St Johns Wood
London
NW8 0EJ
Director Name | Mr Nicholas Howard Bloom |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 29 Sutherland Avenue London W9 2HE |
Director Name | Mr Marcus Eastwell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Investment Dealer |
Correspondence Address | 29 Sutherland Avenue London W9 2HE |
Director Name | Mr Raymond Albert Holloway |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Raf Officer |
Correspondence Address | Plum Tree House 8 East Road Navenby Lincoln LN5 0EP |
Director Name | Mr Jonathan Peregrine Lavington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Andover Road Southsea Hampshire PO4 9QG |
Director Name | Mrs Madeleine Elizabeth Scott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Wheatlands Manningford Bruce Pewsey Wiltshire SN9 6JW |
Director Name | Nicholas Howard Bloom |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Flat 2 29 Sutherland Avenue London W9 2HE |
Secretary Name | Nicholas Howard Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 29 Sutherland Avenue London W9 2HE |
Secretary Name | Mr Marcus Eastwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue London W9 2HE |
Director Name | Fiona Malone |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 May 2010) |
Role | Compliance Officer |
Correspondence Address | Flat 5 29 Sutherland Avenue London W9 2HE |
Director Name | Lisa Maria Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 July 2001) |
Role | Fashion Industry |
Correspondence Address | Flat 7 29 Sutherland Avenue London W9 2HE |
Secretary Name | Fiona Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 May 2010) |
Role | Secretary |
Correspondence Address | Flat 5 29 Sutherland Avenue London W9 2HE |
Director Name | Nandhini Ratnavel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(4 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 June 2018) |
Role | Interpreter |
Correspondence Address | Flat 6 29 Sutherland Avenue London W9 2HE |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2007) |
Role | Project Manager |
Correspondence Address | Flat 4 29 Sutherland Avenue Maida Vale London W9 2HE |
Director Name | Mr Philip Fraser |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 July 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Peters Court Porchester Road Paddington London W2 5DS |
Director Name | Mr Anish Bhatt |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2021) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 29 Sutherland Avenue London W9 2HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gh Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2018(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2021) |
Correspondence Address | The Old Barn, Vicarage Farm Business Park Winchest Fair Oak Eastleigh Hampshire SO50 7HD |
Telephone | 020 72866514 |
---|---|
Telephone region | London |
Registered Address | 29 Sutherland Avenue London W9 2HE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
2 at £10 | Mr Nicholas Howard Bloom 25.00% Ordinary |
---|---|
1 at £10 | Anish Bhatt 12.50% Ordinary |
1 at £10 | Helen Ruth Boast 12.50% Ordinary |
1 at £10 | Ian Langdon 12.50% Ordinary |
1 at £10 | Kotecha Holdings LTD 12.50% Ordinary |
1 at £10 | Linda Hogg 12.50% Ordinary |
1 at £10 | Philip Donald Fraser & Tanya Bernadette Fraser 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,685 |
Cash | £321 |
Current Liabilities | £715 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
13 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
10 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 October 2021 | Termination of appointment of Anish Bhatt as a director on 11 October 2021 (1 page) |
7 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
23 September 2021 | Termination of appointment of Gh Property Management Services Limited as a secretary on 23 September 2021 (1 page) |
23 September 2021 | Registered office address changed from 29 29 Sutherland Avenue London W9 2HE England to 29 Sutherland Avenue London W9 2HE on 23 September 2021 (1 page) |
23 September 2021 | Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to 29 29 Sutherland Avenue London W9 2HE on 23 September 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 February 2021 | Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021 (1 page) |
30 October 2020 | Termination of appointment of Philip Fraser as a director on 13 July 2020 (1 page) |
30 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
16 July 2020 | Appointment of Mr Anish Bhatt as a director on 14 July 2020 (2 pages) |
16 July 2020 | Appointment of Mr Nicholas Howard Bloom as a director on 14 July 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 March 2019 | Termination of appointment of Nandhini Ratnavel as a director on 28 June 2018 (1 page) |
19 March 2019 | Termination of appointment of Nicholas Howard Bloom as a director on 28 June 2018 (1 page) |
6 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
6 October 2018 | Cessation of Nicholas Howard Bloom as a person with significant control on 1 July 2018 (1 page) |
6 October 2018 | Notification of a person with significant control statement (2 pages) |
23 July 2018 | Registered office address changed from 29 Sutherland Avenue Maida Vale London W9 2HE to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 23 July 2018 (1 page) |
23 July 2018 | Appointment of Gh Property Management Services Limited as a secretary on 1 July 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 May 2013 | Director's details changed for Nicholas Howard Bloom on 30 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Nicholas Howard Bloom on 30 April 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Appointment of Mr Philip Fraser as a director (2 pages) |
8 June 2010 | Termination of appointment of Fiona Malone as a secretary (1 page) |
8 June 2010 | Appointment of Mr Ian Stuart Langdon as a secretary (1 page) |
8 June 2010 | Termination of appointment of Fiona Malone as a director (1 page) |
8 June 2010 | Appointment of Mr Ian Stuart Langdon as a secretary (1 page) |
8 June 2010 | Appointment of Mr Philip Fraser as a director (2 pages) |
8 June 2010 | Termination of appointment of Fiona Malone as a secretary (1 page) |
8 June 2010 | Termination of appointment of Fiona Malone as a director (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 February 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
27 March 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 March 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
9 October 2007 | Return made up to 06/10/07; full list of members (5 pages) |
9 October 2007 | Return made up to 06/10/07; full list of members (5 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 06/10/06; full list of members (4 pages) |
21 February 2007 | Return made up to 06/10/06; full list of members (4 pages) |
10 November 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 November 2005 | Return made up to 06/10/05; no change of members (2 pages) |
9 November 2005 | Return made up to 06/10/05; no change of members (2 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
15 February 2005 | Return made up to 06/10/04; full list of members (10 pages) |
15 February 2005 | Return made up to 06/10/04; full list of members (10 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
19 August 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 August 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 December 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 December 2003 | Return made up to 06/10/03; full list of members (7 pages) |
28 June 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 June 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 December 2002 | Return made up to 06/10/02; full list of members (7 pages) |
5 December 2002 | Return made up to 06/10/02; full list of members (7 pages) |
17 January 2002 | Return made up to 06/10/01; full list of members (7 pages) |
17 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 January 2002 | Return made up to 06/10/01; full list of members (7 pages) |
17 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
1 November 2001 | Return made up to 06/10/00; full list of members (9 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Return made up to 06/10/00; full list of members (9 pages) |
1 November 2001 | Resolutions
|
18 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
18 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
23 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 November 1999 | Return made up to 06/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 06/10/99; full list of members (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 06/10/98; full list of members (8 pages) |
22 February 1999 | Return made up to 06/10/98; full list of members (8 pages) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Ad 14/05/98--------- £ si 1@10=10 £ ic 70/80 (2 pages) |
7 August 1998 | £ nc 70/80 14/05/98 (2 pages) |
7 August 1998 | Ad 14/05/98--------- £ si 1@10=10 £ ic 70/80 (2 pages) |
7 August 1998 | £ nc 70/80 14/05/98 (2 pages) |
28 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 February 1998 | Return made up to 06/10/97; full list of members; amend (7 pages) |
20 February 1998 | Return made up to 06/10/97; full list of members; amend (7 pages) |
12 December 1997 | Return made up to 01/10/97; full list of members (7 pages) |
12 December 1997 | Return made up to 01/10/97; full list of members (7 pages) |
22 October 1997 | Return made up to 06/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 06/10/97; full list of members (8 pages) |
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
16 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 September 1997 | £ nc 60/70 04/06/97 (2 pages) |
4 September 1997 | Ad 04/06/97--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
4 September 1997 | Ad 04/06/97--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | £ nc 60/70 04/06/97 (2 pages) |
6 August 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
6 August 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 06/10/96; full list of members (7 pages) |
7 January 1997 | Return made up to 06/10/96; full list of members (7 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 January 1996 | Return made up to 06/10/95; full list of members (9 pages) |
18 January 1996 | Return made up to 06/10/95; full list of members (9 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 October 1992 | Incorporation (22 pages) |
6 October 1992 | Incorporation (22 pages) |