38 Clifton Gardens
London
W9 1AU
Director Name | Dr Alistair Shaun Jepson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 38 Clifton Gardens London W9 1AU |
Director Name | Ying-Hui The |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British,Swiss |
Status | Current |
Appointed | 03 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Flat 4 38 Clifton Gardens London W9 1AU |
Director Name | Mrs Philippa Marjorie Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 4, Clifton Gardens London W9 1AU |
Secretary Name | Ying-Hui The |
---|---|
Status | Current |
Appointed | 17 January 2024(33 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Flat 4, Clifton Gardens London W9 1AU |
Director Name | Mrs Jill Goodman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 March 1992) |
Role | Banker |
Correspondence Address | 38 Clifton Gardens London W9 1AU |
Director Name | Mr Jeffrey John Henry Purvis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | Planning Engineer |
Correspondence Address | 38 Clifton Gardens London NW1 5AT |
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1995) |
Role | Architect |
Correspondence Address | 38 Clifton Gardens London W9 1AU |
Director Name | Ms Tracy Daly |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | P A For Visa International |
Correspondence Address | 38 Clifton Gardens London W9 1AU |
Secretary Name | Mrs Jill Goodman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 38 Clifton Gardens London W9 1AU |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 38 Clifton Gardens London W9 1AU |
Director Name | Prof John Stuart Vickers |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 1997) |
Role | Economist |
Correspondence Address | 38 Clifton Gardens London W9 1AU |
Director Name | Dr Anthony Warren Leung |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1998) |
Role | Associate Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Langhurst End Pook Hill Chiddingfold Surrey GU8 4XR |
Secretary Name | Prof John Stuart Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 1997) |
Role | Economist |
Correspondence Address | 38 Clifton Gardens London W9 1AU |
Director Name | Mr Henry Prockter Stott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 May 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | Garden Flat 38 Clifton Gardens London W9 1AU |
Secretary Name | Dr Anthony Warren Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langhurst End Pook Hill Chiddingfold Surrey GU8 4XR |
Secretary Name | Dr Alistair Shaun Jepson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2000) |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 38 Clifton Gardens London W9 1AU |
Secretary Name | Mr Henry Prockter Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 May 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | Garden Flat 38 Clifton Gardens London W9 1AU |
Secretary Name | Mrs Philippa Marjorie Smith |
---|---|
Status | Resigned |
Appointed | 21 May 2015(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | Garden Flat 38 Clifton Gardens London W9 1AU |
Registered Address | Flat 4 Clifton Gardens London W9 1AU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Henry Stott 25.00% Ordinary |
---|---|
1 at £1 | Janine Menasakanian & Dr Alistair Jepson 25.00% Ordinary |
1 at £1 | Ria Nogami 25.00% Ordinary |
1 at £1 | Ying Hui The & Helen Stemp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,396 |
Cash | £11,681 |
Current Liabilities | £11,681 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Registered office address changed from Garden Flat 38 Clifton Gardens London W9 1AU to Flat 4, Clifton Gardens London W9 1AU on 23 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Philippa Marjorie Smith as a secretary on 17 January 2024 (1 page) |
23 January 2024 | Appointment of Ying-Hui The as a secretary on 17 January 2024 (2 pages) |
13 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
2 March 2021 | Cessation of Philippa Marjorie Smith as a person with significant control on 2 March 2021 (1 page) |
2 March 2021 | Notification of a person with significant control statement (2 pages) |
24 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 August 2019 | Withdrawal of a person with significant control statement on 29 August 2019 (2 pages) |
29 August 2019 | Notification of Philippa Marjorie Smith as a person with significant control on 29 August 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 May 2015 | Appointment of Mrs Philippa Marjorie Smith as a secretary on 21 May 2015 (2 pages) |
31 May 2015 | Appointment of Mrs Philippa Marjorie Smith as a secretary on 21 May 2015 (2 pages) |
31 May 2015 | Appointment of Mrs Philippa Marjorie Smith as a director on 21 May 2015 (2 pages) |
31 May 2015 | Appointment of Mrs Philippa Marjorie Smith as a director on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Henry Prockter Stott as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Henry Prockter Stott as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Henry Prockter Stott as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Henry Prockter Stott as a director on 21 May 2015 (1 page) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (7 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (7 pages) |
4 March 2014 | Director's details changed for Mr Henry Prockter Stott on 15 September 2013 (2 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Henry Prockter Stott on 15 September 2013 (2 pages) |
3 March 2014 | Secretary's details changed for Mr Henry Prockter Stott on 15 September 2013 (1 page) |
3 March 2014 | Secretary's details changed for Mr Henry Prockter Stott on 15 September 2013 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
15 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 March 2010 | Director's details changed for Doctor Henry Prockter Stott on 26 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Doctor Alistair Shaun Jepson on 26 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ria Nogami on 26 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Doctor Henry Prockter Stott on 26 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Ria Nogami on 26 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Doctor Alistair Shaun Jepson on 26 February 2010 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members
|
22 March 2007 | Return made up to 26/02/07; full list of members
|
2 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 April 2006 | Return made up to 26/02/06; full list of members (9 pages) |
25 April 2006 | Return made up to 26/02/06; full list of members (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members
|
23 March 2004 | Return made up to 26/02/04; full list of members
|
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 March 2003 | Return made up to 26/02/03; full list of members
|
8 March 2003 | Return made up to 26/02/03; full list of members
|
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | Return made up to 26/02/02; full list of members (9 pages) |
16 May 2002 | Return made up to 26/02/02; full list of members (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 June 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members
|
2 March 2001 | Return made up to 26/02/01; full list of members
|
25 February 2000 | Return made up to 26/02/00; full list of members
|
25 February 2000 | Return made up to 26/02/00; full list of members
|
11 June 1999 | Return made up to 26/02/99; no change of members (4 pages) |
11 June 1999 | Return made up to 26/02/99; no change of members (4 pages) |
28 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
22 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
22 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
4 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
28 February 1997 | Return made up to 26/02/97; full list of members (8 pages) |
28 February 1997 | Return made up to 26/02/97; full list of members (8 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 February 1996 | Return made up to 26/02/96; no change of members (6 pages) |
21 February 1996 | Return made up to 26/02/96; no change of members (6 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned;director resigned (2 pages) |
15 February 1996 | Secretary resigned;director resigned (2 pages) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | New director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
21 January 1991 | Resolutions
|
21 January 1991 | Resolutions
|