London
WC1N 2AL
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Konstandinos John Mahoney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat G Graylands Court 1 Heathcote Street London WC1N 2AL |
Director Name | Peter Francis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1e 1 Heathcote Street London |
Director Name | Mr Thilo Muller-Wodarg |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 August 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Bank Employee |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Paul Michael Antony De Beresford |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Vat Practitioner |
Correspondence Address | 3 Grayland Court London WC1N 2AL |
Director Name | Paul Michael Antony De Beresford |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Vat Practitioner |
Correspondence Address | 3 Grayland Court London WC1N 2AL |
Director Name | Jeanette Elizabeth Holland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1e Grayland Court Heathcote Street London WC1N 2AL |
Director Name | Fay Stockton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Promoter |
Correspondence Address | 8 Harnham Road Salisbury Wiltshire SP2 8JG |
Secretary Name | Jeanette Elizabeth Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1e Grayland Court Heathcote Street London WC1N 2AL |
Director Name | Mr Kenneth Leslie Farmer |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 February 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | White Tawney Mill Street Hastingwood Harlow Common Essex CM17 9JG |
Director Name | Elizabeth Margaret Stanton Jones |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 October 2007) |
Role | Executive |
Correspondence Address | 5 Heathcote Street London WC1N 2AL |
Director Name | Prof Brian George Richard Neville |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 December 2017) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 7 Heathcote Street London WC1N 2AL |
Director Name | Dr Wilderich Mueller-Wodarg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 August 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1c Heathcote Street London WC1N 2AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A.d.d. Craix 5.00% Ordinary |
---|---|
1 at £1 | B.g.r. Neville 5.00% Ordinary |
1 at £1 | Bharat Kamarshibhai Chotal & Piyoosh Kamarshibhai Chotal & Bipin Kamarshibhai Chotal 5.00% Ordinary |
1 at £1 | Bianca Bridge 5.00% Ordinary |
1 at £1 | Coralie Sleap & Sophia Olivia Sleap 5.00% Ordinary |
1 at £1 | Danielle Claire Bertfield & Deborah Lee Bertfield & Judith Naomi Bertfield 5.00% Ordinary |
1 at £1 | Elizabeth Jones 5.00% Ordinary |
1 at £1 | Henry James Macdonald Pinchbeck & Edward William Macdonald Pinchbeck 5.00% Ordinary |
1 at £1 | Ian Smith 5.00% Ordinary |
1 at £1 | Jane Calvert-lee 5.00% Ordinary |
1 at £1 | Jeremy Pike & Caroline Sinton 5.00% Ordinary |
1 at £1 | K. Mahoney 5.00% Ordinary |
1 at £1 | M.r. Cooksley 5.00% Ordinary |
1 at £1 | Marios Tofarides & Rebecca Tofarides 5.00% Ordinary |
1 at £1 | Ms Elizabeth Collins 5.00% Ordinary |
1 at £1 | Parrish Elizabeth Lomax 5.00% Ordinary |
1 at £1 | Peter Francis 5.00% Ordinary |
1 at £1 | Robert James Stephenson Baker 5.00% Ordinary |
1 at £1 | T.r.a.w. Muller-wodarg 5.00% Ordinary |
1 at £1 | Wilderich Klaus D Mueller-wodarg 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,188 |
Cash | £7,205 |
Current Liabilities | £1,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 December 2017 | Termination of appointment of Brian George Richard Neville as a director on 5 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Brian George Richard Neville as a director on 5 December 2017 (1 page) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (10 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Dr Wilderich Mueller-Wodarg on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Konstandinos John Mahoney on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Francis on 23 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
9 February 2010 | Director's details changed for Prof Brian George Richard Neville on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Smith on 23 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
9 February 2010 | Director's details changed for Ian Smith on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Dr Wilderich Mueller-Wodarg on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Konstandinos John Mahoney on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Francis on 23 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Prof Brian George Richard Neville on 23 January 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (10 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (10 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (7 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (7 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 31/01/06; full list of members (14 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (14 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (13 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (13 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (14 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (14 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (13 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (13 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members (11 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members (11 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
3 December 2001 | Ad 20/11/01--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
3 December 2001 | Ad 20/11/01--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 March 2001 | Return made up to 06/03/01; full list of members (11 pages) |
15 March 2001 | Return made up to 06/03/01; full list of members (11 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: flat 19(e) 1 heathcote street london WC1N 2AL (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: flat 19(e) 1 heathcote street london WC1N 2AL (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 19/03/00; full list of members
|
12 May 2000 | Return made up to 19/03/00; full list of members
|
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Ad 17/01/00--------- £ si 12@1=12 £ ic 2/14 (3 pages) |
4 February 2000 | Ad 17/01/00--------- £ si 12@1=12 £ ic 2/14 (3 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 1D heathcote street london WC1N 2AL (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 1D heathcote street london WC1N 2AL (1 page) |
11 August 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Return made up to 19/03/99; no change of members (6 pages) |
19 May 1999 | Return made up to 19/03/99; no change of members (6 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: 1D heathcote street london WC1N 2AL (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: 1D heathcote street london WC1N 2AL (1 page) |
13 May 1998 | Return made up to 19/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 19/03/98; full list of members (6 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (1 page) |
25 March 1997 | New secretary appointed;new director appointed (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (1 page) |
19 March 1997 | Incorporation (18 pages) |
19 March 1997 | Incorporation (18 pages) |