East Clandon
Guildford
GU4 7SD
Director Name | Mr Zhimin Aric Hugo Yap |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Mathematician |
Country of Residence | England |
Correspondence Address | 28-29 Gosfield Street London W1W 6HH |
Secretary Name | Mr Zhimin Aric Hugo Yap |
---|---|
Status | Current |
Appointed | 14 June 2023(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | 28-29 Gosfield Street London W1W 6HH |
Director Name | Iain Charles Calder |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 16 years (resigned 25 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28/29 Gosfield Street London W1W 6HH |
Director Name | Mr Jack Lindsay |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 24 years (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Woodcock Hill Kenton Harrow Middlesex HA3 0JH |
Secretary Name | Iain Charles Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 16 years (resigned 25 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28/29 Gosfield Street London W1W 6HH |
Director Name | Merian May Ganjou |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28-29 Gosfield Street London W1W 6HH |
Secretary Name | Mr John Francis |
---|---|
Status | Resigned |
Appointed | 01 August 2013(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 June 2023) |
Role | Company Director |
Correspondence Address | Flat 3 8 Belsize Grove London NW3 4UN |
Director Name | Ms Fiona Jane Sharkey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-29 Gosfield Street London W1W 6HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 28-29 Gosfield Street London W1W 6HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
4 at £1 | Iain Charles Calder 66.67% Ordinary |
---|---|
1 at £1 | Merian May Ganjou 16.67% Ordinary |
1 at £1 | Mr Jack Lindsay 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,650 |
Cash | £6,244 |
Current Liabilities | £11,976 |
Latest Accounts | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 17 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 17 July |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
12 March 2021 | Micro company accounts made up to 17 July 2020 (3 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 17 July 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 17 July 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Merian May Ganjou as a director on 2 July 2018 (1 page) |
10 April 2018 | Micro company accounts made up to 17 July 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 17 July 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 17 July 2016 (3 pages) |
7 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 17 July 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 17 July 2015 (3 pages) |
13 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Total exemption small company accounts made up to 17 July 2014 (3 pages) |
17 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Total exemption small company accounts made up to 17 July 2014 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 17 July 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 17 July 2013 (3 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 August 2013 | Termination of appointment of Iain Calder as a director (1 page) |
16 August 2013 | Termination of appointment of Iain Calder as a director (1 page) |
16 August 2013 | Termination of appointment of Iain Calder as a secretary (1 page) |
16 August 2013 | Appointment of Mr John Francis as a secretary (2 pages) |
16 August 2013 | Appointment of Mr John Francis as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Iain Calder as a secretary (1 page) |
17 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 17 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 17 July 2012 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 17 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 17 July 2011 (5 pages) |
13 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 17 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 17 July 2010 (5 pages) |
8 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Merian May Ganjou on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Iain Charles Calder on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Jack Lindsay on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Jack Lindsay on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Merian May Ganjou on 2 October 2009 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 17 July 2009 (4 pages) |
19 April 2010 | Director's details changed for Merian May Ganjou on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Iain Charles Calder on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Jack Lindsay on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Iain Charles Calder on 2 October 2009 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 17 July 2009 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 17 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 17 July 2008 (4 pages) |
11 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 August 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 August 2008 | Return made up to 19/02/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 17 July 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 17 July 2007 (4 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 17 July 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 17 July 2006 (4 pages) |
20 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 17 July 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 17 July 2005 (4 pages) |
25 April 2006 | Return made up to 19/02/06; full list of members
|
25 April 2006 | Return made up to 19/02/06; full list of members
|
20 May 2005 | Total exemption small company accounts made up to 17 July 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 17 July 2004 (4 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members
|
1 March 2005 | Return made up to 19/02/05; full list of members
|
12 October 2004 | Return made up to 19/02/04; full list of members
|
12 October 2004 | Return made up to 19/02/04; full list of members
|
20 May 2004 | Total exemption small company accounts made up to 17 July 2003 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 17 July 2003 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 17 July 2002 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 17 July 2002 (4 pages) |
7 May 2003 | Return made up to 19/02/03; full list of members (7 pages) |
7 May 2003 | Return made up to 19/02/03; full list of members (7 pages) |
5 June 2002 | Return made up to 19/02/02; full list of members
|
5 June 2002 | Return made up to 19/02/02; full list of members
|
20 May 2002 | Total exemption small company accounts made up to 17 July 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 17 July 2001 (4 pages) |
27 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
27 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
14 February 2001 | Accounting reference date extended from 28/02/01 to 17/07/01 (1 page) |
14 February 2001 | Accounting reference date extended from 28/02/01 to 17/07/01 (1 page) |
26 October 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
26 October 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
19 October 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 October 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
14 September 2000 | Accounts for a small company made up to 28 February 1998 (4 pages) |
14 September 2000 | Accounts for a small company made up to 28 February 1998 (4 pages) |
16 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2000 | Return made up to 19/02/00; full list of members
|
10 May 2000 | Return made up to 19/02/00; full list of members
|
15 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 February 1997 | Incorporation (14 pages) |
19 February 1997 | Incorporation (14 pages) |