London
W14 9HB
Director Name | Krzysztof Gornicki |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43a Fitzgeorge Avenue London W14 0SZ |
Director Name | Mrs Helen Jane Jameson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Priory Avenue London W4 1TY |
Director Name | Jennifer Mary Swabey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 February 1997) |
Role | Housewife |
Correspondence Address | Ground Floor Flat 31 Barton Road West Kensington London W14 9HB |
Director Name | Charles Edward Merttins Swabey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor Flat 31 Barton Road West Kensington London W14 9HB |
Secretary Name | Charles Edward Merttins Swabey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor Flat 31 Barton Road West Kensington London W14 9HB |
Director Name | Christopher David Wyllie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2002) |
Role | Investment Manager |
Correspondence Address | 29 Barons Court Road London W14 9DZ |
Director Name | Arvind Vasudeva |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1998) |
Role | Doctor |
Correspondence Address | Second Floor Flat 31 Barton Road London W14 9HB |
Secretary Name | Christopher David Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2002) |
Role | Investment Manager |
Correspondence Address | 29 Barons Court Road London W14 9DZ |
Director Name | Emma Louise Woodhouse |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 1998) |
Role | Banker |
Correspondence Address | First Floor Flat 31 Barton Road London W14 9HB |
Director Name | Shakeel Ahmed Khan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years after company formation) |
Appointment Duration | 4 years (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | Top Floor Flat 31 Barton Road London W14 9HB |
Director Name | Kirstie McKnight |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years after company formation) |
Appointment Duration | 4 years (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 31 Barton Road London W14 9HB |
Director Name | Jeremy Phillip Willcox |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2004) |
Role | Broker |
Correspondence Address | Top Flat 31 Barton Road London W14 9HB |
Secretary Name | Mark Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2005) |
Role | Information Technology Salespe |
Correspondence Address | 31 Barton Road Barons Court London W14 9HB |
Director Name | Gemma Jeffcoate |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 November 2011) |
Role | Press Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 31 Barton Road London W14 9HB |
Director Name | Mark Batchelor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2005) |
Role | IT Sales |
Correspondence Address | 31 Barton Road Barons Court London W14 9HB |
Director Name | Adam Jones |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 31 Barton Road London W14 9HB |
Secretary Name | Gemma Jeffcoate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 31 Barton Road London W14 9HB |
Director Name | Mr William Michael Douglas Carnwath |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Headley Road Grayshott Surrey GU26 6DL |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | P.a. Jameson & H.j. Jameson 50.00% Ordinary |
---|---|
1 at £1 | Andrew Mackinnon 25.00% Ordinary |
1 at £1 | Krzysztof Gornicki 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£520 |
Current Liabilities | £521 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
25 July 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
30 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
12 July 2022 | Notification of Paul Andrew Jameson as a person with significant control on 28 June 2022 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
17 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
16 July 2018 | Director's details changed for Krzysztof Gornicki on 16 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 July 2018 | Director's details changed for Mr Andrew Mackinnon on 16 July 2018 (2 pages) |
29 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
16 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page) |
4 August 2017 | Notification of Helen Jane Jameson as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Helen Jane Jameson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 July 2014 | Director's details changed for Mr Andrew Mackinnon on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Andrew Mackinnon on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Andrew Mackinnon on 1 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 April 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
16 January 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Termination of appointment of William Carnwath as a director (1 page) |
12 March 2012 | Appointment of Mrs Helen Jane Jameson as a director (2 pages) |
12 March 2012 | Appointment of Krzysztof Gornicki as a director (2 pages) |
12 March 2012 | Appointment of Krzysztof Gornicki as a director (2 pages) |
12 March 2012 | Termination of appointment of William Carnwath as a director (1 page) |
12 March 2012 | Appointment of Mrs Helen Jane Jameson as a director (2 pages) |
18 November 2011 | Termination of appointment of Adam Jones as a director (1 page) |
18 November 2011 | Appointment of Mr Andrew Mackinnon as a director (2 pages) |
18 November 2011 | Termination of appointment of Adam Jones as a director (1 page) |
18 November 2011 | Termination of appointment of Gemma Jeffcoate as a secretary (1 page) |
18 November 2011 | Termination of appointment of Gemma Jeffcoate as a secretary (1 page) |
18 November 2011 | Appointment of Mr Andrew Mackinnon as a director (2 pages) |
18 November 2011 | Termination of appointment of Gemma Jeffcoate as a director (1 page) |
18 November 2011 | Termination of appointment of Gemma Jeffcoate as a director (1 page) |
16 November 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
16 November 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
12 September 2011 | Director's details changed for Mr William Michael Douglas Carnwath on 29 June 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr William Michael Douglas Carnwath on 29 June 2011 (2 pages) |
12 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
16 November 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
31 August 2010 | Appointment of Mr William Michael Douglas Carnwath as a director (2 pages) |
31 August 2010 | Appointment of Mr William Michael Douglas Carnwath as a director (2 pages) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Gemma Jeffcoate on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Adam Jones on 29 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Adam Jones on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Gemma Jeffcoate on 29 June 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
5 September 2006 | Return made up to 29/06/06; full list of members (7 pages) |
5 September 2006 | Return made up to 29/06/06; full list of members (7 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members
|
7 July 2005 | Return made up to 29/06/05; full list of members
|
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
3 August 2004 | Director resigned (1 page) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 29/06/02; full list of members
|
10 October 2002 | Return made up to 29/06/02; full list of members
|
28 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
25 September 2000 | New director appointed (1 page) |
25 September 2000 | New director appointed (1 page) |
25 September 2000 | New director appointed (1 page) |
25 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
25 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
25 September 2000 | New director appointed (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: ground floor flat 31 barton road london W14 (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: ground floor flat 31 barton road london W14 (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 November 1999 | Return made up to 29/06/99; full list of members (6 pages) |
5 November 1999 | Return made up to 29/06/99; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 29/06/97; full list of members
|
8 August 1997 | Return made up to 29/06/97; full list of members
|
7 April 1997 | Ad 13/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 April 1997 | Ad 13/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 30 September 1996 (8 pages) |
14 October 1996 | Full accounts made up to 30 September 1996 (8 pages) |
24 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
24 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
13 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
11 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 June 1993 | Incorporation (15 pages) |
29 June 1993 | Incorporation (15 pages) |