London
W10 6JJ
Director Name | David William Greville Worthington |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1996(same day as company formation) |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 12 Bassett Road London W10 6JJ |
Secretary Name | Mrs Jill White |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1996(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 12a Bassett Road London W10 6JJ |
Director Name | Phillips Cranston Salman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 19 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Retired University Professor |
Country of Residence | England |
Correspondence Address | 12a Bassett Road London W10 6JJ |
Director Name | William David Eagles |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Film TV Producer |
Country of Residence | United States |
Correspondence Address | 12a Bassett Road London W10 6JJ |
Director Name | Jane Mary Cave |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12a Bassett Road London W10 6JJ |
Secretary Name | Mr Richard Hartley Robson Lake |
---|---|
Status | Current |
Appointed | 27 July 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 41 College Ride Bagshot GU19 5EW |
Director Name | Gilbert Mainguy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bassett Road London W10 6JJ |
Director Name | Diana Margaret Solinis |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Retired Lecturer |
Correspondence Address | 12 Bassett Road London W10 6JJ |
Director Name | Wenceslao Solinis Laredo |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Sales Marketing Cons |
Correspondence Address | 12 Bassett Road London W10 6JJ |
Director Name | Mariam Hayati Sidek Siraj |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | Flat 2 12 Bassett Road London W10 6JJ |
Director Name | Steven Miners |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2010) |
Role | Antique Dealer |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | numbertwelverestaurant.co.uk |
---|---|
Telephone | 020 76935425 |
Telephone region | London |
Registered Address | 12a Bassett Road London W10 6JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
2 at £1 | David Worthington 20.00% Ordinary |
---|---|
2 at £1 | Jane Cave 20.00% Ordinary |
2 at £1 | Phillips Cranston Salman 20.00% Ordinary |
2 at £1 | T. Jill White 20.00% Ordinary |
2 at £1 | William Eagles 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,827 |
Cash | £2,607 |
Current Liabilities | £15,548 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Director's details changed for Phillips Cranston Salman on 15 July 2015 (2 pages) |
20 June 2016 | Director's details changed for Phillips Cranston Salman on 15 July 2015 (2 pages) |
20 June 2016 | Director's details changed for David William Greville Worthington on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for David William Greville Worthington on 15 June 2015 (2 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 July 2014 | Appointment of Jane Mary Cave as a director on 31 July 2013 (3 pages) |
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Mariam Hayati Sidek Siraj as a director on 31 July 2013 (2 pages) |
16 July 2014 | Appointment of Jane Mary Cave as a director on 31 July 2013 (3 pages) |
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Mariam Hayati Sidek Siraj as a director on 31 July 2013 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (18 pages) |
30 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (18 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (18 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (18 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 October 2010 | Director's details changed for Phillips Cranston Salman on 22 January 2008 (1 page) |
4 October 2010 | Director's details changed for Phillips Cranston Salman on 22 January 2008 (1 page) |
1 October 2010 | Termination of appointment of Steven Miners as a director (2 pages) |
1 October 2010 | Director's details changed for Mariam Hayati Sidek Siraj on 12 July 2004 (1 page) |
1 October 2010 | Appointment of William David Eagles as a director (3 pages) |
1 October 2010 | Termination of appointment of Steven Miners as a director (2 pages) |
1 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (17 pages) |
1 October 2010 | Director's details changed for Mariam Hayati Sidek Siraj on 12 July 2004 (1 page) |
1 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (17 pages) |
1 October 2010 | Appointment of William David Eagles as a director (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (10 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (10 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 October 2008 | Return made up to 10/08/08; full list of members
|
7 October 2008 | Return made up to 10/08/08; full list of members
|
25 July 2008 | Director appointed steven miners (2 pages) |
25 July 2008 | Director appointed steven miners (2 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 11/06/07; no change of members (9 pages) |
17 July 2007 | Return made up to 11/06/07; no change of members (9 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members
|
23 June 2006 | Return made up to 11/06/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 June 2005 | Return made up to 11/06/05; full list of members (10 pages) |
9 June 2005 | Return made up to 11/06/05; full list of members (10 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (10 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (10 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
5 July 2003 | Return made up to 11/06/03; full list of members (10 pages) |
5 July 2003 | Return made up to 11/06/03; full list of members (10 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
5 July 2002 | Return made up to 11/06/02; full list of members (10 pages) |
5 July 2002 | Return made up to 11/06/02; full list of members (10 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members
|
12 July 2001 | Return made up to 11/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 11/06/00; full list of members (9 pages) |
1 August 2000 | Return made up to 11/06/00; full list of members (9 pages) |
1 August 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
23 July 1999 | Return made up to 11/06/99; full list of members (8 pages) |
23 July 1999 | Return made up to 11/06/99; full list of members (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
18 November 1998 | £ nc 5/10 24/08/98 (2 pages) |
18 November 1998 | £ nc 5/10 24/08/98 (2 pages) |
24 June 1998 | Return made up to 11/06/98; no change of members
|
24 June 1998 | Return made up to 11/06/98; no change of members
|
8 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 July 1997 | Return made up to 11/06/97; full list of members
|
6 July 1997 | Return made up to 11/06/97; full list of members
|
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
11 June 1996 | Incorporation (14 pages) |
11 June 1996 | Incorporation (14 pages) |