Chiswick
London
W4 2QL
Director Name | June Margaret Ford Crush |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Langham Place Chiswick London W4 2QL |
Director Name | Mr Stephen Robert Frost |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | 13 Langham Place London W4 2QL |
Secretary Name | Mr Stephen Robert Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2004(9 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Langham Place London W4 2QL |
Director Name | Rachel Yih |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Langham Place Chiswick London W4 2QL |
Director Name | Mr Christopher Stephen Lucy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spaces 71 - 75 Uxbridge Road London W5 5SL |
Director Name | Miss Catherine Jane Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Langham Place Chiswick London W4 2QL |
Secretary Name | Buddug Meirwen Perchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Langham Place Burlington Lane Chiswick London W4 2QL |
Director Name | Rupert Leo Matthew Hessian |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 1999) |
Role | Managing Director |
Correspondence Address | 6 Langham Place Chiswick London SW14 8LW |
Director Name | Buddug Meirwen Perchard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1998) |
Role | Secretary |
Correspondence Address | 8 Langham Place Burlington Lane Chiswick London W4 2QL |
Director Name | Patrick Adair Quirke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 February 2003) |
Role | Bbc TV Film Recordist |
Correspondence Address | 2 Langham Place Chiswick London W4 2QL |
Director Name | Richard Joseph Radcliffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(4 days after company formation) |
Appointment Duration | 8 months (resigned 02 November 1995) |
Role | Marketing Director |
Correspondence Address | 14 Langham Place London W4 2QL |
Director Name | The Hon Mrs Jane Maureen Therese Glennie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 1999) |
Role | Landowner Farm Partner |
Correspondence Address | 14 Langham Place Burlington Lane Chiswick London W4 2QL |
Secretary Name | Ruth Audrey Jenny Yih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 2002) |
Role | Company Director |
Correspondence Address | 7 Langham Place Burlington Lane Chiswick London W4 2QL |
Director Name | Michael Cesar Gabriel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2005) |
Role | Graphic Designer |
Correspondence Address | 6 Langham Place London W4 2QL |
Secretary Name | Ellen O'Neil Dupont |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 March 2002(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2004) |
Role | Consultant |
Correspondence Address | 14 Langham Place London W4 2QL |
Director Name | Ian Michael Armitage |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2007) |
Role | Patent Attorney |
Correspondence Address | 14 Langham Place London W4 2QL |
Registered Address | 13 Langham Place London W4 2QL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | B.t. Cahalane 6.67% Ordinary |
---|---|
1 at £1 | Catherine Jane Taylor 6.67% Ordinary |
1 at £1 | Helen Tudor & Stephen Frost 6.67% Ordinary |
1 at £1 | Jamilla Evans-evans 6.67% Ordinary |
1 at £1 | Janet Lucy & Chris Lucy 6.67% Ordinary |
1 at £1 | June Ford-crush 6.67% Ordinary |
1 at £1 | Luxtronic LTD 6.67% Ordinary |
1 at £1 | Margaret Florence Rudland 6.67% Ordinary |
1 at £1 | Mark Wilson & Eldine Wilson 6.67% Ordinary |
1 at £1 | Occupant No 10 6.67% Ordinary |
1 at £1 | Oliver James Oakley Taylor 6.67% Ordinary |
1 at £1 | Ritoo Jain 6.67% Ordinary |
1 at £1 | Ruth Audrey Jenny Yih & Richard Yih 6.67% Ordinary |
1 at £1 | Stephen Frost & Helen Tudor 6.67% Ordinary |
1 at £1 | Vanessa Ravera & Luca Lapegna 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,000 |
Gross Profit | £3,673 |
Net Worth | £14,285 |
Cash | £12,679 |
Current Liabilities | £762 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
---|---|
4 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
9 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
26 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
16 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
16 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (13 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (13 pages) |
25 March 2010 | Director's details changed for Rachel Yih on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Catherine Jane Taylor on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for June Margaret Ford Crush on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Chris Lucy on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Stephen Robert Frost on 25 March 2010 (2 pages) |
15 June 2009 | Director appointed catherine jane taylor (1 page) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (10 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
31 March 2008 | Director's change of particulars / stephen frost / 29/03/2008 (1 page) |
31 March 2008 | Return made up to 01/03/08; full list of members (12 pages) |
31 March 2008 | Appointment terminated director ian armitage (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
3 May 2007 | Return made up to 01/03/07; full list of members (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
5 April 2006 | Return made up to 01/03/06; full list of members
|
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
22 April 2005 | Return made up to 01/03/05; no change of members (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
10 May 2004 | Return made up to 01/03/04; change of members
|
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
18 June 2003 | Return made up to 01/03/03; full list of members (9 pages) |
21 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
14 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
14 May 2002 | Return made up to 01/03/02; change of members
|
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
5 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 3 langham place burlington lane chiswick london W4 2QL (1 page) |
20 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
5 April 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 01/03/00; no change of members (7 pages) |
3 April 2000 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
1 May 1999 | Return made up to 01/03/99; full list of members
|
18 January 1999 | Full accounts made up to 31 August 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Return made up to 01/03/98; full list of members (8 pages) |
9 June 1998 | Director resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 8 langham place burlington lane chiswick london W4 2QL (1 page) |
17 March 1997 | Return made up to 01/03/97; no change of members (8 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
28 April 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 6 dowgate hill london EC4R 2SS (1 page) |
13 November 1995 | Director resigned (2 pages) |
18 September 1995 | Ad 17/08/95--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
18 September 1995 | Ad 17/08/95--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | Resolutions
|
20 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
4 April 1995 | Accounting reference date notified as 31/08 (1 page) |
4 April 1995 | Ad 05/03/95--------- £ si 8@1=8 £ ic 2/10 (6 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 March 1995 | Incorporation (25 pages) |