London
W4 2AQ
Director Name | Nigel Jonathan Lapthorne |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75c Dukes Avenue Chiswick London W4 2AQ |
Secretary Name | Gilbert Frederick Joseph Winfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2014(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 38 The Avenue London Mddx W13 8LP |
Director Name | Ms Emma Baxter-Wright |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Fashion Journalist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Mr Jarvis Ragona |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Mr Gilbert Frederick Joseph Winfield |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Wine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Mr Simon Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 75 Dukes Avenue Chiswick London W4 2AQ |
Director Name | Sonya Frances Roeden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Telephonist |
Correspondence Address | Flat D 75 Dukes Avenue Chiswick London W4 2AQ |
Secretary Name | Sonya Frances Roeden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Telephonist |
Correspondence Address | Flat D 75 Dukes Avenue Chiswick London W4 2AQ |
Director Name | Giles David Orringe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 2003) |
Role | Consultant |
Correspondence Address | 75c Dukes Avenue Chiswick London W4 2AQ |
Secretary Name | George Henry Murray Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat E 75 Dukes Avenue London W4 2AQ |
Director Name | Thomas William Hodgkinson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 February 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 75c Dukes Avenue London W4 2AQ |
Secretary Name | Thomas William Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2008) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 75c Dukes Avenue London W4 2AQ |
Secretary Name | Dillie Keane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2008(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 June 2014) |
Role | Entertainer |
Correspondence Address | 75a Dukes Avenue Chiswick London W4 2AQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | George H.m Johnston 20.00% Ordinary |
---|---|
1 at £1 | James Anthony 20.00% Ordinary |
1 at £1 | Louise Miriam Keane 20.00% Ordinary |
1 at £1 | Mrs Sonia Byrne 20.00% Ordinary |
1 at £1 | Nigel Jonathan Lapthorne & Susan Jane Lapthorne 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,190 |
Net Worth | £5,687 |
Cash | £6,522 |
Current Liabilities | £6,890 |
Latest Accounts | 7 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 7 July 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 7 October |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
11 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Micro company accounts made up to 7 October 2022 (3 pages) |
9 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 7 October 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 7 October 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 7 October 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 7 October 2018 (2 pages) |
5 December 2018 | Registered office address changed from C/O C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 5 December 2018 (1 page) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 7 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Emma Baxter-Wright as a director on 16 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Emma Baxter-Wright as a director on 16 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Jarvis Ragona as a director on 16 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Gilbert Frederick Joseph Winfield as a director on 16 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Jarvis Ragona as a director on 16 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Gilbert Frederick Joseph Winfield as a director on 16 October 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 7 October 2016 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 7 October 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
9 August 2016 | Total exemption full accounts made up to 7 October 2015 (8 pages) |
9 August 2016 | Total exemption full accounts made up to 7 October 2015 (8 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 July 2015 | Total exemption full accounts made up to 7 October 2014 (7 pages) |
24 July 2015 | Total exemption full accounts made up to 7 October 2014 (7 pages) |
24 July 2015 | Total exemption full accounts made up to 7 October 2014 (7 pages) |
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 July 2014 | Termination of appointment of Dillie Keane as a secretary on 14 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Dillie Keane as a secretary on 14 June 2014 (2 pages) |
9 July 2014 | Appointment of Nigel Jonathan Lapthorne as a director (3 pages) |
9 July 2014 | Appointment of Nigel Jonathan Lapthorne as a director (3 pages) |
21 May 2014 | Appointment of Gilbert Frederick Joseph Winfield as a secretary (3 pages) |
21 May 2014 | Appointment of Gilbert Frederick Joseph Winfield as a secretary (3 pages) |
19 May 2014 | Termination of appointment of Thomas Hodgkinson as a director (2 pages) |
19 May 2014 | Termination of appointment of Thomas Hodgkinson as a director (2 pages) |
4 December 2013 | Total exemption full accounts made up to 7 October 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 7 October 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 7 October 2013 (7 pages) |
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
25 March 2013 | Total exemption full accounts made up to 7 October 2012 (7 pages) |
25 March 2013 | Total exemption full accounts made up to 7 October 2012 (7 pages) |
25 March 2013 | Total exemption full accounts made up to 7 October 2012 (7 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption full accounts made up to 7 October 2011 (7 pages) |
28 February 2012 | Total exemption full accounts made up to 7 October 2011 (7 pages) |
28 February 2012 | Total exemption full accounts made up to 7 October 2011 (7 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption full accounts made up to 7 October 2010 (8 pages) |
6 July 2011 | Total exemption full accounts made up to 7 October 2010 (8 pages) |
6 July 2011 | Total exemption full accounts made up to 7 October 2010 (8 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for George Henry Murray Johnston on 8 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Thomas William Hodgkinson on 8 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Thomas William Hodgkinson on 8 September 2010 (2 pages) |
13 September 2010 | Director's details changed for George Henry Murray Johnston on 8 September 2010 (2 pages) |
13 September 2010 | Director's details changed for George Henry Murray Johnston on 8 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Thomas William Hodgkinson on 8 September 2010 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 7 October 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 7 October 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 7 October 2009 (10 pages) |
30 November 2009 | Registered office address changed from Flat C 75 Dukes Avenue London W4 2AQ on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Flat C 75 Dukes Avenue London W4 2AQ on 30 November 2009 (1 page) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption full accounts made up to 7 October 2008 (9 pages) |
2 August 2009 | Total exemption full accounts made up to 7 October 2008 (9 pages) |
2 August 2009 | Total exemption full accounts made up to 7 October 2008 (9 pages) |
11 March 2009 | Return made up to 08/09/08; full list of members (4 pages) |
11 March 2009 | Return made up to 08/09/08; full list of members (4 pages) |
19 September 2008 | Total exemption full accounts made up to 7 October 2007 (10 pages) |
19 September 2008 | Total exemption full accounts made up to 7 October 2007 (10 pages) |
19 September 2008 | Total exemption full accounts made up to 7 October 2007 (10 pages) |
18 July 2008 | Secretary appointed dillie keane (2 pages) |
18 July 2008 | Appointment terminated secretary thomas hodgkinson (1 page) |
18 July 2008 | Secretary appointed dillie keane (2 pages) |
18 July 2008 | Appointment terminated secretary thomas hodgkinson (1 page) |
16 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
16 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
20 November 2006 | Total exemption full accounts made up to 7 October 2006 (10 pages) |
20 November 2006 | Total exemption full accounts made up to 7 October 2006 (10 pages) |
20 November 2006 | Total exemption full accounts made up to 7 October 2006 (10 pages) |
16 November 2006 | Return made up to 08/09/06; full list of members (8 pages) |
16 November 2006 | Return made up to 08/09/06; full list of members (8 pages) |
16 December 2005 | Total exemption full accounts made up to 7 October 2005 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 7 October 2005 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 7 October 2005 (10 pages) |
15 November 2005 | Return made up to 08/09/05; full list of members (8 pages) |
15 November 2005 | Return made up to 08/09/05; full list of members (8 pages) |
18 April 2005 | Return made up to 08/09/04; full list of members
|
18 April 2005 | Return made up to 08/09/04; full list of members
|
4 January 2005 | Total exemption full accounts made up to 7 October 2003 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 7 October 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 7 October 2003 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 7 October 2004 (10 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
3 November 2003 | Return made up to 08/09/03; full list of members (8 pages) |
3 November 2003 | Return made up to 08/09/03; full list of members (8 pages) |
9 October 2003 | Total exemption full accounts made up to 7 October 2002 (10 pages) |
9 October 2003 | Total exemption full accounts made up to 7 October 2002 (10 pages) |
9 October 2003 | Total exemption full accounts made up to 7 October 2002 (10 pages) |
30 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
6 August 2002 | Total exemption full accounts made up to 7 October 2001 (10 pages) |
6 August 2002 | Total exemption full accounts made up to 7 October 2001 (10 pages) |
6 August 2002 | Total exemption full accounts made up to 7 October 2001 (10 pages) |
26 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
26 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
28 July 2001 | Total exemption full accounts made up to 7 October 2000 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 7 October 2000 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 7 October 2000 (10 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 7 October 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 7 October 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 7 October 1999 (6 pages) |
7 October 1999 | Return made up to 08/09/99; full list of members
|
7 October 1999 | Return made up to 08/09/99; full list of members
|
16 July 1999 | Full accounts made up to 7 October 1998 (7 pages) |
16 July 1999 | Full accounts made up to 7 October 1998 (7 pages) |
16 July 1999 | Full accounts made up to 7 October 1998 (7 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
10 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
10 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 7 October 1997 (7 pages) |
10 August 1998 | Full accounts made up to 7 October 1997 (7 pages) |
10 August 1998 | Full accounts made up to 7 October 1997 (7 pages) |
5 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
5 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 7 October 1996 (7 pages) |
20 August 1997 | Full accounts made up to 7 October 1996 (7 pages) |
20 August 1997 | Full accounts made up to 7 October 1996 (7 pages) |
18 November 1996 | Return made up to 08/09/96; full list of members
|
18 November 1996 | Return made up to 08/09/96; full list of members
|
5 October 1995 | Return made up to 08/09/95; no change of members (4 pages) |
5 October 1995 | Return made up to 08/09/95; no change of members (4 pages) |
23 August 1995 | Full accounts made up to 7 October 1994 (3 pages) |
23 August 1995 | Full accounts made up to 7 October 1994 (3 pages) |
23 August 1995 | Full accounts made up to 7 October 1994 (3 pages) |
8 September 1993 | Incorporation (13 pages) |
8 September 1993 | Incorporation (13 pages) |