Wellesbourne
Warwick
CV35 9AH
Secretary Name | Mr David Robert Prain |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 2 Long Ground Wellesbourne Warwickshire CV35 9AH |
Director Name | Mr Andrew Vivian |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Partner In A Professional Services Company |
Country of Residence | England |
Correspondence Address | Finches Baker Street Aston Tirrold Didcot OX11 9DD |
Director Name | Hilary Louise Clarke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 September 2003) |
Role | Television Producer |
Correspondence Address | 24 St Stephens Gardens London W2 5QX |
Director Name | Susannah Louise Frankel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 3 years (resigned 29 June 1999) |
Role | Journalist |
Correspondence Address | 24 St Stephens Gardens London W2 5QX |
Director Name | Mary Dorothy Godinho |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1997) |
Role | Personal Assistant |
Correspondence Address | 24 St Stephens Gardens London W2 5QX |
Director Name | Mr Jonathan Charles Woolf |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 1998) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Timothy David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 24 St Stephens Gardens London W2 5QX |
Director Name | Mole Nicola Chole Reitherman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2001) |
Role | Costumier |
Correspondence Address | Top Floor Flat 24 St Stephens Gardens Westbourne Park W2 |
Secretary Name | Mole Nicola Chole Reitherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2001) |
Role | Costumier |
Correspondence Address | Top Floor Flat 24 St Stephens Gardens Westbourne Park W2 |
Director Name | Robert Franklyn Webster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2005) |
Role | Consultant |
Correspondence Address | 24 Saint Stephens Gardens London W2 5QX |
Secretary Name | Robert Franklyn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2005) |
Role | Consultant |
Correspondence Address | 24 Saint Stephens Gardens London W2 5QX |
Director Name | Eugenie Furniss |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2007) |
Role | Literary Agent |
Correspondence Address | Flat 3 24 St Stephens Gardens London W2 5QX |
Director Name | Regpal Dhanjal |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St. Stephens Gardens London W2 5QX |
Director Name | Ms Susan Ogilvy Millar |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Brookleaze Buildings Bath BA1 6RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 St Stephens Gardens London W2 5QX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £1 | Angelo Sacca 20.00% Ordinary |
---|---|
1 at £1 | Mr David Prain 20.00% Ordinary |
1 at £1 | Richard Pope 20.00% Ordinary |
1 at £1 | Susan Millar 20.00% Ordinary |
1 at £1 | Tim Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,287 |
Cash | £7,287 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
8 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
13 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
14 November 2022 | Change of details for Mr David Robert Prain as a person with significant control on 10 October 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
5 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 September 2019 | Appointment of Mr Andrew Vivian as a director on 17 September 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2015 | Director's details changed for Susan Ogilvy Millar on 9 January 2015 (2 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Susan Ogilvy Millar on 9 January 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr David Robert Prain on 28 January 2015 (2 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Susan Ogilvy Millar on 9 January 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr David Robert Prain on 28 January 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 February 2015 | Secretary's details changed for Mr David Robert Prain on 28 January 2015 (1 page) |
15 February 2015 | Secretary's details changed for Mr David Robert Prain on 28 January 2015 (1 page) |
25 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 December 2012 | Termination of appointment of Regpal Dhanjal as a director (1 page) |
31 December 2012 | Termination of appointment of Regpal Dhanjal as a director (1 page) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Regpal Dhanjal on 21 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Robert Prain on 21 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Regpal Dhanjal on 21 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Robert Prain on 21 May 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
9 June 2009 | Location of register of members (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
3 June 2008 | Appointment terminated director eugenie furniss (1 page) |
3 June 2008 | Appointment terminated director eugenie furniss (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
18 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Return made up to 21/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
21 July 2005 | Return made up to 21/05/05; full list of members
|
21 July 2005 | Return made up to 21/05/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
25 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Return made up to 21/05/04; change of members
|
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Return made up to 21/05/04; change of members
|
20 January 2005 | Secretary resigned;director resigned (1 page) |
20 January 2005 | Secretary resigned;director resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2003 | Return made up to 21/05/03; no change of members (7 pages) |
9 August 2003 | Return made up to 21/05/03; no change of members (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
6 July 2002 | Return made up to 21/05/02; full list of members
|
6 July 2002 | Return made up to 21/05/02; full list of members
|
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
14 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
22 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Return made up to 21/05/99; full list of members
|
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Return made up to 21/05/99; full list of members
|
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
25 June 1997 | Return made up to 21/05/97; full list of members
|
25 June 1997 | Return made up to 21/05/97; full list of members
|
2 August 1996 | Secretary resigned;director resigned (2 pages) |
2 August 1996 | Secretary resigned;director resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New secretary appointed (1 page) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (3 pages) |
21 May 1996 | Incorporation (10 pages) |
21 May 1996 | Incorporation (10 pages) |