London
W6 0SA
Director Name | Jennifer Margaret Tomlinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 405 Goldhawk Road London Surrey W6 0SA |
Director Name | Mr Malcolm Larkins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | It Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12a Hampton Road Worcester Park Surrey KT4 8ET |
Director Name | Mrs Emma Pelling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2011(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Mr Charles Patrick Fulcher Beamish |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2020(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 296 King Street London W6 0RR |
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2021(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 296 King Street King Street London W6 0RR |
Director Name | Michael Timothy Leigh Goldberg |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 September 2003) |
Role | Banking |
Correspondence Address | 405 Goldhawk Road London W6 0SA |
Director Name | Irene Rose Rashed |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2001) |
Role | Occupational Health Nursing Of |
Correspondence Address | 405 Goldhawk Road London W6 0SA |
Director Name | Roy Charles Tod |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1996) |
Role | Train Technician (London Underground) |
Correspondence Address | 409 Goldhawk Road London W6 0SA |
Secretary Name | Margaret Moira Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 February 2006) |
Role | Housewife |
Correspondence Address | 405 Goldhawk Road London W6 0SA |
Director Name | Katia Langmann |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 July 2004) |
Role | Student |
Correspondence Address | 405 Goldhawk Road Hammersmith London W6 0SA |
Director Name | Mr Peter Lewis Barlow |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Meadow Bentworth Alton Hampshire GU34 5RB |
Director Name | Ms Jane Moore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 405 Goldhawk Road London W6 0SA |
Director Name | Hiroko Kamogawa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 September 2004(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 December 2017) |
Role | Lecturer |
Country of Residence | Germany |
Correspondence Address | Flat 3 405 Goldhawk Road Hammersmith London W6 0SA |
Secretary Name | Ms Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(13 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 22 February 2021) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Flat 2 405 Goldhawk Road London W6 0SA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 87485231 |
---|---|
Telephone region | London |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bryan Naylor 16.67% Ordinary |
---|---|
2 at £1 | Emma Pelling 16.67% Ordinary |
2 at £1 | Hiroko Kamagawa 16.67% Ordinary |
2 at £1 | Jane Moore 16.67% Ordinary |
2 at £1 | Mr Malcolm Larkins 16.67% Ordinary |
2 at £1 | Ms J. Tomlinson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,835 |
Cash | £2,667 |
Current Liabilities | £552 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 August 2021 | Registered office address changed from 405 Goldhawk Road London W6 0SA to 296 King Street London W6 0RR on 2 August 2021 (1 page) |
30 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
26 May 2021 | Appointment of The Residents Management Co Ltd as a secretary on 22 February 2021 (2 pages) |
26 May 2021 | Termination of appointment of Jane Moore as a secretary on 22 February 2021 (1 page) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 November 2020 | Appointment of Mr Charles Patrick Fulcher Beamish as a director on 14 November 2020 (2 pages) |
14 November 2020 | Termination of appointment of Jane Moore as a director on 14 November 2020 (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
6 December 2017 | Termination of appointment of Hiroko Kamogawa as a director on 5 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Hiroko Kamogawa as a director on 5 December 2017 (1 page) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Hiroko Kamogawa on 1 June 2013 (2 pages) |
5 August 2013 | Director's details changed for Hiroko Kamogawa on 1 June 2013 (2 pages) |
5 August 2013 | Director's details changed for Hiroko Kamogawa on 1 June 2013 (2 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (10 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (10 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Director's details changed for Jennifer Margaret Tomlinson on 24 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Jennifer Margaret Tomlinson on 24 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Appointment of Mrs Emma Pelling as a director (2 pages) |
18 February 2011 | Termination of appointment of Peter Barlow as a director (1 page) |
18 February 2011 | Termination of appointment of Peter Barlow as a director (1 page) |
18 February 2011 | Appointment of Mrs Emma Pelling as a director (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Director's details changed for Bryan Ashton Naylor on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Peter Lewis Barlow on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jennifer Margaret Tomlinson on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Peter Lewis Barlow on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Bryan Ashton Naylor on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jennifer Margaret Tomlinson on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Malcolm Larkins on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Peter Lewis Barlow on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jane Moore on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Hiroko Kamogawa on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Malcolm Larkins on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Jane Moore on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Bryan Ashton Naylor on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jane Moore on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jennifer Margaret Tomlinson on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Hiroko Kamogawa on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Malcolm Larkins on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Hiroko Kamogawa on 1 January 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 August 2007 | Return made up to 22/07/07; no change of members (9 pages) |
13 August 2007 | Return made up to 22/07/07; no change of members (9 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Return made up to 22/07/06; full list of members (10 pages) |
5 October 2006 | Return made up to 22/07/06; full list of members (10 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 22/07/05; full list of members (10 pages) |
24 August 2005 | Return made up to 22/07/05; full list of members (10 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members
|
20 August 2004 | Return made up to 22/07/04; full list of members
|
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 22/07/03; full list of members (10 pages) |
13 August 2003 | Return made up to 22/07/03; full list of members (10 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 July 2002 | Return made up to 22/07/02; full list of members (10 pages) |
23 July 2002 | Return made up to 22/07/02; full list of members (10 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
18 September 2001 | Ad 30/08/01--------- £ si 6@1=6 £ ic 5/11 (3 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Return made up to 22/07/01; full list of members (8 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 22/07/01; full list of members (8 pages) |
18 September 2001 | Ad 30/08/01--------- £ si 6@1=6 £ ic 5/11 (3 pages) |
18 September 2001 | Director resigned (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
27 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
20 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
18 July 1997 | Return made up to 10/07/97; no change of members
|
18 July 1997 | Return made up to 10/07/97; no change of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 August 1996 | Return made up to 10/07/96; full list of members
|
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Return made up to 10/07/96; full list of members
|
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 August 1995 | Return made up to 10/07/95; no change of members (6 pages) |
8 August 1995 | Return made up to 10/07/95; no change of members (6 pages) |
16 September 1992 | Resolutions
|
16 September 1992 | Resolutions
|
10 July 1992 | Incorporation (17 pages) |
10 July 1992 | Incorporation (17 pages) |