3-8 Bolsover Street
London
W1W 6AB
Director Name | Mr Matthew Edward Kane |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(26 years after company formation) |
Appointment Duration | 6 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Simmons Gleek Solicitors Bentnick House 3-8 Bolsover Street London W1W 6AB |
Director Name | Ms Mary Onoufriou |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Simmons Gleek Solicitors Bentnick House 3-8 Bolsover Street London W1W 6AB |
Director Name | Reginald Ernest Jones |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1994) |
Role | Retired |
Correspondence Address | 19 Roundmedge Way Enfield Middlesex En8 |
Director Name | Winifred Jean Audrey Pennock |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 June 2002) |
Role | Retired |
Correspondence Address | 49 Roundhedge Way The Ridgeway Enfield Middlesex EN2 8LD |
Director Name | Donald Leslie Stebbings |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gerald Gleek Simmons Gleek Solic 1 Duchess Street London W1W 6AU |
Director Name | Margaret Dorothy Drysdale |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month (resigned 14 August 2017) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Director Name | Rosalyn Mary Gibson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 March 2018) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Secretary Name | Donald Leslie Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gerald Gleek Simmons Gleek Solic 1 Duchess Street London W1W 6AU |
Director Name | Dino Costas |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 May 1998) |
Role | Building Services/Consultant |
Correspondence Address | 39 Roundhedge Way Enfield Middlesex EN2 8LD |
Director Name | Elizabeth Ann Cowtan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 June 2002) |
Role | Retired |
Correspondence Address | 70 Roundhedge Way Enfield Middlesex EN2 8LD |
Director Name | Ena Hazel Lowbridge |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simmons Gleek Solicitors Bentnick House 3-8 Bolsover Street London W1W 6AB |
Director Name | Mr Malcolm Geoffrey Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Simmons Gleek Solicitors Bentnick House 3-8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
31 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Ena Hazel Lowbridge as a director on 3 October 2022 (1 page) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
2 November 2021 | Appointment of Ms Mary Onoufriou as a director on 2 November 2021 (2 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Registered office address changed from C/O Simmins Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB England to Simmons Gleek Solicitors Bentnick House 3-8 Bolsover Street London W1W 6AB on 15 July 2021 (1 page) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Termination of appointment of Malcolm Geoffrey Allen as a director on 22 October 2019 (1 page) |
22 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Appointment of Mr Malcolm Geoffrey Allen as a director on 17 April 2018 (2 pages) |
30 May 2018 | Appointment of Mr Matthew Edward Kane as a director on 17 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Margaret Dorothy Drysdale as a director on 14 August 2017 (1 page) |
3 April 2018 | Termination of appointment of Rosalyn Mary Gibson as a director on 31 March 2018 (1 page) |
14 February 2018 | Appointment of Mr Michael Spinks as a director on 31 July 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
5 October 2016 | Registered office address changed from Gerald Gleek Simmons Gleek Solic 1 Duchess Street London W1W 6AU to C/O Simmins Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Gerald Gleek Simmons Gleek Solic 1 Duchess Street London W1W 6AU to C/O Simmins Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 10 April 2016 no member list (3 pages) |
18 April 2016 | Annual return made up to 10 April 2016 no member list (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 10 April 2015 no member list (3 pages) |
20 April 2015 | Annual return made up to 10 April 2015 no member list (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 10 April 2014 no member list (3 pages) |
1 May 2014 | Annual return made up to 10 April 2014 no member list (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
23 May 2013 | Annual return made up to 10 April 2013 no member list (3 pages) |
23 May 2013 | Annual return made up to 10 April 2013 no member list (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
14 May 2012 | Annual return made up to 10 April 2012 no member list (3 pages) |
14 May 2012 | Annual return made up to 10 April 2012 no member list (3 pages) |
5 May 2011 | Appointment of Ena Hazel Lowbridge as a director (3 pages) |
5 May 2011 | Appointment of Ena Hazel Lowbridge as a director (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 April 2011 | Termination of appointment of Donald Stebbings as a secretary (1 page) |
18 April 2011 | Termination of appointment of Donald Stebbings as a director (1 page) |
18 April 2011 | Annual return made up to 10 April 2011 no member list (2 pages) |
18 April 2011 | Annual return made up to 10 April 2011 no member list (2 pages) |
18 April 2011 | Termination of appointment of Donald Stebbings as a secretary (1 page) |
18 April 2011 | Termination of appointment of Donald Stebbings as a director (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
4 May 2010 | Annual return made up to 10 April 2010 no member list (3 pages) |
4 May 2010 | Annual return made up to 10 April 2010 no member list (3 pages) |
21 December 2009 | Director's details changed for Rosalyn Mary Gibson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Donald Leslie Stebbings on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Donald Leslie Stebbings on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Donald Leslie Stebbings on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Rosalyn Mary Gibson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Margaret Dorothy Drysdale on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Donald Leslie Stebbings on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Margaret Dorothy Drysdale on 21 December 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 May 2009 | Annual return made up to 10/04/09 (3 pages) |
5 May 2009 | Annual return made up to 10/04/09 (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 April 2008 | Annual return made up to 10/04/08 (3 pages) |
10 April 2008 | Annual return made up to 10/04/08 (3 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 May 2007 | Annual return made up to 16/04/07 (2 pages) |
14 May 2007 | Annual return made up to 16/04/07 (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 May 2006 | Annual return made up to 16/04/06 (2 pages) |
31 May 2006 | Annual return made up to 16/04/06 (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 May 2005 | Annual return made up to 16/04/05 (2 pages) |
11 May 2005 | Annual return made up to 16/04/05 (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 May 2004 | Annual return made up to 16/04/04
|
6 May 2004 | Annual return made up to 16/04/04
|
1 September 2003 | Annual return made up to 16/04/03
|
1 September 2003 | Annual return made up to 16/04/03
|
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 April 2002 | Annual return made up to 16/04/02 (4 pages) |
23 April 2002 | Annual return made up to 16/04/02 (4 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 August 2001 | Annual return made up to 16/04/01 (4 pages) |
3 August 2001 | Annual return made up to 16/04/01 (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 January 2001 | Annual return made up to 16/04/00
|
24 January 2001 | Annual return made up to 16/04/00
|
5 February 2000 | Annual return made up to 16/04/99
|
5 February 2000 | Annual return made up to 16/04/99
|
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 August 1998 | Annual return made up to 16/04/98 (6 pages) |
5 August 1998 | Annual return made up to 16/04/98 (6 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
13 July 1997 | Annual return made up to 16/04/97 (6 pages) |
13 July 1997 | Annual return made up to 16/04/97 (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 June 1996 | Annual return made up to 16/04/96
|
13 June 1996 | Annual return made up to 16/04/96
|
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 23,harcourt house. 19,Cavendish square. London. W1A 2AW (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: 23,harcourt house. 19,Cavendish square. London. W1A 2AW (1 page) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
17 August 1992 | Memorandum and Articles of Association (17 pages) |
17 August 1992 | Memorandum and Articles of Association (17 pages) |
16 April 1992 | Incorporation (14 pages) |
16 April 1992 | Incorporation (14 pages) |