Exeter
EX4 4NR
Director Name | Mr Gerald Oxford Norman Lyseight |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(16 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Media Relations |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Lancaster Avenue London SE27 9DZ |
Secretary Name | Ms Margaret Anne Young |
---|---|
Status | Current |
Appointed | 18 December 2013(16 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 43 Thornton Hill Exeter EX4 4NR |
Director Name | Mr Jonathan Patrick Hendrick Chalmers |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 44a Lancaster Avenue Lancaster Avenue Flat 1 London SE27 9DZ |
Director Name | Keith Andrew Stirling |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 3 days (resigned 09 January 1998) |
Role | Stock Broker |
Correspondence Address | Flat 3 44 Lancaster Avenue London SE27 9DZ |
Director Name | Adam Gavin Moore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 1998) |
Role | Business Executive |
Correspondence Address | Flat 1 44 Lancaster Avenue London SE27 9DZ |
Director Name | Wendy Mary Pank |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 2004) |
Role | University Administrator |
Correspondence Address | Flat 2 44 Lancaster Avenue London SE27 9DZ |
Secretary Name | Wendy Mary Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | Flat 2 44 Lancaster Avenue London SE27 9DZ |
Director Name | Adrian Wilson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2001) |
Role | Self Employed |
Correspondence Address | Flat 3 44 Lancaster Avenue London SE27 9DZ |
Director Name | Christine Saunders |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2004) |
Role | University Administrator |
Correspondence Address | Flat 1 44 Lancaster Avenue London SE27 9DZ |
Director Name | Ailsa Patricia Louise Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2003) |
Role | Advertising |
Correspondence Address | 44 Lancaster Avenue West Norwood London SE27 9DZ |
Director Name | Miss Britta De Vries |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 January 2013) |
Role | Personal Assistant |
Country of Residence | Channel Islands |
Correspondence Address | 3 York Farm Cottages La Ruelle Es Ruaux St Brelade JE3 8BB |
Director Name | Jacqueline Elizabeth Daly |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2004(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2011) |
Role | Researcher |
Correspondence Address | Flat 2 44 Lancaster Avenue West Norwood SE27 9DZ |
Secretary Name | Jacqueline Elizabeth Daly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2004(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2011) |
Role | Researcher |
Correspondence Address | Flat 2 44 Lancaster Avenue West Norwood SE27 9DZ |
Director Name | Mrs Luisa Romero De Barrett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 11 October 2004(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 May 2022) |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | 25 Cumberland Avenue Hornchurch Essex RH12 9SQ |
Director Name | Rajendra Johannes Desai |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 44 Lancaster Avenue West Norwood London SE27 9DZ |
Secretary Name | Rajendra Johannes Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Flat 2 44 Lancaster Avenue West Norwood London SE27 9DZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Flat 3, 44 Lancaster Avenue London SE27 9DZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
2 at £1 | Gerald Lyseight & Margaret Young 66.67% Ordinary |
---|---|
1 at £1 | Luisa Barrett 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Registered office address changed from Flat 2 44 Lancaster Avenue West Norwood London SE27 9DZ to Flat 3, 44 Lancaster Avenue London SE27 9DZ on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 January 2014 | Termination of appointment of Rajendra Desai as a director (1 page) |
13 January 2014 | Appointment of Ms Margaret Anne Young as a director (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Appointment of Mr Gerald Oxford Norman Lyseight as a director (2 pages) |
13 January 2014 | Appointment of Ms Margaret Anne Young as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Rajendra Desai as a secretary (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 January 2013 | Termination of appointment of Britta De Vries as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 January 2012 | Director's details changed for Britta De Vries on 31 December 2011 (3 pages) |
3 January 2012 | Director's details changed for Luisa Romero De Barrett on 31 December 2011 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
23 February 2011 | Appointment of Rajendra Johannes Desai as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Jacqueline Daly as a secretary (2 pages) |
23 February 2011 | Appointment of Rajendra Johannes Desai as a director (3 pages) |
23 February 2011 | Termination of appointment of Jacqueline Daly as a director (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
30 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
19 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
10 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
28 January 2005 | Return made up to 05/12/04; full list of members
|
17 January 2005 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
24 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
2 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
28 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
29 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
17 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
9 September 1998 | Ad 08/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
5 December 1997 | Incorporation (16 pages) |