Brook Green
London
W14 0JD
Secretary Name | Deirdre Barbara Van Velp Fernand |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2006(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 43 Caithness Road London W14 0JD |
Director Name | Ms Deirdre Barbara Van Velp Fernand |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(24 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 43 Caithness Road London W14 0JD |
Director Name | Ms Deirde Barbara Van Velp Fernand |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Caithness Road Brook Green London W14 Ojd |
Secretary Name | Mr John Michael Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 43 Caithness Road Brook Green London W14 0JD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Dudley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London |
Registered Address | 585a Fulham Road London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Deidre Barbara Van Velp Fernand 50.00% Ordinary |
---|---|
1 at £1 | John Michael Burrowes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,839 |
Cash | £27,106 |
Current Liabilities | £2,824 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
7 April 2017 | Secretary's details changed for Deidre Barbara Van Velp Fernand on 7 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
27 March 2017 | Appointment of Ms Deirdre Barbara Van Velp Fernand as a director on 27 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from , 55 Maresfield Gardens, London, NW3 5TE to 585a Fulham Road London SW6 5UA on 24 March 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | Return made up to 02/04/05; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 891 finchley road london NW11 8RR (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 June 1997 | Return made up to 02/04/97; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
16 July 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
2 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
18 April 1995 | Return made up to 02/04/95; no change of members
|