London
W14 0AU
Director Name | Muriel Sophia Walker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sinclair Gardens London W14 0AU |
Director Name | Elizabeth Margaret Chatwin |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Shepherd |
Country of Residence | United Kingdom |
Correspondence Address | Homer End Ipsden Wallingford Oxfordshire OX10 6QS |
Director Name | Ms Charlotte Anne Ellicott |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 9 Sinclair Gardens London W14 0AU |
Director Name | Mrs Nasrin Aghaty |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sinclair Gardens London W14 0AU |
Director Name | Nicholas John Whitfeld |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2007) |
Role | Consultant |
Correspondence Address | 9 Sinclair Gardens London W14 0AU |
Secretary Name | Nicholas John Whitfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2007) |
Role | Consultant |
Correspondence Address | 9 Sinclair Gardens London W14 0AU |
Director Name | Mary Jane Aladren |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2001) |
Role | Consultant |
Correspondence Address | 9 Sinclair Gardens London W14 0AU |
Secretary Name | Mahmood Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 14 February 1999) |
Role | Company Director |
Correspondence Address | 27 Skipton Green Wolverhampton West Midlands WV6 0TY |
Director Name | Crispin Bernard Davy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rusholme London Road Dunton Green Sevenoaks Kent TN13 2TF |
Director Name | David Conrad Brooks |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2013) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 9 Sinclair Gardens London W14 0AU |
Secretary Name | Crispin Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rusholme London Road Dunton Green Sevenoaks Kent TN13 2TF |
Director Name | Ms Nasrin Aghaty |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Miss Chloe Victoria Barnes |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2018) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Basement Flat 9 Sinclair Gardens London W14 0AU |
Secretary Name | Miss Chloe Victoria Barnes |
---|---|
Status | Resigned |
Appointed | 15 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2018) |
Role | Company Director |
Correspondence Address | 9 Sinclair Gardens London W14 0AU |
Secretary Name | Miss Pelin Martin |
---|---|
Status | Resigned |
Appointed | 11 June 2018(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 May 2019) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 9 Sinclair Gardens London W14 0AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Chloe Victoria Barnes 20.00% Ordinary |
---|---|
1 at £1 | Elizabeth Margaret Chatwin 20.00% Ordinary |
1 at £1 | Muriel Sophia Walker 20.00% Ordinary |
1 at £1 | Nasrin Aghaty 20.00% Ordinary |
1 at £1 | Shahreman Daraee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £2,351 |
Current Liabilities | £2,346 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
26 July 2023 | Termination of appointment of Elizabeth Margaret Chatwin as a director on 13 July 2023 (1 page) |
12 June 2023 | Termination of appointment of Muriel Sophia Walker as a director on 6 June 2023 (1 page) |
9 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
31 October 2022 | Termination of appointment of Nasrin Aghaty as a director on 26 October 2022 (1 page) |
17 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
25 November 2019 | Notification of a person with significant control statement (2 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr Shareman Daraee on 3 June 2019 (2 pages) |
3 June 2019 | Appointment of Mrs Nasrin Aghaty as a director on 3 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Shareman Daraee on 3 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Shareman Daraee on 3 June 2019 (2 pages) |
21 May 2019 | Registered office address changed from 15 Temple Road London W4 5NW England to 9 Sinclair Gardens London W14 0AU on 21 May 2019 (1 page) |
21 May 2019 | Director's details changed for Ms Charlotte Anne Ellicott on 21 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Pelin Martin as a secretary on 21 May 2019 (1 page) |
4 December 2018 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 15 Temple Road London W4 5NW on 4 December 2018 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Nasrin Aghaty as a director on 5 November 2018 (1 page) |
12 October 2018 | Secretary's details changed for Miss Pelin Martin on 12 October 2018 (1 page) |
12 October 2018 | Registered office address changed from 9 Sinclair Gardens London W14 0AU to 27 Old Gloucester Street London WC1N 3AX on 12 October 2018 (1 page) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
24 September 2018 | Appointment of Ms Charlotte Anne Ellicott as a director on 11 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Chloe Victoria Barnes as a director on 30 August 2018 (1 page) |
11 June 2018 | Cessation of Chloe Victoria Barnes as a person with significant control on 11 June 2018 (1 page) |
11 June 2018 | Appointment of Miss Pelin Martin as a secretary on 11 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Chloe Victoria Barnes as a secretary on 11 June 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Appointment of Ms Nasrin Aghaty as a director on 10 September 2015 (2 pages) |
28 November 2015 | Appointment of Ms Nasrin Aghaty as a director on 10 September 2015 (2 pages) |
1 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
22 October 2015 | Appointment of Miss Chloe Victoria Barnes as a secretary on 15 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Crispin Davy as a secretary on 15 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Crispin Davy as a secretary on 15 October 2015 (1 page) |
22 October 2015 | Appointment of Miss Chloe Victoria Barnes as a secretary on 15 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Crispin Bernard Davy as a director on 14 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Crispin Bernard Davy as a director on 14 October 2015 (1 page) |
19 October 2015 | Appointment of Miss Chloe Victoria Barnes as a director on 15 October 2015 (2 pages) |
19 October 2015 | Appointment of Miss Chloe Victoria Barnes as a director on 15 October 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 March 2014 | Director's details changed for Crispin Davy on 10 November 2012 (2 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Crispin Davy on 10 November 2012 (2 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Secretary's details changed for Crispin Davy on 10 November 2012 (1 page) |
31 March 2014 | Secretary's details changed for Crispin Davy on 10 November 2012 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Termination of appointment of David Brooks as a director (1 page) |
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Termination of appointment of David Brooks as a director (1 page) |
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
31 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
31 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 May 2010 | Director's details changed for Crispin Davy on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Muriel Sophia Walker on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Muriel Sophia Walker on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Elizabeth Margaret Chatwin on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Elizabeth Margaret Chatwin on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Crispin Davy on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David Conrad Brooks on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Crispin Davy on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David Conrad Brooks on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for David Conrad Brooks on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Muriel Sophia Walker on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Elizabeth Margaret Chatwin on 1 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2008 | Return made up to 03/03/08; full list of members (6 pages) |
6 May 2008 | Return made up to 03/03/08; full list of members (6 pages) |
15 April 2008 | Director appointed david conrad brooks (2 pages) |
15 April 2008 | Director appointed david conrad brooks (2 pages) |
15 April 2008 | Appointment terminated director and secretary nicholas whitfeld (1 page) |
15 April 2008 | Secretary appointed crispin davy (2 pages) |
15 April 2008 | Secretary appointed crispin davy (2 pages) |
15 April 2008 | Appointment terminated director and secretary nicholas whitfeld (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 May 2007 | Return made up to 03/03/07; full list of members (9 pages) |
18 May 2007 | Return made up to 03/03/07; full list of members (9 pages) |
18 May 2007 | Return made up to 03/03/06; change of members; amend (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (9 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (9 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 April 2005 | Return made up to 03/03/05; full list of members (9 pages) |
21 April 2005 | Return made up to 03/03/05; full list of members (9 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members (9 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members (9 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members (9 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 May 2002 | Return made up to 03/03/02; full list of members (8 pages) |
7 May 2002 | Return made up to 03/03/02; full list of members (8 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members (8 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
30 April 1999 | Return made up to 03/03/99; no change of members
|
30 April 1999 | Return made up to 03/03/99; no change of members
|
18 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
3 March 1997 | Incorporation (18 pages) |
3 March 1997 | Incorporation (18 pages) |