15 Pembridge Square
London
W2 4EH
Director Name | Christopher Charles Bodker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 14c Pembridge Crescent London W11 3DU |
Director Name | Miss Fiona Mary Macpherson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 15 Pembridge Square London W2 4EH |
Secretary Name | Mr Alexander Johnstone Macintyre |
---|---|
Status | Current |
Appointed | 20 September 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 3 15 Pembridge Square London W2 4EH |
Director Name | Gavin Kennedy Macpherson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1991) |
Role | Property And Investment Manage |
Correspondence Address | 4 Dyneley Hall Bramhope Leeds West Yorkshire LS16 9BQ |
Director Name | Mr Timothy James Alexander Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | C/O 15 Pembridge Square London W2 4EH |
Secretary Name | Miss Fiona Mary Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 September 2007) |
Role | Illustrator/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 15 Pembridge Square London W2 4EH |
Director Name | Mrs Jeane Mary Macpherson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 September 2007) |
Role | Former School Teacher |
Correspondence Address | Flat 8 15 Pembridge Square London W2 4EH |
Director Name | Mr Anthony Mackintosh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(16 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 15 Pembridge Square London W2 4EH |
Secretary Name | Mr Anthony Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(16 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 15 Pembridge Square London W2 4EH |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 72291510 |
---|---|
Telephone region | London |
Registered Address | 15 Pembridge Square London W2 4EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Miss F.m. Macpherson 8.77% Ordinary |
---|---|
5.8k at £1 | Ms D. George 33.28% Ordinary |
4k at £1 | Anthony Mackintosh 22.96% Ordinary |
4k at £1 | C.c. Bodker 22.96% Ordinary |
2.1k at £1 | Varsity Holdings LTD 12.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,975 |
Cash | £4,101 |
Current Liabilities | £1,666 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
13 April 2023 | Notification of Christopher Charles Bodker as a person with significant control on 13 April 2023 (2 pages) |
13 April 2023 | Director's details changed for Christopher Charles Bodker on 13 April 2023 (2 pages) |
13 April 2023 | Appointment of Mrs Deborah Caroline Macintyre as a director on 13 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Alexander Johnstone Macintyre as a secretary on 13 April 2023 (1 page) |
13 April 2023 | Change of details for Deborah Caroline George as a person with significant control on 13 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Alexander Johnstone Macintyre as a director on 13 April 2023 (1 page) |
13 April 2023 | Appointment of Mr Christopher Charles Bodker as a secretary on 13 April 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (5 pages) |
9 March 2023 | Cessation of Fiona Mary Macpherson as a person with significant control on 27 February 2023 (1 page) |
9 March 2023 | Cessation of Alexander Johnstone Macintyre as a person with significant control on 27 February 2023 (1 page) |
9 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
9 March 2023 | Cessation of Christopher Charles Bodker as a person with significant control on 27 February 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
16 February 2022 | Change of details for Mr Christopher Charles Bodker as a person with significant control on 16 February 2022 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 March 2018 | Change of details for Mr Christopher Charles Bodker as a person with significant control on 27 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 April 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
19 April 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
23 September 2016 | Termination of appointment of Anthony Mackintosh as a director on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Alexander Johnstone Macintyre as a secretary on 20 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Anthony Mackintosh as a secretary on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Alexander Johnstone Macintyre as a secretary on 20 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Anthony Mackintosh as a director on 20 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Anthony Mackintosh as a secretary on 20 September 2016 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Director's details changed for Miss Fiona Mary Macpherson on 20 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Alexander Johnstone Macintyre on 20 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Miss Fiona Mary Macpherson on 20 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Alexander Johnstone Macintyre on 20 February 2010 (2 pages) |
11 December 2009 | Director's details changed for Christopher Charles Bodker on 2 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Charles Bodker on 2 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Charles Bodker on 2 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Director's change of particulars / christopher bodker / 20/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / christopher bodker / 20/06/2008 (1 page) |
28 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of debenture register (1 page) |
27 March 2008 | Location of debenture register (1 page) |
27 March 2008 | Location of register of members (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Director resigned (1 page) |
24 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
24 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (9 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (9 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 27/02/05; full list of members (9 pages) |
8 June 2005 | Return made up to 27/02/05; full list of members (9 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
11 September 2003 | Amended accounts made up to 31 December 2002 (8 pages) |
11 September 2003 | Amended accounts made up to 31 December 2002 (8 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members
|
8 March 2003 | Return made up to 27/02/03; full list of members
|
27 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 March 2002 | Return made up to 27/02/02; full list of members
|
18 March 2002 | Return made up to 27/02/02; full list of members
|
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 March 2001 | Return made up to 27/02/01; full list of members (9 pages) |
15 March 2001 | Return made up to 27/02/01; full list of members (9 pages) |
4 January 2001 | Return made up to 27/02/00; full list of members (9 pages) |
4 January 2001 | Return made up to 27/02/00; full list of members (9 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
29 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
27 March 1997 | Return made up to 27/02/97; full list of members
|
27 March 1997 | Return made up to 27/02/97; full list of members
|
13 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
8 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |