Chiswick
London
W4 4HS
Secretary Name | Farnaz Kazemi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2011(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 337 Chiswick High Road Chiswick London W4 4HS |
Director Name | Dr Nazeeha Hasan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Chiswick High Road Chiswick London W4 4HS |
Director Name | William Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Castleton Road Mottingham London SE9 4DD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Paul Sydney Cotton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 February 2011) |
Role | Director/Company Secretary |
Correspondence Address | Flat 1 337 Chiswick High Road London W4 4HS |
Director Name | Roderick Fogarty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1999) |
Role | Pilot |
Correspondence Address | 9 Thames Drive Ruislip Middlesex HA4 7AY |
Secretary Name | Roderick Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1999) |
Role | Pilot |
Correspondence Address | 9 Thames Drive Ruislip Middlesex HA4 7AY |
Director Name | Jennifer Elizabeth Sharpe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2008) |
Role | Make Up Designer |
Correspondence Address | 57 Rothschild Road Chiswick London W4 5NT |
Secretary Name | Paul Sydney Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(3 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 February 2011) |
Role | Retired |
Correspondence Address | Flat 1 337 Chiswick High Road London W4 4HS |
Director Name | Elizabeth Gray-Gibaud |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 2014) |
Role | Dietician |
Country of Residence | England |
Correspondence Address | 337 Chiswick High Road London W4 4HS |
Registered Address | 337 Chiswick High Road Chiswick London W4 4HS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Cristina Gradillas 25.00% Ordinary |
---|---|
1 at £1 | Mr Ali Saadat 25.00% Ordinary |
1 at £1 | Ms F. Kazemi 25.00% Ordinary |
1 at £1 | Nazeeha Hasan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,004 |
Cash | £1,218 |
Current Liabilities | £1,214 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 November 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 November 2018 (3 pages) |
11 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
31 December 2016 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 October 2014 | Termination of appointment of Elizabeth Gray-Gibaud as a director on 14 July 2014 (1 page) |
27 October 2014 | Termination of appointment of Elizabeth Gray-Gibaud as a director on 14 July 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 January 2013 | Total exemption full accounts made up to 30 November 2012 (3 pages) |
10 January 2013 | Total exemption full accounts made up to 30 November 2012 (3 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
22 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Director's details changed for Elizabeth Gray-Gibaud on 11 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Farnaz Kazemi on 11 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Elizabeth Gray-Gibaud on 11 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Farnaz Kazemi on 11 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Registered office address changed from Flat 1 337 High Road London W4 4HS on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Flat 1 337 High Road London W4 4HS on 16 November 2011 (1 page) |
21 October 2011 | Termination of appointment of Paul Cotton as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Paul Cotton as a secretary (2 pages) |
21 October 2011 | Appointment of Farnaz Kazemi as a secretary (3 pages) |
21 October 2011 | Appointment of Nazeeha Hasan as a director (3 pages) |
21 October 2011 | Termination of appointment of Paul Cotton as a director (2 pages) |
21 October 2011 | Appointment of Nazeeha Hasan as a director (3 pages) |
21 October 2011 | Termination of appointment of Paul Cotton as a director (2 pages) |
21 October 2011 | Appointment of Farnaz Kazemi as a secretary (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 November 2010 (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 November 2010 (3 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (15 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (14 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
27 November 2008 | Return made up to 11/11/08; full list of members (10 pages) |
27 November 2008 | Return made up to 11/11/08; full list of members (10 pages) |
8 September 2008 | Director appointed elizabeth gray-gibaud (2 pages) |
8 September 2008 | Director appointed elizabeth gray-gibaud (2 pages) |
8 September 2008 | Appointment terminated director jennifer sharpe (1 page) |
8 September 2008 | Appointment terminated director jennifer sharpe (1 page) |
3 February 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
22 November 2007 | Return made up to 11/11/07; full list of members (7 pages) |
22 November 2007 | Return made up to 11/11/07; full list of members (7 pages) |
21 February 2007 | Total exemption full accounts made up to 30 November 2006 (3 pages) |
21 February 2007 | Total exemption full accounts made up to 30 November 2006 (3 pages) |
20 November 2006 | Return made up to 11/11/06; full list of members (8 pages) |
20 November 2006 | Return made up to 11/11/06; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
3 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
3 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
16 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
16 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
29 October 2003 | Return made up to 11/11/03; full list of members (8 pages) |
29 October 2003 | Return made up to 11/11/03; full list of members (8 pages) |
10 January 2003 | Total exemption full accounts made up to 30 November 2002 (4 pages) |
10 January 2003 | Total exemption full accounts made up to 30 November 2002 (4 pages) |
20 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
20 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
20 March 2002 | Total exemption full accounts made up to 30 November 2001 (3 pages) |
20 March 2002 | Total exemption full accounts made up to 30 November 2001 (3 pages) |
4 February 2002 | Return made up to 11/11/01; full list of members (7 pages) |
4 February 2002 | Return made up to 11/11/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 November 2000 (4 pages) |
27 February 2001 | Full accounts made up to 30 November 2000 (4 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Return made up to 11/11/00; full list of members
|
30 January 2001 | Return made up to 11/11/00; full list of members
|
30 January 2001 | New secretary appointed (2 pages) |
27 July 2000 | Full accounts made up to 30 November 1999 (3 pages) |
27 July 2000 | Full accounts made up to 30 November 1999 (3 pages) |
15 December 1999 | Return made up to 11/11/99; full list of members
|
15 December 1999 | Return made up to 11/11/99; full list of members
|
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
15 October 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
15 October 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
15 January 1999 | Return made up to 11/11/98; full list of members
|
15 January 1999 | Return made up to 11/11/98; full list of members
|
16 September 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
16 September 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
23 April 1998 | Return made up to 11/11/97; full list of members (7 pages) |
23 April 1998 | Return made up to 11/11/97; full list of members (7 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 486 chiswick high road london W4 5TT (1 page) |
27 January 1998 | Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 486 chiswick high road london W4 5TT (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY (1 page) |
11 November 1996 | Incorporation (15 pages) |
11 November 1996 | Incorporation (15 pages) |