London
W1M 7AD
Director Name | Ms Frances Alexandra Baigler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2007(16 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 23 Wimpole Street London W1G 8GH |
Director Name | Ms Stephanie Stefania Peritore |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 November 2010(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 6 23 Wimpole Street London W1G 8GH |
Director Name | Sir David Rodney Sweetnam |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 November 1997) |
Role | Orthopaedic Surgeon |
Correspondence Address | Went House, 105 Bushey Grove Road Bushey Watford WD2 2JN |
Secretary Name | Mrs Patricia Ann Staveley Sweetnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Went House 105 Bushey Grove Road Bushey Watford Hertfordshire WD2 2JN |
Director Name | Don Powell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 April 2001) |
Role | Investor |
Correspondence Address | Box 802 930 Tahoe Boulevard Incline Village Nevada 89451 Foreign |
Director Name | Mr John Eugene Monier Wason |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 25 July 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy House Fawley Court Farm Marlow Road Henley On Thames RG9 3AW |
Secretary Name | Mrs Gillian Margaret Nicholl Wason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy Fairley Court Farm Marlow Road Henley On Thames Oxfordshire RG9 3AW |
Director Name | Huw Gruffydd Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2001) |
Role | Barrister |
Correspondence Address | 23 Wimpole Street London W1G 8GH |
Director Name | Roger David Taylor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2005) |
Role | Corporate Finance |
Correspondence Address | Flat 6 23 Wimpole Street London W1G 8GH |
Secretary Name | Lawrence David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2018(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2020) |
Correspondence Address | The Grange Barn Pikes End Pinner London Middlesex HA5 2EX |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexandra Baigler LTD 14.29% Ordinary |
---|---|
1 at £1 | Arshad Iqbal Ghafur 14.29% Ordinary |
1 at £1 | M.y. Lau & S.k. Lau 14.29% Ordinary |
1 at £1 | Paula Burnside & Alec Burnside 14.29% Ordinary |
1 at £1 | Seona Mckinnon 14.29% Ordinary |
1 at £1 | Stepanie Peritore 14.29% Ordinary |
1 at £1 | Yuki Scott 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,451 |
Gross Profit | -£2,967 |
Net Worth | £73,127 |
Cash | £66,674 |
Current Liabilities | £2,480 |
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 September |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 27 September 2022 (2 pages) |
8 August 2022 | Registered office address changed from Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 27 September 2021 (2 pages) |
24 September 2021 | Micro company accounts made up to 27 September 2020 (2 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB on 5 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
28 September 2020 | Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF to Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB on 28 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Wisteria Registrars Limited as a secretary on 28 September 2020 (1 page) |
25 September 2020 | Micro company accounts made up to 27 September 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
5 July 2019 | Micro company accounts made up to 28 September 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2018 | Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page) |
17 June 2018 | Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages) |
12 February 2018 | Micro company accounts made up to 28 September 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
9 March 2017 | Total exemption full accounts made up to 28 September 2016 (5 pages) |
9 March 2017 | Total exemption full accounts made up to 28 September 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
4 February 2016 | Total exemption full accounts made up to 28 September 2015 (5 pages) |
4 February 2016 | Total exemption full accounts made up to 28 September 2015 (5 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 February 2015 | Total exemption full accounts made up to 28 September 2014 (5 pages) |
18 February 2015 | Total exemption full accounts made up to 28 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 March 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
4 March 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 July 2013 | Termination of appointment of John Wason as a director (1 page) |
25 July 2013 | Termination of appointment of John Wason as a director (1 page) |
21 March 2013 | Total exemption full accounts made up to 28 September 2012 (5 pages) |
21 March 2013 | Total exemption full accounts made up to 28 September 2012 (5 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Total exemption full accounts made up to 28 September 2011 (5 pages) |
12 December 2011 | Total exemption full accounts made up to 28 September 2011 (5 pages) |
25 August 2011 | Director's details changed for Frances Alexandra Baigler on 31 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Seona Mckinnon on 31 July 2011 (2 pages) |
25 August 2011 | Termination of appointment of Gillian Wason as a secretary (1 page) |
25 August 2011 | Director's details changed for Seona Mckinnon on 31 July 2011 (2 pages) |
25 August 2011 | Termination of appointment of Gillian Wason as a secretary (1 page) |
25 August 2011 | Director's details changed for John Eugene Monier Wason on 31 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Frances Alexandra Baigler on 31 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Director's details changed for John Eugene Monier Wason on 31 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Total exemption full accounts made up to 28 September 2010 (5 pages) |
3 June 2011 | Total exemption full accounts made up to 28 September 2010 (5 pages) |
9 March 2011 | Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Stephanie Peritore as a director (3 pages) |
9 March 2011 | Appointment of Stephanie Peritore as a director (3 pages) |
9 March 2011 | Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Lawrence David Hurst as a secretary (3 pages) |
9 March 2011 | Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Lawrence David Hurst as a secretary (3 pages) |
18 November 2010 | Annual return made up to 13 August 2010 (16 pages) |
18 November 2010 | Annual return made up to 13 August 2010 (16 pages) |
29 June 2010 | Full accounts made up to 28 September 2009 (11 pages) |
29 June 2010 | Full accounts made up to 28 September 2009 (11 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010 (2 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Full accounts made up to 28 September 2008 (20 pages) |
23 July 2009 | Full accounts made up to 28 September 2008 (20 pages) |
26 November 2008 | Return made up to 13/08/08; no change of members (7 pages) |
26 November 2008 | Full accounts made up to 28 September 2007 (10 pages) |
26 November 2008 | Full accounts made up to 28 September 2007 (10 pages) |
26 November 2008 | Return made up to 13/08/08; no change of members (7 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
21 October 2007 | Full accounts made up to 28 September 2006 (9 pages) |
21 October 2007 | Full accounts made up to 28 September 2006 (9 pages) |
30 September 2007 | Return made up to 13/08/07; change of members (7 pages) |
30 September 2007 | Return made up to 13/08/07; change of members (7 pages) |
8 December 2006 | Return made up to 13/08/06; full list of members (9 pages) |
8 December 2006 | Return made up to 13/08/06; full list of members (9 pages) |
28 June 2006 | Full accounts made up to 28 September 2005 (9 pages) |
28 June 2006 | Full accounts made up to 28 September 2005 (9 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 13/08/05; full list of members (9 pages) |
4 October 2005 | Return made up to 13/08/05; full list of members (9 pages) |
3 June 2005 | Full accounts made up to 28 September 2004 (8 pages) |
3 June 2005 | Full accounts made up to 28 September 2004 (8 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN (1 page) |
3 September 2004 | Return made up to 13/08/04; full list of members (9 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members (9 pages) |
30 July 2004 | Full accounts made up to 28 September 2003 (9 pages) |
30 July 2004 | Full accounts made up to 28 September 2003 (9 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 11 dagden road shalford surrey. GU4 8DD (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 11 dagden road shalford surrey. GU4 8DD (1 page) |
28 October 2003 | Full accounts made up to 28 September 2002 (8 pages) |
28 October 2003 | Full accounts made up to 28 September 2002 (8 pages) |
31 August 2003 | Return made up to 13/08/03; full list of members
|
31 August 2003 | Return made up to 13/08/03; full list of members
|
30 August 2002 | Return made up to 13/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 13/08/02; full list of members (9 pages) |
7 August 2002 | Full accounts made up to 28 September 2001 (9 pages) |
7 August 2002 | Full accounts made up to 28 September 2001 (9 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Return made up to 13/08/01; full list of members (9 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Return made up to 13/08/01; full list of members (9 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 28 September 2000 (9 pages) |
30 October 2000 | Full accounts made up to 28 September 2000 (9 pages) |
12 October 2000 | Return made up to 13/08/00; full list of members (9 pages) |
12 October 2000 | Return made up to 13/08/00; full list of members (9 pages) |
29 October 1999 | Full accounts made up to 28 September 1998 (7 pages) |
29 October 1999 | Full accounts made up to 28 September 1998 (7 pages) |
1 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
19 February 1999 | Return made up to 13/08/98; full list of members (6 pages) |
19 February 1999 | Return made up to 13/08/98; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 28 September 1997 (7 pages) |
8 December 1998 | Full accounts made up to 28 September 1997 (7 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 28 September 1996 (7 pages) |
30 July 1997 | Full accounts made up to 28 September 1996 (7 pages) |
5 November 1996 | Full accounts made up to 28 September 1995 (7 pages) |
5 November 1996 | Full accounts made up to 28 September 1995 (7 pages) |
8 October 1996 | Return made up to 13/08/96; no change of members (4 pages) |
8 October 1996 | Return made up to 13/08/96; no change of members (4 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
28 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
28 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 28 September 1994 (1 page) |
19 July 1995 | Accounts for a small company made up to 28 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 June 1992 | Resolutions
|
3 June 1992 | Resolutions
|
13 August 1991 | Incorporation (14 pages) |
13 August 1991 | Incorporation (14 pages) |