London
W6 0BQ
Secretary Name | Ms Mary Ann Catherine Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1999(3 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | 99 Brackenbury Road London W6 0BQ |
Director Name | Peter Milburn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2007(11 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Builder Designer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Westbere Road London NW2 3SP |
Director Name | Mrs Alexandra Jane Marsh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(27 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Shaw High Street Streatley Reading RG8 9HY |
Director Name | James Vernon Brooke-Webb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 1999) |
Role | Chartered Surveyor |
Correspondence Address | 12 Beauclerc Road Hammersmith London W6 0NS |
Director Name | Nicholas Julyan Edward Murray |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2000) |
Role | Company Chairman |
Correspondence Address | 38 Perrers Road London W6 0EZ |
Secretary Name | James Vernon Brooke-Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 1999) |
Role | Chartered Surveyor |
Correspondence Address | 12 Beauclerc Road Hammersmith London W6 0NS |
Director Name | Mr James David Innes Barclay |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2006) |
Role | Fine Art Dealer |
Correspondence Address | Thamescote Chiswick Mall London W4 2PR |
Director Name | Andrea Rebecca Woolcock |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 2000) |
Role | Marketing |
Correspondence Address | Flat 3 12 Beauclerc Road Hammersmith London W6 0NS |
Director Name | Samantha Nichols |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2007) |
Role | Film Marketing |
Correspondence Address | Flat 3 12 Beauclerc Road London W6 0NS |
Director Name | Mr Martin Gerard Ward |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Rusthall Avenue London W4 1BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 99 Brackenbury Road London W6 0BQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Martin Gerard Ward 33.33% Ordinary |
---|---|
1 at £1 | Mary Smith 33.33% Ordinary |
1 at £1 | Peter Milburn 33.33% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
22 September 2010 | Director's details changed for Mary Ann Catherine Smith on 30 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Peter Milburn on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mary Ann Catherine Smith on 30 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Peter Milburn on 30 August 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
19 July 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
18 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
18 September 2009 | Director's change of particulars / martin ward / 05/12/2008 (1 page) |
18 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
18 September 2009 | Director's change of particulars / martin ward / 05/12/2008 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 September 2008 | Return made up to 30/08/08; change of members (7 pages) |
12 September 2008 | Return made up to 30/08/08; change of members (7 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
3 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 29 August 2003 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 29 August 2003 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 29 August 2004 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 29 August 2004 (1 page) |
24 August 2004 | Return made up to 30/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 30/08/04; full list of members (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 12 beauclerc road hammersmith london W6 0NS (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 12 beauclerc road hammersmith london W6 0NS (1 page) |
18 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
18 September 2003 | Accounts for a dormant company made up to 29 August 2002 (1 page) |
18 September 2003 | Accounts for a dormant company made up to 29 August 2002 (1 page) |
18 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 November 2002 | Return made up to 30/08/02; full list of members
|
5 November 2002 | Return made up to 30/08/02; full list of members
|
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 September 2001 | Return made up to 30/08/01; full list of members
|
4 September 2001 | Return made up to 30/08/01; full list of members
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
30 October 2000 | Return made up to 30/08/00; full list of members (8 pages) |
30 October 2000 | Return made up to 30/08/00; full list of members (8 pages) |
24 October 2000 | Accounts for a dormant company made up to 29 August 2000 (1 page) |
24 October 2000 | Accounts for a dormant company made up to 29 August 2000 (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 30/08/99; full list of members (7 pages) |
5 January 2000 | Return made up to 30/08/99; full list of members (7 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Accounts for a dormant company made up to 29 August 1998 (1 page) |
27 October 1998 | Accounts for a dormant company made up to 29 August 1998 (1 page) |
15 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 29 August 1997 (1 page) |
9 January 1998 | Accounts for a dormant company made up to 29 August 1997 (1 page) |
1 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
5 November 1996 | Ad 21/10/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 November 1996 | Ad 21/10/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
16 October 1996 | Memorandum and Articles of Association (14 pages) |
16 October 1996 | Memorandum and Articles of Association (14 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Company name changed isismoor property management lim ited\certificate issued on 09/10/96 (2 pages) |
8 October 1996 | Company name changed isismoor property management lim ited\certificate issued on 09/10/96 (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 174-180 old street london EC1V 9BP (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 174-180 old street london EC1V 9BP (1 page) |
30 August 1996 | Incorporation (18 pages) |
30 August 1996 | Incorporation (18 pages) |