London
NW6 3EP
Director Name | Mr Andrew William Thomas Comerford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2007(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 249 Goldhurst Terrace London NW6 3EP |
Director Name | Ms Aileen Jing Qing Zheng |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 249 Goldhurst Terrace London NW6 3EP |
Secretary Name | Ms Aileen Zheng |
---|---|
Status | Current |
Appointed | 17 March 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 249 Goldhurst Terrace London NW6 3EP |
Director Name | Dr Douglas James Hutchison |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 249 Goldhurst Terrace London NW6 3EP |
Director Name | Elaine Wallace Loydon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Actress/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 249 Goldhurst Terrace London NW6 3EP |
Secretary Name | Elaine Wallace Loydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Actress/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 249 Goldhurst Terrace London NW6 3EP |
Director Name | Peter Ridley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 November 2007) |
Role | Graphic Designer |
Correspondence Address | Flat 4 249 Goldhurst Terrace London NW6 3EP |
Director Name | Gavin Lawrence Werth |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 249 Goldhurst Terrace London NW6 3EP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 249 Goldhurst Terrace London NW6 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,166 |
Cash | £9,115 |
Current Liabilities | £9,055 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (5 days from now) |
15 September 2020 | Director's details changed for Mr Andrew Willliam Thomas Comerford on 11 September 2020 (2 pages) |
---|---|
21 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 July 2013 | Termination of appointment of Douglas Hutchison as a director (1 page) |
8 July 2013 | Termination of appointment of Douglas Hutchison as a director (1 page) |
8 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Termination of appointment of Gavin Werth as a director (1 page) |
18 January 2012 | Appointment of Ms Aileen Jing Qing Zheng as a director (2 pages) |
18 January 2012 | Appointment of Ms Aileen Jing Qing Zheng as a director (2 pages) |
18 January 2012 | Termination of appointment of Gavin Werth as a director (1 page) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 July 2010 | Director's details changed for Elaine Wallace Loydon on 30 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Andrew Comerford on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Andrew Comerford on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Youssef Tanios Watfa on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Dr Douglas James Hutchison on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Gavin Lawrence Werth on 30 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Gavin Lawrence Werth on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Youssef Tanios Watfa on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Dr Douglas James Hutchison on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Elaine Wallace Loydon on 30 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
15 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 July 2008 | Return made up to 25/04/08; full list of members (6 pages) |
29 July 2008 | Return made up to 25/04/08; full list of members (6 pages) |
17 March 2008 | Appointment terminated director peter ridley (1 page) |
17 March 2008 | Director appointed andrew comerford (2 pages) |
17 March 2008 | Director appointed andrew comerford (2 pages) |
17 March 2008 | Appointment terminated director peter ridley (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
2 July 2007 | Return made up to 25/04/07; no change of members (8 pages) |
2 July 2007 | Return made up to 25/04/07; no change of members (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 July 2006 | Return made up to 25/04/06; full list of members (9 pages) |
20 July 2006 | Return made up to 25/04/06; full list of members (9 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 July 2005 | Return made up to 25/04/05; full list of members (9 pages) |
9 July 2005 | Return made up to 25/04/05; full list of members (9 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
10 June 2004 | Return made up to 25/04/04; full list of members (9 pages) |
10 June 2004 | Return made up to 25/04/04; full list of members (9 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
6 June 2002 | Return made up to 25/04/02; full list of members (9 pages) |
6 June 2002 | Return made up to 25/04/02; full list of members (9 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
26 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
26 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
13 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
22 May 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
22 May 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
22 May 1997 | Resolutions
|
24 September 1996 | Return made up to 25/04/96; full list of members (6 pages) |
24 September 1996 | Return made up to 25/04/96; full list of members (6 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 249 goldhurst terrace london NW6 3EP (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 249 goldhurst terrace london NW6 3EP (1 page) |
19 August 1996 | Ad 16/07/96--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
19 August 1996 | Ad 16/07/96--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
25 April 1995 | Incorporation (28 pages) |
25 April 1995 | Incorporation (28 pages) |