195 Wood Lane
London
W12 7FQ
Director Name | Mr Fredrick Nicholas Henry Moross |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, West Works White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 12 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Mr Alan Richard Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | John Fade Christopher Heatly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Flat 7 47 Bramham Gardens London SW5 0HQ |
Secretary Name | Mr Philip Moross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Director Name | Leon Gould |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 7 Bonnie Briar Lane Larchmont New York 10538 |
Director Name | David Gubbay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 3319 Anderson Road, Coral Gables Florida, 33134 America |
Secretary Name | Michael Easey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 136 Langley Way West Wickham Kent BR4 0DS |
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(8 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | 7 Ravenshurst Avenue London NW4 4EE |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Telephone | 020 74674488 |
---|---|
Telephone region | London |
Registered Address | Unit 9, West Works White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £39,384 |
Cash | £24,757 |
Current Liabilities | £54,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
13 October 2020 | Delivered on: 5 November 2020 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
---|---|
27 May 2011 | Delivered on: 3 June 2011 Persons entitled: Philip Moross and Julia Dorothy Moross Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking, property, assets and rights present or future wherever situate. Outstanding |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Appointment of Mr Fredrick Nicholas Henry Moross as a director on 14 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Philip Moross as a director on 14 March 2022 (1 page) |
2 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
5 November 2020 | Registration of charge 032191690002, created on 13 October 2020 (6 pages) |
27 October 2020 | Satisfaction of charge 1 in full (1 page) |
2 October 2020 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Registered office address changed from 6-8 Kingly Court London W1B 5PW to Unit 9, West Works White City Place 195 Wood Lane London W12 7FQ on 4 May 2018 (1 page) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 January 2017 | Secretary's details changed for Ms Helen Mccabe on 12 January 2017 (1 page) |
12 January 2017 | Secretary's details changed for Ms Helen Mccabe on 12 January 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court London W1B 5PW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court London W1B 5PW on 22 October 2014 (1 page) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Appointment of Ms Helen Mccabe as a secretary (2 pages) |
26 February 2013 | Appointment of Ms Helen Mccabe as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Chris Ingram as a secretary (1 page) |
26 February 2013 | Termination of appointment of Chris Ingram as a secretary (1 page) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 February 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 10 February 2010 (1 page) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 36 king street london WC2E 8JS (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 36 king street london WC2E 8JS (1 page) |
5 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
5 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 02/07/08; no change of members (6 pages) |
21 July 2008 | Return made up to 02/07/08; no change of members (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
20 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
14 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
25 August 2004 | Company name changed cutting edge (holdings) LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed cutting edge (holdings) LIMITED\certificate issued on 25/08/04 (2 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 02/07/04; full list of members
|
27 July 2004 | Return made up to 02/07/04; full list of members
|
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | New secretary appointed (1 page) |
14 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 September 2000 | Return made up to 02/07/00; full list of members (7 pages) |
4 September 2000 | Return made up to 02/07/00; full list of members (7 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
6 December 1999 | Particulars of contract relating to shares (4 pages) |
6 December 1999 | Ad 31/10/99--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
6 December 1999 | Particulars of contract relating to shares (4 pages) |
6 December 1999 | Ad 31/10/99--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
3 December 1999 | Ad 28/10/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
3 December 1999 | Ad 28/10/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
8 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
14 July 1998 | Return made up to 02/07/98; no change of members
|
14 July 1998 | Return made up to 02/07/98; no change of members
|
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
8 April 1998 | Company name changed upstream communications LIMITED\certificate issued on 09/04/98 (2 pages) |
8 April 1998 | Company name changed upstream communications LIMITED\certificate issued on 09/04/98 (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Return made up to 02/07/97; full list of members (6 pages) |
30 October 1997 | Return made up to 02/07/97; full list of members (6 pages) |
30 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
20 October 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
2 July 1996 | Incorporation (21 pages) |
2 July 1996 | Incorporation (21 pages) |