London
SW5 9JS
Director Name | Alistair Michael Wade |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse Flat 17-19 Eardley Crescent London SW5 9JT |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 29 June 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Benjamin Thomas Saur |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 July 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Director, Mo At B.A.T. |
Country of Residence | England |
Correspondence Address | Flat 1 (Basement) 19 Eardley Crescent London SW5 9JS |
Director Name | Mr Richard Charles Boulton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Economist |
Correspondence Address | 19 Eardley Crescent London SW5 9JS |
Director Name | Ellen Mary McGarry |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Part Time Secretary |
Correspondence Address | 3-17 Eardley Crescent Earls Court London SW5 9JS |
Secretary Name | Mr Andrew Seaton Mate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pound Green Cottage Wakefield Common Mortimer Reading Berkshire |
Secretary Name | Mrs Valerie Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 82 Snakes Lane East Woodford Green Essex IG8 7QQ |
Director Name | Mr Ange Dominic Beretti |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 July 1993) |
Role | Bank Director |
Correspondence Address | 23 Earls Court Square London SW5 9BY |
Director Name | Kathryn Alexandra McDowell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1997) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Director Name | Simon McNeil Evers |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 No.19 Eardley Crescent London SW5 9JS |
Telephone | 01799 525508 |
---|---|
Telephone region | Saffron Walden |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alisdair Michael Wade 11.11% Ordinary |
---|---|
1 at £1 | Florence Vigerie & Guy Felix Liebe-munoz 11.11% Ordinary |
1 at £1 | James Lyon Cox & Elizabeth Lindsay Cox 11.11% Ordinary |
1 at £1 | Keiko Eno 11.11% Ordinary |
1 at £1 | Mohammed Abdullah El-kuwaiz 11.11% Ordinary |
1 at £1 | Simon Mcneil Evers 11.11% Ordinary |
1 at £1 | Simon Nicholas Risdale 11.11% Ordinary |
1 at £1 | Tania Rofani 11.11% Ordinary |
1 at £1 | Valerie Theresa Arabeyre 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,368 |
Cash | £17,066 |
Current Liabilities | £5,553 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
31 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW to 62 Grants Close London NW7 1DE on 30 May 2023 (1 page) |
30 May 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2022 | Appointment of Mr Benjamin Thomas Saur as a director on 26 July 2022 (2 pages) |
9 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
24 March 2020 | Termination of appointment of Simon Mcneil Evers as a director on 9 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
24 June 2019 | Micro company accounts made up to 29 September 2018 (3 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 June 2018 | Appointment of Mrs Edelle Carr as a secretary on 29 June 2018 (2 pages) |
11 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Elizabeth Lindsay Cox on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Elizabeth Lindsay Cox on 23 February 2016 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
13 February 2015 | Termination of appointment of Valerie Coburn as a secretary on 29 September 2014 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Valerie Coburn as a secretary on 29 September 2014 (1 page) |
25 June 2014 | Total exemption full accounts made up to 29 September 2013 (6 pages) |
25 June 2014 | Total exemption full accounts made up to 29 September 2013 (6 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 July 2013 | Total exemption full accounts made up to 29 September 2012 (7 pages) |
1 July 2013 | Total exemption full accounts made up to 29 September 2012 (7 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption full accounts made up to 29 September 2011 (7 pages) |
2 July 2012 | Total exemption full accounts made up to 29 September 2011 (7 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Appointment of Simon Evers as a director (3 pages) |
7 October 2011 | Appointment of Simon Evers as a director (3 pages) |
1 July 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
1 July 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption full accounts made up to 29 September 2009 (9 pages) |
28 June 2010 | Total exemption full accounts made up to 29 September 2009 (9 pages) |
17 February 2010 | Director's details changed for Alistair Michael Wade on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Elizabeth Lindsay Cox on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Elizabeth Lindsay Cox on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Alistair Michael Wade on 13 February 2010 (2 pages) |
10 February 2010 | Auditor's resignation (1 page) |
10 February 2010 | Auditor's resignation (1 page) |
30 July 2009 | Full accounts made up to 29 September 2008 (10 pages) |
30 July 2009 | Full accounts made up to 29 September 2008 (10 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (7 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (7 pages) |
18 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
18 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (7 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (7 pages) |
23 July 2007 | Full accounts made up to 29 September 2006 (10 pages) |
23 July 2007 | Full accounts made up to 29 September 2006 (10 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 13/02/07; full list of members (5 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (5 pages) |
14 March 2007 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
26 June 2006 | Full accounts made up to 29 September 2005 (10 pages) |
26 June 2006 | Full accounts made up to 29 September 2005 (10 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (4 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (4 pages) |
28 July 2005 | Full accounts made up to 29 September 2004 (10 pages) |
28 July 2005 | Full accounts made up to 29 September 2004 (10 pages) |
12 April 2005 | Return made up to 13/02/05; full list of members (4 pages) |
12 April 2005 | Return made up to 13/02/05; full list of members (4 pages) |
26 July 2004 | Full accounts made up to 29 September 2003 (10 pages) |
26 July 2004 | Full accounts made up to 29 September 2003 (10 pages) |
7 May 2004 | Return made up to 13/02/04; full list of members (10 pages) |
7 May 2004 | Return made up to 13/02/04; full list of members (10 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (10 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (10 pages) |
14 May 2003 | Return made up to 13/02/03; full list of members (10 pages) |
14 May 2003 | Return made up to 13/02/03; full list of members (10 pages) |
29 July 2002 | Full accounts made up to 29 September 2001 (9 pages) |
29 July 2002 | Full accounts made up to 29 September 2001 (9 pages) |
25 February 2002 | Return made up to 13/02/02; full list of members
|
25 February 2002 | Return made up to 13/02/02; full list of members
|
30 July 2001 | Full accounts made up to 29 September 2000 (9 pages) |
30 July 2001 | Full accounts made up to 29 September 2000 (9 pages) |
28 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
28 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
28 July 2000 | Full accounts made up to 29 September 1999 (9 pages) |
28 July 2000 | Full accounts made up to 29 September 1999 (9 pages) |
1 March 2000 | Return made up to 13/02/00; full list of members (10 pages) |
1 March 2000 | Return made up to 13/02/00; full list of members (10 pages) |
28 July 1999 | Full accounts made up to 29 September 1998 (10 pages) |
28 July 1999 | Full accounts made up to 29 September 1998 (10 pages) |
23 March 1999 | Return made up to 13/02/99; change of members (6 pages) |
23 March 1999 | Return made up to 13/02/99; change of members (6 pages) |
25 July 1998 | Full accounts made up to 29 September 1997 (10 pages) |
25 July 1998 | Full accounts made up to 29 September 1997 (10 pages) |
23 March 1998 | Return made up to 13/02/98; change of members (6 pages) |
23 March 1998 | Return made up to 13/02/98; change of members (6 pages) |
24 July 1997 | Full accounts made up to 29 September 1996 (9 pages) |
24 July 1997 | Full accounts made up to 29 September 1996 (9 pages) |
7 May 1997 | Return made up to 13/02/97; full list of members (6 pages) |
7 May 1997 | Return made up to 13/02/97; full list of members (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
29 July 1996 | Full accounts made up to 29 September 1995 (10 pages) |
29 July 1996 | Full accounts made up to 29 September 1995 (10 pages) |
6 March 1996 | Return made up to 13/02/96; change of members (6 pages) |
6 March 1996 | Return made up to 13/02/96; change of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 29 September 1994 (10 pages) |
26 July 1995 | Accounts for a small company made up to 29 September 1994 (10 pages) |
16 March 1995 | Return made up to 13/02/95; change of members (6 pages) |
16 March 1995 | Return made up to 13/02/95; change of members (6 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
15 September 1994 | Resolutions
|
15 September 1994 | Resolutions
|
29 July 1994 | Full accounts made up to 29 September 1993 (9 pages) |
29 July 1994 | Full accounts made up to 29 September 1993 (9 pages) |
14 March 1994 | Return made up to 13/02/94; full list of members
|
14 March 1994 | Return made up to 13/02/94; full list of members
|
27 July 1993 | Full accounts made up to 29 September 1992 (9 pages) |
27 July 1993 | Full accounts made up to 29 September 1992 (9 pages) |
8 March 1993 | Return made up to 13/02/93; change of members (6 pages) |
8 March 1993 | Return made up to 13/02/93; change of members (6 pages) |
18 November 1992 | Director resigned;new director appointed (2 pages) |
18 November 1992 | Director resigned;new director appointed (2 pages) |
20 July 1992 | Full accounts made up to 29 September 1991 (8 pages) |
20 July 1992 | Full accounts made up to 29 September 1991 (8 pages) |
6 March 1992 | Return made up to 13/02/92; full list of members (6 pages) |
6 March 1992 | Return made up to 13/02/92; full list of members (6 pages) |
29 April 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 April 1991 | Registered office changed on 29/04/91 from: 17/19 eardley crescent london SW5 (1 page) |
29 April 1991 | Registered office changed on 29/04/91 from: 17/19 eardley crescent london SW5 (1 page) |
29 April 1991 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1991 | Incorporation (22 pages) |
13 February 1991 | Incorporation (22 pages) |