Brentford
Middlesex
TW8 8BJ
Director Name | Rosemary Gail Gunn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecote House Main Street Epperstone Nottingham NG14 6AU |
Director Name | Joanna Elizabeth Carolina Chatham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 74 Gloucester Street London SW1V 4EF |
Director Name | Mr Alastair Hunter Gunn |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Parliamentary Assistant |
Country of Residence | England |
Correspondence Address | Flat 5 74 Gloucester Street London SW1V 4EF |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Mrs Carolyn Elizabeth Campione |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 1999) |
Role | Fine Art Consultant |
Correspondence Address | 14 Sovereign Court 51 Gillingham Street London SW1V 1HS |
Director Name | Mr John Edward Chatham |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 November 1999) |
Role | Chartered Surveyor |
Correspondence Address | 12 The Stewarts Bishops Stortford Hertfordshire CM23 2NT |
Director Name | James Ingham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2001) |
Role | Co Director |
Correspondence Address | 74a Gloucester Street London SW1V 4EF |
Secretary Name | Peter Roger Wright Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2000) |
Role | Solicitor |
Correspondence Address | Flat 3 33 Lindore Road London SW11 1HJ |
Secretary Name | Mr David Michael Layard Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2003) |
Role | Solicitor |
Correspondence Address | Paramount Deanery Road Godalming Surrey GU7 3HT |
Secretary Name | Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 March 1992(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 | 03 March 1992(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 | 03 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Patrick William Uvedale Corbett 40.00% Ordinary |
---|---|
1 at £1 | James Mayo Alastair Gunn 20.00% Ordinary |
1 at £1 | Joanna Elizabeth Carolina Chatham 20.00% Ordinary |
1 at £1 | Ms Pui Yee Moy 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
10 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
20 May 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
31 May 2018 | Previous accounting period extended from 2 September 2017 to 31 December 2017 (1 page) |
20 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 2 September 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 2 September 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
27 February 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
27 February 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
1 August 2016 | Appointment of Mr Alastair Hunter Gunn as a director on 22 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alastair Hunter Gunn as a director on 22 July 2016 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 2 September 2015 (6 pages) |
22 June 2016 | Accounts for a dormant company made up to 2 September 2015 (6 pages) |
13 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 July 2015 | Accounts for a dormant company made up to 2 September 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 2 September 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 2 September 2014 (5 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 June 2014 | Accounts for a dormant company made up to 2 September 2013 (4 pages) |
5 June 2014 | Accounts for a dormant company made up to 2 September 2013 (4 pages) |
5 June 2014 | Accounts for a dormant company made up to 2 September 2013 (4 pages) |
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 June 2013 | Accounts for a dormant company made up to 2 September 2012 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 2 September 2012 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 2 September 2012 (5 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Rosemary Gail Gunn on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Rosemary Gail Gunn on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Rosemary Gail Gunn on 1 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Accounts for a dormant company made up to 2 September 2011 (6 pages) |
7 February 2012 | Accounts for a dormant company made up to 2 September 2011 (6 pages) |
7 February 2012 | Accounts for a dormant company made up to 2 September 2011 (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 2 September 2010 (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 2 September 2010 (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 2 September 2010 (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 2 September 2009 (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 2 September 2009 (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 2 September 2009 (5 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
7 July 2009 | Accounts for a dormant company made up to 2 September 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 2 September 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 2 September 2008 (5 pages) |
27 May 2009 | Return made up to 03/03/09; full list of members (7 pages) |
27 May 2009 | Return made up to 03/03/09; full list of members (7 pages) |
28 March 2008 | Return made up to 03/03/08; full list of members (7 pages) |
28 March 2008 | Return made up to 03/03/08; full list of members (7 pages) |
28 March 2008 | Accounts for a dormant company made up to 2 September 2007 (5 pages) |
28 March 2008 | Accounts for a dormant company made up to 2 September 2007 (5 pages) |
28 March 2008 | Accounts for a dormant company made up to 2 September 2007 (5 pages) |
22 June 2007 | Accounts for a dormant company made up to 2 September 2006 (5 pages) |
22 June 2007 | Accounts for a dormant company made up to 2 September 2006 (5 pages) |
22 June 2007 | Accounts for a dormant company made up to 2 September 2006 (5 pages) |
5 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
5 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
8 May 2006 | Accounts for a dormant company made up to 2 September 2005 (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 2 September 2005 (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 2 September 2005 (3 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
17 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 September 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 September 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 September 2004 (3 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
16 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 2 September 2003 (4 pages) |
22 December 2003 | Accounts for a dormant company made up to 2 September 2003 (4 pages) |
22 December 2003 | Accounts for a dormant company made up to 2 September 2003 (4 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 May 2003 | Accounts for a dormant company made up to 2 September 2002 (3 pages) |
19 May 2003 | Accounts for a dormant company made up to 2 September 2002 (3 pages) |
19 May 2003 | Accounts for a dormant company made up to 2 September 2002 (3 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
25 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: layard horsfall 2 lammas gate,84 meadrow godalming surrey GU7 3HT (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: layard horsfall 2 lammas gate,84 meadrow godalming surrey GU7 3HT (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 2 September 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 2 September 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 2 September 2001 (1 page) |
11 March 2002 | Return made up to 03/03/02; full list of members (9 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (9 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
20 July 2001 | Accounts for a dormant company made up to 2 September 2000 (1 page) |
20 July 2001 | Accounts for a dormant company made up to 2 September 2000 (1 page) |
20 July 2001 | Accounts for a dormant company made up to 2 September 2000 (1 page) |
15 March 2001 | Return made up to 03/03/01; full list of members (9 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members (9 pages) |
6 July 2000 | Accounts for a dormant company made up to 2 September 1999 (2 pages) |
6 July 2000 | Accounts for a dormant company made up to 2 September 1999 (2 pages) |
6 July 2000 | Accounts for a dormant company made up to 2 September 1999 (2 pages) |
31 March 2000 | Return made up to 03/03/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 03/03/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 174 king street london W6 0RA (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 174 king street london W6 0RA (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 03/03/99; full list of members
|
25 March 1999 | Return made up to 03/03/99; full list of members
|
20 December 1998 | Accounts for a dormant company made up to 2 September 1998 (2 pages) |
20 December 1998 | Accounts for a dormant company made up to 2 September 1998 (2 pages) |
20 December 1998 | Accounts for a dormant company made up to 2 September 1998 (2 pages) |
20 December 1998 | Registered office changed on 20/12/98 from: chancery house 1 lochaline street hammersmith london W6 9SJ (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: chancery house 1 lochaline street hammersmith london W6 9SJ (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Accounts for a dormant company made up to 2 September 1997 (2 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Accounts for a dormant company made up to 2 September 1997 (2 pages) |
26 August 1998 | Resolutions
|
8 April 1998 | Return made up to 03/03/98; no change of members
|
8 April 1998 | Return made up to 03/03/98; no change of members
|
20 May 1997 | Accounts for a dormant company made up to 2 September 1996 (2 pages) |
20 May 1997 | Accounts for a dormant company made up to 2 September 1996 (2 pages) |
20 May 1997 | Accounts for a dormant company made up to 2 September 1996 (2 pages) |
6 March 1997 | Return made up to 03/03/97; no change of members (6 pages) |
6 March 1997 | Return made up to 03/03/97; no change of members (6 pages) |
11 June 1996 | Accounts for a dormant company made up to 2 September 1995 (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 2 September 1995 (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 2 September 1995 (2 pages) |
2 May 1996 | Return made up to 03/03/96; full list of members (8 pages) |
2 May 1996 | Return made up to 03/03/96; full list of members (8 pages) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
3 July 1995 | Accounts for a dormant company made up to 2 September 1994 (2 pages) |
3 July 1995 | Accounts for a dormant company made up to 2 September 1994 (2 pages) |
3 July 1995 | Accounts for a dormant company made up to 2 September 1994 (2 pages) |
20 March 1995 | Return made up to 03/03/95; no change of members (6 pages) |
20 March 1995 | Return made up to 03/03/95; no change of members (6 pages) |