London
E1 8NN
Director Name | Francois Oliver Mathias Nouyou |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Senior Exhibition Designer |
Correspondence Address | Flat 3 196 Kensington Park Road London W11 2ES |
Secretary Name | Claire Elizabeth Neesham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Editor |
Correspondence Address | Flat 4 194-196 Kensington Park Road London W11 2ES |
Director Name | Regina Polter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 1997(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Flat 2 194-196 Kensington Park Road London W11 2ES |
Secretary Name | Charlotte Neser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 2003) |
Role | Management Consultant |
Correspondence Address | Flat 4 194-196 Kensington Park Road London W11 2ES |
Director Name | James Neil Dougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2002) |
Role | Stockbroker |
Correspondence Address | Flat 3 196 Kensington Park Road London W11 2ES |
Director Name | Francetta Elizabeth Carr |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 January 2009) |
Role | PR Executive |
Correspondence Address | Flat 1 196 Kensington Park Road London W11 2ES |
Director Name | Nicholas John Gardner Hayes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 196 Kensington Park Road Flat 3 London W11 2ES |
Director Name | Marcelo Roque Pereira |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 April 2007(12 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 2013) |
Role | Accountant |
Correspondence Address | Flat 2 194-196 Kensington Park Road London W11 2ES |
Secretary Name | Marcelo Roque Pereira |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Flat 2 194-196 Kensington Park Road London W11 2ES |
Director Name | Josephine Jolliffe |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | Springfield Stables Upper Lansdown Mews Bath & North East Somerset BA1 5HG |
Secretary Name | Josephine Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | Springfield Stables Upper Lansdown Mews Bath & North East Somerset BA1 5HG |
Director Name | Adele Laurie Blue Adkins |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2012) |
Role | Singer |
Correspondence Address | Flat 1 194-6 Kensington Pk Road London W11 2ES |
Secretary Name | Nicholas John Gardner Hayes |
---|---|
Status | Resigned |
Appointed | 03 January 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | Flat 3 196 Kensington Park Road London W11 2ES |
Director Name | Mr Bruce Frederick McCausland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2012(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 July 2019) |
Role | Architect |
Country of Residence | Australia |
Correspondence Address | Apt 568 6 Cowper Wharf Roadway Woolloomooloo Nsw 2011 |
Director Name | Mrs Penny Adkins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 York Mansions Prince Of Wales Drive Battersea London SW11 4BW |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,423 |
Cash | £1,578 |
Current Liabilities | £870 |
Latest Accounts | 30 September 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 June 2020 | Resolutions
|
---|---|
1 June 2020 | Memorandum and Articles of Association (8 pages) |
29 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
27 April 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 July 2019 | Termination of appointment of Bruce Frederick Mccausland as a director on 10 July 2019 (1 page) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mr Bruce Frederick Mccausland on 9 May 2018 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
12 December 2016 | Termination of appointment of Penny Adkins as a director on 25 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Penny Adkins as a director on 25 October 2016 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
5 May 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 May 2014 (1 page) |
29 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
29 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Termination of appointment of Marcelo Pereira as a secretary (1 page) |
2 September 2013 | Termination of appointment of Marcelo Pereira as a secretary (1 page) |
29 August 2013 | Termination of appointment of Marcelo Pereira as a secretary (1 page) |
29 August 2013 | Termination of appointment of Marcelo Pereira as a secretary (1 page) |
7 August 2013 | Termination of appointment of Marcelo Pereira as a director (1 page) |
7 August 2013 | Termination of appointment of Marcelo Pereira as a director (1 page) |
4 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
4 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
3 April 2013 | Termination of appointment of Nicholas Hayes as a secretary (1 page) |
3 April 2013 | Termination of appointment of Nicholas Hayes as a secretary (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Appointment of Mrs Penny Adkins as a director (2 pages) |
29 October 2012 | Appointment of Mrs Penny Adkins as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Hayes as a director (1 page) |
23 October 2012 | Termination of appointment of Nicholas Hayes as a director (1 page) |
9 October 2012 | Termination of appointment of Adele Adkins as a director (1 page) |
9 October 2012 | Termination of appointment of Adele Adkins as a director (1 page) |
6 June 2012 | Appointment of Mr Bruce Frederick Mccausland as a director (2 pages) |
6 June 2012 | Annual return made up to 28 March 2012 no member list (6 pages) |
6 June 2012 | Appointment of Nicholas John Gardner Hayes as a secretary (2 pages) |
6 June 2012 | Appointment of Nicholas John Gardner Hayes as a secretary (2 pages) |
6 June 2012 | Appointment of Mr Bruce Frederick Mccausland as a director (2 pages) |
6 June 2012 | Annual return made up to 28 March 2012 no member list (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
7 June 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
8 June 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Director appointed adele laurie blue adkins (1 page) |
24 June 2009 | Director appointed adele laurie blue adkins (1 page) |
18 June 2009 | Annual return made up to 28/03/09 (3 pages) |
18 June 2009 | Annual return made up to 28/03/09 (3 pages) |
28 January 2009 | Appointment terminated director francetta carr (1 page) |
28 January 2009 | Appointment terminated director francetta carr (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Director and secretary appointed josephine jolliffe (1 page) |
8 August 2008 | Director and secretary appointed josephine jolliffe (1 page) |
24 July 2008 | Annual return made up to 28/03/08 (3 pages) |
24 July 2008 | Annual return made up to 28/03/08 (3 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Annual return made up to 28/03/07 (2 pages) |
8 May 2007 | Annual return made up to 28/03/07 (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Annual return made up to 28/03/06 (5 pages) |
8 May 2006 | Annual return made up to 28/03/06 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Annual return made up to 28/03/05 (5 pages) |
27 April 2005 | Annual return made up to 28/03/05 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: hill house highgate hill london N19 5UU (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: hill house highgate hill london N19 5UU (1 page) |
19 May 2004 | Annual return made up to 28/03/04 (5 pages) |
19 May 2004 | Annual return made up to 28/03/04 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 September 2003 | New secretary appointed (1 page) |
20 September 2003 | New secretary appointed (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
23 April 2003 | Annual return made up to 28/03/03 (5 pages) |
23 April 2003 | Annual return made up to 28/03/03 (5 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New director appointed (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2002 | New director appointed (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (1 page) |
13 December 2002 | Director resigned (1 page) |
17 April 2002 | Annual return made up to 28/03/02 (5 pages) |
17 April 2002 | Annual return made up to 28/03/02 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 June 2001 | Annual return made up to 28/03/01 (5 pages) |
28 June 2001 | Annual return made up to 28/03/01 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 June 2000 | Annual return made up to 28/03/00 (4 pages) |
28 June 2000 | Annual return made up to 28/03/00 (4 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 September 1999 | Annual return made up to 28/03/99 (4 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 September 1999 | Annual return made up to 28/03/99 (4 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 1998 | Annual return made up to 28/03/98 (4 pages) |
6 May 1998 | Annual return made up to 28/03/98 (4 pages) |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 March 1998 | Application for striking-off (1 page) |
25 March 1998 | Application for striking-off (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
2 July 1997 | Annual return made up to 28/03/97 (4 pages) |
2 July 1997 | Annual return made up to 28/03/97 (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: c/o david kramer carter bacher winter hill house highgate hill london M19 (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: c/o david kramer carter bacher winter hill house highgate hill london M19 (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: carter backer winter hill house highgate hill london N19 5UU (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: carter backer winter hill house highgate hill london N19 5UU (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 194-196 kensington park road london W11 (1 page) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 194-196 kensington park road london W11 (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Incorporation (36 pages) |
28 March 1995 | Incorporation (36 pages) |