January 2000 | Return made up to 19/01/00; full list of members (5 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (5 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 February 1999 | Return made up to 19/01/99; no change of members (6 pages) |
15 February 1999 | Return made up to 19/01/99; no change of members (6 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 May 1998 | Return made up to 19/01/98; full list of members
|
15 May 1998 | Return made up to 19/01/98; full list of members
|
15 May 1998 | Return made up to 19/01/96; no change of members (6 pages) |
15 May 1998 | Return made up to 19/01/97; no change of members (6 pages) |
15 May 1998 | Return made up to 19/01/96; no change of members (6 pages) |
15 May 1998 | Return made up to 19/01/97; no change of members (6 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 January 1989 | Incorporation (13 pages) |