Kew
Richmond
Surrey
TW9 3DA
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Current |
Appointed | 29 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Mrs Judith Anne Clark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mr Reginald Blythe Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Lucinda Sophia Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1996) |
Role | Secretary |
Correspondence Address | 68b Rosebury Road London SW6 2NG |
Secretary Name | Emma Clare Leeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 88 Oakhill Road Sevenoaks Kent TN13 1NT |
Secretary Name | Mrs Judith Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Director Name | William David Robert Habergham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 7 Oaklands Grove Adel Leeds West Yorkshire LS16 8NP |
Director Name | Andrew George Edwin Lock |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Romans Way Pyrford Surrey GU22 8TR |
Director Name | Paul Victor Brett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(10 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | Oak Lodge Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Mr William Francis Frewen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(10 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Neville Street London SW7 3AR |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Director Name | Tarryn-Anne Coetzee |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Saburo Takahashi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 December 2010(19 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
532.5k at £1 | R.b. Clark 88.38% Ordinary |
---|---|
70k at £1 | Trustees Of Loxko Venture Managers LTD Directors Pension Scheme 11.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,104 |
Net Worth | £181,957 |
Cash | £3 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
20 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
20 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 December 2019 | Withdrawal of a person with significant control statement on 30 December 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
22 May 2018 | Notification of Reginald Blythe Clark as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Saburo Takahashi as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Saburo Takahashi as a director on 31 December 2017 (1 page) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
16 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
11 January 2011 | Appointment of Mr Saburo Takahashi as a director (3 pages) |
11 January 2011 | Termination of appointment of Tarryn-Anne Coetzee as a director (2 pages) |
11 January 2011 | Appointment of Mr Saburo Takahashi as a director (3 pages) |
11 January 2011 | Termination of appointment of Tarryn-Anne Coetzee as a director (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
27 November 2009 | Appointment of Tarryn-Anne Coetzee as a director (3 pages) |
27 November 2009 | Appointment of Tarryn-Anne Coetzee as a director (3 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
7 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
2 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
2 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
12 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Return made up to 19/03/05; full list of members (6 pages) |
18 July 2005 | Return made up to 19/03/05; full list of members (6 pages) |
2 July 2005 | Ad 30/12/04--------- £ si 400002@1=400002 £ ic 202500/602502 (3 pages) |
2 July 2005 | Ad 30/12/04--------- £ si 400002@1=400002 £ ic 202500/602502 (3 pages) |
10 February 2005 | Ad 28/01/05--------- £ si 75000@1=75000 £ ic 127500/202500 (2 pages) |
10 February 2005 | Ad 28/01/05--------- £ si 75000@1=75000 £ ic 127500/202500 (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Ad 21/12/04--------- £ si 92500@1=92500 £ ic 35000/127500 (2 pages) |
30 December 2004 | Ad 21/12/04--------- £ si 92500@1=92500 £ ic 35000/127500 (2 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
12 November 2002 | Recinded 882 (2 pages) |
12 November 2002 | Recinded 882 (2 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (3 pages) |
16 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Ad 18/02/02--------- £ si 70000@1=70000 £ ic 35000/105000 (2 pages) |
21 February 2002 | Ad 18/02/02--------- £ si 70000@1=70000 £ ic 35000/105000 (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
26 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 January 2001 | New secretary appointed (1 page) |
2 January 2001 | New secretary appointed (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
14 July 2000 | Company name changed london & oxford holdings LTD\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed london & oxford holdings LTD\certificate issued on 17/07/00 (2 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members
|
27 March 2000 | Return made up to 19/03/00; full list of members
|
8 December 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
8 December 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page) |
19 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 March 1998 | Return made up to 19/03/98; full list of members
|
17 March 1998 | Return made up to 19/03/98; full list of members
|
6 June 1997 | Auditor's resignation (1 page) |
6 June 1997 | Auditor's resignation (1 page) |
14 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
18 March 1996 | Return made up to 19/03/96; change of members (6 pages) |
18 March 1996 | Return made up to 19/03/96; change of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
18 July 1995 | Ad 27/03/95--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
18 July 1995 | Ad 27/03/95--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 March 1991 | Incorporation (11 pages) |
19 March 1991 | Incorporation (11 pages) |