London
W2 5BE
Director Name | Mr Richard George Townsend Paley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Wildlife Conservationist |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 48 Chepstow Road London W2 5BE |
Director Name | Miss Szu Jen Lim |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2019(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenhurst Avenue Chepstow Road Ruislip Middlesex HA4 7NA |
Secretary Name | Mr Richard George Townsend Paley |
---|---|
Status | Current |
Appointed | 06 October 2020(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 48 Chepstow Road Top Floor Flat London W2 5BE |
Director Name | Mrs Heather Massarella |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 115a Sandy Lane Middlestown Wakefield WF4 4PR |
Director Name | Adrian Brian Correger |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Student |
Correspondence Address | 48a Chepstow Road London W2 5BE |
Director Name | Dr Muthana Hussain Kubba |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 48 Rohrliberg 6330 Cham Switzerland |
Secretary Name | Katherine Jane O`Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 March 1998) |
Role | Company Director |
Correspondence Address | 29 Hampstead Hill Gardens London NW3 2PJ |
Director Name | Stephanie Vettier |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2000) |
Role | Marketing Assistant |
Correspondence Address | 48 Chepstow Road London W2 5BE |
Secretary Name | Stephanie Vettier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2000) |
Role | Marketing Assistant |
Correspondence Address | 48 Chepstow Road London W2 5BE |
Director Name | Mr Gary Chin Hock Lim |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 August 1998(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenhurst Ave Ruislip London HA4 7NA |
Director Name | Prem Thanabalasingam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 June 2007) |
Role | It Auditor |
Correspondence Address | 48 Chepstow Road London W2 5BE |
Director Name | John Robert Walker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 May 2014) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Top Floor Flat 48 Chepstow Road London W2 5BE |
Secretary Name | Prem Thanabalasingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2007) |
Role | It Auditor |
Correspondence Address | 48 Chepstow Road London W2 5BE |
Director Name | Mr James Alan Bainbridge |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 January 2021) |
Role | TV Producer Director |
Country of Residence | England |
Correspondence Address | 48a Chepstow Road London W2 5BE |
Secretary Name | John Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2014) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Top Floor Flat 48 Chepstow Road London W2 5BE |
Director Name | Mr Rupert Francis Graham Beeley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2014(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 48 Chepstow Road London W2 5BE |
Secretary Name | Mr James Alan Bainbridge |
---|---|
Status | Resigned |
Appointed | 26 May 2014(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 October 2020) |
Role | Company Director |
Correspondence Address | 48 A (Basement Flat) Chepstow Road London W2 5BE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 48 (Top Floor Flat) Chepstow Road London W2 5BE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £1 | Amir Shakouri Torreadrado 25.00% Ordinary |
---|---|
1 at £1 | James Alan Banbridge 25.00% Ordinary |
1 at £1 | Mr Gary Lim & Mrs Violet Lim 25.00% Ordinary |
1 at £1 | Rupert Francis Graham Beeley 25.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
4 November 2023 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
20 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
6 November 2021 | Director's details changed for Mrs Heather Massarella on 5 November 2021 (2 pages) |
6 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
30 January 2021 | Appointment of Mrs Heather Massarella as a director on 1 January 2021 (2 pages) |
17 January 2021 | Termination of appointment of James Alan Bainbridge as a director on 1 January 2021 (1 page) |
1 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 48 a (Basement Flat) Chepstow Road London W2 5BE England to 48 (Top Floor Flat) Chepstow Road London W2 5BE on 27 October 2020 (1 page) |
27 October 2020 | Registered office address changed from Top Floor Flat 48 Chepstow Road London W2 5BE England to 48 (Top Floor Flat) Chepstow Road London W2 5BE on 27 October 2020 (1 page) |
27 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
6 October 2020 | Termination of appointment of James Alan Bainbridge as a secretary on 6 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Richard George Townsend Paley as a secretary on 6 October 2020 (2 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
20 December 2019 | Registered office address changed from 48 a (Basement Flat) 48 Chepstow Road London to 48 a (Basement Flat) Chepstow Road London W2 5BE on 20 December 2019 (1 page) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
2 February 2019 | Appointment of Miss Szu Jen Lim as a director on 20 January 2019 (2 pages) |
27 January 2019 | Termination of appointment of Gary Chin Hock Lim as a director on 14 January 2019 (1 page) |
19 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 September 2018 | Appointment of Mr Richard George Townsend Paley as a director on 22 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Rupert Francis Graham Beeley as a director on 22 August 2018 (1 page) |
17 January 2018 | Director's details changed for Amir Shakouri Torreadrado on 17 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 June 2014 | Termination of appointment of John Walker as a secretary (1 page) |
11 June 2014 | Registered office address changed from 48 a (Basement) Chepstow Road London W2 5BE England on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr Rupert Francis Graham Beeley as a director (2 pages) |
11 June 2014 | Registered office address changed from Top Floor Flat 48 Chepstow Road London W2 5BE on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 48 a (Basement) Chepstow Road London W2 5BE England on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr James Alan Bainbridge as a secretary (2 pages) |
11 June 2014 | Registered office address changed from C/O James Bainbridge Basement Flat, 48 a Chepstow Road, London Basement Flat 48 a Chepstow Road London W2 5BE England on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr James Alan Bainbridge as a secretary (2 pages) |
11 June 2014 | Termination of appointment of John Walker as a secretary (1 page) |
11 June 2014 | Termination of appointment of John Walker as a director (1 page) |
11 June 2014 | Registered office address changed from C/O James Bainbridge Basement Flat, 48 a Chepstow Road, London Basement Flat 48 a Chepstow Road London W2 5BE England on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr Rupert Francis Graham Beeley as a director (2 pages) |
11 June 2014 | Registered office address changed from Top Floor Flat 48 Chepstow Road London W2 5BE on 11 June 2014 (1 page) |
11 June 2014 | Termination of appointment of John Walker as a director (1 page) |
16 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from C/O John R Walker (Flat 3) Flat 3 298 Fulham Palace Road London SW6 6HR United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Secretary's details changed for John Robert Walker on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for John Robert Walker on 21 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for John Robert Walker on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from C/O John R Walker (Flat 3) Flat 3 298 Fulham Palace Road London SW6 6HR United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Director's details changed for John Robert Walker on 21 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
20 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
5 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
18 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
24 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
16 November 2009 | Registered office address changed from 48 Chepstow Road London W2 on 16 November 2009 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 November 2009 | Registered office address changed from 48 Chepstow Road London W2 on 16 November 2009 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Director's details changed for Amir Shakouri Torreadrado on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Gary Chin Hock Lim on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for John Robert Walker on 1 October 2009 (2 pages) |
1 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Director's details changed for Gary Chin Hock Lim on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Gary Chin Hock Lim on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for John Robert Walker on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Amir Shakouri Torreadrado on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for James Alan Bainbridge on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for John Robert Walker on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for James Alan Bainbridge on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for James Alan Bainbridge on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Amir Shakouri Torreadrado on 1 October 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
15 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
18 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
24 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
28 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
15 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
22 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
22 October 2001 | New secretary appointed (2 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
12 December 2000 | Return made up to 16/10/00; full list of members (8 pages) |
12 December 2000 | Return made up to 16/10/00; full list of members (8 pages) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
8 August 2000 | Resolutions
|
25 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
25 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
22 July 1999 | Resolutions
|
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 16/10/98; change of members (6 pages) |
22 October 1998 | Return made up to 16/10/98; change of members (6 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
4 August 1998 | Accounts made up to 31 October 1997 (5 pages) |
4 August 1998 | Accounts made up to 31 October 1997 (5 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Return made up to 16/10/97; full list of members (5 pages) |
14 November 1997 | Return made up to 16/10/97; full list of members (5 pages) |
17 March 1997 | Ad 11/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 March 1997 | Ad 11/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
16 October 1996 | Incorporation (15 pages) |
16 October 1996 | Incorporation (15 pages) |