London
NW1 6DT
Director Name | Mr Simon David Hocombe |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2004(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 136 Flat 5 136 Gloucester Place London NW1 6DT |
Director Name | Michael John Totten |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Food Technologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 136 Gloucester Place London NW1 1DT |
Secretary Name | Mr Simon David Hocombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2009(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 136 Flat 5 136 Gloucester Place London NW1 6DT |
Director Name | Miss Nicola Kate Stanbridge |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Senior Broadcast Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 136 Gloucester Place Flat 1 136 Gloucester Place London NW1 6DT |
Director Name | Mr Julian Richer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Richer House, Hankey Place Hankey Place London SE1 4BB |
Director Name | Ivan Fekete |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 136 Gloucester Place London NW1 6DT |
Director Name | Mr Timothy Hocombe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 October 2004) |
Role | Civil Engineer |
Correspondence Address | 136 Gloucester Place London NW1 6DT |
Director Name | Mark Sayer-Wade |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 1997) |
Role | Record Producer |
Correspondence Address | The Old Cottage The Street West Horsley Surrey KT24 6HS |
Secretary Name | Mr Timothy Hocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 136 Gloucester Place London NW1 6DT |
Director Name | Martina Stevenson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1997) |
Role | Business Administrator |
Correspondence Address | Flat 4 136 Gloucester Place London NW1 6DT |
Director Name | Joseph Walvish |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1998(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 136 Gloucester Place London NW1 6DT |
Director Name | Maral Ovanessoff |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 July 2018) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 136 Gloucester Place London NW1 6DT |
Director Name | Alexandra Margaret Baldwin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 May 2011) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | 136 Gloucester Place London NW1 6DT |
Secretary Name | Maral Ovanessoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 136 Gloucester Place London NW1 6DT |
Website | www.charlesburnand.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4675868 |
Telephone region | Unknown |
Registered Address | 136 Gloucester Place London NW1 6DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £960 | Jill M. Hocombe & Simon D. Hocombe 20.00% Ordinary |
---|---|
1 at £960 | Maral Ovanessoff 20.00% Ordinary |
1 at £960 | Michael John Totten & Simon Stewart 20.00% Ordinary |
1 at £960 | Nicola Stanbridge 20.00% Ordinary |
1 at £960 | Peter Grant-ross 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,800 |
Cash | £3,130 |
Current Liabilities | £3,130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
23 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 February 2019 | Termination of appointment of Maral Ovanessoff as a director on 7 July 2018 (1 page) |
8 February 2019 | Appointment of Mr Julian Richer as a director on 10 July 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Appointment of Miss Nicola Kate Stanbridge as a director (2 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Appointment of Miss Nicola Kate Stanbridge as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Termination of appointment of Alexandra Baldwin as a director (1 page) |
6 February 2012 | Termination of appointment of Alexandra Baldwin as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 February 2010 | Director's details changed for Alexandra Margaret Baldwin on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Michael John Totten on 6 February 2010 (2 pages) |
6 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
6 February 2010 | Director's details changed for Mr. Simon David Hocombe on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Mr Peter Grant-Ross on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Mr. Simon David Hocombe on 6 February 2010 (2 pages) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
6 February 2010 | Director's details changed for Mr Peter Grant-Ross on 6 February 2010 (2 pages) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
6 February 2010 | Director's details changed for Michael John Totten on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Maral Ovanessoff on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Alexandra Margaret Baldwin on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Mr. Simon David Hocombe on 6 February 2010 (2 pages) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Director's details changed for Alexandra Margaret Baldwin on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Maral Ovanessoff on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Maral Ovanessoff on 6 February 2010 (2 pages) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Director's details changed for Mr Peter Grant-Ross on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Michael John Totten on 6 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (6 pages) |
23 February 2009 | Director's change of particulars / simon hocombe / 23/02/2009 (2 pages) |
23 February 2009 | Director's change of particulars / simon hocombe / 23/02/2009 (2 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (6 pages) |
10 February 2009 | Appointment terminated secretary maral ovanessoff (1 page) |
10 February 2009 | Appointment terminated secretary maral ovanessoff (1 page) |
10 February 2009 | Secretary appointed mr. Simon david hocombe (1 page) |
10 February 2009 | Secretary appointed mr. Simon david hocombe (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
6 February 2007 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 04/02/06; full list of members (4 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 February 2005 | Return made up to 04/02/05; full list of members
|
10 February 2005 | Return made up to 04/02/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 16/02/04; full list of members (9 pages) |
18 March 2004 | Return made up to 16/02/04; full list of members (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 March 2003 | Return made up to 16/02/03; full list of members (9 pages) |
19 March 2003 | Return made up to 16/02/03; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 April 2002 | Return made up to 16/02/02; full list of members
|
19 April 2002 | Return made up to 16/02/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 16/02/01; full list of members
|
19 March 2001 | Return made up to 16/02/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 March 2000 | Return made up to 16/02/00; full list of members
|
9 March 2000 | Return made up to 16/02/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 16/02/99; no change of members (6 pages) |
16 March 1999 | Return made up to 16/02/99; no change of members (6 pages) |
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) |
16 March 1998 | Return made up to 16/02/98; full list of members
|
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 16/02/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
8 April 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
6 April 1995 | Return made up to 16/02/95; no change of members (6 pages) |
6 April 1995 | Return made up to 16/02/95; no change of members (6 pages) |