4th Floor
London
W1W 5QZ
Secretary Name | Mr Johanne Nicolaas Favie |
---|---|
Status | Current |
Appointed | 01 September 2018(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Director Name | Miss Janice Margaret Crotch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 1995) |
Role | Personal Assistant |
Correspondence Address | 24 Harbledown Road London SW6 5TP |
Director Name | Arnold Paul Dunn |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 August 1992) |
Role | Businessman |
Correspondence Address | 38a Palace Road Hornsey London N8 8QJ |
Director Name | Arnold Paul Dunn |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 June 2012) |
Role | Businessman |
Correspondence Address | Westdeane 103 Aylesbury Road Bierton Aylesbury Buckinghamshire HP22 5BT |
Director Name | Ms Sherry Diane Daly |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 92 Lots Road London SW10 0QD |
Secretary Name | Mrs Sherry Diane Edna Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2017(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 19 Portland Place London W1B 1PX |
Secretary Name | Easycircuit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 March 2005) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2017) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | Unit 1 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
99 at £1 | Raindrop Services Inc. 99.00% Ordinary |
---|---|
1 at £1 | Joe Rascoff 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £300,000 |
Net Worth | £16,423 |
Cash | £39,094 |
Current Liabilities | £105,503 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 August 2023 | Notification of Charles Watts as a person with significant control on 15 August 2023 (2 pages) |
---|---|
30 August 2023 | Notification of Michael Jagger as a person with significant control on 15 August 2023 (2 pages) |
30 August 2023 | Notification of Keith Richards as a person with significant control on 15 August 2023 (2 pages) |
30 August 2023 | Cessation of Johannes Nicolaas Favie as a person with significant control on 15 August 2023 (1 page) |
6 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
15 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 July 2019 | Director's details changed for Mr Johannes Nicolaas Favie on 4 June 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Mr Johanne Nicolaas Favie on 4 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 July 2019 | Change of details for Mr Johannes Nicolaas Favie as a person with significant control on 4 July 2019 (2 pages) |
25 September 2018 | Registered office address changed from Unit 1 92 Lots Road London SW10 0QD to 180 Great Portland Street London W1W 5QZ on 25 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Sherry Diane Edna Daly as a secretary on 31 August 2018 (1 page) |
25 September 2018 | Appointment of Mr Johanne Nicolaas Favie as a secretary on 1 September 2018 (2 pages) |
25 September 2018 | Registered office address changed from 180 Great Portland Street London W1W 5QZ England to Unit 1 92 Lots Road London SW10 0QD on 25 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Sherry Diane Daly as a director on 31 August 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 July 2018 | Notification of Johannes Nicolaas Favie as a person with significant control on 1 January 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
26 July 2018 | Cessation of William Zysblat as a person with significant control on 1 January 2018 (1 page) |
26 July 2018 | Appointment of Mr Johannes Nicolaas Favie as a director on 1 January 2018 (2 pages) |
1 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
1 February 2018 | Appointment of Mrs Sherry Diane Edna Daly as a secretary on 1 June 2017 (2 pages) |
1 February 2018 | Termination of appointment of Slc Corporate Services Limited as a secretary on 31 May 2017 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of William Zysblat as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of William Zysblat as a person with significant control on 6 April 2016 (2 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Arnold Dunn as a director (1 page) |
26 June 2012 | Termination of appointment of Arnold Dunn as a director (1 page) |
26 June 2012 | Appointment of Mrs Sherry Diane Daly as a director (2 pages) |
26 June 2012 | Appointment of Mrs Sherry Diane Daly as a director (2 pages) |
7 June 2012 | Registered office address changed from No 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from No 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from No 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
16 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
19 February 2008 | Return made up to 15/11/07; full list of members (5 pages) |
19 February 2008 | Return made up to 15/11/07; full list of members (5 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 15/11/06; full list of members (6 pages) |
12 January 2007 | Return made up to 15/11/06; full list of members (6 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
7 February 2006 | Return made up to 15/11/05; full list of members
|
7 February 2006 | Return made up to 15/11/05; full list of members
|
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
14 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 December 2004 | Return made up to 15/11/04; full list of members
|
13 December 2004 | Return made up to 15/11/04; full list of members
|
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
6 January 2003 | Return made up to 15/11/02; full list of members (6 pages) |
6 January 2003 | Return made up to 15/11/02; full list of members (6 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members
|
3 January 2002 | Return made up to 15/11/01; full list of members
|
30 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 January 2001 | Return made up to 15/11/00; full list of members
|
25 January 2001 | Return made up to 15/11/00; full list of members
|
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Secretary's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | Auditor's resignation (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 December 1998 | Return made up to 15/11/98; no change of members (6 pages) |
9 December 1998 | Return made up to 15/11/98; no change of members (6 pages) |
15 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
10 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Return made up to 15/11/95; full list of members (118 pages) |
28 November 1995 | Return made up to 15/11/95; full list of members (118 pages) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
8 January 1991 | Memorandum and Articles of Association (13 pages) |
8 January 1991 | Memorandum and Articles of Association (13 pages) |
17 December 1990 | Company name changed\certificate issued on 17/12/90 (2 pages) |
17 December 1990 | Company name changed\certificate issued on 17/12/90 (2 pages) |
15 November 1990 | Incorporation (9 pages) |
15 November 1990 | Incorporation (9 pages) |