Notting Dale
London
W11 4AN
Director Name | Mr Duncan Robert Hussey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2016(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Colin Dennis Dobson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990 |
Appointment Duration | 28 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Big Barn Hambridge Road Newbury RG14 2QG |
Secretary Name | Mr Michael Keith Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990 |
Appointment Duration | 9 years, 11 months (resigned 08 January 2000) |
Role | Company Director |
Correspondence Address | 48 Links Side Enfield Middlesex EN2 7QU |
Secretary Name | Mr John Michael Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(7 years after company formation) |
Appointment Duration | 13 years (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Brow Whitchurch Hill Pangbourne Berkshire RG8 7PG |
Director Name | Mr John Michael Gray |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Brow Whitchurch Hill Pangbourne Berkshire RG8 7PG |
Director Name | Mr Anthony Howard Silman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Priory Road Hungerford Berkshire RG17 0AG |
Director Name | Mrs Joanne Amanda White Thomson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Stephen Bunting |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Ed Riseman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2015(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Martin Andrew Kelly |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Ms Laraine Porter |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2022) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Website | m4design.co.uk |
---|---|
Telephone | 01635 524055 |
Telephone region | Newbury |
Registered Address | The George Building Nicholas Road Notting Dale London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
57 at £1 | Colin Dobson 25.00% Ordinary |
---|---|
57 at £1 | Joanne Amanda White Thomson 25.00% Ordinary |
52 at £1 | Ali Thomson 22.81% Ordinary |
52 at £1 | Linda Dobson 22.81% Ordinary |
6 at £1 | John Michael Gray 2.63% Ordinary |
4 at £1 | Claire Gray 1.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,260 |
Cash | £96,369 |
Current Liabilities | £463,289 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
13 January 2010 | Delivered on: 15 January 2010 Satisfied on: 5 March 2014 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 October 1998 | Delivered on: 10 November 1998 Satisfied on: 13 May 2015 Persons entitled: Midland Bank PLC 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 |
15 September 2017 | Resolutions
|
---|---|
15 September 2017 | Change of name notice (2 pages) |
22 August 2017 | Registered office address changed from The Farmhouse Hambridge Barn & Farmhouse Hambridge Road Newbury RG14 2QG England to The Big Barn Hambridge Road Newbury RG14 2QG on 22 August 2017 (1 page) |
15 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (32 pages) |
15 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
5 April 2017 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA to The Farmhouse Hambridge Barn & Farmhouse Hambridge Road Newbury RG14 2QG on 5 April 2017 (1 page) |
28 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
3 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (35 pages) |
3 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 May 2016 | Appointment of Mr Duncan Robert Hussey as a director on 26 May 2016 (2 pages) |
20 April 2016 | Appointment of Mr Martin Andrew Kelly as a director on 4 April 2016 (2 pages) |
21 March 2016 | Director's details changed for Joanne Amanda White Thomson on 10 February 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Colin Dennis Dobson on 21 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 July 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
21 May 2015 | Appointment of Mr Ed Riseman as a director on 12 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nigel David Egerton-King as a director on 12 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Stephen Bunting as a director on 12 May 2015 (2 pages) |
13 May 2015 | Satisfaction of charge 1 in full (4 pages) |
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 January 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Satisfaction of charge 2 in full (3 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 January 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
5 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
12 April 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Termination of appointment of John Gray as a secretary (1 page) |
14 November 2011 | Termination of appointment of John Gray as a director (1 page) |
27 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
10 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
10 March 2010 | Director's details changed for Mr John Michael Gray on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Joanne Amanda White Thomson on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Colin Dennis Dobson on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Colin Dennis Dobson on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr John Michael Gray on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Joanne Amanda White Thomson on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
12 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
8 January 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
8 May 2008 | Return made up to 08/02/08; full list of members (5 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
26 February 2007 | Return made up to 08/02/07; no change of members
|
1 February 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
21 June 2006 | Return made up to 08/02/06; full list of members
|
4 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 May 2005 | Ad 15/03/05--------- £ si 152@1=152 £ ic 76/228 (2 pages) |
4 May 2005 | Nc inc already adjusted 15/03/05 (1 page) |
4 May 2005 | Resolutions
|
1 March 2005 | Return made up to 08/02/05; full list of members
|
18 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
1 April 2004 | £ ic 106/76 21/02/04 £ sr 30@1=30 (2 pages) |
30 March 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
12 March 2004 | Return made up to 08/02/04; full list of members (9 pages) |
12 March 2004 | Resolutions
|
29 November 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 08/02/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
29 March 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members
|
6 June 2001 | Return made up to 08/02/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | £ nc 100/200 01/07/98 (1 page) |
31 March 2000 | Return made up to 08/02/00; full list of members
|
2 February 2000 | Secretary resigned (1 page) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 June 1999 | Return made up to 08/02/99; full list of members (8 pages) |
30 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
14 September 1998 | Return made up to 08/02/98; no change of members (4 pages) |
14 September 1998 | Director's particulars changed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
20 August 1997 | Return made up to 08/02/97; no change of members (4 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
23 May 1996 | Return made up to 08/02/96; full list of members (6 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
3 April 1995 | Return made up to 08/02/95; no change of members (4 pages) |
8 February 1991 | Incorporation (15 pages) |