London
NW11 8NL
Director Name | Dr Barrie Gray Whatley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 5 months (closed 10 August 2021) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lansdowne Road Muswell Hill London N10 2AX |
Secretary Name | Dr Andrew John Millington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 5 months (closed 10 August 2021) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hodford Road Flat 1 London NW11 8NL |
Director Name | Mr Ian Daniel Peppiatt |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 August 2021) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Director Name | Susan O'Mahony |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Secretary Name | Paul John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Director Name | Mr Thomas John Elsworth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2008) |
Role | Consultant |
Correspondence Address | 3 Limmings Lane Thame Oxfordshire OX9 3PQ |
Director Name | Ms Andree Molyneux |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2009) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 140b Hemingford Road London N1 1DE |
Website | europaws.org |
---|---|
Telephone | 020 84552571 |
Telephone region | London |
Registered Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew John Millington 50.00% Ordinary |
---|---|
50 at £1 | Dr Barrie Gray Whatley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,499 |
Cash | £9,157 |
Current Liabilities | £51,808 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2021 | Application to strike the company off the register (3 pages) |
3 March 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
28 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr Ian Peppiatt on 21 January 2018 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
13 November 2015 | Registered office address changed from 1a Adelaide Road Haverstock Hill London NW3 2BP England to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 1a Adelaide Road Haverstock Hill London NW3 2BP England to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 13 November 2015 (1 page) |
12 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 12 November 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
1 March 2012 | Appointment of Mr Ian Peppiatt as a director (2 pages) |
1 March 2012 | Appointment of Mr Ian Peppiatt as a director (2 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Dr Andrew John Millington on 4 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Dr Barrie Gray Whatley on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dr Barrie Gray Whatley on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dr Andrew John Millington on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dr Barrie Gray Whatley on 4 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Dr Andrew John Millington on 4 February 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 January 2010 | Termination of appointment of Andree Molyneux as a director (2 pages) |
20 January 2010 | Termination of appointment of Andree Molyneux as a director (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / andree molyneux / 03/02/2009 (2 pages) |
3 February 2009 | Director's change of particulars / andree molyneux / 03/02/2009 (2 pages) |
14 July 2008 | Appointment terminated director thomas elsworth (1 page) |
14 July 2008 | Appointment terminated director thomas elsworth (1 page) |
23 June 2008 | Director's change of particulars / thomas elsworth / 17/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / thomas elsworth / 17/06/2008 (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members
|
23 February 2007 | Return made up to 28/01/07; full list of members
|
22 May 2006 | Registered office changed on 22/05/06 from: chancel house neasden lane london NW10 2TU (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: chancel house neasden lane london NW10 2TU (1 page) |
28 March 2006 | Return made up to 28/01/06; full list of members
|
28 March 2006 | Return made up to 28/01/06; full list of members
|
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: osborne house 111 bartholomew road london NW5 2BJ (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: osborne house 111 bartholomew road london NW5 2BJ (1 page) |
6 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 May 1999 (8 pages) |
13 September 1999 | Full accounts made up to 31 May 1999 (8 pages) |
25 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
7 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
7 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
22 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
22 January 1997 | Return made up to 28/01/97; no change of members (6 pages) |
22 January 1997 | Return made up to 28/01/97; no change of members (6 pages) |
19 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
19 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
13 February 1996 | Return made up to 28/01/96; full list of members
|
13 February 1996 | Return made up to 28/01/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
20 September 1994 | Registered office changed on 20/09/94 from: opera omnia design centre 69 caversham road kentish town london NW5 2DR (1 page) |
20 September 1994 | Registered office changed on 20/09/94 from: opera omnia design centre 69 caversham road kentish town london NW5 2DR (1 page) |
2 September 1993 | Resolutions
|
2 September 1993 | Registered office changed on 02/09/93 from: 45/51 whitfield street london W1P 5RJ (1 page) |
2 September 1993 | Resolutions
|
2 September 1993 | Registered office changed on 02/09/93 from: 45/51 whitfield street london W1P 5RJ (1 page) |
17 March 1993 | Memorandum and Articles of Association (11 pages) |
17 March 1993 | Resolutions
|
17 March 1993 | Memorandum and Articles of Association (11 pages) |
17 March 1993 | Resolutions
|
16 March 1993 | Company name changed simpart no. 89 LIMITED\certificate issued on 17/03/93 (2 pages) |
16 March 1993 | Company name changed simpart no. 89 LIMITED\certificate issued on 17/03/93 (2 pages) |
28 January 1993 | Incorporation (29 pages) |
28 January 1993 | Incorporation (29 pages) |