London
W6 9PL
Director Name | Mr Henry Fletcher Winstanley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Secretary Name | Michaelides Warner & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2024(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | John Robert Turner |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 January 2009) |
Role | Retired |
Correspondence Address | 24 Armond Road Witham Essex CM8 2HA |
Secretary Name | Mr Anthony Bernard Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Mr Charles James Pickthorn Iliff |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alderbrook Road London SW12 8AD |
Director Name | Mr Guy Congreve Stephenson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ruskin House 40/41 Museum Street London WC1A 1LT |
Director Name | Mr Philip Hamilton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 February 2024) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Telephone | 020 78318939 |
---|---|
Telephone region | London |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | D. Zarbhanellian & C. Zarbhanellian 20.00% Ordinary |
---|---|
1 at £1 | Joan Erkan & Rana Pirinccioglu 20.00% Ordinary |
1 at £1 | Mark Winstanley 20.00% Ordinary |
1 at £1 | Oliver Edward Julius Spencer 20.00% Ordinary |
1 at £1 | Thomas Marshall Nicholson & Sally Jane Nicholson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
31 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 July 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 18 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 July 2019 | Termination of appointment of Guy Congreve Stephenson as a director on 2 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Philip Hamilton as a director on 3 July 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 May 2018 | Notification of a person with significant control statement (2 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Cessation of Mark Robert Winstanley as a person with significant control on 4 January 2017 (1 page) |
5 September 2017 | Cessation of Mark Robert Winstanley as a person with significant control on 5 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Appointment of Mr Guy Stephenson as a director on 21 January 2014 (2 pages) |
24 September 2014 | Appointment of Mr Guy Stephenson as a director on 21 January 2014 (2 pages) |
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 November 2013 | Termination of appointment of Charles Iliff as a director (1 page) |
28 November 2013 | Appointment of Mr Mark Robert Winstanley as a director (2 pages) |
28 November 2013 | Termination of appointment of Charles Iliff as a director (1 page) |
28 November 2013 | Appointment of Mr Mark Robert Winstanley as a director (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
17 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
17 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
12 May 2009 | Appointment terminated director john turner (1 page) |
12 May 2009 | Director appointed charles james pickthorn iliff (2 pages) |
12 May 2009 | Appointment terminated director john turner (1 page) |
12 May 2009 | Director appointed charles james pickthorn iliff (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
19 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (7 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
4 May 2003 | Secretary resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
19 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
19 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
8 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 August 1999 | Return made up to 25/04/99; no change of members (4 pages) |
31 August 1999 | Return made up to 25/04/99; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
9 September 1998 | Ad 08/10/97--------- £ si 4@1 (2 pages) |
9 September 1998 | Ad 08/10/97--------- £ si 4@1 (2 pages) |
14 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
14 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
30 September 1997 | Ad 22/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 September 1997 | Ad 22/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
25 April 1997 | Incorporation (21 pages) |
25 April 1997 | Incorporation (21 pages) |