London
W14 9JH
Director Name | Benjamin John Fothergill |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Director Name | Da Wei |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Prescott Ave. Prescott Avenue Petts Wood Orpington Kent BR5 1AE |
Director Name | Mr Maxime Lina |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 28 Charleville Road West Kensington London W14 9JH |
Director Name | Miss Imogen Lawson-Cruttenden |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 462 Kings Road London SW10 0LG |
Director Name | Malcolm Holdaway |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 July 2003) |
Role | Lawyer |
Correspondence Address | 98 Charleville Road London W14 9JH |
Director Name | Mr Keith Graham Hutton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 1995) |
Role | Investment Manager |
Correspondence Address | 28 Charleville Road West Kensington London W14 9JH |
Director Name | Mr Richard Kenneth Chapman |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 1995) |
Role | Accountant |
Correspondence Address | 112 Edith Road London W14 9AP |
Secretary Name | Miss Karen Elaine Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 112 Edith Road West Kensington London W14 9AP |
Director Name | Nicola Jane Gill |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 1997) |
Role | Sales Manager |
Correspondence Address | Flat 1 28 Charleville Road West Kensington London W14 9AP |
Director Name | John Carl McNamee |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 1997) |
Role | News Editor |
Correspondence Address | Flat 1 28 Charleville Road West Kensington London W14 9AP |
Secretary Name | Malcolm Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 98 Charleville Road London W14 9JH |
Director Name | Thomas Warwick-Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2002) |
Role | Airline Flight Crew |
Correspondence Address | Pinfold Cottage 32a Hampton Lane Solihull West Midlands B91 2PY |
Director Name | Camille Bann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 October 2005) |
Role | Economist |
Correspondence Address | 28 Charleville Road London W14 9JH |
Director Name | Mr Andrew George Sandars |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1997(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbrook Farm House Boxford Newbury Berkshire RG20 8DL |
Secretary Name | Mr Andrew George Sandars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westbrook Farm House Boxford Newbury Berkshire RG20 8DL |
Director Name | Ian Marcus Edwards |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 28 Charleville Road London W14 9JH |
Director Name | Rui Miguel De Sousa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 28 Charvilleroad West Kensington London |
Director Name | Mr Lloyd James Lincoln Preston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 October 2010(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2016) |
Role | Retired |
Country of Residence | New Zealand |
Correspondence Address | Forum Chambers The Forum Stevenage Hertz SG1 1EL |
Director Name | Mrs Claire Catherine Sandars |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 April 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charleville Road West Kensington London W14 9JH |
Director Name | Marlon Jaipersad |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 30 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 28 Charleville Road West Kensington London W14 9JH |
Registered Address | 28 Charleville Road West Kensington London W14 9JH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Benjamin John Fothergill 20.00% Ordinary |
---|---|
1 at £1 | Da Wei 20.00% Ordinary |
1 at £1 | Kenneth Whyte 20.00% Ordinary |
1 at £1 | Marlon Jaipersad 20.00% Ordinary |
1 at £1 | Tollcross LTD 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
21 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
8 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
10 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
31 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 November 2018 | Director's details changed for Miss Imogen Lawson-Cruttenden on 12 November 2018 (2 pages) |
11 November 2018 | Appointment of Miss Imogen Lawson-Cruttenden as a director on 1 August 2018 (2 pages) |
1 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Marlon Jaipersad as a director on 17 August 2018 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 July 2016 | Appointment of Mr Maxime Lina as a director on 31 March 2016 (2 pages) |
11 July 2016 | Termination of appointment of Lloyd James Lincoln Preston as a director on 21 March 2016 (1 page) |
11 July 2016 | Appointment of Mr Maxime Lina as a director on 31 March 2016 (2 pages) |
11 July 2016 | Director's details changed for Marlon Jaipersad on 1 December 2012 (2 pages) |
11 July 2016 | Director's details changed for Marlon Jaipersad on 1 December 2012 (2 pages) |
11 July 2016 | Termination of appointment of Lloyd James Lincoln Preston as a director on 21 March 2016 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2014 | Director's details changed for Mr Da Wei on 5 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Da Wei on 5 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Da Wei on 5 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Da Wei on 5 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Da Wei on 5 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Da Wei on 5 August 2014 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 September 2013 | Director's details changed for Mr Da Wei on 20 September 2013 (2 pages) |
28 September 2013 | Director's details changed for Mr Da Wei on 20 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Appointment of Marlon Jaipersad as a director (2 pages) |
2 October 2012 | Appointment of Marlon Jaipersad as a director (2 pages) |
29 April 2012 | Termination of appointment of Andrew Sandars as a secretary (1 page) |
29 April 2012 | Termination of appointment of Claire Sandars as a director (1 page) |
29 April 2012 | Termination of appointment of Claire Sandars as a director (1 page) |
29 April 2012 | Termination of appointment of Andrew Sandars as a secretary (1 page) |
31 January 2012 | Appointment of Mrs Claire Catherine Sandars as a director (2 pages) |
31 January 2012 | Appointment of Mrs Claire Catherine Sandars as a director (2 pages) |
17 January 2012 | Appointment of Mr Da Wei as a director (2 pages) |
17 January 2012 | Appointment of Mr Da Wei as a director (2 pages) |
17 January 2012 | Termination of appointment of Andrew Sandars as a director (1 page) |
17 January 2012 | Termination of appointment of Andrew Sandars as a director (1 page) |
3 January 2012 | Termination of appointment of Rui De Sousa as a director (1 page) |
3 January 2012 | Termination of appointment of Rui De Sousa as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 October 2011 | Appointment of Mr Lloyd James Lincoln Preston as a director (2 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Appointment of Mr Lloyd James Lincoln Preston as a director (2 pages) |
27 January 2011 | Director's details changed for Benjamin John Fothergill on 11 September 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Kenneth Donald Whyte on 11 September 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Andrew George Sandars on 11 September 2010 (2 pages) |
27 January 2011 | Director's details changed for Rui Miguel De Sousa on 11 September 2010 (2 pages) |
27 January 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Director's details changed for Mr Kenneth Donald Whyte on 11 September 2010 (2 pages) |
27 January 2011 | Director's details changed for Andrew George Sandars on 11 September 2010 (2 pages) |
27 January 2011 | Director's details changed for Andrew George Sandars on 11 September 2010 (2 pages) |
27 January 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Director's details changed for Rui Miguel De Sousa on 11 September 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Andrew George Sandars on 11 September 2010 (2 pages) |
27 January 2011 | Director's details changed for Benjamin John Fothergill on 11 September 2010 (2 pages) |
26 January 2011 | Termination of appointment of Ian Edwards as a director (1 page) |
26 January 2011 | Termination of appointment of Ian Edwards as a director (1 page) |
16 June 2010 | Resolutions
|
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
15 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (8 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (8 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (6 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
8 August 2007 | Return made up to 06/07/07; no change of members
|
8 August 2007 | Return made up to 06/07/07; no change of members
|
27 July 2006 | Return made up to 06/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (9 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 06/07/05; full list of members (9 pages) |
18 July 2005 | Return made up to 06/07/05; full list of members (9 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members (9 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members (9 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 November 2003 | Return made up to 20/07/03; full list of members
|
13 November 2003 | Return made up to 20/07/03; full list of members
|
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members (9 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members (9 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
30 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 August 2000 | Return made up to 20/07/00; full list of members
|
17 August 2000 | Return made up to 20/07/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 August 1999 | Return made up to 20/07/99; no change of members (6 pages) |
20 August 1999 | Return made up to 20/07/99; no change of members (6 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
27 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
27 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Return made up to 20/07/97; full list of members
|
12 October 1997 | Return made up to 20/07/97; full list of members
|
12 October 1997 | New director appointed (2 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 July 1996 | Return made up to 20/07/96; full list of members
|
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Return made up to 20/07/96; full list of members
|
24 July 1996 | New director appointed (2 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 June 1995 | Return made up to 18/05/95; change of members
|
16 June 1995 | Return made up to 18/05/95; change of members
|
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1989 | Memorandum and Articles of Association (13 pages) |
21 June 1989 | Memorandum and Articles of Association (13 pages) |
18 May 1989 | Incorporation (17 pages) |
18 May 1989 | Incorporation (17 pages) |