Chiswick
London
W6 9LD
Secretary Name | Patricia Krauss |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Illustrator |
Correspondence Address | 7 Rivercourt Road London W6 9LD |
Secretary Name | Beth Tomassini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Botanist |
Correspondence Address | The Dairy Queen Street Waddesdon Aylesbury Buckinghamshire HP18 0JW |
Secretary Name | Chiara Zampetti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2003) |
Role | Employee |
Correspondence Address | 7 Rivercourt Road London W6 9LD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 13 January 2005) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Registered Address | 187 Woodhouse Road North Finchley London N12 9AY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Antonio Tomassini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,884 |
Gross Profit | £16,162 |
Net Worth | -£520 |
Current Liabilities | £21,988 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
10 June 2004 | Delivered on: 12 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 February 1998 | Delivered on: 20 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
28 October 2020 | Registered office address changed from Brentano Suite 2 Athenaeum Road London N20 9AE England to 187 Woodhouse Road North Finchley London N12 9AY on 28 October 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 April 2017 | Registered office address changed from C/O M P Saunders & Co Ltd, Chartered Accountants 1331-1337 High Road Second Floor, Walshingham House, Whetstone London N20 9HR to Brentano Suite 2 Athenaeum Road London N20 9AE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from C/O M P Saunders & Co Ltd, Chartered Accountants 1331-1337 High Road Second Floor, Walshingham House, Whetstone London N20 9HR to Brentano Suite 2 Athenaeum Road London N20 9AE on 12 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
1 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 December 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
4 December 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
19 November 2014 | Registered office address changed from Golding West & Co 16 Station Road Chesham Buckinghamshire HP5 1DH to C/O M P Saunders & Co Ltd, Chartered Accountants 1331-1337 High Road Second Floor, Walshingham House, Whetstone London N20 9HR on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Golding West & Co 16 Station Road Chesham Buckinghamshire HP5 1DH to C/O M P Saunders & Co Ltd, Chartered Accountants 1331-1337 High Road Second Floor, Walshingham House, Whetstone London N20 9HR on 19 November 2014 (1 page) |
14 March 2014 | Annual return made up to 23 January 2014 Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 23 January 2014 Statement of capital on 2014-03-14
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
7 June 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
7 June 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
9 August 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
9 August 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
8 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Director's details changed for Mr Antonio Tomassini on 23 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Antonio Tomassini on 23 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
28 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
6 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
10 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
28 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
2 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
2 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
28 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
17 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
17 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 March 2002 | Return made up to 23/01/02; full list of members
|
29 March 2002 | Return made up to 23/01/02; full list of members
|
13 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 23/01/01; full list of members
|
12 February 2001 | Return made up to 23/01/01; full list of members
|
20 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
20 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
4 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
21 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: fairfax house, fulwood place, grays inn, london WC1V 6UB (1 page) |
2 October 1998 | Return made up to 23/01/98; full list of members (6 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: fairfax house, fulwood place, grays inn, london WC1V 6UB (1 page) |
2 October 1998 | Return made up to 23/01/98; full list of members (6 pages) |
14 July 1998 | Ad 04/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
14 July 1998 | Ad 04/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: the dairy queen street, waddesdon, aylesbury, buckinghamshire HP18 0JW (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: the dairy queen street, waddesdon, aylesbury, buckinghamshire HP18 0JW (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
23 January 1997 | Incorporation (13 pages) |
23 January 1997 | Incorporation (13 pages) |