London
SW11 6JE
Secretary Name | Mr Gordon Edward Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gorst Road London SW11 6JE |
Director Name | Mr Michael Robert McCalmont |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Bramerton Street London SW3 5JX |
Secretary Name | Mrs Harriet Jane McCalmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton House Hampstead Norreys Thatcham Berkshire RG18 0TF |
Director Name | Mr John Kenneth Seymour Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1997) |
Role | Cd/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Strathmore Gardens London W8 4RZ |
Director Name | Guy Vallance Vaughan Spaull |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 1996) |
Role | Banker |
Correspondence Address | Flat 1 12 Stanhope Mews West London SW7 5RB |
Secretary Name | Mr John Kenneth Seymour Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1997) |
Role | Cd/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Strathmore Gardens London W8 4RZ |
Director Name | Patricia Wyndham |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Flat 1 12 Stanhope Mews West London SW7 5RB |
Director Name | Philip Whitney Deer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2000(11 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 8 Brompton Square London SW3 2AA |
Registered Address | 38 Gorst Road London SW11 6JE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Lidstore LTD 11.11% Ordinary |
---|---|
2 at £1 | London Central LTD 11.11% Ordinary |
2 at £1 | Ludgate Holdings Corp. 11.11% Ordinary |
2 at £1 | M.e. Deer & P.w. Deer 11.11% Ordinary |
2 at £1 | Mark John Thatcher & Donna Jane Thatcher & Hayley Jane Thatcher 11.11% Ordinary |
2 at £1 | Mr Gordon Edward Campbell 11.11% Ordinary |
2 at £1 | Mr Harold Sidney Dobson 11.11% Ordinary |
2 at £1 | Mrs E.l. Tan & Mr S. Beng 11.11% Ordinary |
2 at £1 | W. Hughes 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
27 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
21 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
25 November 2019 | Secretary's details changed for Mr Gordon Edward Campbell on 22 November 2019 (1 page) |
25 November 2019 | Director's details changed for Mr Gordon Edward Campbell on 21 November 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 October 2013 | Registered office address changed from 67-68 Warwick Square London SW1V 2AR United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from 67-68 Warwick Square London SW1V 2AR United Kingdom on 11 October 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 October 2011 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Mr Gordon Edward Campbell on 1 October 2010 (2 pages) |
26 October 2011 | Director's details changed for Mr Gordon Edward Campbell on 1 October 2010 (2 pages) |
26 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Secretary's details changed for Gordon Edward Campbell on 1 October 2010 (1 page) |
26 October 2011 | Secretary's details changed for Gordon Edward Campbell on 1 October 2010 (1 page) |
26 October 2011 | Secretary's details changed for Gordon Edward Campbell on 1 October 2010 (1 page) |
26 October 2011 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Director's details changed for Mr Gordon Edward Campbell on 1 October 2010 (2 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (15 pages) |
21 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (15 pages) |
27 September 2009 | Return made up to 21/07/09; full list of members (6 pages) |
27 September 2009 | Return made up to 21/07/09; full list of members (6 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
8 September 2008 | Appointment terminated director philip deer (1 page) |
8 September 2008 | Return made up to 21/07/08; full list of members (7 pages) |
8 September 2008 | Return made up to 21/07/08; full list of members (7 pages) |
8 September 2008 | Appointment terminated director philip deer (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
20 November 2007 | Return made up to 21/07/07; full list of members (8 pages) |
20 November 2007 | Return made up to 21/07/07; full list of members (8 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
11 August 2006 | Return made up to 21/07/06; full list of members (10 pages) |
11 August 2006 | Return made up to 21/07/06; full list of members (10 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
12 August 2005 | Return made up to 21/07/05; full list of members (10 pages) |
12 August 2005 | Return made up to 21/07/05; full list of members (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (10 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members (10 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members (10 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 August 2001 | Return made up to 21/07/01; full list of members
|
20 August 2001 | Return made up to 21/07/01; full list of members
|
15 November 2000 | Return made up to 21/07/00; full list of members
|
15 November 2000 | Return made up to 21/07/00; full list of members
|
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: flat one 12 stanhope mews west london SW7 5BW (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: flat one 12 stanhope mews west london SW7 5BW (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
10 October 1996 | Return made up to 21/07/96; full list of members (6 pages) |
10 October 1996 | Return made up to 21/07/96; full list of members (6 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 81 cromwell road london SW7 5BW (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 81 cromwell road london SW7 5BW (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
14 September 1995 | Return made up to 21/07/95; full list of members
|
14 September 1995 | Return made up to 21/07/95; full list of members
|
26 September 1990 | Resolutions
|
26 September 1990 | Resolutions
|
6 October 1989 | Memorandum and Articles of Association (5 pages) |
6 October 1989 | Memorandum and Articles of Association (5 pages) |