41 Leamington Road Villas
London
W11 1HT
Director Name | Miss Andrea Helen Rayner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Leamington Road Villas London W11 1HT |
Secretary Name | Mr Brian Daniel Carter |
---|---|
Status | Current |
Appointed | 07 April 2015(19 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Flat 5 41 Leamington Road Villas London W11 1HT |
Director Name | Mr Brian Daniel Carter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 41 Leamington Road Villas Notting Hill London W11 1HT |
Director Name | Joanna Margaret Gillam |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Piano Teacher |
Correspondence Address | 41 Leamington Road Villas London W11 1HT |
Director Name | Miss Andrea Helen Rayner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodcock Dell Avenue Harrow Middlesex HA3 0PW |
Director Name | Donald Millichap |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Patent Agent |
Correspondence Address | 41 Leamington Road Villas London W11 1HT |
Director Name | Lucy Philadelphia Morrison Gaiger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Designer |
Correspondence Address | The Garden Flat 41a Leamington Road Villas London W11 1HT |
Secretary Name | William Saul Mogador Empson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Estate Agent |
Correspondence Address | The Garden Flat 41a Leamington Road Villas London W11 1HT |
Director Name | David McWilliams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2009) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 41 Leamington Road Villas London W11 1HT |
Secretary Name | Joanna Margaret Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 41 Leamington Road Villas London W11 1HT |
Director Name | Vivianne Barry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 May 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41a Leamington Road Villas Nottinghill London W11 1HT |
Secretary Name | Pamela Caroline Lester Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2002) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 41 Leamington Road Villas London W11 1HT |
Director Name | Carol Gilbert |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 2002) |
Role | Geophysicist Petroleum Explora |
Correspondence Address | 41 Leamington Road Villas Flat 2 London W11 1HT |
Secretary Name | Anna Maria Cecelia Burles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 41 Leamington Road Villas London W11 1HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 41 Leamington Road Villas Notting Hill London W11 1HT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | Andrea Rayner 20.00% Ordinary |
---|---|
1 at £1 | Anna Maria Cecelia Burles 20.00% Ordinary |
1 at £1 | Brian Daniel Carter & Paolo Porta 20.00% Ordinary |
1 at £1 | Esme Bennett 20.00% Ordinary |
1 at £1 | Pamela Binns 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,200 |
Net Worth | £16,809 |
Cash | £4,127 |
Current Liabilities | £400 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
19 July 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
19 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
10 November 2021 | Cessation of Andrea Helen Rayner as a person with significant control on 9 November 2021 (1 page) |
10 November 2021 | Notification of Brian Daniel Carter as a person with significant control on 9 November 2021 (2 pages) |
29 June 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
25 November 2019 | Appointment of Mr Brian Daniel Carter as a director on 21 November 2019 (2 pages) |
5 June 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
7 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
6 June 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
6 June 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 November 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
17 November 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Anna Maria Cecelia Burles as a secretary on 7 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Anna Maria Cecelia Burles as a secretary on 7 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Brian Daniel Carter as a secretary on 7 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Brian Daniel Carter as a secretary on 7 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Anna Maria Cecelia Burles as a secretary on 7 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Brian Daniel Carter as a secretary on 7 April 2015 (2 pages) |
5 December 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
5 December 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
16 June 2014 | Appointment of Miss Andrea Helen Rayner as a director (2 pages) |
16 June 2014 | Appointment of Miss Andrea Helen Rayner as a director (2 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
20 June 2013 | Termination of appointment of Andrea Rayner as a director (1 page) |
20 June 2013 | Termination of appointment of Andrea Rayner as a director (1 page) |
19 April 2013 | Registered office address changed from 33 Woodcock Dell Avenue Harrow Middlesex HA3 0PW United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Registered office address changed from 33 Woodcock Dell Avenue Harrow Middlesex HA3 0PW United Kingdom on 19 April 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Director's details changed for Andrea Rayner on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Director's details changed for Andrea Rayner on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Termination of appointment of Vivianne Barry as a director (1 page) |
10 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Termination of appointment of David Mcwilliams as a director (1 page) |
10 June 2011 | Termination of appointment of David Mcwilliams as a director (1 page) |
10 June 2011 | Termination of appointment of Vivianne Barry as a director (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 July 2010 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 27 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 20 July 2010 (1 page) |
11 June 2010 | Director's details changed for David Mcwilliams on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Vivianne Barry on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Registered office address changed from C/O Martin & Wright Ltd 120 Fortune Green Road London NW6 1DN on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from C/O Martin & Wright Ltd 120 Fortune Green Road London NW6 1DN on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Vivianne Barry on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Pamela Caroline Lester Binns on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Pamela Caroline Lester Binns on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Andrea Rayner on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Andrea Rayner on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Vivianne Barry on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for David Mcwilliams on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Pamela Caroline Lester Binns on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for David Mcwilliams on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Andrea Rayner on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 May 2007 | Return made up to 18/04/07; no change of members (8 pages) |
25 May 2007 | Return made up to 18/04/07; no change of members (8 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 5 cornwall crescent london W11 1PH (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 5 cornwall crescent london W11 1PH (1 page) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
26 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 June 2004 | Return made up to 18/04/04; full list of members
|
4 June 2004 | Return made up to 18/04/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Return made up to 18/04/03; full list of members
|
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Return made up to 18/04/03; full list of members
|
6 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 18/04/02; full list of members
|
8 May 2002 | Return made up to 18/04/02; full list of members
|
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 18/04/01; full list of members (9 pages) |
25 May 2001 | Return made up to 18/04/01; full list of members (9 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 December 2000 | Secretary resigned;director resigned (1 page) |
6 December 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
13 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 May 1999 | Return made up to 18/04/99; full list of members (8 pages) |
7 May 1999 | Return made up to 18/04/99; full list of members (8 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
15 October 1998 | Return made up to 18/04/98; no change of members (6 pages) |
15 October 1998 | Return made up to 18/04/98; no change of members (6 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
3 September 1997 | Return made up to 18/04/97; change of members (8 pages) |
3 September 1997 | Return made up to 18/04/97; change of members (8 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 41 leamington road villas london W11 1HT (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 41 leamington road villas london W11 1HT (1 page) |
29 October 1996 | Return made up to 18/04/96; full list of members
|
29 October 1996 | Return made up to 18/04/96; full list of members
|
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Secretary resigned;new director appointed (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Secretary resigned;new director appointed (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
18 April 1995 | Incorporation (19 pages) |
18 April 1995 | Incorporation (19 pages) |