London
Greater London
W1G 9SH
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993 |
Appointment Duration | 5 months (resigned 12 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993 |
Appointment Duration | 5 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mrs Nilufer Hoare |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2013) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Brian Donald Sochall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Mrs Nilufer Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 March 2010) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Redwing Drive Billericay Essex CM11 2PG |
Director Name | Louise Bearsby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 August 1995) |
Role | Administrator |
Correspondence Address | 6a Mitre Road London SE1 8PY |
Director Name | Mr Spencer John Hall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London Greater London W1G 9SR |
Telephone | 020 76371065 |
---|---|
Telephone region | London |
Registered Address | 4 Wimpole Street London Greater London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Roy Byron Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £917 |
Cash | £917 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2003 | Delivered on: 8 August 2003 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,000 and all income and interest thereon and deriving therefrom. Outstanding |
---|---|
25 January 1999 | Delivered on: 27 January 1999 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 25TH january 1999 or of a supplemental dated 25TH january 1999. Particulars: £5,000 and all income and interest thereon and deriving therefrom. Outstanding |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 January 2014 | Termination of appointment of Nilufer Hoare as a director (1 page) |
15 January 2014 | Termination of appointment of Brian Sochall as a director (1 page) |
15 January 2014 | Appointment of Mr Roy Byron Davis as a director (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Termination of appointment of Nilufer Hoare as a secretary (1 page) |
10 March 2010 | Director's details changed for Mrs Nilufer Hoare on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Nilufer Hoare on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Brian Donald Sochall on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Brian Donald Sochall on 9 March 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 March 2001 | Return made up to 10/03/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Director resigned (4 pages) |