London
W2 6DB
Director Name | Ms Rosemary Therese Flax |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4-5 53 Cleveland Square London W2 6DB |
Director Name | Mr Samuel Godfrey Flax |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Psychtherapist |
Country of Residence | England |
Correspondence Address | 53 Cleveland Square London W2 6DB |
Director Name | Ms Sophie Elizabeth Flax |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 Cleveland Square London W2 6DB |
Secretary Name | Mrs Jacqueline Claire Reid |
---|---|
Status | Current |
Appointed | 25 July 2023(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2 Cambridge Mansions 13 Bromells Road Clapham London SW4 0BN |
Director Name | Mr Frederic Bronson Van Wyck |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 October 2023(34 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Event Designer And Producer |
Country of Residence | United States |
Correspondence Address | 122 W27th Street 12th Floor New York City Usa United States |
Director Name | Alan Ruthven Burdon Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 1992) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Robin Bernard Jacomb Gibbon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | Malting Cottage Dedham Castle Hill Colchester Essex CO7 6BT |
Director Name | Mr Andrew John Rogers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 151 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW |
Secretary Name | Mr David Andrew Neeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | Blackmoor Farmhouse Sheephurst Lane Marden Tonbridge Kent TN12 9NS |
Director Name | Ms Carol Mary Wiseman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 December 1998) |
Role | Television Director |
Correspondence Address | 53 Cleveland Square London W2 6DB |
Secretary Name | Ms Rosemary Therese Flax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4-5 53 Cleveland Square London W2 6DB |
Secretary Name | Mrs Victoria Susan Sutherland Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 July 2023) |
Role | Doctor |
Correspondence Address | 53 Cleveland Square London W2 6DB |
Director Name | Helen Margaret Sykes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2006) |
Role | Investment Banker |
Correspondence Address | 53b Cleveland Square London W2 5DB |
Director Name | Padi Raphael |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2009) |
Role | Banker |
Correspondence Address | 53 Cleveland Square London W2 6DB |
Director Name | Mr Nicholas Mark Sutherland-Dodd |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2023) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | H617, 101 Wood Lane London W12 7FT |
Registered Address | 53 Cleveland Square London W2 6DB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
2 at £1 | Mrs Sutherland-dodd & Mr Sutherland-dodd 33.33% Ordinary |
---|---|
2 at £1 | R.t. Flax 33.33% Ordinary |
1 at £1 | Daniel Astaire 16.67% Ordinary |
1 at £1 | Linda Banks 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,446 |
Cash | £4,083 |
Current Liabilities | £937 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 1 week from now) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
5 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 August 2019 | Secretary's details changed for Dr Victoria Susan Sutherland Dodd on 19 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Nicholas Mark Sutherland-Dodd as a director on 19 August 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Mrs Rosemary Therese Flax on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Padi Raphael as a director (1 page) |
23 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mrs Rosemary Therese Flax on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ms Linda Marjorie Banks on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ms Linda Marjorie Banks on 22 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Padi Raphael as a director (1 page) |
23 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
9 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 30/01/07; full list of members
|
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Return made up to 30/01/07; full list of members
|
21 March 2007 | New director appointed (2 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (9 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (9 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
14 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
14 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
12 May 2003 | Return made up to 25/01/03; full list of members
|
12 May 2003 | Return made up to 25/01/03; full list of members
|
23 April 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 May 2000 | Return made up to 25/01/00; full list of members (8 pages) |
9 May 2000 | Return made up to 25/01/00; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 May 1999 | Return made up to 25/01/99; full list of members (6 pages) |
25 May 1999 | Return made up to 25/01/99; full list of members (6 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Director resigned (1 page) |
31 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
31 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 April 1997 | Return made up to 25/01/97; full list of members (6 pages) |
4 April 1997 | Return made up to 25/01/97; full list of members (6 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
8 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 April 1995 | Return made up to 25/01/95; no change of members
|
9 April 1995 | Return made up to 25/01/95; no change of members
|
2 January 1991 | Memorandum and Articles of Association (11 pages) |
2 January 1991 | Memorandum and Articles of Association (11 pages) |