18b Atlanta
Foreign
Georgia
Director Name | Sheila Terry Hardeman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 October 2011(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Administrative Assistant |
Country of Residence | United States |
Correspondence Address | 2970 Mountain Trace Roswell Ga 30075 United States |
Director Name | David William Shoemaker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2011(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Account Manager |
Country of Residence | United States |
Correspondence Address | 8205 White Falls Blvd Jacksonville Fi 32256 United States |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2006(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Linda Dozoretz |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 1995) |
Role | Charity Organizer |
Country of Residence | United States |
Correspondence Address | 32 Perimeter Center East Ne Suite 100 Atlanta Ga 30346-1901 Foreign |
Director Name | Arthur Stein |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 1995) |
Role | Charity Organizer |
Correspondence Address | 32 Perimeter Center East Ne Suite 100 Atlanta Ga 30346-1901 Foreign |
Director Name | Mark Reuben |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 1998) |
Role | Estate Agent |
Correspondence Address | Loom Lodge 24 Loom Lane Radlett Hertfordshire WD7 8AD |
Director Name | Linda Reuben |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 1997) |
Role | Housewife |
Correspondence Address | Loom Lodge 24 Loom Lane Radlett Hertfordshire WD7 8AD |
Director Name | Mrs Marcia Ingrid Green |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 1997) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cumberland Terrace Regents Park London NW1 4HJ |
Director Name | Howard Michael Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 1997) |
Role | Estate Agent |
Correspondence Address | 52 Cumberland Terrace Regents Park London NW1 4HJ |
Secretary Name | Mark Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | Loom Lodge 24 Loom Lane Radlett Hertfordshire WD7 8AD |
Director Name | Mandy Chody |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1997(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 2002) |
Role | Interior Design |
Correspondence Address | Kings North 18 Green Lane Watford Hertfordshire WD1 4NJ |
Director Name | Mr Marc Darren Granger |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hendon Park Lodge Highwood Hill Mill Hill London NW7 4HP |
Director Name | Mr Simon Andrew Gordon Ross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Barnet Gate Lane Arkley Hertfordshire EN5 2AD |
Secretary Name | Mr Marc Darren Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hendon Park Lodge Highwood Hill Mill Hill London NW7 4HP |
Director Name | Arthur Stein |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1998(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 April 2014) |
Role | President |
Correspondence Address | 2660 Peachtree Road 18b Atlanta Foreign Georgia |
Director Name | Ana Maria Pastega Fiocco |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2006) |
Role | Family Business Partnership |
Correspondence Address | 2 Caddis Close Stanmore Middlesex HA7 3TL |
Secretary Name | Catherine Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | 22 Sixpenny Lane Chalgrove Oxford Oxfordshire OX44 7YD |
Director Name | Dr John Edward Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2006) |
Role | Principal Cavendish College |
Country of Residence | England |
Correspondence Address | 36 Barn Way Wembley Park London Middlesex HA9 9NW |
Secretary Name | Ana Maria Pastega Fiocco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Caddis Close Stanmore Middlesex HA7 3TL |
Director Name | Susan Allwork |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Karibu Farnham Road Elstead Surrey GU8 6LE |
Website | childrenswish.org |
---|---|
Email address | [email protected] |
Telephone | 01865 487373 |
Telephone region | Oxford |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,726 |
Net Worth | -£9,482 |
Cash | £11,526 |
Current Liabilities | £21,008 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
23 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
22 July 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
29 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 April 2018 | Notification of Linda Dozoretz as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Notification of Sheila Terry Hardeman as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Notification of David William Shoemaker as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
8 August 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
8 August 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
15 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
15 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
4 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
4 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
13 April 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
13 April 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
18 June 2014 | Secretary's details changed for Broadway Secretaries Limited on 11 April 2014 (1 page) |
18 June 2014 | Termination of appointment of Arthur Stein as a director (1 page) |
18 June 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
18 June 2014 | Termination of appointment of Arthur Stein as a director (1 page) |
18 June 2014 | Director's details changed for Linda Dozoretz on 11 April 2014 (2 pages) |
18 June 2014 | Director's details changed for Linda Dozoretz on 11 April 2014 (2 pages) |
18 June 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
18 June 2014 | Secretary's details changed for Broadway Secretaries Limited on 11 April 2014 (1 page) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Appointment of Sheila Terry Hardeman as a director (2 pages) |
4 July 2013 | Appointment of David William Shoemaker as a director (2 pages) |
4 July 2013 | Appointment of David William Shoemaker as a director (2 pages) |
4 July 2013 | Appointment of Sheila Terry Hardeman as a director (2 pages) |
17 April 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
17 April 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
17 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
17 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
20 September 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
20 September 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
28 April 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
28 April 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
11 May 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
11 May 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
6 August 2009 | Partial exemption accounts made up to 30 September 2008 (12 pages) |
6 August 2009 | Partial exemption accounts made up to 30 September 2008 (12 pages) |
27 April 2009 | Annual return made up to 11/04/09 (2 pages) |
27 April 2009 | Annual return made up to 11/04/09 (2 pages) |
30 October 2008 | Accounts made up to 30 September 2007 (13 pages) |
30 October 2008 | Accounts made up to 30 September 2007 (13 pages) |
13 August 2008 | Appointment terminate, director susan allwork logged form (1 page) |
13 August 2008 | Appointment terminate, director susan allwork logged form (1 page) |
30 April 2008 | Annual return made up to 11/04/08 (2 pages) |
30 April 2008 | Annual return made up to 11/04/08 (2 pages) |
3 February 2008 | Accounts made up to 30 September 2006 (15 pages) |
3 February 2008 | Accounts made up to 30 September 2006 (15 pages) |
17 May 2007 | Annual return made up to 11/04/07 (6 pages) |
17 May 2007 | Annual return made up to 11/04/07 (6 pages) |
8 March 2007 | Accounts made up to 30 September 2005 (15 pages) |
8 March 2007 | Accounts made up to 30 September 2005 (15 pages) |
24 January 2007 | Annual return made up to 11/04/06 (2 pages) |
24 January 2007 | Annual return made up to 11/04/06 (2 pages) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
27 June 2005 | Resolutions
|
27 June 2005 | Memorandum and Articles of Association (21 pages) |
27 June 2005 | Memorandum and Articles of Association (21 pages) |
27 June 2005 | Resolutions
|
20 May 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
20 May 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
25 April 2005 | Annual return made up to 11/04/05 (2 pages) |
25 April 2005 | Annual return made up to 11/04/05 (2 pages) |
1 February 2005 | Accounts made up to 30 June 2004 (17 pages) |
1 February 2005 | Accounts made up to 30 June 2004 (17 pages) |
17 June 2004 | Annual return made up to 11/04/04 (7 pages) |
17 June 2004 | Annual return made up to 11/04/04 (7 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New secretary appointed (2 pages) |
28 February 2004 | Accounts made up to 30 June 2003 (17 pages) |
28 February 2004 | Accounts made up to 30 June 2003 (17 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Accounts made up to 30 June 2002 (17 pages) |
19 December 2003 | Accounts made up to 30 June 2002 (17 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Annual return made up to 11/04/03 (5 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Annual return made up to 11/04/03 (5 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Accounts made up to 30 June 2001 (15 pages) |
15 May 2002 | Accounts made up to 30 June 2001 (15 pages) |
1 May 2002 | Annual return made up to 11/04/02 (4 pages) |
1 May 2002 | Annual return made up to 11/04/02 (4 pages) |
31 July 2001 | Accounts made up to 30 June 2000 (13 pages) |
31 July 2001 | Accounts made up to 30 June 2000 (13 pages) |
15 May 2001 | Annual return made up to 11/04/01 (5 pages) |
15 May 2001 | Annual return made up to 11/04/01 (5 pages) |
31 July 2000 | Accounts made up to 30 June 1999 (13 pages) |
31 July 2000 | Accounts made up to 30 June 1999 (13 pages) |
16 May 2000 | Annual return made up to 11/04/00 (6 pages) |
16 May 2000 | Annual return made up to 11/04/00 (6 pages) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 November 1999 | Accounts made up to 30 June 1998 (13 pages) |
2 November 1999 | Accounts made up to 30 June 1998 (13 pages) |
13 August 1999 | Annual return made up to 11/04/99 (5 pages) |
13 August 1999 | Annual return made up to 11/04/99 (5 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
15 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
5 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
7 May 1998 | Annual return made up to 11/04/98 (6 pages) |
7 May 1998 | Annual return made up to 11/04/98 (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (12 pages) |
29 August 1997 | Secretary resigned (2 pages) |
29 August 1997 | Secretary resigned (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 48 curzon street mayfair london W1Y 7RE (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 48 curzon street mayfair london W1Y 7RE (1 page) |
12 August 1997 | New director appointed (2 pages) |
1 July 1997 | Annual return made up to 11/04/97 (4 pages) |
1 July 1997 | Annual return made up to 11/04/97 (4 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
28 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
28 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
11 November 1996 | Annual return made up to 11/04/96 (4 pages) |
11 November 1996 | Annual return made up to 11/04/96 (4 pages) |
10 October 1996 | Accounts made up to 30 April 1996 (10 pages) |
10 October 1996 | Accounts made up to 30 April 1996 (10 pages) |
2 April 1996 | Accounts made up to 30 April 1995 (10 pages) |
2 April 1996 | Accounts made up to 30 April 1995 (10 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
1 June 1995 | Annual return made up to 11/04/95 (6 pages) |
1 June 1995 | Annual return made up to 11/04/95 (6 pages) |
11 April 1990 | Incorporation (24 pages) |
11 April 1990 | Incorporation (24 pages) |