258 Field End Road
Ruislip
HA4 9UU
Secretary Name | Karin Anna Von Tuempling-Marmot |
---|---|
Status | Current |
Appointed | 16 February 2009(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Karin Anna Von Tuempling Marmot |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Photographer |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mr Mark Christopher Harman Britter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Secretary Name | Raymond Alan Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Grove Edgware Middlesex HA8 9QA |
Secretary Name | Janet Victoria Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 43 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Harrovian Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2007) |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Secretary Name | Craig Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2009) |
Correspondence Address | Canada House 272 Field End Road Ruislip Middlesex HA4 9NA |
Registered Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Karin Anna Von Tuempling Marmot 51.00% Ordinary |
---|---|
49 at £1 | Peter Marmot 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,526 |
Cash | £461 |
Current Liabilities | £243,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
23 July 1997 | Delivered on: 25 July 1997 Persons entitled: Portman Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the east side of glebe road skelmersdale lancashire t/n LA490522, the goodwill and any uncalled capital, first floating charge all the undertaking and all property assets and rights present and future including (but without limitation) moveable plant machinery implements utensils building materials furniture and equipment, first fixed charge all monies standing to the credit of the specially designated account (as defined therein) and assigns right title and interest in and to the rents of the property. Outstanding |
---|
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 March 2020 | Secretary's details changed for Karin Anna Von Tuempling-Marmot on 29 March 2020 (1 page) |
29 March 2020 | Director's details changed for Mr Peter Jack Marmot on 29 March 2020 (2 pages) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
11 April 2019 | Change of details for Mrs Karin Anna Von Tuempling Marmot as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Change of details for Mr Peter Jack Marmot as a person with significant control on 11 April 2019 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 March 2015 | Appointment of Mr Mark Christopher Harman Britter as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark Christopher Harman Britter as a director on 23 March 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages) |
27 March 2013 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Peter Jack Marmot on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Peter Jack Marmot on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Peter Jack Marmot on 1 April 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Director's change of particulars / peter marmot / 02/04/2009 (1 page) |
2 April 2009 | Appointment terminated secretary craig associates LTD (1 page) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / peter marmot / 02/04/2009 (1 page) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated secretary craig associates LTD (1 page) |
16 February 2009 | Secretary appointed karin anna von tuempling-marmot (1 page) |
16 February 2009 | Secretary appointed karin anna von tuempling-marmot (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Return made up to 25/03/07; full list of members (2 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Return made up to 25/03/07; full list of members (2 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page) |
5 October 2007 | Location of debenture register (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Location of debenture register (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
23 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 July 2001 | Return made up to 11/04/01; full list of members
|
6 July 2001 | Return made up to 11/04/01; full list of members
|
5 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
29 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
8 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
11 April 1997 | Incorporation (9 pages) |
11 April 1997 | Incorporation (9 pages) |