London
SW1V 2AA
Director Name | Cosmo William Griffin Pain |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warwick Square London SW1V 2AA |
Director Name | Miss Kim Dunn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(24 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Business Investor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warwick Square Mews Warwick Square Mews London SW1V 2EL |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2021(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Graham Steven Paul Carden |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 1992) |
Role | Stockbroker |
Correspondence Address | 12 Warwick Square London SW1V 2AA |
Director Name | David Stewart Darbyshire |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Mount Hutton Bank Ripon North Yorkshire HG4 5DR |
Director Name | Mr Henry Anthony Togna |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 October 2007) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 1 Shelly Court Tite Street London SW3 4JB |
Director Name | Mr George Anthony Renton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 14 Warwick Square London SW1V 2AB |
Director Name | Daniel Leo Kunkle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1995) |
Role | Consultant Geophysicist |
Correspondence Address | 13r Warwick Square London SW1V 2AB |
Secretary Name | Mr Henry Anthony Togna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 1992) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 1 Shelly Court Tite Street London SW3 4JB |
Director Name | Virginia Mary Blond |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 November 2017) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12s Warwick Square London SW1V 2AA |
Secretary Name | David Stewart Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Mount Hutton Bank Ripon North Yorkshire HG4 5DR |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Robin Russell MacDonald |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 February 2010) |
Role | Banker |
Correspondence Address | 12 Warwick Square London SW1V 2AA |
Director Name | Alison Mary Bertlin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 August 1996) |
Role | Lawyer |
Correspondence Address | 11 Warwick Square London SW1V 2AA |
Director Name | James Hochman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1998) |
Role | Fund Manager |
Correspondence Address | 14 Warwick Square London SW1V 2AB |
Director Name | Amanda Deitsch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 14 Warwick Square London SW1V 2AB |
Director Name | George William Freeman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2008) |
Role | Venture Capitalist |
Correspondence Address | 211 Piccadilly London W1J 9HF |
Director Name | William David Meyer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(16 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13r Warwick Square London SW1V 2AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 88664860 |
---|---|
Telephone region | London |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £65,161 |
Net Worth | £22 |
Current Liabilities | £234,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
26 June 2023 | Appointment of Mr Paul Dominic Vail as a director on 26 June 2023 (2 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
13 July 2022 | Confirmation statement made on 12 July 2022 with updates (6 pages) |
13 July 2022 | Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 July 2022 (1 page) |
2 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
11 April 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
29 October 2021 | Appointment of Hml Company Secretarial Services Limited as a secretary on 15 March 2021 (2 pages) |
29 October 2021 | Termination of appointment of Anne Coleman as a secretary on 15 March 2021 (1 page) |
22 September 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 May 2019 | Termination of appointment of Virginia Mary Blond as a director on 1 November 2017 (1 page) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Appointment of Ms Kim Dunn as a director on 27 July 2015 (2 pages) |
15 August 2015 | Appointment of Ms Kim Dunn as a director on 27 July 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Termination of appointment of William Meyer as a director (1 page) |
7 March 2014 | Termination of appointment of William Meyer as a director (1 page) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Cosmo William Griffin Pain on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Cosmo William Griffin Pain on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Cosmo William Griffin Pain on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Virginia Blond on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Virginia Blond on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Virginia Blond on 1 October 2009 (2 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
25 February 2010 | Termination of appointment of Robin Macdonald as a director (1 page) |
25 February 2010 | Termination of appointment of Robin Macdonald as a director (1 page) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (15 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (15 pages) |
7 October 2008 | Appointment terminated director george freeman (1 page) |
7 October 2008 | Appointment terminated director george freeman (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (14 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (14 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from wa ellis 174 brompton road london SW3 1HP (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from wa ellis 174 brompton road london SW3 1HP (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Return made up to 12/07/07; full list of members (8 pages) |
24 October 2007 | Return made up to 12/07/07; full list of members (8 pages) |
24 October 2007 | Director resigned (1 page) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 August 2005 | Return made up to 12/07/05; no change of members (9 pages) |
23 August 2005 | Return made up to 12/07/05; no change of members (9 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (11 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (11 pages) |
20 July 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 July 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
13 August 2003 | Return made up to 12/07/03; full list of members
|
13 August 2003 | Return made up to 12/07/03; full list of members
|
6 October 2002 | Ad 29/01/96--------- £ si 1@1 (2 pages) |
6 October 2002 | Ad 29/01/96--------- £ si 1@1 (2 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
10 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Return made up to 12/07/01; full list of members (10 pages) |
20 August 2001 | Return made up to 12/07/01; full list of members (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 12/07/00; change of members (7 pages) |
26 July 2000 | Return made up to 12/07/00; change of members (7 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1998 (9 pages) |
30 May 2000 | Full accounts made up to 31 December 1998 (9 pages) |
5 October 1999 | Return made up to 12/07/99; change of members (6 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 12/07/99; change of members (6 pages) |
5 October 1999 | New director appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 12/07/98; full list of members (8 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 12/07/98; full list of members (8 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
6 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
22 July 1997 | Return made up to 12/07/97; change of members
|
22 July 1997 | Return made up to 12/07/97; change of members
|
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 12/07/96; change of members (6 pages) |
31 July 1996 | Return made up to 12/07/96; change of members (6 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
16 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 12/07/95; full list of members
|
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 12/07/95; full list of members
|
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
25 August 1994 | Return made up to 12/07/94; full list of members (10 pages) |
19 October 1993 | Return made up to 12/07/93; full list of members (10 pages) |
15 June 1993 | Ad 12/10/92--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
15 June 1993 | Ad 12/10/92--------- £ si 9@1=9 £ ic 12/21 (4 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (6 pages) |
15 October 1992 | Return made up to 12/07/92; full list of members
|
7 April 1992 | Accounting reference date notified as 31/12 (1 page) |
14 November 1991 | New director appointed (2 pages) |
16 October 1991 | Director resigned;new director appointed (2 pages) |
16 October 1991 | Resolutions
|
16 October 1991 | Registered office changed on 16/10/91 from: 2 baches street london N1 6UB (1 page) |
12 July 1991 | Incorporation (28 pages) |
12 July 1991 | Incorporation (28 pages) |