1 Sterndale Road
London
W14 0HT
Director Name | Ms Josephine Lavinia Gemma Fawkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Marketing Dir |
Country of Residence | England |
Correspondence Address | 39 Smith Street London SW3 4EP |
Director Name | Miss Martin Harris |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Legal Secretary |
Correspondence Address | Flat 3 Afton Down House Coastguard Lane Freshwater Isle Of Wight PO40 9QU |
Director Name | Mr Jason Cosmo Smerdon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Sterndale Road London W14 0HT |
Director Name | Mr Alan Saunders |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1993) |
Role | Butcher |
Correspondence Address | 1 Sterndale Road London W14 0HT |
Director Name | Miss Janet Isabella Macleod |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1995) |
Role | Textile Technologist |
Correspondence Address | 1 Sterndale Road London W14 0HT |
Director Name | Miss Pamela Holt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Marketing Manager |
Correspondence Address | 1 Sterndale Road London W14 0HT |
Secretary Name | Mr Jason Cosmo Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 1 Sterndale Road London W14 0HT |
Director Name | Alexander William Joseph Stonor Saunders |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 1997) |
Role | Literary Agent |
Correspondence Address | 1 Sterndale Road London W14 0HT |
Director Name | Rebecca Adams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 1998) |
Role | Doctor |
Correspondence Address | Flat 3 1 Sterndale Road London W14 0HT |
Director Name | Christopher Robinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1998) |
Role | Charity Manager |
Correspondence Address | Flat 3 1 Sterndale Road London W14 0HT |
Director Name | Peter Malcolm Dickinson |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2002) |
Role | Writer |
Correspondence Address | Bramdean Lodge Wood Lane Bramdean Alresford Hampshire SO24 0JN |
Director Name | Mrs Robin McKinley Dickinson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2002) |
Role | Writer |
Correspondence Address | Bramdean Lodge Wood Lane Bramdean Alresford Hampshire SO24 0JN |
Director Name | Amanada Camilla Glyn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2003) |
Role | Property Assistant |
Correspondence Address | Flat 1 Sterndale Road London W14 0HT |
Director Name | Mohammad Davar Kheradvar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 June 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2001) |
Role | Electrical Engineer |
Correspondence Address | Flat 1 1 Sterndale Road London W14 0HT |
Secretary Name | Peter Malcolm Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Bramdean Lodge Wood Lane Bramdean Alresford Hampshire SO24 0JN |
Director Name | Lucinda Claire Norton George |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 February 2004) |
Role | Assistant |
Correspondence Address | Flat 4 1 Sterndale Road London W14 0HT |
Director Name | Dr Sebastian Catovsky |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 2004) |
Role | Environmental Research |
Correspondence Address | Flat 1 1 Sterndale Road London W14 0HT |
Secretary Name | Lucinda Claire Norton George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 2004) |
Role | PR Manager |
Correspondence Address | Flat 4 1 Sterndale Road London W14 0HT |
Director Name | Mr Stuart David Ivor Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 32 Milson Road London W14 0LJ |
Director Name | Kate Cooke |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 February 2009) |
Role | Teacher |
Correspondence Address | Flat 5 1 Sterndale Road London W14 0HT |
Secretary Name | Mr Stuart David Ivor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Milson Road London W14 0LJ |
Director Name | Ms Lisa Janine Hulyer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2006(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2016) |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | 13 Tudor Way Windsor Berkshire SL4 5LT |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | James William Dewar 25.00% Ordinary |
---|---|
22 at £1 | Mr Julian Richer 22.00% Ordinary |
21 at £1 | Elizabeth Griffiths 21.00% Ordinary |
16 at £1 | Josephine Fawkes 16.00% Ordinary |
16 at £1 | Ms Lisa Hulyer 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,221 |
Cash | £5,744 |
Current Liabilities | £1,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 February 2016 | Termination of appointment of Lisa Janine Hulyer as a director on 1 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Lisa Janine Hulyer as a director on 1 February 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Termination of appointment of Stuart David Ivor Brown as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Stuart David Ivor Brown as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Stuart David Ivor Brown as a secretary on 5 August 2015 (1 page) |
20 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page) |
28 July 2014 | Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page) |
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page) |
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 32 Milson Road London W14 0LJ to 1 Sterndale Road London W14 0HT on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page) |
28 July 2014 | Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page) |
28 July 2014 | Registered office address changed from 32 Milson Road London W14 0LJ to 1 Sterndale Road London W14 0HT on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
6 March 2014 | Amended accounts made up to 31 March 2011 (3 pages) |
6 March 2014 | Amended accounts made up to 31 March 2011 (3 pages) |
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Director's details changed for James William Dewar on 2 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for James William Dewar on 2 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for James William Dewar on 2 June 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Appointment terminated director kate cooke (1 page) |
31 July 2009 | Appointment terminated director kate cooke (1 page) |
31 July 2009 | Return made up to 02/06/09; full list of members (6 pages) |
31 July 2009 | Return made up to 02/06/09; full list of members (6 pages) |
5 March 2009 | Return made up to 02/06/08; full list of members (6 pages) |
5 March 2009 | Return made up to 02/06/08; full list of members (6 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Return made up to 02/06/07; full list of members (6 pages) |
6 November 2008 | Return made up to 02/06/07; full list of members (6 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Return made up to 02/06/06; full list of members (9 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Return made up to 02/06/06; full list of members (9 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 02/06/05; full list of members (10 pages) |
12 September 2005 | Return made up to 02/06/05; full list of members (10 pages) |
3 August 2004 | Return made up to 02/06/04; change of members
|
3 August 2004 | Return made up to 02/06/04; change of members
|
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
19 June 2003 | Return made up to 02/06/03; full list of members
|
19 June 2003 | Return made up to 02/06/03; full list of members
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members
|
19 June 2002 | Return made up to 02/06/02; full list of members
|
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: bramdean lodge bramdean alresford hampshire SO24 0JN (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: bramdean lodge bramdean alresford hampshire SO24 0JN (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (9 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (9 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (9 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (9 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Return made up to 02/06/99; full list of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 02/06/99; full list of members
|
14 July 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 1 sterndale road london W14 0HT (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 1 sterndale road london W14 0HT (1 page) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 02/06/98; change of members (8 pages) |
19 June 1998 | Return made up to 02/06/98; change of members (8 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 02/06/97; full list of members (8 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 02/06/97; full list of members (8 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 July 1996 | Return made up to 02/06/96; no change of members
|
5 July 1996 | Return made up to 02/06/96; no change of members
|
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Return made up to 02/06/95; full list of members
|
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Return made up to 02/06/95; full list of members
|
11 December 1989 | Memorandum and Articles of Association (12 pages) |
11 December 1989 | Memorandum and Articles of Association (12 pages) |
2 June 1989 | Incorporation (13 pages) |
2 June 1989 | Incorporation (13 pages) |