Elgin Avenue
London
W9 1JP
Director Name | Mr James Douglas Dean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 45 Ashworth Mansions Elgin Avenue London W9 1JP |
Director Name | Mrs Caroline Louise Caton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(18 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartland Stud Norden Corfe Castle Wareham Dorset BH20 5DU |
Director Name | Mrs Joanna Catharine Modley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(18 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Non |
Country of Residence | England |
Correspondence Address | 79 Copeland Drive Whitecliff Poole Dorset BH14 8NP |
Director Name | Mr Gordon Douglas Dean |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Honeywood House 28 Alington Road Poole Dorset BH14 8LZ |
Secretary Name | Miss Julie Digby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 33 Harley House London NW1 5HF |
Secretary Name | Christine Trew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 17 Devonshire Street London W1N 2EY |
Secretary Name | Mr Gordon Douglas Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 18 November 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Honeywood House 28 Alington Road Poole Dorset BH14 8LZ |
Registered Address | 45 Ashworth Mansions Elgin Avenue London W9 1JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | James D. Dean 33.33% Ordinary |
---|---|
1 at £1 | Mrs Caroline Louise Caton 33.33% Ordinary |
1 at £1 | Mrs Joanna Catharine Modley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
9 April 2008 | Delivered on: 12 April 2008 Persons entitled: Adam & Company PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks, shares, bonds, warrants or other securities from time to time see image for full details. Outstanding |
---|
18 January 2024 | Appointment of Mr James Douglas Dean as a director on 1 April 2005 (2 pages) |
---|---|
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of Gordon Douglas Dean as a secretary on 18 November 2022 (1 page) |
13 February 2023 | Registered office address changed from 10 Honeywood House 28 Alington Road Poole Dorset BH14 8LZ to 45 Ashworth Mansions Elgin Avenue London W9 1JP on 13 February 2023 (1 page) |
1 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
2 June 2021 | Notification of Caroline Louise Caton as a person with significant control on 1 June 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mrs Joanna Catharine Modley on 1 June 2021 (2 pages) |
2 June 2021 | Change of details for Mrs Joanna Catharine Modley as a person with significant control on 1 June 2021 (2 pages) |
2 June 2021 | Notification of James Douglas Dean as a person with significant control on 1 June 2021 (2 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 April 2020 | Director's details changed for Mrs Joanna Catharine Modley on 1 April 2020 (2 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 September 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 December 2016 | Sub-division of shares on 15 October 2016 (4 pages) |
5 December 2016 | Sub-division of shares on 15 October 2016 (4 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
4 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
23 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
25 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 May 2011 | Director's details changed for Mrs Caroline Louise Caton on 9 August 2010 (2 pages) |
17 May 2011 | Director's details changed for Mrs Caroline Louise Caton on 9 August 2010 (2 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Mrs Caroline Louise Caton on 9 August 2010 (2 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Mrs Joanna Catharine Modley on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for James Douglas Dean on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Caroline Louise Caton on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Joanna Catharine Modley on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Caroline Louise Caton on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for James Douglas Dean on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Joanna Catharine Modley on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Caroline Louise Caton on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for James Douglas Dean on 1 May 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director gordon dean (1 page) |
6 May 2008 | Director appointed mrs joanna catharine modley (1 page) |
6 May 2008 | Director appointed mrs caroline louise caton (1 page) |
6 May 2008 | Appointment terminated director gordon dean (1 page) |
6 May 2008 | Director appointed mrs caroline louise caton (1 page) |
6 May 2008 | Director appointed mrs joanna catharine modley (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 April 2004 | Return made up to 01/05/04; full list of members (7 pages) |
29 April 2004 | Return made up to 01/05/04; full list of members (7 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members
|
10 May 2003 | Return made up to 01/05/03; full list of members
|
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
11 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 April 1996 | Return made up to 10/05/96; no change of members (4 pages) |
29 April 1996 | Return made up to 10/05/96; no change of members (4 pages) |
8 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 December 1990 | Resolutions
|
4 December 1990 | Resolutions
|
10 May 1989 | Incorporation (15 pages) |
10 May 1989 | Incorporation (15 pages) |