London
W2 5DH
Director Name | Jaqueline Margaret Erskine Crum |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2010(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Moorhouse Road London W2 5DH |
Director Name | Mr Saam Shams |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Alice Jane Goodliffe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Garden Flat 21 Moorhouse Road London W2 5DH |
Director Name | Paul Pethick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Writer/Designer |
Correspondence Address | 21 Moorhouse Road London W2 5DH |
Director Name | Helen Amanda Jacqueline Hawkins |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorhouse Road London W2 5DH |
Director Name | Rosslyn Myers |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorhouse Road London W2 5DH |
Secretary Name | Nicola Sheila Howitt Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Rotherstone Devizes Wiltshire SN10 2DD |
Secretary Name | Mr David Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 1999) |
Role | Property Management |
Correspondence Address | 122 Gloucester Terrace London W2 |
Secretary Name | Robert Neil Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(4 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 April 2008) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hereford Road Bayswater London W2 4AB |
Secretary Name | Stephen Paul Fairfax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Atherton Street Battersea London SW11 2JE |
Secretary Name | Marea Dolores Young-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 December 2018) |
Role | Managing Agent |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Elizabeth Bullman 20.00% Ordinary |
---|---|
1 at £1 | J. Crum 20.00% Ordinary |
1 at £1 | Ms Helen Hawkins 20.00% Ordinary |
1 at £1 | Ms Rosslyn Myers 20.00% Ordinary |
1 at £1 | Peristeri Ventures Sa 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 November 2021 | Termination of appointment of Rosslyn Myers as a director on 4 November 2021 (1 page) |
3 June 2021 | Termination of appointment of Helen Amanda Jacqueline Hawkins as a director on 27 May 2021 (1 page) |
10 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
5 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
4 March 2020 | Director's details changed for Elizabeth Bullman on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Rosslyn Myers on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Helen Amanda Jacqueline Hawkins on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Helen Amanda Jacqueline Hawkins on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Elizabeth Bullman on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Rosslyn Myers on 4 March 2020 (2 pages) |
13 January 2020 | Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 13 January 2020 (1 page) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Marea Dolores Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 April 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 October 2013 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 22 October 2013 (1 page) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 May 2010 | Director's details changed for Elizabeth Bullman on 5 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Elizabeth Bullman on 5 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Elizabeth Bullman on 5 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Rosslyn Myers on 15 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Rosslyn Myers on 15 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Helen Amanda Jacqueline Hawkins on 26 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Helen Amanda Jacqueline Hawkins on 26 November 2009 (2 pages) |
6 February 2010 | Appointment of Jaqueline Margaret Erskine Crum as a director (3 pages) |
6 February 2010 | Appointment of Jaqueline Margaret Erskine Crum as a director (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 1 hereford road london W2 4AB (1 page) |
29 April 2009 | Return made up to 27/04/09; full list of members (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 1 hereford road london W2 4AB (1 page) |
29 April 2009 | Return made up to 27/04/09; full list of members (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 March 2009 | Appointment terminated director paul pethick (1 page) |
5 March 2009 | Appointment terminated director paul pethick (1 page) |
14 November 2008 | Secretary appointed marea dolores young-taylor (1 page) |
14 November 2008 | Appointment terminated secretary stephen fairfax (1 page) |
14 November 2008 | Appointment terminated secretary stephen fairfax (1 page) |
14 November 2008 | Secretary appointed marea dolores young-taylor (1 page) |
10 June 2008 | Appointment terminated secretary robert manning (1 page) |
10 June 2008 | Secretary appointed stephen paul fairfax (1 page) |
10 June 2008 | Secretary appointed stephen paul fairfax (1 page) |
10 June 2008 | Appointment terminated secretary robert manning (1 page) |
7 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 August 2007 | Return made up to 27/04/07; no change of members (8 pages) |
29 August 2007 | Return made up to 27/04/07; no change of members (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 May 2006 | Return made up to 27/04/06; full list of members (9 pages) |
24 May 2006 | Return made up to 27/04/06; full list of members (9 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (9 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (9 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 9 spring street paddington london W2 3RA (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 9 spring street paddington london W2 3RA (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
24 May 2002 | Return made up to 27/04/02; no change of members (6 pages) |
24 May 2002 | Return made up to 27/04/02; no change of members (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: roger bell and co 2 spring meadows business centre highfield farm wargrave berkshire RG10 8PU (1 page) |
9 May 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: roger bell and co 2 spring meadows business centre highfield farm wargrave berkshire RG10 8PU (1 page) |
9 May 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
9 May 2002 | Return made up to 27/04/00; no change of members (6 pages) |
9 May 2002 | Return made up to 27/04/01; full list of members (7 pages) |
9 May 2002 | Return made up to 27/04/00; no change of members (6 pages) |
9 May 2002 | Return made up to 27/04/01; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 April 1999 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 April 1999 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
8 May 2002 | Restoration by order of the court (2 pages) |
8 May 2002 | Restoration by order of the court (2 pages) |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1999 | Return made up to 27/04/99; full list of members (6 pages) |
9 July 1999 | Return made up to 27/04/99; full list of members (6 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
21 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 May 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
19 May 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
8 May 1997 | Return made up to 27/04/97; no change of members
|
8 May 1997 | Return made up to 27/04/97; no change of members
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
27 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 27/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 27/04/96; full list of members (6 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 21 moorhouse road london W2 5DH (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 21 moorhouse road london W2 5DH (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 May 1995 | Director resigned;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;director resigned;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
27 April 1995 | Incorporation (24 pages) |
27 April 1995 | Incorporation (24 pages) |