London
W2 4HQ
Director Name | Mr Conor Patrick Dwan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 October 2008(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Publicist |
Country of Residence | England |
Correspondence Address | 45g Linden Gardens London W2 4HQ |
Director Name | Miss Celia Bosch Torres |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 May 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Peter Reginald Kiddle |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat A 45 Linden Gardens London W2 4HQ |
Secretary Name | Virginia Kiddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat A 45 Linden Gardens London W2 4hq W2 4HQ |
Director Name | Simon Allison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 September 2000) |
Role | Finance Director |
Correspondence Address | Flat G 45 Linden Gardens London W2 4HQ |
Secretary Name | Fiona Grant-Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1996) |
Role | Company Director |
Correspondence Address | Flat D 45 Linden Gardens London W2 4HQ |
Secretary Name | Claire Anne Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 1997) |
Role | Company Director |
Correspondence Address | 45e Linden Gardens London W2 |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | William Giles Stewart Parsons |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45d Linden Gardens London W2 4HQ |
Director Name | Giles Baxter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2006) |
Role | IT Manager |
Correspondence Address | 45g Linden Gardens London W2 4HQ |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 April 2011(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
15 at £1 | Conor Patrick Dwan 15.00% Ordinary |
---|---|
15 at £1 | Marianne Moore 15.00% Ordinary |
15 at £1 | Ms S. Lyn Yorke-mitchell 15.00% Ordinary |
15 at £1 | Patrycja Zaczynson 15.00% Ordinary |
15 at £1 | Peter Scott 15.00% Ordinary |
15 at £1 | Ron Olley 15.00% Ordinary |
10 at £1 | Ann Ratcliffe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,600 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
29 November 2023 | Director's details changed for Miss Celia Bosch Torres on 27 November 2023 (2 pages) |
---|---|
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
9 September 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
15 June 2021 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
15 May 2020 | Appointment of Miss Celia Bosch Torres as a director on 11 May 2020 (2 pages) |
4 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
17 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 September 2015 | Full accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Termination of appointment of William Giles Stewart Parsons as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of William Giles Stewart Parsons as a director on 22 December 2014 (1 page) |
29 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
4 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
28 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
20 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Dr Marianne Moore on 17 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Dr Marianne Moore on 17 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for William Giles Stewart Parsons on 17 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Conor Patrick Dwan on 17 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Conor Patrick Dwan on 17 August 2010 (2 pages) |
20 October 2010 | Director's details changed for William Giles Stewart Parsons on 17 August 2010 (2 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Appointment of a director (2 pages) |
12 October 2009 | Appointment of a director (2 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
23 October 2008 | Director appointed conor patrick dwan (2 pages) |
23 October 2008 | Director appointed conor patrick dwan (2 pages) |
16 October 2008 | Return made up to 17/08/08; full list of members (5 pages) |
16 October 2008 | Return made up to 17/08/08; full list of members (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
25 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
16 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
1 October 2004 | Return made up to 17/08/04; full list of members (9 pages) |
1 October 2004 | Return made up to 17/08/04; full list of members (9 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
27 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
27 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
4 September 2000 | Return made up to 17/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 17/08/00; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Return made up to 17/08/99; no change of members (4 pages) |
26 October 1999 | Return made up to 17/08/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 September 1998 | Return made up to 17/08/98; full list of members
|
29 September 1998 | Return made up to 17/08/98; full list of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
11 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 45 linden gardens notting hill W2 4HQ (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 45 linden gardens notting hill W2 4HQ (1 page) |
18 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
18 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
3 November 1995 | Return made up to 17/08/95; no change of members
|
3 November 1995 | Return made up to 17/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 August 1993 | Incorporation (12 pages) |
17 August 1993 | Incorporation (12 pages) |