122 Elgin Crescent
London
W11 2JN
Director Name | Mr Philip Bjorkman |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Callaways 117 Cricklewood Broadway London NW2 3JN |
Director Name | Mr Jason Philip Evans |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33b Independent Place London E8 2HE |
Director Name | Julian Clayton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 14 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Director Name | William Owen Benwell Rees |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 12 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Secretary Name | William Owen Benwell Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 12 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Director Name | Mr Peter Baring |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 January 2012) |
Role | Retired |
Correspondence Address | 9 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Secretary Name | Julian Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 September 2004) |
Role | Manager |
Correspondence Address | 14 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Director Name | Mr Robert Foster Earle |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 December 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Secretary Name | Mr Robert Foster Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Director Name | Charles James Payan Dawnay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2008) |
Role | Investment Trust Company Direc |
Country of Residence | United Kingdom |
Correspondence Address | Symington House Biggar Road By Biggar Symington Lanarkshire ML12 6LW Scotland |
Director Name | Mr Michael John Stanley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 December 2022) |
Role | Retired |
Correspondence Address | 11 Hillgate Street London W8 7SP |
Director Name | Ms Sandra Jane Balfour |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Secretary Name | Mr Jeremy Hartley Baker |
---|---|
Status | Resigned |
Appointed | 01 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | 6 Crescent Mansions 122 Elgin Crescent London W11 2JN |
Director Name | Mark Henry Walton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 February 2022) |
Role | Director, Market Research Company |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Crescent Mansion S Elgin Crescent London W11 2JN |
Secretary Name | Mr Michael John Stanley |
---|---|
Status | Resigned |
Appointed | 17 December 2012(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2022) |
Role | Company Director |
Correspondence Address | 11 Hillgate Street London W8 7SP |
Director Name | Ms Chloe Annette Buch |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2021) |
Role | Digital Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 122 Elgin Crescent London W11 2JN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alison J.h Power 6.67% Ordinary |
---|---|
1 at £1 | Charles James Payan Dawnay & Sarah Dawnay 6.67% Ordinary |
1 at £1 | Chloe Buch 6.67% Ordinary |
1 at £1 | Holli Rogers 6.67% Ordinary |
1 at £1 | Isabelle Maryam Irani 6.67% Ordinary |
1 at £1 | Jeremy Baker 6.67% Ordinary |
1 at £1 | John E. Cox 6.67% Ordinary |
1 at £1 | Mark Henry Walton & Rosemary Clare Hawkins 6.67% Ordinary |
1 at £1 | Mr Charles J.p Dawnay 6.67% Ordinary |
1 at £1 | Octavia Baschieri 6.67% Ordinary |
1 at £1 | Robert Foster Earle 6.67% Ordinary |
1 at £1 | Sandra Balfour 6.67% Ordinary |
1 at £1 | Sara Harriet Stanley 6.67% Ordinary |
1 at £1 | Sophie Elizabeth Posgate 6.67% Ordinary |
1 at £1 | Yvonne Knapp 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,803 |
Current Liabilities | £934 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 3 weeks from now) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
6 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
22 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
4 April 2019 | Termination of appointment of Robert Foster Earle as a director on 6 December 2018 (1 page) |
4 April 2019 | Appointment of Ms Chloe Annette Buch as a director on 6 December 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 January 2013 | Termination of appointment of Jeremy Baker as a secretary (1 page) |
17 January 2013 | Termination of appointment of Jeremy Baker as a secretary (1 page) |
17 January 2013 | Appointment of Mr Michael John Stanley as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Michael John Stanley as a secretary (2 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
14 February 2012 | Termination of appointment of Peter Baring as a director (1 page) |
14 February 2012 | Termination of appointment of Peter Baring as a director (1 page) |
1 December 2011 | Appointment of Mark Henry Walton as a director (2 pages) |
1 December 2011 | Appointment of Mark Henry Walton as a director (2 pages) |
1 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (11 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (9 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (9 pages) |
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) |
3 June 2008 | Director appointed mr jeremy ilya hartley baker (1 page) |
3 June 2008 | Director appointed ms sandra jane balfour (1 page) |
3 June 2008 | Director appointed mr jeremy ilya hartley baker (1 page) |
3 June 2008 | Director appointed ms sandra jane balfour (1 page) |
3 June 2008 | Director appointed mr michael john stanley (1 page) |
3 June 2008 | Secretary appointed mr jeremy ilya hartley baker (1 page) |
3 June 2008 | Secretary appointed mr jeremy ilya hartley baker (1 page) |
3 June 2008 | Director appointed mr michael john stanley (1 page) |
2 June 2008 | Appointment terminated director charles dawnay (1 page) |
2 June 2008 | Appointment terminated secretary robert earle (1 page) |
2 June 2008 | Appointment terminated secretary robert earle (1 page) |
2 June 2008 | Appointment terminated director charles dawnay (1 page) |
16 October 2007 | Return made up to 16/10/07; full list of members (6 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (6 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 January 2006 | Return made up to 16/10/05; full list of members (12 pages) |
5 January 2006 | Return made up to 16/10/05; full list of members (12 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 November 2004 | Return made up to 16/10/04; full list of members (12 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Return made up to 16/10/04; full list of members (12 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 November 2003 | Return made up to 16/10/03; full list of members (12 pages) |
11 November 2003 | Return made up to 16/10/03; full list of members (12 pages) |
15 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 November 2002 | Return made up to 16/10/02; full list of members (11 pages) |
4 November 2002 | Return made up to 16/10/02; full list of members (11 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members
|
29 October 2001 | Return made up to 16/10/01; full list of members
|
12 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
1 November 2000 | Return made up to 16/10/00; full list of members (10 pages) |
1 November 2000 | Return made up to 16/10/00; full list of members (10 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members
|
26 October 1999 | Return made up to 16/10/99; full list of members
|
16 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 32 queen anne street london W1M 0HD (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 32 queen anne street london W1M 0HD (1 page) |
20 October 1998 | Return made up to 16/10/98; full list of members (7 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (7 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 April 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
17 April 1998 | Ad 04/02/98--------- £ si 15@1=15 £ ic 2/17 (3 pages) |
17 April 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
17 April 1998 | Ad 04/02/98--------- £ si 15@1=15 £ ic 2/17 (3 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | Incorporation (18 pages) |
16 October 1997 | Incorporation (18 pages) |