London
NW11 7PE
Director Name | Mr Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(33 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 York Street London W1H 1PW |
Director Name | Menelaos Aristodemou Aris |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 295 Grays Inn Road London WC1X 8QL |
Secretary Name | Mr Richard Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 December 1992) |
Role | Company Director |
Correspondence Address | C/O Hill Taylor Dickinson Irongate H Dukes Place London EC3A 7LP |
Director Name | Neil Ross Barnes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2003) |
Role | Consultant |
Correspondence Address | 19 Fitzwilliam House The Little Green Richmond Surrey TW9 1QW |
Director Name | Elizabeth Browning |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 1995) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mountwood 6 The Drive Rickmansworth Hertfordshire WD3 4EB |
Director Name | Mr Paul Vincent Odonnell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1994) |
Role | Accountant |
Correspondence Address | Flat 5 34 Wyndham Street London W1H 1DD |
Director Name | Vincent Peterson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 1999) |
Role | Chairman |
Correspondence Address | 68 Preston New Road Blackburn Lancashire BB2 6BH |
Director Name | Mr Eas Photiou |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2003) |
Role | Architect |
Correspondence Address | Eagle Star House Theklac Lyssions Str 3030 Limassol W1H 1DD |
Director Name | Mr Graham Peter Stamp |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Upper Montagu Street London W1H 1RP |
Director Name | Michael Warmington Earls |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 May 2020) |
Role | Architect/Planner-Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 6 Brendon Street London W1H 5HE |
Director Name | Patricia McCarty |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 29 years, 9 months (resigned 10 October 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 34 Wyndham Street London W1H 1DD |
Secretary Name | Elizabeth Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1998) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mountwood 6 The Drive Rickmansworth Hertfordshire WD3 4EB |
Director Name | Graham Alexander Walker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wyndham Street London W1H 1DD |
Secretary Name | Graham Alexander Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wyndham Street London W1H 1DD |
Secretary Name | Miss Patricia Anne McCarty |
---|---|
Status | Resigned |
Appointed | 01 January 2018(27 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 2022) |
Role | Company Director |
Correspondence Address | Flat 6 34 Wyndham Street London W1H 1EE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dr Victoria Alice Walker 10.00% Ordinary |
---|---|
1 at £1 | Francis Eugene Armour 10.00% Ordinary |
1 at £1 | London Central Property LTD 10.00% Ordinary |
1 at £1 | Michael Zapties 10.00% Ordinary |
1 at £1 | Miss P. Mccarty 10.00% Ordinary |
1 at £1 | Mountview Estates LTD 10.00% Ordinary |
1 at £1 | Mr C.n. Thomson 10.00% Ordinary |
1 at £1 | Mr G.p. Stamp 10.00% Ordinary |
1 at £1 | Mr M. Warmington-earls 10.00% Ordinary |
1 at £1 | Snoxalls Garage LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,650 |
Cash | £25,769 |
Current Liabilities | £30,662 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
23 January 2024 | Appointment of Mr Christopher Norman Thomson as a director on 10 January 2024 (2 pages) |
---|---|
23 January 2024 | Termination of appointment of Graham Alexander Walker as a director on 10 January 2024 (1 page) |
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
11 October 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
11 October 2022 | Termination of appointment of Patricia Anne Mccarty as a secretary on 10 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Patricia Mccarty as a director on 10 October 2022 (1 page) |
17 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
13 October 2021 | Appointment of Dr Victoria Walker as a director on 1 October 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
6 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
12 November 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
12 November 2020 | Termination of appointment of Michael Warmington Earls as a director on 1 May 2020 (1 page) |
27 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
10 September 2019 | Notification of a person with significant control statement (2 pages) |
10 September 2019 | Cessation of Graham Peter Stamp as a person with significant control on 18 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Graham Peter Stamp as a director on 18 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 January 2018 | Appointment of Miss Patricia Anne Mccarty as a secretary on 1 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Graham Alexander Walker as a secretary on 1 January 2018 (1 page) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 September 2010 | Director's details changed for Patricia Mccarty on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Mr Graham Peter Stamp on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Michael Warmington Earls on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Graham Alexander Walker on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Michael Warmington Earls on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Graham Alexander Walker on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Patricia Mccarty on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Michael Warmington Earls on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Graham Peter Stamp on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Graham Peter Stamp on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Patricia Mccarty on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Graham Alexander Walker on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (7 pages) |
3 June 2010 | Registered office address changed from 33-35 Wyndham Street London W1H 1DD on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 33-35 Wyndham Street London W1H 1DD on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 33-35 Wyndham Street London W1H 1DD on 3 June 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 November 2008 | Return made up to 04/09/08; full list of members
|
4 November 2008 | Return made up to 04/09/08; full list of members
|
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 October 2007 | Return made up to 04/09/07; full list of members (9 pages) |
24 October 2007 | Return made up to 04/09/07; full list of members (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 October 2006 | Return made up to 04/09/06; full list of members (11 pages) |
19 October 2006 | Return made up to 04/09/06; full list of members (11 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 November 2004 | Return made up to 04/09/04; full list of members (10 pages) |
15 November 2004 | Return made up to 04/09/04; full list of members (10 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members
|
12 September 2003 | Return made up to 04/09/03; full list of members
|
1 April 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
1 April 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 September 2002 | Return made up to 04/09/02; full list of members
|
25 September 2002 | Return made up to 04/09/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 January 2002 | Return made up to 04/09/01; full list of members (10 pages) |
3 January 2002 | Return made up to 04/09/01; full list of members (10 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Return made up to 04/09/00; full list of members
|
30 August 2000 | Return made up to 04/09/00; full list of members
|
22 October 1999 | Return made up to 04/09/99; full list of members
|
22 October 1999 | Return made up to 04/09/99; full list of members
|
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1998 | Return made up to 04/09/98; full list of members (8 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 September 1998 | Return made up to 04/09/98; full list of members (8 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 October 1997 | Return made up to 04/09/97; no change of members
|
2 October 1997 | Return made up to 04/09/97; no change of members
|
26 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 October 1996 | Return made up to 04/09/96; full list of members
|
23 October 1996 | Return made up to 04/09/96; full list of members
|
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 September 1995 | Return made up to 04/09/95; no change of members (6 pages) |
18 September 1995 | Return made up to 04/09/95; no change of members (6 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 February 1993 | Resolutions
|
18 February 1993 | Resolutions
|
16 February 1993 | Resolutions
|
16 February 1993 | Resolutions
|
7 March 1991 | Resolutions
|
7 March 1991 | Resolutions
|
17 December 1990 | Incorporation (16 pages) |
17 December 1990 | Incorporation (16 pages) |