London
W14 0BG
Director Name | Ms Yvonne Marcelle Posner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Eduction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72a Netherwood Road London W14 0BG |
Secretary Name | Ms Yvonne Marcelle Posner |
---|---|
Status | Current |
Appointed | 27 June 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 72a Netherwood Road London W14 0BG |
Director Name | Mr Burr Noland Carter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 72 Netherwood Road London W14 0BG |
Director Name | Ms Anna-Marie Payne |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flat 2 72 Netherwood Road London W14 0BG |
Director Name | Ms Anna-Marie Langford |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flat 2 72 Netherwood Road London W14 0BG |
Director Name | Jane Veronica Hardy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 72 Netherwood Road London W14 0BG |
Director Name | Mr John Cole |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72a Netherwood Road London W14 0BG |
Secretary Name | Mr John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Lecturer In Economics |
Country of Residence | England |
Correspondence Address | 72a Netherwood Road London W14 0BG |
Director Name | Samantha Renee Claydon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2007) |
Role | Secretary |
Correspondence Address | 72 Netherwood Road Kensington London W14 Obg |
Director Name | Charlotte Rose Maria Laydon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 2011) |
Role | TV Reporter |
Country of Residence | England |
Correspondence Address | Flat 1 72 Netherwood Road London W14 0BG |
Director Name | Robert Vincent McCabe |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2011) |
Role | Television Producer-Director |
Country of Residence | England |
Correspondence Address | Flat 1 72 Netherwood Road London W14 0BG |
Director Name | Richard James Marrett |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2012) |
Role | Hotel Assistant Manager |
Country of Residence | England |
Correspondence Address | Flat 3 72 Netherwood Road London W14 0BG |
Director Name | Mrs Amanda Jane Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2013(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 March 2019) |
Role | Fundraiser (Part-Time) |
Country of Residence | England |
Correspondence Address | 72 Netherwood Road Netherwood Road London W14 0BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 76035350 |
---|---|
Telephone region | London |
Registered Address | 72 Netherwood Road London W14 0BG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
2 at £1 | B.n. Carter 20.00% Ordinary |
---|---|
2 at £1 | Matthew Gilmour 20.00% Ordinary |
2 at £1 | Mr Mark Steel & Mrs Steel 20.00% Ordinary |
2 at £1 | Yingzhi Zhou 20.00% Ordinary |
2 at £1 | Yvonne Posner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,880 |
Cash | £1,200 |
Current Liabilities | £769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
20 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
23 August 2021 | Director's details changed for Ms Anna-Marie Payne on 18 August 2021 (2 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Burr Noland Carter as a director on 22 March 2019 (2 pages) |
3 April 2019 | Appointment of Ms Anna-Marie Payne as a director on 22 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Amanda Jane Carter as a director on 21 March 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 June 2015 | Director's details changed for Angela Zhou on 2 February 2015 (2 pages) |
8 June 2015 | Director's details changed for Angela Zhou on 2 February 2015 (2 pages) |
8 June 2015 | Director's details changed for Angela Zhou on 2 February 2015 (2 pages) |
12 March 2015 | Appointment of Ms Yvonne Marcelle Posner as a director on 27 June 2014 (2 pages) |
12 March 2015 | Appointment of Ms Yvonne Marcelle Posner as a director on 27 June 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 August 2014 | Appointment of Ms Yvonne Marcelle Posner as a secretary on 27 June 2014 (2 pages) |
4 August 2014 | Termination of appointment of John Cole as a secretary on 27 June 2014 (1 page) |
4 August 2014 | Termination of appointment of John Cole as a secretary on 27 June 2014 (1 page) |
4 August 2014 | Termination of appointment of John Cole as a director on 27 June 2014 (1 page) |
4 August 2014 | Appointment of Ms Yvonne Marcelle Posner as a secretary on 27 June 2014 (2 pages) |
4 August 2014 | Termination of appointment of John Cole as a director on 27 June 2014 (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
13 August 2013 | Director's details changed for Yingzhi Angela Zhou on 1 January 2013 (2 pages) |
13 August 2013 | Director's details changed for Yingzhi Angela Zhou on 1 January 2013 (2 pages) |
18 March 2013 | Appointment of Mrs Amanda Jane Carter as a director (2 pages) |
18 March 2013 | Appointment of Mrs Amanda Jane Carter as a director (2 pages) |
13 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Termination of appointment of Richard Marrett as a director (1 page) |
12 November 2012 | Termination of appointment of Richard Marrett as a director (1 page) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Appointment of Yingzhi Angela Zhou as a director (2 pages) |
28 September 2012 | Appointment of Yingzhi Angela Zhou as a director (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Termination of appointment of Charlotte Laydon as a director (1 page) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Termination of appointment of Robert Mccabe as a director (1 page) |
22 August 2011 | Termination of appointment of Robert Mccabe as a director (1 page) |
22 August 2011 | Termination of appointment of Charlotte Laydon as a director (1 page) |
19 August 2011 | Termination of appointment of Charlotte Laydon as a director (1 page) |
19 August 2011 | Termination of appointment of Robert Mccabe as a director (1 page) |
19 August 2011 | Termination of appointment of Charlotte Laydon as a director (1 page) |
19 August 2011 | Termination of appointment of Robert Mccabe as a director (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Charlotte Rose Maria Laydon on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Robert Vincent Mccabe on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Richard James Marrett on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Richard James Marrett on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for John Cole on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Charlotte Rose Maria Laydon on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Charlotte Rose Maria Laydon on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for John Cole on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for John Cole on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Robert Vincent Mccabe on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Robert Vincent Mccabe on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Richard James Marrett on 1 November 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (6 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (6 pages) |
27 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
18 October 2002 | Return made up to 15/08/02; full list of members (8 pages) |
18 October 2002 | Return made up to 15/08/02; full list of members (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
21 February 2000 | Amended accounts made up to 31 December 1998 (10 pages) |
21 February 2000 | Amended accounts made up to 31 December 1998 (10 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
27 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 15/08/98; full list of members (6 pages) |
14 October 1998 | Return made up to 15/08/98; full list of members (6 pages) |
14 October 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
3 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |