Maida Vale
London
Greater London
W9 2HD
Secretary Name | Miss Daphne Jean Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Croupier |
Country of Residence | England |
Correspondence Address | Flat E, 102 Elgin Avenue Maida Vale London Greater London W9 2HD |
Director Name | Miss Isobel Mary Gray |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retail Buyer |
Country of Residence | England |
Correspondence Address | 102a Elgin Avenue London W9 2HD |
Director Name | Manuel Teixeira Rebello |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 1997) |
Role | Medical Scientist |
Correspondence Address | Flat C, 102 Elgin Avenue Maida Vale London Greater London W9 |
Secretary Name | Manuel Teixeira Rebello |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 23 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 1997) |
Role | Medical Scientist |
Correspondence Address | Flat C, 102 Elgin Avenue Maida Vale London Greater London W9 |
Director Name | Rosemary Hutt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 2004) |
Role | Solicitor |
Correspondence Address | Flat B 102 Elgin Avenue London W9 2HD |
Director Name | Mr Clifford Thomas Harold Gray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(11 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 March 2022) |
Role | Clinical Scientist/Retired |
Country of Residence | England |
Correspondence Address | Flat C 102 Elgin Avenue London W9 2HD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat E 102 Elgin Avenue Maida Vale London W9 2HD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
1 at £1 | Antonio Mendes 20.00% Ordinary |
---|---|
1 at £1 | Charlotte Hamlett 20.00% Ordinary |
1 at £1 | Christopher Fitzgerald 20.00% Ordinary |
1 at £1 | Clifford T.h. Gray & Samuel Rutherford 20.00% Ordinary |
1 at £1 | Daphne Jean Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,285 |
Net Worth | £6,424 |
Cash | £4,424 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
15 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 1 August 2019 (8 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 February 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
15 February 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 January 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
20 January 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 August 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
22 August 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 February 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
13 February 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
25 July 2013 | Director's details changed for Mr. Clifford Thomas Harold Gray on 1 September 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr. Clifford Thomas Harold Gray on 1 September 2012 (2 pages) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr. Clifford Thomas Harold Gray on 1 September 2012 (2 pages) |
24 July 2013 | Director's details changed for Miss Daphne Jean Campbell on 1 September 2012 (2 pages) |
24 July 2013 | Director's details changed for Miss Daphne Jean Campbell on 1 September 2012 (2 pages) |
24 July 2013 | Director's details changed for Miss Daphne Jean Campbell on 1 September 2012 (2 pages) |
23 November 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
23 November 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
3 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Director's details changed for Mr. Clifford Thomas Harold Gray on 31 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr. Clifford Thomas Harold Gray on 31 August 2012 (2 pages) |
30 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
30 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Clifford Thomas Harold Gray on 14 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Daphne Jean Campbell on 14 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Daphne Jean Campbell on 14 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Clifford Thomas Harold Gray on 14 July 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
25 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
29 August 2007 | Return made up to 14/07/07; full list of members (8 pages) |
29 August 2007 | Return made up to 14/07/07; full list of members (8 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
15 August 2006 | Return made up to 14/07/06; change of members (8 pages) |
15 August 2006 | Return made up to 14/07/06; change of members (8 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
31 October 2005 | Return made up to 14/07/05; full list of members
|
31 October 2005 | Return made up to 14/07/05; full list of members
|
23 May 2005 | Amended accounts made up to 31 July 2003 (8 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 May 2005 | Amended accounts made up to 31 July 2003 (8 pages) |
6 September 2004 | Return made up to 14/07/04; no change of members (8 pages) |
6 September 2004 | Return made up to 14/07/04; no change of members (8 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
30 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
13 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
4 August 2000 | Return made up to 14/07/00; full list of members
|
4 August 2000 | Return made up to 14/07/00; full list of members
|
11 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
25 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 14/07/98; full list of members
|
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Return made up to 14/07/98; full list of members
|
15 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
26 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
21 November 1997 | Ad 17/11/97--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
21 November 1997 | Ad 17/11/97--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
29 August 1997 | Amended full accounts made up to 31 July 1996 (8 pages) |
29 August 1997 | Amended full accounts made up to 31 July 1996 (8 pages) |
18 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
25 May 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
25 May 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
20 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
20 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
18 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
12 September 1995 | Return made up to 14/07/95; no change of members (4 pages) |
12 September 1995 | Return made up to 14/07/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
14 July 1993 | Incorporation (16 pages) |
14 July 1993 | Incorporation (16 pages) |