London
W12 8BN
Director Name | Miss Pandora Monnas |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 16c Stowe Road London |
Director Name | Miss Natasha Elizabeth Lytton Cobbold |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16b Stowe Road London W12 8BN |
Director Name | Mr Frederick Alexander Lytton Cobbold |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16b Stowe Road London W12 8BN |
Director Name | Mr Julian Tudor Cooke |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solution Engineer |
Country of Residence | England |
Correspondence Address | 16d Stowe Road London W12 8BN |
Director Name | Miss Amanda Nolson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Car Sales Executive |
Correspondence Address | 16 Stowe Road London W12 8BN |
Director Name | Miss Janet Reid |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 December 2000) |
Role | Conference Director |
Correspondence Address | 16 Stowe Road London W12 8BN |
Director Name | Miss Auriol Thomson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 August 1998) |
Role | Student |
Correspondence Address | 16 Stowe Road London W12 8BN |
Secretary Name | Miss Amanda Nolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 16 Stowe Road London W12 8BN |
Director Name | John Steven Nathan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 March 2010) |
Role | Photography |
Correspondence Address | 4 Cranbrook Road London W4 |
Secretary Name | John Steven Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2002) |
Role | Photography |
Correspondence Address | 16c Stowe Road London Middlsex W12 8BN |
Director Name | Alison Walker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 February 2010) |
Role | Picture Researcher |
Correspondence Address | C/O Andrew Moore Cjsu Raf Akrotiri Bfpo 57 |
Director Name | Matthew John Barton Robshaw |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 April 2010) |
Role | Lecturer |
Correspondence Address | 203-205 Rue Lafayette Paris 75010 |
Secretary Name | Matthew John Barton Robshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2002(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2005) |
Role | Computer Consultant |
Correspondence Address | 16d Stowe Road London W12 8BN |
Secretary Name | Alison Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 2010) |
Role | Company Director |
Correspondence Address | C/O Andrew Moore Cjsu Raf Akrotiri Bfpo 57 |
Director Name | Mr William John Parry |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 8 Marlow House Truro Road London N22 8EJ |
Secretary Name | Mr William John Parry |
---|---|
Status | Resigned |
Appointed | 05 January 2010(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | Flat 8 Marlow House Truro Road London N22 8EJ |
Director Name | Mr Ian Michael Gloin Turpin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2016) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stowe Road London W12 8BN |
Director Name | Ms Laura Jayne Cooke |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(19 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 September 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stowe Road London W12 8BN |
Telephone | 020 87491162 |
---|---|
Telephone region | London |
Registered Address | 16 Stowe Road London W12 8BN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
1 at £25 | Ian Turpin 25.00% Ordinary |
---|---|
1 at £25 | Josephine Anne Wright 25.00% Ordinary |
1 at £25 | Julian Cooke & Laura Mcginty 25.00% Ordinary |
1 at £25 | William Parry 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,857 |
Cash | £8,018 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
25 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
22 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
13 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
19 April 2020 | Termination of appointment of Laura Jayne Cooke as a director on 20 September 2019 (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 June 2016 | Appointment of Miss Pandora Monnas as a director on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Miss Laura Jayne Mcginty on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Miss Laura Jayne Mcginty on 6 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Miss Pandora Monnas as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Frederick Alexander Lytton Cobbold as a director on 6 June 2016 (2 pages) |
6 June 2016 | Register inspection address has been changed from Flat 8 Marlow House Truro Road London N22 8EJ England to C/O Julian Cooke 16 Stowe Road Stowe Road London W12 8BN (1 page) |
6 June 2016 | Termination of appointment of William John Parry as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Miss Natasha Elizabeth Lytton Cobbold as a director on 6 June 2016 (2 pages) |
6 June 2016 | Register(s) moved to registered office address 16 Stowe Road London W12 8BN (1 page) |
6 June 2016 | Termination of appointment of William John Parry as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Register inspection address has been changed from Flat 8 Marlow House Truro Road London N22 8EJ England to C/O Julian Cooke 16 Stowe Road Stowe Road London W12 8BN (1 page) |
6 June 2016 | Appointment of Mr Julian Tudor Cooke as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Julian Tudor Cooke as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of William John Parry as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Frederick Alexander Lytton Cobbold as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of William John Parry as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Miss Natasha Elizabeth Lytton Cobbold as a director on 6 June 2016 (2 pages) |
6 June 2016 | Register(s) moved to registered office address 16 Stowe Road London W12 8BN (1 page) |
3 April 2016 | Termination of appointment of Ian Michael Gloin Turpin as a director on 1 April 2016 (1 page) |
3 April 2016 | Termination of appointment of Ian Michael Gloin Turpin as a director on 1 April 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr William John Parry on 11 April 2015 (2 pages) |
9 June 2015 | Register(s) moved to registered inspection location Flat 8 Marlow House Truro Road London N22 8EJ (1 page) |
9 June 2015 | Register inspection address has been changed to Flat 8 Marlow House Truro Road London N22 8EJ (1 page) |
9 June 2015 | Register(s) moved to registered inspection location Flat 8 Marlow House Truro Road London N22 8EJ (1 page) |
9 June 2015 | Register inspection address has been changed to Flat 8 Marlow House Truro Road London N22 8EJ (1 page) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Mr William John Parry on 11 April 2015 (1 page) |
9 June 2015 | Director's details changed for Mr William John Parry on 11 April 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Mr William John Parry on 11 April 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Appointment of Miss Laura Jayne Mcginty as a director (2 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Appointment of Mr Ian Michael Gloin Turpin as a director (2 pages) |
26 May 2010 | Registered office address changed from 16 Stowe Road London W12 8BQ on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Josephine Anne Wright on 14 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 16 Stowe Road London W12 8BQ on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Josephine Anne Wright on 14 May 2010 (2 pages) |
26 May 2010 | Appointment of Mr Ian Michael Gloin Turpin as a director (2 pages) |
26 May 2010 | Appointment of Miss Laura Jayne Mcginty as a director (2 pages) |
13 May 2010 | Termination of appointment of John Nathan as a director (1 page) |
13 May 2010 | Termination of appointment of John Nathan as a director (1 page) |
13 April 2010 | Termination of appointment of Matthew Robshaw as a director (1 page) |
13 April 2010 | Termination of appointment of Matthew Robshaw as a director (1 page) |
12 February 2010 | Termination of appointment of Alison Walker as a director (1 page) |
12 February 2010 | Termination of appointment of Alison Walker as a director (1 page) |
5 January 2010 | Termination of appointment of Alison Walker as a secretary (1 page) |
5 January 2010 | Termination of appointment of Alison Walker as a secretary (1 page) |
5 January 2010 | Appointment of Mr William John Parry as a secretary (1 page) |
5 January 2010 | Appointment of Mr William John Parry as a secretary (1 page) |
30 December 2009 | Appointment of Mr William John Parry as a director (2 pages) |
30 December 2009 | Appointment of Mr William John Parry as a director (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (9 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (9 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
6 July 2002 | Return made up to 14/05/02; full list of members (9 pages) |
6 July 2002 | Return made up to 14/05/02; full list of members (9 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 14/05/01; full list of members
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 14/05/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
7 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 February 2000 | Director resigned (2 pages) |
2 February 2000 | Director resigned (2 pages) |
2 February 2000 | Return made up to 14/05/99; no change of members
|
2 February 2000 | Secretary resigned;director resigned (2 pages) |
2 February 2000 | Secretary resigned;director resigned (2 pages) |
2 February 2000 | Return made up to 14/05/99; no change of members
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
22 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
22 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
24 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
27 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
8 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
8 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |