London
W14 9HU
Director Name | Dr Nicholas Stephen Dove |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2004(8 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Secretary Name | Ms Jacqueline Matear |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 01 November 2006(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Mr Andrew Nicholas Dunkley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2010(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Mr George Christopher Mosley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Secretary Name | Mr George Christopher Mosley |
---|---|
Status | Current |
Appointed | 17 November 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Alice Elizabeth Crawley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 08 April 1996) |
Role | Merchant Banker |
Correspondence Address | Flat 3 26 Gledstanes Road London W14 9HU |
Director Name | Dilip Paranjpe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 January 2004) |
Role | City Trader |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Jonathan Michael Arundell Bewes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1997) |
Role | Merchant Banker |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Secretary Name | Jonathan Michael Arundell Bewes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1997) |
Role | Merchant Banker |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Christopher Bryan Hamblin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2006) |
Role | Retail |
Country of Residence | England |
Correspondence Address | Heatherden Cross In Hand Heathfield East Sussex TN21 0QB |
Director Name | Charles Edward Kyffin Salter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 1999) |
Role | Marketing Manager |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Secretary Name | Charles Edward Kyffin Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 March 1998) |
Role | Company Director |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Lynda Jane Everett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 April 2003) |
Role | Marketing Manager |
Correspondence Address | 26 Gledstanes Road West Kensington London W14 9HU |
Secretary Name | Lynda Jane Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2001) |
Role | Marketing Manager |
Correspondence Address | 26 Gledstanes Road West Kensington London W14 9HU |
Secretary Name | Christopher Bryan Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2006) |
Role | Director Retailer |
Country of Residence | England |
Correspondence Address | Heatherden Cross In Hand Heathfield East Sussex TN21 0QB |
Director Name | Mr Anthony Paul Rea |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 September 2016) |
Role | Head Coach Rugby League |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Mr Roderick Alexander Hamblin |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Mr Nigel Martin Wilcock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 2021) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 26 Gledstanes Road London W14 9HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Gledstanes Road London W14 9HU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
2 at £1 | Nicholas Dove 40.00% Ordinary |
---|---|
1 at £1 | Andrew Dunkley 20.00% Ordinary |
1 at £1 | Anthony Rea 20.00% Ordinary |
1 at £1 | Jacqueline Matear 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
2 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
5 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 29 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
15 November 2016 | Appointment of Mr Nigel Wilcock as a director on 21 September 2016 (2 pages) |
15 November 2016 | Termination of appointment of Anthony Paul Rea as a director on 21 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Anthony Paul Rea as a director on 21 September 2016 (1 page) |
15 November 2016 | Appointment of Mr Nigel Wilcock as a director on 21 September 2016 (2 pages) |
17 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
25 January 2015 | Accounts for a dormant company made up to 29 December 2014 (2 pages) |
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Accounts for a dormant company made up to 29 December 2014 (2 pages) |
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 January 2014 | Accounts for a dormant company made up to 29 December 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 29 December 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Mr Nicholas Stephen Dove on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Anthony Paul Rea on 23 October 2012 (2 pages) |
25 January 2013 | Director's details changed for Ms Jacqueline Matear on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Nicholas Stephen Dove on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Ms Jacqueline Matear on 25 January 2013 (1 page) |
25 January 2013 | Director's details changed for Ms Jacqueline Matear on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Anthony Paul Rea on 23 October 2012 (2 pages) |
25 January 2013 | Secretary's details changed for Ms Jacqueline Matear on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Ms Jacqueline Matear on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Nicholas Stephen Dove on 1 January 2013 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 29 December 2011 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 29 December 2011 (1 page) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Director's details changed for Mr Andrew Nicholas Dunkley on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Andrew Nicholas Dunkley on 24 January 2012 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 29 December 2010 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 29 December 2010 (1 page) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Appointment of Mr Andrew Nicholas Dunkley as a director (2 pages) |
26 January 2011 | Appointment of Mr Andrew Nicholas Dunkley as a director (2 pages) |
25 January 2011 | Termination of appointment of Roderick Hamblin as a director (1 page) |
25 January 2011 | Termination of appointment of Roderick Hamblin as a director (1 page) |
18 August 2010 | Accounts for a dormant company made up to 29 December 2009 (1 page) |
18 August 2010 | Accounts for a dormant company made up to 29 December 2009 (1 page) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Dr Nicholas Dove on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Roderick Alexander Hamblin on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Roderick Alexander Hamblin on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Anthony Paul Rea on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Roderick Alexander Hamblin on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jacqueline Matear on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jacqueline Matear on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Dr Nicholas Dove on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Dr Nicholas Dove on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Anthony Paul Rea on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Anthony Paul Rea on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jacqueline Matear on 1 January 2010 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 29 December 2008 (1 page) |
17 October 2009 | Accounts for a dormant company made up to 29 December 2008 (1 page) |
26 January 2009 | Director's change of particulars / anthony rea / 01/10/2008 (2 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
26 January 2009 | Director's change of particulars / roderick hamblin / 20/01/2009 (1 page) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
26 January 2009 | Director's change of particulars / anthony rea / 01/10/2008 (2 pages) |
26 January 2009 | Director's change of particulars / roderick hamblin / 20/01/2009 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (1 page) |
11 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Return made up to 29/12/06; full list of members (9 pages) |
2 April 2007 | Return made up to 29/12/06; full list of members (9 pages) |
2 April 2007 | New director appointed (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 29 December 2005 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 29 December 2005 (1 page) |
2 August 2006 | Return made up to 29/12/05; full list of members
|
2 August 2006 | Return made up to 29/12/05; full list of members
|
9 February 2005 | Accounts for a dormant company made up to 29 December 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 29 December 2004 (1 page) |
21 January 2005 | Return made up to 29/12/04; full list of members
|
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 29/12/04; full list of members
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 29/12/03; full list of members
|
25 February 2004 | Return made up to 29/12/03; full list of members
|
5 February 2004 | Accounts for a dormant company made up to 29 December 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 29 December 2003 (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 February 2001 | Return made up to 29/12/00; full list of members
|
7 February 2001 | Return made up to 29/12/00; full list of members
|
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members
|
30 January 2000 | Return made up to 29/12/99; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
19 September 1997 | Accounts for a dormant company made up to 1 January 1997 (2 pages) |
19 September 1997 | Accounts for a dormant company made up to 1 January 1997 (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 29/12/96; full list of members
|
25 April 1997 | Return made up to 29/12/96; full list of members
|
25 April 1997 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
29 December 1995 | Incorporation (18 pages) |
29 December 1995 | Incorporation (18 pages) |