Stanmore
Middlesex
HA7 4YN
Director Name | Miss Ayda Aboye |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 9b Cromwell Crescent London SW5 9QN |
Director Name | Mr James Wallace Grahame Murray |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Oxbury Avenue London SW6 5SP |
Secretary Name | Edward James Levinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 274 King Street Hammersmith London W6 0SP |
Director Name | Dr Francesca Patricia Carnevali |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 June 1999) |
Role | University Lecturer |
Correspondence Address | 9 Cromwell Crescent Flat E London SW5 9QN |
Director Name | Ruiko Ikemachi |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 April 1994(1 month after company formation) |
Appointment Duration | 3 years (resigned 08 May 1997) |
Role | Retired |
Correspondence Address | Flat B 9 Cromwell Crescent London SW5 9QN |
Director Name | Geriant Edward Rees |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1995) |
Role | TV Producer |
Correspondence Address | 21a Ty Draw Road Roath Park Cardiff South Glamorgan CF2 5HB Wales |
Director Name | John Marshall Weir |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(8 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 23 September 1995) |
Role | Architect |
Correspondence Address | 83a Barkston Gardens London SW5 0EU |
Director Name | Mrs Vivien Patricia Maud Potter |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2001) |
Role | Housewife |
Correspondence Address | Wytherling Court Molash Canterbury Kent CT4 8HX |
Director Name | Prof Christopher James Gabert Sutton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 04 October 2018) |
Role | Consultant Gynecologist |
Country of Residence | England |
Correspondence Address | Gunners Farm Stringers Common Guildford Surrey GU4 7PR |
Director Name | Nicholas Hugh Dover |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2007) |
Role | Airline Captain |
Correspondence Address | The River House Hackthorne Road, Durrington Salisbury Wiltshire SP4 8AS |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | C.j.g. Sutton 14.29% Ordinary |
---|---|
1 at £1 | Emma Maryam Miller 14.29% Ordinary |
1 at £1 | Mr I.a. Gilmour 14.29% Ordinary |
1 at £1 | Mrs J. Appio 14.29% Ordinary |
1 at £1 | Mrs Kennedy 14.29% Ordinary |
1 at £1 | Mrs V.p.m. Potter & Miss P.c. Potter 14.29% Ordinary |
1 at £1 | Nicholas Vincent Vivian 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,297 |
Cash | £2,047 |
Current Liabilities | £2,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
1 November 2018 | Appointment of Miss Ayda Aboye as a director on 9 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Christopher James Gabert Sutton as a director on 4 October 2018 (1 page) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2018 | Withdrawal of a person with significant control statement on 6 September 2018 (2 pages) |
6 September 2018 | Notification of a person with significant control statement (2 pages) |
31 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 November 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-11-30
|
30 November 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-11-30
|
30 November 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG 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 to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
9 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
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) |
30 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
18 April 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
18 April 2011 | Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom (1 page) |
18 April 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 September 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 5 September 2010 (1 page) |
5 September 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 5 September 2010 (1 page) |
5 September 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 5 September 2010 (1 page) |
9 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for Doctor Christopher James Gabert Sutton on 22 March 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Doctor Christopher James Gabert Sutton on 22 March 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Return made up to 22/03/09; full list of members (5 pages) |
23 June 2009 | Return made up to 22/03/09; full list of members (5 pages) |
17 June 2009 | Secretary appointed ann smith (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from goldhawk studio zero stowe road london W12 8BQ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from goldhawk studio zero stowe road london W12 8BQ (1 page) |
17 June 2009 | Appointment terminated secretary edward levinge (1 page) |
17 June 2009 | Appointment terminated secretary edward levinge (1 page) |
17 June 2009 | Secretary appointed ann smith (2 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 August 2008 | Return made up to 22/03/08; no change of members (6 pages) |
13 August 2008 | Return made up to 22/03/08; no change of members (6 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: goldhawk studio zero stowe road london W12 8BU (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: goldhawk studio zero stowe road london W12 8BU (1 page) |
13 April 2006 | Return made up to 22/03/06; full list of members
|
13 April 2006 | Return made up to 22/03/06; full list of members
|
23 August 2005 | Return made up to 22/03/05; full list of members (11 pages) |
23 August 2005 | Return made up to 22/03/05; full list of members (11 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 June 2004 | Return made up to 22/03/04; full list of members (9 pages) |
28 June 2004 | Return made up to 22/03/04; full list of members (9 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Return made up to 22/03/03; full list of members (9 pages) |
14 August 2003 | Return made up to 22/03/03; full list of members (9 pages) |
5 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 June 2002 | Return made up to 22/03/02; full list of members (8 pages) |
17 June 2002 | Return made up to 22/03/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 22/03/01; full list of members (9 pages) |
18 April 2001 | Return made up to 22/03/01; full list of members (9 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 June 2000 | Return made up to 22/03/00; full list of members (9 pages) |
23 June 2000 | Return made up to 22/03/00; full list of members (9 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
20 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
1 May 1998 | Return made up to 22/03/98; full list of members
|
1 May 1998 | Return made up to 22/03/98; full list of members
|
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 April 1997 | Return made up to 22/03/97; no change of members (6 pages) |
23 April 1997 | Return made up to 22/03/97; no change of members (6 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 April 1996 | Return made up to 22/03/96; change of members (8 pages) |
25 April 1996 | Return made up to 22/03/96; change of members (8 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 27A king street london W6 0SP (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: 27A king street london W6 0SP (1 page) |
30 March 1995 | Return made up to 22/03/95; full list of members
|
30 March 1995 | Return made up to 22/03/95; full list of members
|
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
22 March 1994 | Incorporation (14 pages) |
22 March 1994 | Incorporation (14 pages) |