London
W1G 6LN
Secretary Name | Miss Angela Miriam Wright |
---|---|
Status | Current |
Appointed | 09 October 2013(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 25 New Quebec Street London W1H 7SF |
Director Name | Thomas Michael O'Farrell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 November 2004) |
Role | Surveyor |
Correspondence Address | 9 Bryanston House Dorset Street London W1H 3FQ |
Director Name | Avril O`Donnell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Surveyor |
Correspondence Address | Flat 6 Bryanston House Dorset Street London Greater London W1H 3FQ |
Secretary Name | Avril O`Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1998) |
Role | Surveyor |
Correspondence Address | Flat 6 Bryanston House Dorset Street London Greater London W1H 3FQ |
Secretary Name | John David Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 54 Scotts Lane Shortlands Bromley Kent BR2 0LL |
Secretary Name | William Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2004) |
Role | Retired |
Correspondence Address | 17 Queens Avenue Muswell Hill London N10 3PE |
Secretary Name | Annette Byron |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 October 2013) |
Role | Solicitor |
Correspondence Address | 8 Bryanston House Dorset Street London W1U 6QU |
Director Name | Mr Alan Higgs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 87 York Street York Street London W1H 4QB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 87 York Street York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Dimitri Kern & Alice Kletskaia 7.14% Ordinary |
---|---|
1 at £1 | Femi Tejuoso 7.14% Ordinary |
1 at £1 | L. Bull & D. Bull 7.14% Ordinary |
1 at £1 | M. Woodward 7.14% Ordinary |
1 at £1 | Mehran Charania 7.14% Ordinary |
1 at £1 | Mr Alan Robert Higgs 7.14% Ordinary |
1 at £1 | Mr M. Massoud 7.14% Ordinary |
1 at £1 | Mr R. Davis & Ms K. Gunst 7.14% Ordinary |
1 at £1 | Mrs Minnie Block 7.14% Ordinary |
1 at £1 | Ms Annette Byron 7.14% Ordinary |
1 at £1 | Ms C. Sebag-montefiore 7.14% Ordinary |
1 at £1 | Ms C.l. Hardaker 7.14% Ordinary |
1 at £1 | Stacdene Properties LTD 7.14% Ordinary |
1 at £1 | Vincent Hurley 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,089 |
Net Worth | £14 |
Cash | £50,651 |
Current Liabilities | £124,410 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
18 May 2023 | Appointment of Mrs. Coral Sebag-Montefiore as a director on 5 May 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 9 April 2023 with updates (5 pages) |
20 October 2022 | Micro company accounts made up to 30 April 2022 (7 pages) |
12 May 2022 | Confirmation statement made on 9 April 2022 with updates (5 pages) |
29 September 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
15 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
11 November 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 April 2018 (8 pages) |
18 October 2018 | Termination of appointment of Alan Higgs as a director on 17 October 2018 (1 page) |
10 April 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
31 October 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
31 October 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
2 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 September 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
23 September 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
27 May 2015 | Registered office address changed from Bryanston House Dorset Street London W1U 6QU to 87 York Street York Street London W1H 4QB on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from Bryanston House Dorset Street London W1U 6QU to 87 York Street York Street London W1H 4QB on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 September 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
23 September 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
26 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
9 October 2013 | Appointment of Mr. Alan Higgs as a director (2 pages) |
9 October 2013 | Termination of appointment of Annette Byron as a secretary (1 page) |
9 October 2013 | Appointment of Miss Angela Miriam Wright as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Annette Byron as a secretary (1 page) |
9 October 2013 | Appointment of Miss Angela Miriam Wright as a secretary (2 pages) |
9 October 2013 | Appointment of Mr. Alan Higgs as a director (2 pages) |
24 July 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
24 July 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
5 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
5 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
4 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
29 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
10 October 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
8 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
27 July 2009 | Return made up to 09/04/09; full list of members (10 pages) |
27 July 2009 | Return made up to 09/04/09; full list of members (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
28 May 2008 | Return made up to 09/04/08; change of members
|
28 May 2008 | Return made up to 09/04/08; change of members
|
5 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 May 2007 | Return made up to 09/04/07; change of members (6 pages) |
18 May 2007 | Return made up to 09/04/07; change of members (6 pages) |
10 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
10 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
12 April 2006 | Return made up to 09/04/06; full list of members (10 pages) |
12 April 2006 | Return made up to 09/04/06; full list of members (10 pages) |
6 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (11 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (11 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 09/04/04; full list of members (11 pages) |
30 June 2004 | Return made up to 09/04/04; full list of members (11 pages) |
11 May 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 May 2004 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
11 May 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 May 2004 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
13 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Return made up to 09/04/03; full list of members
|
7 January 2004 | Return made up to 09/04/03; full list of members
|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 09/04/02; full list of members (10 pages) |
11 June 2002 | Return made up to 09/04/02; full list of members (10 pages) |
9 August 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
9 August 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
13 June 2001 | Full accounts made up to 30 April 2000 (6 pages) |
13 June 2001 | Full accounts made up to 30 April 2000 (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: rab house 102-104 park lane, croydon surrey, CR0 1JB (1 page) |
22 May 2001 | Return made up to 09/04/01; full list of members
|
22 May 2001 | Return made up to 09/04/01; full list of members
|
22 May 2001 | Registered office changed on 22/05/01 from: rab house 102-104 park lane, croydon surrey, CR0 1JB (1 page) |
31 May 2000 | Return made up to 09/04/00; full list of members (10 pages) |
31 May 2000 | Return made up to 09/04/00; full list of members (10 pages) |
28 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 February 2000 | Ad 01/07/99--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
2 February 2000 | Ad 01/07/99--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
12 July 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 July 1999 | Full accounts made up to 30 April 1998 (7 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
17 May 1999 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: jay benning & peltz, one great cumberland place, london, greater london W1H 7AL (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: jay benning & peltz, one great cumberland place, london, greater london W1H 7AL (1 page) |
30 June 1998 | Ad 24/06/98--------- £ si 9@1=9 £ ic 2/11 (4 pages) |
30 June 1998 | Ad 24/06/98--------- £ si 9@1=9 £ ic 2/11 (4 pages) |
11 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: international house, 31 church road, hendon, london NW4 4EB (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: international house, 31 church road, hendon, london NW4 4EB (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
9 April 1997 | Incorporation (17 pages) |
9 April 1997 | Incorporation (17 pages) |