London
NW6 5JP
Secretary Name | Jonathan Hughes |
---|---|
Status | Current |
Appointed | 27 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 440 King's Road London Sw10 0lh SW10 0LH |
Director Name | Ms Caren Ayre Hindmarsh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(15 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chief Executive Officer - Advertising |
Country of Residence | England |
Correspondence Address | 440 King's Road London Sw10 0lh SW10 0LH |
Director Name | John Philip Clive |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 3 Greville Place London NW6 5JP |
Secretary Name | Alison Elizabeth Wernet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3d Greville Place London NW6 5JP |
Director Name | James Mair |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(2 years after company formation) |
Appointment Duration | 11 years (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Greville Place London NW6 5JP |
Director Name | Antoinette Soning |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 3g Greville Place London NW6 5JP |
Director Name | Alison Elizabeth Wernet |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 3d Greville Place London NW6 5JP |
Director Name | Susan Lesley Russell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 6a St Germans Place Blackheath London SE3 0NH |
Secretary Name | Susan Lesley Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 October 2011) |
Role | Legal Practice Manager |
Correspondence Address | The Cottage 6a St Germans Place Blackheath London SE3 0NH |
Secretary Name | Mr Alex Moon |
---|---|
Status | Resigned |
Appointed | 01 December 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Director Name | Mr Andrew Langton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 440 King's Road London Sw10 0lh SW10 0LH |
Registered Address | 440 King's Road London Sw10 0lh SW10 0LH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
4 at £1 | India Jane Birley 80.00% Ordinary |
---|---|
1 at £1 | Marcus Edward Peffers & Caren Ayre Hindmarsh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
10 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Termination of appointment of Andrew Langton as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Andrew Langton as a director on 11 November 2014 (1 page) |
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Appointment of Caren Ayre Hindmarsh as a director (2 pages) |
16 November 2012 | Appointment of Caren Ayre Hindmarsh as a director (2 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Jonathan Hughes as a secretary (1 page) |
25 October 2012 | Appointment of Jonathan Hughes as a secretary (1 page) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Registered office address changed from C/O Aylesford & Co 440 King's Road London SW10 0LH England on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 62 Grants Close Mill Hill London NW7 1DE on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from C/O Aylesford & Co 440 King's Road London SW10 0LH England on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 62 Grants Close Mill Hill London NW7 1DE on 24 October 2012 (1 page) |
10 August 2012 | Termination of appointment of Susan Lesley Russell as a director (1 page) |
10 August 2012 | Termination of appointment of John Clive as a director (1 page) |
10 August 2012 | Termination of appointment of Susan Lesley Russell as a director (1 page) |
10 August 2012 | Termination of appointment of Alex Moon as a secretary (1 page) |
10 August 2012 | Termination of appointment of Alex Moon as a secretary (1 page) |
10 August 2012 | Termination of appointment of John Clive as a director (1 page) |
8 August 2012 | Appointment of Mr Andrew Langton as a director (2 pages) |
8 August 2012 | Appointment of Mr Andrew Langton as a director (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Termination of appointment of Susan Russell as a secretary (1 page) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Termination of appointment of Susan Russell as a secretary (1 page) |
14 October 2011 | Termination of appointment of James Mair as a director (1 page) |
14 October 2011 | Termination of appointment of James Mair as a director (1 page) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 December 2010 | Appointment of Mr Alex Moon as a secretary (1 page) |
13 December 2010 | Appointment of Mr Alex Moon as a secretary (1 page) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Susan Lesley Russell on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for India Jane Birley on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Susan Lesley Russell on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for John Philip Clive on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for India Jane Birley on 2 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Susan Lesley Russell on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for India Jane Birley on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for John Philip Clive on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for John Philip Clive on 2 October 2009 (2 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
18 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
3 January 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
29 November 2007 | Return made up to 08/10/07; full list of members
|
29 November 2007 | Return made up to 08/10/07; full list of members
|
15 March 2007 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
9 March 2007 | Return made up to 08/10/06; full list of members (8 pages) |
9 March 2007 | Return made up to 08/10/06; full list of members (8 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
1 December 2005 | Return made up to 08/10/05; no change of members (8 pages) |
1 December 2005 | Return made up to 08/10/05; no change of members (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 08/10/04; full list of members
|
7 December 2004 | Return made up to 08/10/04; full list of members
|
28 June 2004 | Return made up to 08/10/03; full list of members (10 pages) |
28 June 2004 | Return made up to 08/10/03; full list of members (10 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 39 greville place london NW6 5JP (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 39 greville place london NW6 5JP (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary's particulars changed (1 page) |
5 April 2004 | Secretary's particulars changed (1 page) |
5 April 2004 | Location of register of members (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Location of register of members (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o howard parker 3RD floor 25 villiers street london WC2 6ND (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o howard parker 3RD floor 25 villiers street london WC2 6ND (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Return made up to 08/10/02; full list of members
|
15 October 2002 | Return made up to 08/10/02; full list of members
|
8 October 2002 | Registered office changed on 08/10/02 from: c/o pembertons property management 12 finchley road london NW8 6EB (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: c/o pembertons property management 12 finchley road london NW8 6EB (1 page) |
21 May 2002 | Return made up to 08/10/01; full list of members
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 08/10/01; full list of members
|
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
27 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
16 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
10 August 2000 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
10 August 2000 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
29 October 1999 | Ad 25/10/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 October 1999 | Ad 25/10/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members
|
27 October 1999 | Return made up to 08/10/99; full list of members
|
8 June 1999 | Registered office changed on 08/06/99 from: 3 greville place london NW6 5JP (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 3 greville place london NW6 5JP (1 page) |
31 December 1998 | Return made up to 08/10/98; full list of members (6 pages) |
31 December 1998 | Return made up to 08/10/98; full list of members (6 pages) |
8 October 1997 | Incorporation (17 pages) |
8 October 1997 | Incorporation (17 pages) |