Lower Street Shere
Guildford
Surrey
GU5 9XS
Director Name | Andrew Christoforou |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Manager |
Correspondence Address | 104 Edith Grove London SW10 0NH |
Secretary Name | Andrew Christoforou |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 104 Edith Grove London SW10 0NH |
Director Name | Anne Burke |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 1999) |
Role | Secretary |
Correspondence Address | 104 Edith Grove Chelsea London SW10 0NH |
Director Name | George William Morris |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(3 days after company formation) |
Appointment Duration | 3 years (resigned 21 April 2000) |
Role | Artist |
Correspondence Address | 104 Edith Grove Chelsea London SW10 0NH |
Director Name | Ian Mackie Duncan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(3 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 September 2014) |
Role | Retired |
Correspondence Address | 104 Edith Grove London SW10 0NH |
Secretary Name | Ian Mackie Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2007) |
Role | Retired |
Correspondence Address | 104 Edith Grove London SW10 0NH |
Director Name | Inger Larsen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2003) |
Role | Sales Executive |
Correspondence Address | 104 Edith Grove London SW10 0NH |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | 64 Lady Aylesford Avenue Stanmore HA7 4FH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of Ian Mackie Duncan 25.00% Ordinary |
---|---|
1 at £1 | Mr Andrew Christoforou 25.00% Ordinary |
1 at £1 | Nicholas Goult 25.00% Ordinary |
1 at £1 | Rko Edithgrove LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,400 |
Net Worth | £2,554 |
Cash | £85 |
Current Liabilities | £531 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
21 July 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
25 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 September 2018 | Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 5 September 2018 (1 page) |
6 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
8 July 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
8 July 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
28 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
12 July 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
21 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 September 2015 | Termination of appointment of Ian Mackie Duncan as a director on 8 September 2014 (2 pages) |
24 September 2015 | Termination of appointment of Ian Mackie Duncan as a director on 8 September 2014 (2 pages) |
24 September 2015 | Termination of appointment of Ian Mackie Duncan as a director on 8 September 2014 (2 pages) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
25 March 2015 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
25 March 2015 | Administrative restoration application (4 pages) |
25 March 2015 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Administrative restoration application (4 pages) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
9 July 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
3 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
19 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
19 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (15 pages) |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (15 pages) |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (15 pages) |
26 October 2011 | Registered office address changed from 104 Edith Grove Chelsea London SW10 0NH on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 104 Edith Grove Chelsea London SW10 0NH on 26 October 2011 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
5 August 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
5 August 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (15 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
3 August 2009 | Return made up to 07/04/09; full list of members (7 pages) |
3 August 2009 | Return made up to 07/04/09; full list of members (7 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
3 July 2008 | Return made up to 07/04/08; no change of members (7 pages) |
3 July 2008 | Return made up to 07/04/08; no change of members (7 pages) |
2 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (7 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
14 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
8 June 2005 | Return made up to 07/04/05; full list of members
|
8 June 2005 | Return made up to 07/04/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
28 May 2004 | Return made up to 07/04/04; full list of members
|
28 May 2004 | Return made up to 07/04/04; full list of members
|
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
4 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
12 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
12 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
3 July 2002 | Amended accounts made up to 30 April 2001 (8 pages) |
3 July 2002 | Amended accounts made up to 30 April 2001 (8 pages) |
15 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
14 March 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
11 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 07/04/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (1 page) |
19 May 2000 | New director appointed (1 page) |
19 May 2000 | Return made up to 07/04/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
28 March 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
16 August 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 August 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
14 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
14 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
11 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 35 drayson mews kensington london W8 4LY (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Registered office changed on 18/04/97 from: 35 drayson mews kensington london W8 4LY (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (13 pages) |
7 April 1997 | Incorporation (13 pages) |