London
W10 6EF
Director Name | Mr Edward Julian Storey Tiffin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | TV Associate Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Charles Square London W10 6EF |
Director Name | Ms Lucy Victoria Hannavy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Parent |
Country of Residence | England |
Correspondence Address | 296 King Street London W6 0RR |
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Clare Allen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 1996) |
Role | Personal Assistant |
Correspondence Address | Garden Flat 5 St Charles Square London W10 6EF |
Director Name | Nicola Jane Church |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1993) |
Role | Physchiatric Nurse |
Correspondence Address | 5 St Charles Square London W10 6EF |
Director Name | Rebecca Faith Denholm |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 January 1999) |
Role | Administrator |
Correspondence Address | 5 St Charles Square London W10 6EF |
Director Name | Adam Lewis MacDonald |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 January 1999) |
Role | Audience Researcher |
Correspondence Address | 5 St Charles Square London W10 6EF |
Director Name | Paul Mulliner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1994) |
Role | Animation Designer |
Correspondence Address | 5 St Charles Square London W10 6EF |
Director Name | Ms Penelope Anne Reed |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 11 September 2014) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Charles Square London W10 6EF |
Secretary Name | Clare Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Garden Flat 5 St Charles Square London W10 6EF |
Director Name | Jasmine Horsley Grassie |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 1996) |
Role | Administrator |
Correspondence Address | 5 St Charles Square London W10 6EF |
Director Name | Sheena Justine Mackichan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 June 2003) |
Role | Personal Assistant |
Correspondence Address | 5 St Charles Square London W10 6EF |
Secretary Name | Anna Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Charles Square London W10 6EF |
Director Name | Mr Nicholas Roger Wood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 22 January 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 5 St Charles Square London W10 6EF |
Director Name | Mohini Sarda |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2004) |
Role | Production Manager |
Correspondence Address | Flat 6 5 St Charles Square London W10 6EF |
Director Name | Mr Maxwell James Valentine |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Charles Square London W10 6EF |
Telephone | 020 88460170 |
---|---|
Telephone region | London |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | E.j.s. Tiffin 20.00% Ordinary |
---|---|
2 at £1 | Lucy Victoria Hannavy 20.00% Ordinary |
2 at £1 | Maxwell Valentine 20.00% Ordinary |
1 at £1 | A.r. Taylor 10.00% Ordinary |
1 at £1 | Baringa Springs Prop Co LTD 10.00% Ordinary |
1 at £1 | L. Meadley 10.00% Ordinary |
1 at £1 | P.a. Reed 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £4 |
Current Liabilities | £5,994 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 July 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 July 2021 (1 page) |
3 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
7 May 2021 | Appointment of Ms Lucy Victoria Hannavy as a director on 14 March 2021 (2 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 July 2019 (1 page) |
18 October 2019 | Termination of appointment of Maxwell James Valentine as a director on 18 October 2019 (1 page) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 July 2018 (1 page) |
2 July 2018 | Notification of a person with significant control statement (2 pages) |
2 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
19 June 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
15 June 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 June 2016 (1 page) |
15 June 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 September 2015 (1 page) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 September 2015 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Penelope Anne Reed as a director on 11 September 2014 (1 page) |
15 July 2015 | Termination of appointment of Penelope Anne Reed as a director on 11 September 2014 (1 page) |
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Appointment of Mr Maxwell James Valentine as a director (2 pages) |
18 June 2014 | Termination of appointment of Nicholas Wood as a director (1 page) |
18 June 2014 | Termination of appointment of Nicholas Wood as a director (1 page) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Appointment of Mr Maxwell James Valentine as a director (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
23 November 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
18 June 2010 | Director's details changed for Nicholas Roger Wood on 30 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for The Residents Management Co Ltd on 30 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for The Residents Management Co Ltd on 30 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Penelope Anne Reed on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Penelope Anne Reed on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Nicholas Roger Wood on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Edward Julian Storey Tiffin on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Edward Julian Storey Tiffin on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Andrew Robert Taylor on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Andrew Robert Taylor on 30 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 June 2008 | Return made up to 31/05/08; no change of members (8 pages) |
27 June 2008 | Return made up to 31/05/08; no change of members (8 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
12 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 June 2005 | Return made up to 31/05/05; full list of members
|
28 June 2005 | Return made up to 31/05/05; full list of members
|
27 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 July 2004 | Return made up to 31/05/04; full list of members
|
6 July 2004 | Return made up to 31/05/04; full list of members
|
18 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 June 2003 | Return made up to 31/05/03; full list of members
|
7 June 2003 | Return made up to 31/05/03; full list of members
|
13 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
13 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
1 July 2002 | Return made up to 31/05/02; full list of members (11 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (11 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 31/05/01; full list of members
|
11 July 2001 | Return made up to 31/05/01; full list of members
|
14 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
14 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (10 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (10 pages) |
6 January 2000 | Full accounts made up to 31 July 1999 (7 pages) |
6 January 2000 | Full accounts made up to 31 July 1999 (7 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
15 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
15 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
12 November 1997 | Full accounts made up to 31 July 1997 (7 pages) |
12 November 1997 | Full accounts made up to 31 July 1997 (7 pages) |
13 July 1997 | Return made up to 31/05/97; full list of members
|
13 July 1997 | Return made up to 31/05/97; full list of members
|
16 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
16 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
15 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
15 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 July 1989 | Incorporation (14 pages) |
24 July 1989 | Incorporation (14 pages) |