London
EC2A 4DJ
Director Name | Mrs Lesley Barritt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 July 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Ms Leslie Ann Busby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2020(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mr Geoffrey Jonathan Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Jean Kinloch |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Executive |
Correspondence Address | Rrio New Maryland Fredericton New Brunswick Canada |
Director Name | Carole Smock |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Executive |
Correspondence Address | 753 Canovia Avenue Orlando Florida 32004 Foreign |
Director Name | Brian Davies |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 30 years, 8 months (resigned 23 February 2022) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Michael Espley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Warren Court Park Road Crowborough East Sussex |
Director Name | Mary Irene Govoni |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1997) |
Role | Retired Accountant |
Correspondence Address | 563a South Pinnacle Drive Gold Canyon Az 85219 United States |
Director Name | Karen Elsa Imparato Cotton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Executive |
Correspondence Address | 100 Montadale Drive Princeton New Jersey 08540 United States |
Secretary Name | Angela Marilyn Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 44a Dornton Road Balham London SW12 9NE |
Secretary Name | Susan Barbara Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Allison Severson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2012(21 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 15 November 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Brian Davies 40.00% Ordinary A |
---|---|
2 at £1 | Gloria Davies 40.00% Ordinary A |
1 at £1 | Allison Severson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £271,817 |
Cash | £149,791 |
Current Liabilities | £2,863 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
14 November 1997 | Delivered on: 20 November 1997 Satisfied on: 17 February 2006 Persons entitled: S.G. Whitaker Limited Classification: Rent deposit deed Secured details: £4,750.00 and all other sums due from the company to the chargee under the terms of the lease dated 14TH november 1997. Particulars: The sum of £4,750.00 and any balance thereof from time to time deposited under the terms of the deed. Fully Satisfied |
---|---|
14 November 1997 | Delivered on: 18 November 1997 Satisfied on: 17 February 2006 Persons entitled: Sg Whitaker Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH november 1997. Particulars: All the company's right title and interest in and to the monies from time to time credited to and for the time being standing to the credit of the account including the sum of £4,750. see the mortgage charge document for full details. Fully Satisfied |
10 December 1996 | Delivered on: 14 December 1996 Satisfied on: 17 February 2006 Persons entitled: International Fund for Animal Welfare Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 2023 | Termination of appointment of Allison Severson as a director on 15 November 2023 (1 page) |
---|---|
11 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
18 July 2023 | Resolutions
|
17 July 2023 | Memorandum and Articles of Association (22 pages) |
17 July 2023 | Notice of Restriction on the Company's Articles (2 pages) |
11 July 2023 | Purchase of own shares. (4 pages) |
25 May 2023 | Director's details changed for Mrs Lesley Barritt on 25 May 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
16 February 2023 | Appointment of Mr Geoffrey Jonathan Cohen as a director on 1 February 2023 (2 pages) |
1 June 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
17 May 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Ms Leslie Ann Busby on 20 August 2020 (2 pages) |
10 March 2022 | Termination of appointment of Brian Davies as a director on 23 February 2022 (1 page) |
28 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
23 July 2021 | Director's details changed for Brian Davies on 21 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Gloria Davies on 21 July 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
21 July 2021 | Change of details for Mrs Gloria Davies as a person with significant control on 21 July 2021 (2 pages) |
19 March 2021 | Termination of appointment of Susan Barbara Bernstein as a secretary on 19 March 2021 (1 page) |
18 March 2021 | Resolutions
|
24 August 2020 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to 9 Bonhill Street London EC2A 4DJ on 24 August 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Ms Leslie Ann Busby as a director on 10 May 2020 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
6 July 2017 | Accounts for a small company made up to 30 November 2016 (4 pages) |
6 July 2017 | Accounts for a small company made up to 30 November 2016 (4 pages) |
17 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 October 2016 | Appointment of Mrs Lesley Barritt as a director on 5 July 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Lesley Barritt as a director on 5 July 2016 (2 pages) |
19 July 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
19 July 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 September 2015 | Auditor's resignation (1 page) |
17 September 2015 | Auditor's resignation (1 page) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
20 May 2015 | Director's details changed for Allison Severson on 19 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Allison Severson on 19 May 2015 (2 pages) |
16 May 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
16 May 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
23 June 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
19 December 2013 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 19 December 2013 (2 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
7 June 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
7 November 2012 | Appointment of Allison Severson as a director (3 pages) |
7 November 2012 | Appointment of Allison Severson as a director (3 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
6 July 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
6 July 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 23 June 2011 (1 page) |
16 July 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
16 July 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Brian Davies on 12 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Brian Davies on 12 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Gloria Davies on 12 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Gloria Davies on 12 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Susan Barbara Bernstein on 12 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Susan Barbara Bernstein on 12 June 2010 (1 page) |
29 September 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
29 September 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
4 June 2009 | Appointment terminated secretary angela beveridge (1 page) |
4 June 2009 | Appointment terminated secretary angela beveridge (1 page) |
4 June 2009 | Secretary appointed susan barbara bernstein (2 pages) |
4 June 2009 | Secretary appointed susan barbara bernstein (2 pages) |
22 July 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
22 July 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
2 July 2008 | Return made up to 12/06/08; no change of members (6 pages) |
2 July 2008 | Return made up to 12/06/08; no change of members (6 pages) |
23 November 2007 | Ad 01/11/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 November 2007 | Ad 01/11/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Memorandum and Articles of Association (6 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Memorandum and Articles of Association (6 pages) |
19 August 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
19 August 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
28 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
17 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
28 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
9 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 55A welbeck street london W1M 7HD (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 55A welbeck street london W1M 7HD (1 page) |
27 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
21 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 July 1999 | Return made up to 14/06/98; full list of members (7 pages) |
23 July 1999 | Return made up to 14/06/98; full list of members (7 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members (5 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members (5 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Memorandum and Articles of Association (5 pages) |
22 July 1998 | Memorandum and Articles of Association (5 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (14 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (14 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
28 June 1997 | Return made up to 14/06/97; no change of members
|
28 June 1997 | Return made up to 14/06/97; no change of members
|
4 May 1997 | Accounts made up to 30 June 1996 (13 pages) |
4 May 1997 | Accounts made up to 30 June 1996 (13 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 14/06/96; full list of members (7 pages) |
19 June 1996 | Return made up to 14/06/96; full list of members (7 pages) |
2 May 1996 | Accounts made up to 30 June 1995 (14 pages) |
2 May 1996 | Accounts made up to 30 June 1995 (14 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (14 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (14 pages) |
13 June 1995 | Ad 02/06/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Memorandum and Articles of Association (6 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Ad 02/06/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 June 1995 | Memorandum and Articles of Association (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
9 April 1995 | Accounts made up to 30 June 1994 (13 pages) |
9 April 1995 | Accounts made up to 30 June 1994 (13 pages) |
6 December 1990 | Incorporation (16 pages) |
6 December 1990 | Incorporation (16 pages) |