London
W4 4BU
Director Name | Miss Paola Perisi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 June 2010(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Airline Manager |
Country of Residence | England |
Correspondence Address | Flat 3 19 Wellesley Road London W4 4BU |
Director Name | Mr Andrew James Williams |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Director Name | Mr Jerome Rene Roger Gourbeault |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Head Of Regulatory |
Country of Residence | England |
Correspondence Address | 19 Wellesley Road London W4 4BU |
Director Name | Miss Julia Wright |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 19 Wellesley Road London W4 4BU |
Director Name | Mrs Anna Westwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Wellesley Road Chiswick London W4 4BU |
Secretary Name | Mrs Anna Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Wellesley Road Chiswick London W4 4BU |
Director Name | Ewan Robert Montgomery |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1996(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 19 Wellesley Road Chiswick London W4 4BU |
Director Name | Timothy Carter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 1998) |
Role | Sound Engineer |
Correspondence Address | 19a Wellesley Road London W4 4BU |
Director Name | Elaine Robertson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 April 2007) |
Role | Journalist |
Correspondence Address | 19 Wellesley Road Chiswick London W4 4BU |
Secretary Name | Ewan Robert Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 19 Wellesley Road Chiswick London W4 4BU |
Director Name | Dr Edward Richard Stanley Pearson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 December 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Berrymede Road London W4 5JE |
Director Name | Andrew Williams |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | Flat A 19 Wellesley Road Chiswick London W4 4BU |
Director Name | Mr Derek Raymond Williams |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2011) |
Role | Retired F/T |
Country of Residence | United Kingdom |
Correspondence Address | Lowood 51 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Secretary Name | Johanna Christina Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2013) |
Role | Project Manager |
Correspondence Address | 5 Berrymede Road London W4 5JE |
Director Name | Karen Elaine Marshall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2009) |
Role | Civil Servant |
Correspondence Address | Flat 3 19 Wellesley Road Chiswick London W4 4BU |
Director Name | Ms Roberta Lombardi |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2014(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2018) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellesley Road Flat 4 London W4 4BU |
Secretary Name | Mr Andrea Lo Presti |
---|---|
Status | Resigned |
Appointed | 01 June 2014(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 19 Wellesley Road London W4 4BU |
Secretary Name | Mr Jerome Gourbeault |
---|---|
Status | Resigned |
Appointed | 21 July 2018(26 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 August 2018) |
Role | Company Director |
Correspondence Address | 19 Wellesley Road London W4 4BU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 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 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 19 Wellesley Road London W4 4BU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Andrea Lo Presti & Roberta Lombardi 25.00% Ordinary |
---|---|
1 at £1 | Andrew Williams 25.00% Ordinary |
1 at £1 | Niamh O'brien 25.00% Ordinary |
1 at £1 | Paola Perisi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £1,613 |
Current Liabilities | £760 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
13 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
5 September 2018 | Notification of a person with significant control statement (2 pages) |
5 September 2018 | Appointment of Mr Jerome Rene Roger Gourbeault as a director on 4 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Jerome Gourbeault as a secretary on 4 August 2018 (1 page) |
4 September 2018 | Cessation of Andrea Lo Presti as a person with significant control on 4 September 2018 (1 page) |
21 July 2018 | Termination of appointment of Andrea Lo Presti as a secretary on 4 May 2018 (1 page) |
21 July 2018 | Appointment of Mr Jerome Gourbeault as a secretary on 21 July 2018 (2 pages) |
21 July 2018 | Termination of appointment of Roberta Lombardi as a director on 4 May 2018 (1 page) |
1 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-25
|
25 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-25
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 June 2014 | Registered office address changed from C/O Jo Pearson 5 Berrymede Road London W4 5JE on 1 June 2014 (1 page) |
1 June 2014 | Appointment of Mr Andrea Lo Presti as a secretary (2 pages) |
1 June 2014 | Appointment of Mr Andrea Lo Presti as a secretary (2 pages) |
1 June 2014 | Director's details changed for Miss Paola Persis on 1 June 2014 (2 pages) |
1 June 2014 | Director's details changed for Miss Paola Persis on 1 June 2014 (2 pages) |
1 June 2014 | Appointment of Ms Roberta Lombardi as a director (2 pages) |
1 June 2014 | Registered office address changed from C/O Jo Pearson 5 Berrymede Road London W4 5JE on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from C/O Jo Pearson 5 Berrymede Road London W4 5JE on 1 June 2014 (1 page) |
1 June 2014 | Director's details changed for Miss Paola Persis on 1 June 2014 (2 pages) |
1 June 2014 | Appointment of Ms Roberta Lombardi as a director (2 pages) |
31 March 2014 | Termination of appointment of Edward Pearson as a director (1 page) |
31 March 2014 | Termination of appointment of Johanna Pearson as a secretary (1 page) |
31 March 2014 | Termination of appointment of Johanna Pearson as a secretary (1 page) |
31 March 2014 | Termination of appointment of Edward Pearson as a director (1 page) |
6 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
1 January 2013 | Appointment of Mr Andrew James Williams as a director (2 pages) |
1 January 2013 | Appointment of Mr Andrew James Williams as a director (2 pages) |
21 October 2012 | Director's details changed for Miss Paola Persis on 17 January 2012 (2 pages) |
21 October 2012 | Secretary's details changed for Johanna Christina Pearson on 17 January 2012 (1 page) |
21 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
21 October 2012 | Director's details changed for Doctor Edward Richard Stanley Pearson on 17 January 2012 (2 pages) |
21 October 2012 | Secretary's details changed for Johanna Christina Pearson on 17 January 2012 (1 page) |
21 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
21 October 2012 | Director's details changed for Miss Paola Persis on 17 January 2012 (2 pages) |
21 October 2012 | Director's details changed for Doctor Edward Richard Stanley Pearson on 17 January 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 April 2012 | Registered office address changed from 19 Wellesley Road Chiswick London W4 4BU on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 19 Wellesley Road Chiswick London W4 4BU on 16 April 2012 (1 page) |
6 November 2011 | Termination of appointment of Derek Williams as a director (1 page) |
6 November 2011 | Termination of appointment of Derek Williams as a director (1 page) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
10 October 2010 | Director's details changed for Mr Derek Raymond Williams on 27 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Niamh O'brien on 5 August 2010 (2 pages) |
10 October 2010 | Director's details changed for Niamh O'brien on 5 August 2010 (2 pages) |
10 October 2010 | Director's details changed for Doctor Edward Richard Stanley Pearson on 27 September 2010 (2 pages) |
10 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
10 October 2010 | Director's details changed for Niamh O'brien on 5 August 2010 (2 pages) |
10 October 2010 | Director's details changed for Doctor Edward Richard Stanley Pearson on 27 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Mr Derek Raymond Williams on 27 September 2010 (2 pages) |
10 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
20 June 2010 | Appointment of Miss Paola Persis as a director (2 pages) |
20 June 2010 | Appointment of Miss Paola Persis as a director (2 pages) |
20 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
11 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Appointment terminated director karen marshall (1 page) |
30 July 2009 | Appointment terminated director karen marshall (1 page) |
6 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 27/09/06; full list of members (4 pages) |
21 November 2006 | Return made up to 27/09/06; full list of members (4 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: flat 4 19 wellesley road chiswick london W4 4BU (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: flat 4 19 wellesley road chiswick london W4 4BU (1 page) |
25 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
25 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
10 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 27/09/04; full list of members
|
15 October 2004 | Return made up to 27/09/04; full list of members
|
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 November 2003 | Return made up to 27/09/03; full list of members (9 pages) |
25 November 2003 | Return made up to 27/09/03; full list of members (9 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 November 2002 | Return made up to 27/09/02; full list of members (9 pages) |
12 November 2002 | Return made up to 27/09/02; full list of members (9 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 27/09/01; full list of members
|
10 January 2002 | Return made up to 27/09/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 November 2000 | Return made up to 27/09/00; no change of members (7 pages) |
16 November 2000 | Return made up to 27/09/00; no change of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 February 2000 | Return made up to 27/09/99; full list of members (6 pages) |
15 February 2000 | Return made up to 27/09/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 June 1999 | Return made up to 27/09/98; full list of members (6 pages) |
23 June 1999 | Return made up to 27/09/98; full list of members (6 pages) |
26 August 1998 | Return made up to 27/09/97; full list of members (10 pages) |
26 August 1998 | Return made up to 27/09/97; full list of members (10 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
12 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
30 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
8 December 1995 | Return made up to 27/09/95; no change of members (4 pages) |
8 December 1995 | Return made up to 27/09/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |