London
W6 8NX
Director Name | Sir John Alan Shepherd |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Parvez & Co., Chartered Accountants 20 Greyhound R London W6 8NX |
Director Name | Michael Hugo Barton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mrs Louise Diana Varney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Parvez & Co., Chartered Accountants 20 Greyhound R London W6 8NX |
Director Name | Mr Thomas Oliver Fischer |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Parvez & Co., Chartered Accountants 20 Greyhound R London W6 8NX |
Director Name | Ms Gayatri Dipotontro Gerhard |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Parvez & Co., Chartered Accountants 20 Greyhound R London W6 8NX |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Lay Swee Teo |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2000) |
Role | Hotelier |
Correspondence Address | 16 Ewart Park Singapore |
Director Name | Kok Woon Teo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Singaporian |
Status | Resigned |
Appointed | 10 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2000) |
Role | Hotelier |
Correspondence Address | 16 Ewart Park Singapore 279749 |
Secretary Name | Katherine S H Leong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 36 Craigweil Avenue Radlett Hertfordshire WD7 7EY |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Director Name | Mr Mark Robin Breen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Honeywell Road London SW11 6EG |
Secretary Name | Mr Duncan John Tuson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Amanda Fiona Vivienne Leslie |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(7 years after company formation) |
Appointment Duration | 15 years (resigned 14 November 2019) |
Role | Conficts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterspring Court Regency Street London SW1P 4AW |
Secretary Name | Katharine Ann Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 2007) |
Role | Chartered Accountant |
Correspondence Address | G01 Waterspring Court 108 Regency Street London SW1P 4AW |
Director Name | Stuart Kemp Baker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2008(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 November 2019) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 308 Waterspring Court 108 Regency Street London SW1P 4AW |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Parvez & Co., Chartered Accountants 20 Greyhound Road London W6 8NX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £43,058 |
Net Worth | £21,337 |
Cash | £18,278 |
Current Liabilities | £1,283 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
20 May 2022 | Previous accounting period extended from 29 September 2021 to 30 September 2021 (1 page) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 29 September 2020 (4 pages) |
30 November 2020 | Director's details changed for Michael Hugo Barton on 10 June 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
26 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
26 October 2020 | Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to Parvez & Co., Chartered Accountants 20 Greyhound Road London W6 8NX on 26 October 2020 (1 page) |
26 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 26 June 2020 (1 page) |
4 June 2020 | Accounts for a dormant company made up to 29 September 2019 (11 pages) |
2 January 2020 | Appointment of Ms Gayatri Dipotontro Gerhard as a director on 16 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Stuart Kemp Baker as a director on 6 November 2019 (1 page) |
2 January 2020 | Termination of appointment of Amanda Fiona Vivienne Leslie as a director on 14 November 2019 (1 page) |
2 January 2020 | Appointment of Mr Thomas Oliver Fischer as a director on 16 December 2019 (2 pages) |
2 January 2020 | Appointment of Mrs Louise Diana Varney as a director on 16 December 2019 (2 pages) |
22 October 2019 | Director's details changed for Katherine Ann Alexander on 21 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with updates (6 pages) |
26 June 2019 | Accounts for a dormant company made up to 29 September 2018 (12 pages) |
23 October 2018 | Director's details changed for Katharine Ann Alexander on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Michael Hugh Barton on 23 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
29 June 2018 | Accounts for a dormant company made up to 29 September 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
4 October 2017 | Director's details changed for Syuart Kemp Baker on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Syuart Kemp Baker on 4 October 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
19 June 2017 | Appointment of Michael Hugh Barton as a director on 21 March 2017 (2 pages) |
19 June 2017 | Appointment of Michael Hugh Barton as a director on 21 March 2017 (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
28 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
24 November 2015 | Appointment of Syuart Kemp Baker as a director on 10 August 2008 (1 page) |
24 November 2015 | Appointment of Syuart Kemp Baker as a director on 10 August 2008 (1 page) |
9 November 2015 | Appointment of Sir John Alan Shepherd as a director on 27 April 2010 (2 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Sir John Alan Shepherd as a director on 27 April 2010 (2 pages) |
26 August 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
26 August 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 May 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
7 May 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
29 October 2013 | Director's details changed for Katharine Ann Alexander on 18 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
29 October 2013 | Director's details changed for Katharine Ann Alexander on 18 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
21 May 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
23 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
23 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
31 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (13 pages) |
31 December 2009 | Secretary's details changed for Broadway Secretaries Limited on 13 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Amanda Fiona Vivienne Leslie on 13 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Broadway Secretaries Limited on 13 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (13 pages) |
31 December 2009 | Director's details changed for Amanda Fiona Vivienne Leslie on 13 October 2009 (2 pages) |
6 March 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
6 March 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (18 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (18 pages) |
12 August 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
12 August 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
8 January 2008 | Return made up to 14/10/07; full list of members (10 pages) |
8 January 2008 | Return made up to 14/10/07; full list of members (10 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: douglas lyons & lyons 33 kinnerton street london SW1X 8ED (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: douglas lyons & lyons 33 kinnerton street london SW1X 8ED (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
5 April 2007 | Return made up to 14/10/06; no change of members
|
5 April 2007 | Return made up to 14/10/06; no change of members
|
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
23 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
23 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
18 November 2004 | Return made up to 14/10/03; full list of members (6 pages) |
18 November 2004 | Return made up to 14/10/03; full list of members (6 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 40 queen anne street london W1M 0EL (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 40 queen anne street london W1M 0EL (1 page) |
9 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
30 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
8 September 2003 | Return made up to 01/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 01/07/03; full list of members (7 pages) |
6 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
6 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
31 December 2002 | Return made up to 14/10/02; full list of members (9 pages) |
31 December 2002 | Return made up to 14/10/01; full list of members (11 pages) |
31 December 2002 | Return made up to 14/10/02; full list of members (9 pages) |
31 December 2002 | Return made up to 14/10/01; full list of members (11 pages) |
7 March 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
7 March 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (5 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (5 pages) |
7 November 2000 | Return made up to 14/10/00; change of members (6 pages) |
7 November 2000 | Return made up to 14/10/00; change of members (6 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 47 lillie road london SW6 1UD (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 47 lillie road london SW6 1UD (1 page) |
26 October 2000 | New secretary appointed (3 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (3 pages) |
26 October 2000 | New director appointed (3 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
14 December 1999 | Return made up to 14/10/99; full list of members
|
14 December 1999 | Return made up to 14/10/99; full list of members
|
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 September 1999 | Full accounts made up to 30 September 1998 (8 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
26 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
6 February 1998 | Ad 04/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 February 1998 | Ad 07/01/98--------- £ si 22@1=22 £ ic 4/26 (4 pages) |
6 February 1998 | Ad 07/01/98--------- £ si 22@1=22 £ ic 4/26 (4 pages) |
6 February 1998 | Ad 04/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 October 1997 | Incorporation (21 pages) |
14 October 1997 | Incorporation (21 pages) |