49 Aldridge Road Villas
London
W11 1BN
Director Name | Ms Sabine Siedenburg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Account Planner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 49 Aldridge Road Villas London W11 1BN |
Director Name | Mr Frank John Musker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Aldridge Road Villas London W11 1BN |
Director Name | Miss Jacqueline Elizabeth Steele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2004(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 49 Aldridge Road Villas London W11 1BN |
Secretary Name | Miss Jacqueline Elizabeth Steele |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2009(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 49 Aldridge Road Villas London W11 1BN |
Director Name | Mr Gianluca Bonuglia |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2011(17 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 49 Aldridge Road Villas London W11 1BN |
Director Name | Michelle Joy Anderson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1996) |
Role | Researcher |
Correspondence Address | Flat 2 49 Aldridge Road Villas London W11 1BN |
Director Name | Simon Christopher Robert Mellor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1997) |
Role | Conference Producer |
Correspondence Address | Flat 1 49 Aldridge Road Villas London W11 1BN |
Director Name | Stephen Furneaux |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(2 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 August 2004) |
Role | European Marketing Manager |
Correspondence Address | Flat 5 49 Aldridge Road Villas London W11 1BN |
Director Name | Alastair Nicholas Cumming |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1997) |
Role | Fund Management |
Correspondence Address | 49 Aldridge Road Villas London W11 1BN |
Secretary Name | Michelle Joy Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1996) |
Role | Researcher |
Correspondence Address | Flat 2 49 Aldridge Road Villas London W11 1BN |
Director Name | Mr Hugo William Jackson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1997) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilfred Street London SW1E 6PL |
Director Name | Nicholas James Sheridan Denchfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1997) |
Role | Graphic Designer |
Correspondence Address | Basement Flat 16 Chivalry Road London Sw11 |
Director Name | Janet Gertrude Kitto |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 August 2004) |
Role | Business (Self Employed) |
Correspondence Address | Flat 4 49 Aldridge Road Villas London W11 1BN |
Director Name | Stefan Kastenmuller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1998) |
Role | Film Producer |
Correspondence Address | Mozart Street 27 Munich 8000 Grafelfing Germany Foreign |
Secretary Name | Simon Christopher Robert Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Flat 1 49 Aldridge Road Villas London W11 1BN |
Secretary Name | Rosalind Musker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 March 2005) |
Role | Company Director |
Correspondence Address | Flat 1 49 Aldridge Road Villas London W11 1BN |
Secretary Name | Mr Frank John Musker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 March 2005) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Aldridge Road Villas London W11 1BN |
Director Name | David Daukes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2010) |
Role | Nfu Group Secretary |
Correspondence Address | Willow Hey Ovington Alresford Hampshire SO24 0RB |
Secretary Name | David Daukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2010) |
Role | Insurance Agent |
Correspondence Address | Willow Hey Ovington Alresford Hampshire SO24 0RB |
Director Name | Mr Timothy Damian Daukes |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2010) |
Role | Producer |
Correspondence Address | Flat 2 49 Aldridge Road Villas London W11 1BN |
Director Name | Vanessa Jane Daukes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2010) |
Role | Editor |
Correspondence Address | Flat 2 49 Aldridge Road Villas London W11 1BN |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 49 Aldridge Road Villas London W11 1BN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | Frank John Musker 20.00% Ordinary |
---|---|
1 at £1 | Gianluca Bonuglia 20.00% Ordinary |
1 at £1 | Jessica Ramanja Asotha Ramakrishnan 20.00% Ordinary |
1 at £1 | Miss Jacqueline Elizabeth Steele 20.00% Ordinary |
1 at £1 | Sabine Siedenburg 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,193 |
Cash | £462 |
Current Liabilities | £457 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
31 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
20 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Appointment of Mr Gianluca Bonuglia as a director (2 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Appointment of Mr Gianluca Bonuglia as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Miss Jacqueline Elizabeth Steele on 20 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Vanessa Daukes as a director (1 page) |
29 July 2010 | Termination of appointment of Timothy Daukes as a director (1 page) |
29 July 2010 | Director's details changed for Jessica Ramanja Asotha Ramakrishnan on 20 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of David Daukes as a director (1 page) |
29 July 2010 | Termination of appointment of David Daukes as a secretary (1 page) |
29 July 2010 | Director's details changed for Miss Jacqueline Elizabeth Steele on 20 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of David Daukes as a director (1 page) |
29 July 2010 | Termination of appointment of David Daukes as a secretary (1 page) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Jessica Ramanja Asotha Ramakrishnan on 20 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Vanessa Daukes as a director (1 page) |
29 July 2010 | Termination of appointment of Timothy Daukes as a director (1 page) |
8 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
8 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
1 September 2009 | Return made up to 20/07/09; full list of members (6 pages) |
1 September 2009 | Secretary appointed miss jacqueline elizabeth steele (1 page) |
1 September 2009 | Return made up to 20/07/09; full list of members (6 pages) |
1 September 2009 | Secretary appointed miss jacqueline elizabeth steele (1 page) |
22 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
22 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
10 September 2008 | Return made up to 20/07/08; full list of members (7 pages) |
10 September 2008 | Return made up to 20/07/08; full list of members (7 pages) |
5 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
5 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
28 September 2007 | Return made up to 20/07/07; no change of members (9 pages) |
28 September 2007 | Return made up to 20/07/07; no change of members (9 pages) |
16 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
26 September 2006 | Return made up to 20/07/06; full list of members (9 pages) |
26 September 2006 | Return made up to 20/07/06; full list of members (9 pages) |
25 January 2006 | Return made up to 20/07/05; full list of members
|
25 January 2006 | Return made up to 20/07/05; full list of members
|
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
6 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
23 August 2004 | Return made up to 20/07/04; full list of members
|
23 August 2004 | Return made up to 20/07/04; full list of members
|
17 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
28 November 2003 | Return made up to 20/07/03; full list of members (10 pages) |
28 November 2003 | Return made up to 20/07/03; full list of members (10 pages) |
27 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
15 August 2002 | Return made up to 20/07/02; full list of members (10 pages) |
15 August 2002 | Return made up to 20/07/02; full list of members (10 pages) |
4 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
10 September 2001 | Return made up to 20/07/01; full list of members (9 pages) |
10 September 2001 | Return made up to 20/07/01; full list of members (9 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
10 October 2000 | Return made up to 20/07/00; full list of members (9 pages) |
10 October 2000 | Return made up to 20/07/00; full list of members (9 pages) |
17 November 1999 | Full accounts made up to 31 July 1999 (9 pages) |
17 November 1999 | Full accounts made up to 31 July 1999 (9 pages) |
12 October 1999 | Return made up to 20/07/99; no change of members (6 pages) |
12 October 1999 | Return made up to 20/07/99; no change of members (6 pages) |
7 September 1998 | Return made up to 20/07/98; full list of members
|
7 September 1998 | Return made up to 20/07/98; full list of members
|
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
17 August 1998 | Full accounts made up to 31 July 1998 (9 pages) |
17 August 1998 | Full accounts made up to 31 July 1998 (9 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | Return made up to 20/07/97; no change of members (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Return made up to 20/07/97; no change of members (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
5 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
5 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
18 September 1996 | Return made up to 20/07/96; no change of members (6 pages) |
18 September 1996 | Return made up to 20/07/96; no change of members (6 pages) |
11 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
11 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
20 March 1996 | Secretary resigned;director resigned (1 page) |
20 March 1996 | Secretary resigned;director resigned (1 page) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
17 August 1995 | Return made up to 20/07/95; full list of members
|
17 August 1995 | Return made up to 20/07/95; full list of members
|
1 May 1995 | New director appointed (4 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (4 pages) |
1 May 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |