London
W1U 4DJ
Director Name | Mr George Alexander McKay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 18/19 Manchester Street London W1U 4DJ |
Director Name | Joy Catherine Wilson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(20 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18-19 Manchester St London W1U 7DJ |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Frank Edwin Burdett |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1998) |
Role | Property Consultant |
Correspondence Address | 2 Little Bournes Alleyn Park Dulwich London SE21 8SA |
Secretary Name | Dr Alexander William Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1998) |
Role | Physician |
Country of Residence | England |
Correspondence Address | Apartment 7 18-19 Manchester Street London W1U 4DG |
Director Name | Wendy Sieve |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cumberland Mansions George Street London W1H 5TE |
Director Name | Paul Harwood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 June 2010) |
Role | Company Director |
Correspondence Address | Flat 2 18/19 Manchester Street London W1U 4DG |
Director Name | Rodney Holmes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Lane Kirk Ella Hull North Humberside HU10 7TG |
Director Name | Dr Alexander William Scott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 November 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apartment 7 18-19 Manchester Street London W1U 4DG |
Secretary Name | Wendy Sieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cumberland Mansions George Street London W1H 5TE |
Director Name | Dr Richard Abraham Gekoski |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2009) |
Role | Bookseller |
Correspondence Address | Flat 4 18-19 Manchester Street London W1U 4DJ |
Director Name | Daniel Paul Leon Klein |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 March 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 18-19 Manchester Street London W1U 4DJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexandra Krystalogianni 7.69% Ordinary |
---|---|
1 at £1 | Andrew Justin Brecher 7.69% Ordinary |
1 at £1 | Cookham LTD 7.69% Ordinary |
1 at £1 | Daniel Paul Leon Klein 7.69% Ordinary |
1 at £1 | Esther Franca Iachelini 7.69% Ordinary |
1 at £1 | George Alexander & Marion Rachel Mackay 7.69% Ordinary |
1 at £1 | John Denys Charles Anstice Prideaux & Phillippa Mary Anstice Prideaux 7.69% Ordinary |
1 at £1 | Joy C. Wilson & Christopher J. Wilson 7.69% Ordinary |
1 at £1 | Mr L.s. Hwedi 7.69% Ordinary |
1 at £1 | Paul Harwood 7.69% Ordinary |
1 at £1 | Richard Clarke & Sarah Clarke 7.69% Ordinary |
2 at £1 | Trade Investment Uk LTD 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,218 |
Cash | £2,660 |
Current Liabilities | £1,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
15 August 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
20 February 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
9 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Termination of appointment of Wendy Sieve as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Wendy Sieve as a secretary on 4 January 2016 (1 page) |
13 May 2015 | Appointment of Joy Catherine Wilson as a director on 9 March 2015 (3 pages) |
13 May 2015 | Appointment of Joy Catherine Wilson as a director on 9 March 2015 (3 pages) |
13 May 2015 | Appointment of Joy Catherine Wilson as a director on 9 March 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Termination of appointment of Daniel Paul Leon Klein as a director on 10 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Daniel Paul Leon Klein as a director on 10 March 2015 (1 page) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
12 April 2011 | Director's details changed for Dr Alexandra Krystalogianni on 1 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Termination of appointment of Paul Harwood as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Harwood as a director (1 page) |
12 April 2011 | Director's details changed for Daniel Paul Leon Klein on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Daniel Paul Leon Klein on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Dr Alexandra Krystalogianni on 1 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Director's details changed for Daniel Paul Leon Klein on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Dr Alexandra Krystalogianni on 1 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 April 2011 (1 page) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 June 2010 | Appointment of Mr George Alexander Mckay as a director (2 pages) |
29 June 2010 | Appointment of Mr George Alexander Mckay as a director (2 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (10 pages) |
9 February 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
26 October 2009 | Termination of appointment of Richard Gekoski as a director (1 page) |
26 October 2009 | Termination of appointment of Richard Gekoski as a director (1 page) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
19 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (8 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (8 pages) |
8 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
3 April 2007 | Return made up to 15/02/07; full list of members (5 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Return made up to 15/02/07; full list of members (5 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Director resigned (1 page) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
24 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
24 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
19 July 2005 | Return made up to 15/02/05; full list of members (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 66 wigmore street london W1U 2SB (1 page) |
19 July 2005 | Return made up to 15/02/05; full list of members (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 66 wigmore street london W1U 2SB (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 66 wigmore street london W1U 2HQ (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 66 wigmore street london W1U 2HQ (1 page) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
22 April 2004 | Return made up to 15/02/04; full list of members (9 pages) |
22 April 2004 | Return made up to 15/02/04; full list of members (9 pages) |
21 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
21 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
17 March 2003 | Location of register of members (1 page) |
17 March 2003 | Return made up to 15/02/03; full list of members (9 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members (9 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 48 portland place london W1B 1AJ (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 48 portland place london W1B 1AJ (1 page) |
17 March 2003 | Location of register of members (1 page) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
28 June 2002 | Return made up to 15/02/02; full list of members
|
28 June 2002 | Return made up to 15/02/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
24 December 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
26 March 2001 | Return made up to 15/02/01; full list of members (12 pages) |
26 March 2001 | Return made up to 15/02/01; full list of members (12 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (4 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (4 pages) |
31 March 2000 | Return made up to 15/02/00; full list of members (12 pages) |
31 March 2000 | Return made up to 15/02/00; full list of members (12 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (4 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (4 pages) |
1 April 1999 | Full accounts made up to 31 December 1997 (4 pages) |
1 April 1999 | Full accounts made up to 31 December 1997 (4 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
23 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
23 February 1999 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
31 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
31 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
23 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
23 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
29 October 1996 | Return made up to 15/02/96; full list of members (9 pages) |
29 October 1996 | Return made up to 15/02/96; full list of members (9 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 18/19 manchester street london W1 (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 18/19 manchester street london W1 (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
27 September 1995 | Accounting reference date notified as 31/12 (1 page) |
27 September 1995 | Ad 21/08/95--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
27 September 1995 | Ad 21/08/95--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
27 September 1995 | Accounting reference date notified as 31/12 (1 page) |
15 February 1995 | Incorporation (16 pages) |
15 February 1995 | Incorporation (16 pages) |