91 Randolph Avenue
London
W9 1DL
Director Name | Mr Josh Greibach |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL |
Director Name | Dr Michael Henry Peppiatt |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(27 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Writer And Curator |
Country of Residence | England |
Correspondence Address | 48 Sutherland Avenue London W9 2QU |
Director Name | Ole Molbach Christensen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | Flat 3 48 Sutherland Avenue Maida Vale London W9 2QV |
Director Name | Richard Woodger |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Ground Floor Flat 48 Sutherland Avenue Maida Vale London W9 2QU |
Secretary Name | Ole Molbach Christensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | Flat 3 48 Sutherland Avenue Maida Vale London W9 2QV |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ms Wirat Srida |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sutherland Avenue London W9 2QU |
Director Name | Dian Davies |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oaklands, Heol Y Felin Fforest, Pontarddulais Swansea West Glamorgan SA4 1UA Wales |
Secretary Name | Dian Davies |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oaklands, Heol Y Felin Fforest, Pontarddulais Swansea West Glamorgan SA4 1UA Wales |
Secretary Name | Ms Wirat Srida |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(6 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 May 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sutherland Avenue London W9 2QU |
Director Name | Mr Richard Andrew Maryniak |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sutherland Avenue London W9 2QU |
Director Name | Mr Grayson Darcy-Burton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sutherland Avenue London W9 2QU |
Secretary Name | Mr Grayson Darcy-Burton |
---|---|
Status | Resigned |
Appointed | 23 May 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 48 Sutherland Avenue London W9 2QU |
Director Name | Mr Christos Savva |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Hampstead High Street London NW3 1QE |
Director Name | Mr Stephen Arthur Webb |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2018) |
Role | Banking - Program Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kenway Road London SW5 0RA |
Secretary Name | Mr David Lee Moorer |
---|---|
Status | Resigned |
Appointed | 23 January 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2018) |
Role | Company Director |
Correspondence Address | Direx Property Management, 52 Kenway Road London SW5 0RA |
Secretary Name | Ms Gina Martini |
---|---|
Status | Resigned |
Appointed | 22 May 2019(25 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 July 2019) |
Role | Company Director |
Correspondence Address | 52 Kenway Road London SW5 0RA |
Telephone | 020 72866514 |
---|---|
Telephone region | London |
Registered Address | 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chris Savva 16.67% Ordinary |
---|---|
1 at £1 | Diane Davies & Oakley Davies 16.67% Ordinary |
1 at £1 | Erin Mullaney 16.67% Ordinary |
1 at £1 | Johnathan Green 16.67% Ordinary |
1 at £1 | Narisu Cristiano Yang 16.67% Ordinary |
1 at £1 | Nina Major 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,082 |
Cash | £11,143 |
Current Liabilities | £12,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
18 September 2023 | Termination of appointment of Josh Greibach as a director on 18 September 2023 (1 page) |
1 July 2023 | Termination of appointment of Michael Henry Peppiatt as a director on 17 June 2023 (1 page) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
9 February 2021 | Appointment of Dr Michael Henry Peppiatt as a director on 9 February 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
5 February 2020 | Registered office address changed from 11 C/O Wingrove Watts Ltd 11 Chippenham Mews London W9 2AN England to 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL on 5 February 2020 (1 page) |
5 February 2020 | Confirmation statement made on 4 February 2020 with updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Registered office address changed from 52 Kenway Road London SW5 0RA England to 11 C/O Wingrove Watts Ltd 11 Chippenham Mews London W9 2AN on 30 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Gina Martini as a secretary on 18 July 2019 (1 page) |
31 May 2019 | Appointment of Mr Josh Greibach as a director on 22 May 2019 (2 pages) |
31 May 2019 | Appointment of Ms Gina Martini as a secretary on 22 May 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
6 November 2018 | Termination of appointment of David Lee Moorer as a secretary on 25 October 2018 (1 page) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 August 2018 | Termination of appointment of Stephen Arthur Webb as a director on 20 August 2018 (1 page) |
6 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
6 February 2018 | Registered office address changed from 48 Sutherland Avenue London W9 2QU to 52 Kenway Road London SW5 0RA on 6 February 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
9 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
1 August 2017 | Appointment of Mr Conrad Kulick Lennard as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Conrad Kulick Lennard as a director on 1 August 2017 (2 pages) |
29 June 2017 | Termination of appointment of Richard Andrew Maryniak as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Richard Andrew Maryniak as a director on 16 June 2017 (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Appointment of Mr Stephen Webb as a director on 23 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Stephen Webb as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr David Lee Moorer as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr David Lee Moorer as a secretary on 23 January 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 December 2015 | Termination of appointment of Christos Savva as a director on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Christos Savva as a director on 17 December 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 March 2015 | Appointment of Mr Christos Savva as a director on 11 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Appointment of Mr Christos Savva as a director on 11 December 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 August 2014 | Termination of appointment of Grayson Darcy-Burton as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Grayson Darcy-Burton as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Grayson Darcy-Burton as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Grayson Darcy-Burton as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Grayson Darcy-Burton as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Grayson Darcy-Burton as a secretary on 1 August 2014 (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 May 2013 | Termination of appointment of Wirat Srida as a secretary (1 page) |
23 May 2013 | Termination of appointment of Wirat Srida as a secretary (1 page) |
23 May 2013 | Termination of appointment of Wirat Srida as a director (1 page) |
23 May 2013 | Appointment of Mr Grayson Darcy-Burton as a secretary (1 page) |
23 May 2013 | Appointment of Mr Grayson Darcy-Burton as a director (2 pages) |
23 May 2013 | Termination of appointment of Wirat Srida as a director (1 page) |
23 May 2013 | Appointment of Mr Grayson Darcy-Burton as a secretary (1 page) |
23 May 2013 | Termination of appointment of Wirat Srida as a secretary (1 page) |
23 May 2013 | Termination of appointment of Wirat Srida as a secretary (1 page) |
23 May 2013 | Appointment of Mr Grayson Darcy-Burton as a director (2 pages) |
22 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Termination of appointment of Dian Davies as a director (1 page) |
22 May 2013 | Termination of appointment of Dian Davies as a director (1 page) |
22 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Termination of appointment of Dian Davies as a director (1 page) |
17 May 2013 | Termination of appointment of Dian Davies as a director (1 page) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 May 2012 | Appointment of Mr Richard Andrew Maryniak as a director (2 pages) |
3 May 2012 | Appointment of Mr Richard Andrew Maryniak as a director (2 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
18 October 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Ms Wirat Srida on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dian Davies on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dian Davies on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Ms Wirat Srida on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Ms Wirat Srida on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dian Davies on 9 March 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
21 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
21 July 2008 | Amended accounts made up to 28 February 2007 (5 pages) |
21 July 2008 | Amended accounts made up to 28 February 2007 (5 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 April 2006 | Return made up to 04/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 04/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
10 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (9 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (9 pages) |
5 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 January 2003 | Return made up to 04/02/03; full list of members (9 pages) |
30 January 2003 | Return made up to 04/02/03; full list of members (9 pages) |
14 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (8 pages) |
3 April 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
3 April 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
10 March 2000 | Return made up to 04/02/00; full list of members
|
10 March 2000 | Return made up to 04/02/00; full list of members
|
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
19 May 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
19 May 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
9 May 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
9 May 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 04/02/96; no change of members
|
25 March 1996 | Return made up to 04/02/96; no change of members
|
19 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
19 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
30 March 1995 | Return made up to 04/02/95; full list of members
|
30 March 1995 | Return made up to 04/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 February 1994 | Incorporation (16 pages) |
4 February 1994 | Incorporation (16 pages) |