Gordon
Berwickshire
TD3 6LG
Scotland
Director Name | Peter James Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Great Portland Street London W1N 5PH |
Director Name | Mrs Fiona Glenser |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1994(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Conference Production |
Country of Residence | England |
Correspondence Address | C/O Cunningham 1st Floor 135 Nottinghill Gate London W11 3LB |
Secretary Name | Fiona Glenser |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1994(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Conference Production |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham 1st Floor 135 Nottinghill Gate London W11 3LB |
Director Name | Barbara Ann Catherine Elsie Conrad |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 October 1999) |
Role | Secretary |
Correspondence Address | 12 Arundel Gardens London W11 2LA |
Director Name | Roderick Coverley Hugh Orr Ewing |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 12 Arundel Gardens London W11 2LA |
Director Name | Sven Hakan Selin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1996) |
Role | Banker |
Correspondence Address | 12 Arundel Gardens London W11 2LA |
Secretary Name | Roderick Coverley Hugh Orr Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 12 Arundel Gardens London W11 2LA |
Director Name | James Donald Laurence Clyde |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 12 Arundel Gardens London Greater London W11 2LA |
Director Name | Henry Johnson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 December 2007) |
Role | Multi Media Producer |
Correspondence Address | 12 Arundel Gardens London W11 2LA |
Director Name | Mrs Melanie Jane Boyd |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Somerset Square London W14 8EE |
Registered Address | C/O Cunningham 1st Floor 135 Nottinghill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
1 at £10 | Fiona Mcmillan 20.00% Ordinary |
---|---|
1 at £10 | Jakob Moeller Jensen 20.00% Ordinary |
1 at £10 | Mr M. Wood & Michele Poleser & Betele Hem Kebede 20.00% Ordinary |
1 at £10 | Peter James Thompson 20.00% Ordinary |
1 at £10 | Susan Jane Antonia Baillie-hamilton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £7,724 |
Current Liabilities | £13,972 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
30 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Termination of appointment of Melanie Jane Boyd as a director on 23 March 2012 (1 page) |
19 December 2015 | Termination of appointment of Melanie Jane Boyd as a director on 23 March 2012 (1 page) |
19 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Director's details changed for Fiona Glenser on 1 March 2010 (2 pages) |
25 March 2011 | Director's details changed for Fiona Glenser on 1 March 2010 (2 pages) |
25 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Secretary's details changed for Fiona Glenser on 1 March 2010 (1 page) |
25 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Secretary's details changed for Fiona Glenser on 1 March 2010 (1 page) |
25 March 2011 | Director's details changed for Fiona Glenser on 1 March 2010 (2 pages) |
25 March 2011 | Secretary's details changed for Fiona Glenser on 1 March 2010 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Susan Jane Antonia Baillie-Hamilton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Peter James Thompson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Peter James Thompson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Susan Jane Antonia Baillie-Hamilton on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 24/01/09; full list of members (6 pages) |
20 March 2009 | Return made up to 24/01/09; full list of members (6 pages) |
17 March 2009 | Return made up to 24/01/08; full list of members (9 pages) |
17 March 2009 | Return made up to 24/01/08; full list of members (9 pages) |
23 February 2009 | Director and secretary's change of particulars / fiona glenser / 28/04/2001 (1 page) |
23 February 2009 | Director and secretary's change of particulars / fiona glenser / 28/04/2001 (1 page) |
16 February 2009 | Director and secretary's change of particulars / fiona mcmillan / 24/01/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / fiona mcmillan / 24/01/2009 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Director appointed melanie jane boyd (2 pages) |
22 December 2008 | Director appointed melanie jane boyd (2 pages) |
12 November 2008 | Appointment terminated director henry johnson (1 page) |
12 November 2008 | Appointment terminated director henry johnson (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 24/01/07; full list of members (3 pages) |
11 May 2007 | Return made up to 24/01/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2006 | Return made up to 24/01/06; full list of members
|
19 October 2006 | Return made up to 24/01/06; full list of members
|
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members
|
11 February 2005 | Return made up to 24/01/05; full list of members
|
19 January 2005 | Registered office changed on 19/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
9 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 June 2003 | Return made up to 24/01/03; full list of members (9 pages) |
24 June 2003 | Return made up to 24/01/03; full list of members (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: leo's house 100 westbourne grove london W2 5RX (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: leo's house 100 westbourne grove london W2 5RX (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | Return made up to 24/01/00; full list of members
|
4 July 2000 | Return made up to 24/01/00; full list of members
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 January 2000 | Return made up to 24/01/99; full list of members
|
25 January 2000 | Return made up to 24/01/99; full list of members
|
19 March 1999 | Registered office changed on 19/03/99 from: leos house 100 westbourne grove london W2 5RX (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: leos house 100 westbourne grove london W2 5RX (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
27 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
27 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1997 | Return made up to 24/01/97; no change of members
|
30 January 1997 | Return made up to 24/01/97; no change of members
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
13 December 1996 | Return made up to 24/01/96; full list of members (8 pages) |
13 December 1996 | Return made up to 24/01/96; full list of members (8 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 12 arundel gardens LIMITED ground floor flat 12 arundel gardens london W11 2LA (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 12 arundel gardens LIMITED ground floor flat 12 arundel gardens london W11 2LA (1 page) |
13 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 January 1989 | Incorporation (12 pages) |
24 January 1989 | Incorporation (12 pages) |