84 Eccleston Square
Victoria
London
SW1V 1PX
Director Name | Mr James Lawrence Hughes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 17 April 2024(32 years, 1 month after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Miss Susan Elizabeth Prop |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Mount Arlington 37 Park Hill Road Shortlands Bromley Kent BR2 0LB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Eric Upson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 37 Park Hill Road Bromley Kent BR2 0LB |
Secretary Name | Miss Susan Elizabeth Prop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Mount Arlington 37 Park Hill Road Shortlands Bromley Kent BR2 0LB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Ian Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 29 years (resigned 14 March 2023) |
Role | Company Director |
Correspondence Address | 1 Mount Arlington 37 Park Hill Road Shortlands Bromley Kent BR2 0LB |
Director Name | Graham John Ward |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 1998) |
Role | Draughtsman |
Correspondence Address | Flat 9 Mount Arlington 37 Park Hill Road Shortlands Bromley Kent BR2 0LB |
Director Name | Dr Martin Keith Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 2004) |
Role | Pharmacuetical Research |
Correspondence Address | Flat 3 Mount Arlington 37 Park Hill Road Bromley Kent BR2 0LB |
Director Name | Dr Ajith Azad |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2004) |
Role | Doctor (General Practice) |
Correspondence Address | 7 Mount Arlington 37 Park Hill Road Bromley BR2 0LB |
Director Name | Grant James Donovan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 02 November 2004) |
Role | Performance Analyst |
Correspondence Address | 9 Mount Arlington 37 Park Hill Road Bromley Kent BR2 0LB |
Director Name | Edward Albert Nelms |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2009) |
Role | Retired |
Correspondence Address | 2 Mount Arlington 37 Park Hill Road Bromley Kent BR2 0LB |
Director Name | Ashok Vasant Paranjpe |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 January 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Arlington 37 Park Hill Road Bromley Kent BR2 0LB |
Director Name | Elizabeth Wilson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mount Arlington 37 Park Hill Road Bromley Kent BR2 0LB |
Registered Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Reid-smith & Linda Anne Reid-smith 6.25% Ordinary |
---|---|
1 at £1 | Andy William Swift 6.25% Ordinary |
1 at £1 | Benjamin Robert Bates 6.25% Ordinary |
1 at £1 | Catherine Betsy Barker & John Dennis Barker 6.25% Ordinary |
1 at £1 | Denise Colgan & Eileen Traynor & Gerard Patrick Traynor 6.25% Ordinary |
1 at £1 | Dulce Margaret Otai 6.25% Ordinary |
1 at £1 | Elizabeth Clare Wilson 6.25% Ordinary |
1 at £1 | Georgina Margaret Joan Woodcraft & Steven Woodcraft 6.25% Ordinary |
1 at £1 | Grant Roy Price 6.25% Ordinary |
1 at £1 | Ian Riley 6.25% Ordinary |
1 at £1 | Mark Jonathan Parrish 6.25% Ordinary |
1 at £1 | Matthew Potter 6.25% Ordinary |
1 at £1 | Michael James Hopper 6.25% Ordinary |
1 at £1 | Prabagaran Anton Joachim 6.25% Ordinary |
1 at £1 | Rebecca Amanda Hughes & James Lawrence Hughes 6.25% Ordinary |
1 at £1 | Sarah Ann Cain 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,710 |
Cash | £14,314 |
Current Liabilities | £2,378 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
23 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
22 January 2020 | Termination of appointment of Elizabeth Wilson as a director on 7 January 2020 (1 page) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Director's details changed for Elizabeth Manton on 23 February 2015 (2 pages) |
20 March 2015 | Director's details changed for Elizabeth Manton on 23 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 March 2014 | Termination of appointment of Ashok Paranjpe as a director (1 page) |
13 March 2014 | Termination of appointment of Ashok Paranjpe as a director (1 page) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 March 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 April 2010 | Director's details changed for Steven Woodcraft on 25 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (13 pages) |
1 April 2010 | Director's details changed for Steven Woodcraft on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Elizabeth Manton on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Ashok Vasant Paranjpe on 25 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (13 pages) |
1 April 2010 | Director's details changed for Ashok Vasant Paranjpe on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Elizabeth Manton on 25 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (13 pages) |
8 September 2009 | Director appointed elizabeth manton (2 pages) |
8 September 2009 | Appointment terminated director edward nelms (1 page) |
8 September 2009 | Appointment terminated director edward nelms (1 page) |
8 September 2009 | Director appointed james lawrence hughes (2 pages) |
8 September 2009 | Director appointed james lawrence hughes (2 pages) |
8 September 2009 | Director appointed elizabeth manton (2 pages) |
12 August 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
12 August 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (11 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (11 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (14 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (14 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
14 April 2007 | Return made up to 05/03/07; full list of members (14 pages) |
14 April 2007 | Return made up to 05/03/07; full list of members (14 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 March 2006 | Return made up to 05/03/06; change of members (9 pages) |
24 March 2006 | Return made up to 05/03/06; change of members (9 pages) |
15 March 2005 | Return made up to 05/03/05; change of members (12 pages) |
15 March 2005 | Return made up to 05/03/05; change of members (12 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 March 2004 | Ad 03/03/04--------- £ si 4@1=4 £ ic 12/16 (2 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Return made up to 05/03/04; full list of members
|
19 March 2004 | £ nc 12/16 03/03/04 (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Ad 03/03/04--------- £ si 4@1=4 £ ic 12/16 (2 pages) |
19 March 2004 | £ nc 12/16 03/03/04 (1 page) |
19 March 2004 | Return made up to 05/03/04; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members (11 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members (11 pages) |
2 April 2002 | Return made up to 05/03/02; full list of members
|
2 April 2002 | Return made up to 05/03/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
2 April 2001 | Return made up to 05/03/01; full list of members (10 pages) |
2 April 2001 | Return made up to 05/03/01; full list of members (10 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
31 March 2000 | Return made up to 05/03/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
31 March 2000 | Return made up to 05/03/00; full list of members
|
1 April 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
1 April 1999 | Return made up to 05/03/99; full list of members
|
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
1 April 1999 | Return made up to 05/03/99; full list of members
|
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
4 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
6 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |