London
W2 5AS
Director Name | Susan Teresa Lynn |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1995(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 (Basement) 35 Aundrel Gardens London W11 2LW |
Director Name | Michael Dunphy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 31 May 2001(9 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3-35 Arundel Gardens London W11 2LW |
Director Name | Georgina Surguy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 35 Arundel Gardens London W11 2LW |
Director Name | Mungo Von Halle |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2007(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 35 Arundel Gardens Flat 4 London W11 2LW |
Secretary Name | Mr Mungo Von Halle |
---|---|
Status | Current |
Appointed | 09 February 2012(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Sheffield Terrace London W8 7NA |
Director Name | Mr Matthew Sydney James Lynn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2015(23 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Tattlebury House Cranbrook Road Goudhurst Cranbrook Kent TN17 1BS |
Director Name | Ms Sophy Lynn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2015(23 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 117 Purves Road London NW10 5TH |
Director Name | John Charles Hammond |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 168 Campden Hill Road London W8 7AS |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Secretary Name | John Charles Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Campden Hill Road London W8 7AS |
Director Name | Michael Robert Hamer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1995) |
Role | Journalist |
Correspondence Address | 1-35 Arundel Gardens London W11 2LW |
Director Name | Zelda Barron |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 October 2003) |
Role | Writer/Director |
Correspondence Address | 35 Arundel Gardens London W11 2LW |
Director Name | Prof John Michael Ziman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 March 2006) |
Role | Author Consultant |
Correspondence Address | Flat 4 35 Arundel Gardens London W11 2LW |
Secretary Name | Ms Vanda Suzanne Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 1994) |
Role | Director-Corporate Pensions/Employee Benefits |
Country of Residence | United Kingdom |
Correspondence Address | 44 Northumberland Place London W2 5AS |
Director Name | Juliet Mary Lecchini |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2000) |
Role | Marketing Manager |
Correspondence Address | 35 Arundel Gardens Nottinghill London W11 2LW |
Secretary Name | Juliet Mary Lecchini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2000) |
Role | Marketing Manager |
Correspondence Address | 35 Arundel Gardens Nottinghill London W11 2LW |
Secretary Name | Susan Teresa Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2000(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 (Basement) 35 Aundrel Gardens London W11 2LW |
Director Name | Channa Jayaweera |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2006) |
Role | Banking |
Correspondence Address | Flat 1 12 Talbot Road London W2 5LH |
Director Name | Sarah Louise Von Halle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(14 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 2007) |
Role | Company Director |
Correspondence Address | 24 Sheffield Terrace London W8 7NA |
Registered Address | 44 Northumberland Place London W2 5AS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £20 | Georgina Surguy 20.00% Ordinary |
---|---|
1 at £20 | Matthew Lynn & Sophy Lynn 20.00% Ordinary |
1 at £20 | Michael Dunphy 20.00% Ordinary |
1 at £20 | Mungo Von Halle 20.00% Ordinary |
1 at £20 | Vanda Cox 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
26 June 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
---|---|
19 April 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
18 April 2023 | Appointment of Me Stephen Paul Keys as a director on 31 October 2022 (2 pages) |
14 April 2023 | Termination of appointment of Christian Simon Adrian Cox as a director on 31 October 2022 (1 page) |
14 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
13 July 2022 | Appointment of Mr Paul Slinn as a director on 13 July 2022 (2 pages) |
13 July 2022 | Appointment of Mr Christian Cox as a director on 13 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of Mungo Von Halle as a director on 30 June 2022 (1 page) |
7 July 2022 | Termination of appointment of Mungo Von Halle as a secretary on 30 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Sophy Lynn as a director on 27 May 2022 (1 page) |
20 June 2022 | Termination of appointment of Matthew Sydney James Lynn as a director on 27 May 2022 (1 page) |
20 June 2022 | Termination of appointment of Susan Teresa Lynn as a director on 27 May 2022 (1 page) |
17 June 2022 | Appointment of Ms Vanda Suzanne Cox as a secretary on 16 June 2022 (2 pages) |
17 June 2022 | Registered office address changed from 132 Addison Gardens London W14 0DS England to 44 Northumberland Place London W2 5AS on 17 June 2022 (1 page) |
27 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 January 2022 | Registered office address changed from C/O Mungo Von Halle 24 Sheffield Terrace London W8 7NA to 132 Addison Gardens London W14 0DS on 18 January 2022 (1 page) |
2 November 2021 | Secretary's details changed for Mr Mungo Von Halle on 1 November 2021 (1 page) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
14 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
21 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 June 2015 | Appointment of Ms Sophy Lynn as a director on 1 June 2015 (2 pages) |
28 June 2015 | Appointment of Mr Matthew Lynn as a director on 1 June 2015 (2 pages) |
28 June 2015 | Appointment of Mr Matthew Lynn as a director on 1 June 2015 (2 pages) |
28 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Appointment of Mr Matthew Lynn as a director on 1 June 2015 (2 pages) |
28 June 2015 | Appointment of Ms Sophy Lynn as a director on 1 June 2015 (2 pages) |
28 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Appointment of Ms Sophy Lynn as a director on 1 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 35 Arundel Gardens London W11 2LW to C/O Mungo Von Halle 24 Sheffield Terrace London W8 7NA on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 35 Arundel Gardens London W11 2LW to C/O Mungo Von Halle 24 Sheffield Terrace London W8 7NA on 16 June 2015 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 March 2014 | Director's details changed for Susan Teresa Lynn on 29 March 2014 (2 pages) |
30 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 March 2014 | Director's details changed for Susan Teresa Lynn on 29 March 2014 (2 pages) |
6 June 2013 | Director's details changed for Mungo Von Halle on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mungo Von Halle on 5 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Director's details changed for Mungo Von Halle on 5 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
30 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
30 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 February 2012 | Appointment of Mr Mungo Von Halle as a secretary (1 page) |
9 February 2012 | Appointment of Mr Mungo Von Halle as a secretary (1 page) |
6 February 2012 | Termination of appointment of Susan Lynn as a secretary (1 page) |
6 February 2012 | Termination of appointment of Susan Lynn as a secretary (1 page) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Vanda Cox on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Susan Teresa Lynn on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mungo Von Halle on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Dunphy on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Dunphy on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Georgina Surguy on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Susan Teresa Lynn on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Dunphy on 2 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Mungo Von Halle on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mungo Von Halle on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Georgina Surguy on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Vanda Cox on 2 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Georgina Surguy on 2 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Susan Teresa Lynn on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Vanda Cox on 2 June 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
29 April 2008 | Appointment terminated director sarah von halle (1 page) |
29 April 2008 | Appointment terminated director sarah von halle (1 page) |
29 April 2008 | Director appointed mungo von halle (2 pages) |
29 April 2008 | Director appointed mungo von halle (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 June 2007 | Return made up to 02/06/07; full list of members (4 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (4 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
17 June 2005 | Return made up to 02/06/05; full list of members (4 pages) |
17 June 2005 | Return made up to 02/06/05; full list of members (4 pages) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
29 July 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
29 July 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members (9 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members (9 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
8 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
8 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
2 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 02/06/01; full list of members
|
12 June 2001 | Return made up to 02/06/01; full list of members
|
14 July 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
14 July 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
30 May 2000 | Return made up to 02/06/00; full list of members (9 pages) |
30 May 2000 | Return made up to 02/06/00; full list of members (9 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
1 July 1999 | Return made up to 02/06/99; full list of members (8 pages) |
1 July 1999 | Return made up to 02/06/99; full list of members (8 pages) |
1 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
1 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
18 June 1998 | Return made up to 02/06/98; full list of members (8 pages) |
18 June 1998 | Return made up to 02/06/98; full list of members (8 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
1 July 1997 | Return made up to 02/06/97; no change of members (6 pages) |
1 July 1997 | Return made up to 02/06/97; no change of members (6 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
30 June 1996 | Return made up to 02/06/96; full list of members
|
30 June 1996 | Return made up to 02/06/96; full list of members
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
18 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
18 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
16 June 1995 | Return made up to 02/06/95; no change of members (6 pages) |
16 June 1995 | Return made up to 02/06/95; no change of members (6 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
3 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
3 May 1995 | Resolutions
|
15 June 1992 | Memorandum and Articles of Association (8 pages) |