London
SW7 5QY
Secretary Name | David Underwood Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2005(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 3 33 Stanhope Gardens South Kensinton London SW7 5QY |
Director Name | Mrs Felicity Joan Smith |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 May 2006(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Partner In Business Consultanc |
Country of Residence | England |
Correspondence Address | 7 The Avenue Sneyd Park Bristol BS9 1PD |
Director Name | Mr Colin Tyrone Whitbread |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2006(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flat 3 33 Stanhope Gardens South Kensington London SW7 5QY |
Director Name | Mr James Oliver Chapman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1994) |
Role | Stockbroker |
Correspondence Address | Flat 6 33 Stanmore Gardens South Kensward London Sw7 |
Director Name | Mrs Mary Frances Kennedy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 October 2005) |
Role | Wife & Mother |
Correspondence Address | 19 Wool Road Wimbledon London SW20 0HN |
Secretary Name | Mr Dennis Michael Goggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 33 Stanhope Gardens London SW7 5QY |
Director Name | Winter James Robert Vyvyan Rose |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Moat Farm Badingham Road Framlingham Woodbridge Suffolk IP13 9JB |
Secretary Name | Mrs Mary Frances Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2005) |
Role | Company Director |
Correspondence Address | 19 Wool Road Wimbledon London SW20 0HN |
Director Name | Christopher Guy Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Old Ford Cottages Dunsmore Aylesbury Buckinghamshire HP22 6QJ |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Telephone | 020 73701170 |
---|---|
Telephone region | London |
Registered Address | Flat 3 33 Stanhope Gardens South Kensington London SW7 5QY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1 at £1 | C.t. Whitbread & S. Whitbread 16.67% Ordinary |
---|---|
1 at £1 | C.w. Smith & F.j. Smith 16.67% Ordinary |
1 at £1 | D.u. Campbell & A.h. Campbell 16.67% Ordinary |
1 at £1 | London K LTD 16.67% Ordinary |
1 at £1 | Mr C.g. Johnson 16.67% Ordinary |
1 at £1 | Stanhope Gardens LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,512 |
Gross Profit | £2,282 |
Net Worth | £88,727 |
Cash | £33,837 |
Current Liabilities | £2,904 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 January 2012 | Director's details changed for Mr Colin Tyrone Whitbread on 1 March 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Colin Tyrone Whitbread on 1 March 2011 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Director's details changed for Mr Colin Tyrone Whitbread on 1 March 2011 (2 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Director's details changed for Mr Colin Tyrone Whitbread on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Colin Tyrone Whitbread on 1 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Director's details changed for Mr Colin Tyrone Whitbread on 1 December 2010 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 January 2010 | Director's details changed for Colin Tyrone Whitbread on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Antoinette Helen Campbell on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Antoinette Helen Campbell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Colin Tyrone Whitbread on 18 January 2010 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 19 wool road wimbledon london SW20 0HN (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 19 wool road wimbledon london SW20 0HN (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
12 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
1 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 January 1996 | Return made up to 31/12/95; change of members
|
8 January 1996 | Return made up to 31/12/95; change of members
|
12 December 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 February 1992 | Incorporation (20 pages) |
4 February 1992 | Incorporation (20 pages) |