5th Floor
London
W1W 5PF
Director Name | Miss Sally Johnston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Secretary Name | Johnson Burke And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Cheryl Ann Jean Dimmer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 May 2000) |
Role | Accountant |
Correspondence Address | 25 Digby Mansions London W6 9DE |
Director Name | Omawadee Sriboonraung |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 February 2003) |
Role | Nurse |
Correspondence Address | 27 Digby Mansions Hammersmith Bridge R London W6 9DE |
Director Name | Robert Jenkin Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 26 Digby Mansions London W6 9DE |
Secretary Name | Robert Jenkin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 26 Digby Mansions London W6 9DE |
Secretary Name | Cheryl Ann Jean Dimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 2000) |
Role | Secretary |
Correspondence Address | 25 Digby Mansions London W6 9DE |
Director Name | Barbara Mahoney |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2004) |
Role | Med Scientist |
Correspondence Address | 22a Digby Mansions Hammersmith Bridge London W6 9DE |
Director Name | Tiffany-Kate Leison Panter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2004) |
Role | Gallery Manager |
Correspondence Address | 21a Digby Mansions Hammersmith Bridge R London W6 9DE |
Director Name | Liza Savage |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American/Canadian |
Status | Resigned |
Appointed | 17 May 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2004) |
Role | Senior Art Director |
Correspondence Address | 20a Digby Mansions Hammersmith Bridge Road London W6 9DE |
Secretary Name | Tiffany-Kate Leison Panter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2004) |
Role | Company Director |
Correspondence Address | 21a Digby Mansions Hammersmith Bridge R London W6 9DE |
Director Name | Alexander Peter John Robinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2007) |
Role | Creative Director |
Correspondence Address | 28 Digby Mansions London W6 9DE |
Director Name | Paul Routledge |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 October 2005) |
Role | Business Manager |
Correspondence Address | 24 A Digby Mansions Hammersmith London W6 9DE |
Director Name | Mr Vaughan Luff |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2007(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 July 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Digby Mansions London W6 9DE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2013) |
Correspondence Address | 294 King Street London W6 0RR |
Secretary Name | London Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(21 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2021) |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Barbara Mahoney 10.00% Ordinary |
---|---|
1 at £1 | G. Blackburne 10.00% Ordinary |
1 at £1 | Guy Mucklow & Maeve Mucklow 10.00% Ordinary |
1 at £1 | James Sykes 10.00% Ordinary |
1 at £1 | Karen Hearn 10.00% Ordinary |
1 at £1 | Massimo Amodio 10.00% Ordinary |
1 at £1 | Mr Vaughan Luff 10.00% Ordinary |
1 at £1 | Nicholas Sharpley & Cherylea Dale 10.00% Ordinary |
1 at £1 | Paul Henry Sawbridge & Rachel Sawbridge 10.00% Ordinary |
1 at £1 | Sarah Johnston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,576 |
Current Liabilities | £224 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
13 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
5 September 2023 | Appointment of Ms Rowan Wathes as a director on 5 September 2023 (2 pages) |
11 August 2023 | Termination of appointment of Kate Ellen Sawbridge as a director on 11 August 2023 (1 page) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2022 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
7 March 2022 | Termination of appointment of London Block Management Limited as a secretary on 1 November 2021 (1 page) |
7 March 2022 | Director's details changed for Ms Kate Ellen Sawbridge on 7 March 2022 (2 pages) |
7 March 2022 | Appointment of Johnson Burke and Co Ltd as a secretary on 1 November 2021 (2 pages) |
7 March 2022 | Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 7 March 2022 (1 page) |
7 March 2022 | Director's details changed for Miss Sally Johnston on 1 November 2021 (2 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
17 July 2020 | Appointment of Ms Kate Ellen Sawbridge as a director on 16 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Vaughan Luff as a director on 16 July 2020 (1 page) |
16 July 2020 | Appointment of Miss Sally Johnston as a director on 16 July 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
4 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Registered office address changed from 294 King Street London W6 0RR on 15 January 2013 (2 pages) |
15 January 2013 | Appointment of London Block Management Limited as a secretary (3 pages) |
15 January 2013 | Appointment of London Block Management Limited as a secretary (3 pages) |
15 January 2013 | Termination of appointment of The Residents Management Co Ltd as a secretary (2 pages) |
15 January 2013 | Registered office address changed from 294 King Street London W6 0RR on 15 January 2013 (2 pages) |
15 January 2013 | Termination of appointment of The Residents Management Co Ltd as a secretary (2 pages) |
23 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Vaughan Luff on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for The Residents Management Co Ltd on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Vaughan Luff on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for The Residents Management Co Ltd on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
21 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
21 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 January 2008 | Return made up to 12/12/07; no change of members (6 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Return made up to 12/12/07; no change of members (6 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 January 2007 | Return made up to 12/12/06; full list of members (9 pages) |
30 January 2007 | Return made up to 12/12/06; full list of members (9 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 March 2006 | Return made up to 12/12/05; full list of members (9 pages) |
15 March 2006 | Return made up to 12/12/05; full list of members (9 pages) |
13 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members
|
17 December 2004 | Return made up to 12/12/04; full list of members
|
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 December 2003 | Return made up to 12/12/03; full list of members
|
19 December 2003 | Return made up to 12/12/03; full list of members
|
8 May 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
8 May 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 12/12/02; full list of members (11 pages) |
9 January 2003 | Return made up to 12/12/02; full list of members (11 pages) |
3 January 2002 | Return made up to 12/12/01; full list of members (10 pages) |
3 January 2002 | Return made up to 12/12/01; full list of members (10 pages) |
20 July 2001 | Return made up to 12/12/00; full list of members
|
20 July 2001 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
20 July 2001 | Return made up to 12/12/00; full list of members
|
20 July 2001 | Total exemption full accounts made up to 30 June 2000 (3 pages) |
20 July 2001 | Total exemption full accounts made up to 30 June 2000 (3 pages) |
20 July 2001 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 26 digby mansions hammersmith bridge road london W6 9DE (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 26 digby mansions hammersmith bridge road london W6 9DE (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
7 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
7 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
12 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
12 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
13 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
13 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
13 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
23 January 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
23 January 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
23 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
22 January 1996 | Return made up to 12/12/95; change of members (6 pages) |
22 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
22 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
22 January 1996 | Return made up to 12/12/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 December 1991 | Incorporation (15 pages) |
12 December 1991 | Incorporation (15 pages) |