London
NW10 2JN
Director Name | Mrs Florence Mary Dinham |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 47 Widecombe Avenue Stafford Staffordshire ST17 0HX |
Director Name | Vivien Elizabeth Mary Dinham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | Flat 1 15 Queensgate Gardens South Kensington London SW7 5LY |
Secretary Name | Vivien Elizabeth Mary Dinham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | Flat 1 15 Queensgate Gardens South Kensington London SW7 5LY |
Secretary Name | John Anthony Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2005) |
Role | Solicitor |
Correspondence Address | 28 Manor Close Weston Stafford ST18 0JP |
Director Name | Mr Iain Thomson Weir |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(22 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 King Street Hammersmith London W6 0QU |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 2011) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Miss Vivien Elizabeth Mary Dinham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,561 |
Current Liabilities | £16,214 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
16 May 2008 | Classification: Charge not registered at companies house Outstanding |
---|---|
9 October 1990 | Delivered on: 24 October 1990 Persons entitled: Vivien Elizabeth Mary Dingham. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/as. 15. queens gate gardens royal borough of kensington and chelsea london. Title no: ln 216166. Outstanding |
31 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
4 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
18 February 2019 | Confirmation statement made on 3 February 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
11 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 March 2017 | Registered office address changed from C/O Mr Charles Brett 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from C/O Mr Charles Brett 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
10 February 2016 | Annual return made up to 3 February 2016 Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 Statement of capital on 2016-02-10
|
31 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
31 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 January 2015 | Micro company accounts made up to 31 January 2014 (5 pages) |
3 January 2015 | Micro company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 April 2012 | Termination of appointment of Vivien Dinham as a director (1 page) |
4 April 2012 | Termination of appointment of Vivien Dinham as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mr Charles Callam Brett on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Charles Callam Brett on 19 March 2012 (2 pages) |
23 December 2011 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (1 page) |
23 December 2011 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (1 page) |
21 December 2011 | Termination of appointment of Iain Weir as a director (1 page) |
21 December 2011 | Termination of appointment of Iain Weir as a director (1 page) |
19 December 2011 | Appointment of Mr Charles Callam Brett as a director (2 pages) |
19 December 2011 | Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 19 December 2011 (1 page) |
19 December 2011 | Appointment of Mr Charles Callam Brett as a director (2 pages) |
19 December 2011 | Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 19 December 2011 (1 page) |
15 December 2011 | Appointment of Mr Iain Thomson Weir as a director (2 pages) |
15 December 2011 | Appointment of Mr Iain Thomson Weir as a director (2 pages) |
14 December 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 December 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
26 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 January 2010 | Annual return made up to 2 March 2009 (5 pages) |
29 January 2010 | Annual return made up to 2 March 2009 (5 pages) |
29 January 2010 | Annual return made up to 2 March 2008 (4 pages) |
29 January 2010 | Annual return made up to 2 March 2008 (4 pages) |
29 January 2010 | Annual return made up to 2 March 2009 (5 pages) |
29 January 2010 | Annual return made up to 2 March 2008 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 June 2008 | Notice of appointment of receiver or manager (4 pages) |
20 June 2008 | Notice of appointment of receiver or manager (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from, 10 new square, lincolns inn, london, WC2A 3QG (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, 10 new square, lincolns inn, london, WC2A 3QG (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, flat 1, 15 queens gate gardens, south kensington, london, SW7 5LY (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, flat 1, 15 queens gate gardens, south kensington, london, SW7 5LY (1 page) |
9 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members
|
23 February 2006 | Registered office changed on 23/02/06 from: flat 1 15 queen's gate gardens, south kensington, london, SW7 5LY (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: flat 1 15 queen's gate gardens, south kensington, london, SW7 5LY (1 page) |
23 February 2006 | Return made up to 03/02/06; full list of members
|
20 February 2006 | Registered office changed on 20/02/06 from: 19 greengate street, stafford, staffordshire ST16 2LU (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 19 greengate street, stafford, staffordshire ST16 2LU (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
2 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 February 2004 | Return made up to 03/02/04; full list of members
|
19 February 2004 | Return made up to 03/02/04; full list of members
|
25 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 March 2002 | Return made up to 03/02/02; full list of members
|
5 March 2002 | Return made up to 03/02/02; full list of members
|
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 April 2001 | Return made up to 03/02/01; full list of members
|
4 April 2001 | Return made up to 03/02/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: queensville house, 49 queensville, stafford, ST17 4NL (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: queensville house, 49 queensville, stafford, ST17 4NL (1 page) |
7 February 2000 | Return made up to 03/02/00; full list of members
|
7 February 2000 | Return made up to 03/02/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 February 1998 | Return made up to 03/02/98; no change of members
|
4 February 1998 | Return made up to 03/02/98; no change of members
|
18 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 January 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 July 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
30 July 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
7 May 1996 | Return made up to 03/02/96; full list of members (6 pages) |
7 May 1996 | Return made up to 03/02/96; full list of members (6 pages) |
25 April 1996 | Return made up to 03/02/94; no change of members (4 pages) |
25 April 1996 | Return made up to 03/02/94; no change of members (4 pages) |
29 March 1996 | Secretary resigned (3 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Secretary resigned (3 pages) |
29 March 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 03/02/95; full list of members (6 pages) |
18 February 1996 | Return made up to 03/02/95; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 May 1992 | Accounts for a small company made up to 31 January 1991 (6 pages) |
6 May 1992 | Accounts for a small company made up to 31 January 1991 (6 pages) |
24 October 1990 | Particulars of mortgage/charge (4 pages) |
24 October 1990 | Particulars of mortgage/charge (4 pages) |
3 February 1989 | Incorporation (16 pages) |
3 February 1989 | Incorporation (16 pages) |