London
W14 9BA
Secretary Name | Mr Andrew Timothy De Lisle Grantham |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2005(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Edith Road West Kensington London W14 9BA |
Director Name | Alan Richard Delgado |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 25a Fairholme Road West Kensington London W14 9JZ |
Director Name | Sarah Louise Scott |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 25a Fairholme Road West Kensington London W14 9JZ |
Director Name | Charlotte Ann Weinbren |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Analyst Programmer |
Correspondence Address | 25d Fairholme Road West Kensington London W14 9JZ |
Secretary Name | Jonathan Saul Weinbrenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25d Fairholme Road London W14 9JZ |
Director Name | Stephen Willmore |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2003) |
Role | Architect |
Correspondence Address | Basement Flat 25a Fairholme Road London W14 9JZ |
Secretary Name | Stephen Willmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2003) |
Role | Architect |
Correspondence Address | Basement Flat 25a Fairholme Road London W14 9JZ |
Director Name | Grace Jean Howat |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2003) |
Role | Architect |
Correspondence Address | Basement Flat 25a Fairholme Road London W14 9JZ |
Director Name | Tamsyn Jane Noble |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2004) |
Role | Psychologist |
Correspondence Address | 25d Fairholme Road London W14 9JZ |
Secretary Name | William Thomas Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2004) |
Role | Barrister |
Correspondence Address | 25d Fairholme Road London W14 9JZ |
Director Name | Kathryn Louise Edwards |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 June 2005) |
Role | Civil Servant |
Correspondence Address | 25a Fairholme Road London W14 9JZ |
Secretary Name | Julian James Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 June 2005) |
Role | Company Director |
Correspondence Address | 25a Fairholme Road London W14 9JZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 73816647 |
---|---|
Telephone region | London |
Registered Address | 20 Edith Road West Kensington London W14 9BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | David Kan 25.00% Ordinary |
---|---|
1 at £1 | Julia Flood 25.00% Ordinary |
1 at £1 | Mrs Dawn Patricia Orr 25.00% Ordinary |
1 at £1 | Mrs Isabel Alvarado-fyfe 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,383 |
Net Worth | £2,973 |
Cash | £2,973 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
13 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
8 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
8 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
10 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
7 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
27 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 October 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
7 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
22 October 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
5 February 2013 | Director's details changed for Mrs Dawn Patricia Grantham on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mrs Dawn Patricia Grantham on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mrs Dawn Patricia Grantham on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
10 February 2010 | Director's details changed for Dawn Patricia Grantham on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dawn Patricia Grantham on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Dawn Patricia Grantham on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
16 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
28 October 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
26 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
26 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
21 April 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
18 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
19 April 2006 | Return made up to 14/01/06; full list of members (8 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 25A fairholme road west kensington london W14 9JZ (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 25A fairholme road west kensington london W14 9JZ (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 14/01/06; full list of members (8 pages) |
18 April 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
18 April 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
6 January 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Return made up to 14/01/03; full list of members
|
9 January 2003 | Return made up to 14/01/03; full list of members
|
12 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
28 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
1 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
11 July 2000 | Return made up to 14/01/00; full list of members
|
11 July 2000 | Return made up to 14/01/00; full list of members
|
5 May 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 14/01/99; full list of members
|
16 February 1999 | Return made up to 14/01/99; full list of members
|
10 March 1998 | Ad 21/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 1998 | Ad 21/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
14 January 1998 | Incorporation (14 pages) |
14 January 1998 | Incorporation (14 pages) |