London
W1W 6XD
Secretary Name | Arthur Oliver Kravetz |
---|---|
Nationality | American |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Miss Georgina Faye Garrity |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Erran Dahud |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ely Gardens Ilford Essex IG1 3NQ |
Director Name | Mr Paul James Adam |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(7 years after company formation) |
Appointment Duration | 2 weeks (resigned 10 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Grove Hill Road London SE5 8DG |
Director Name | Mr David Albert Blackledge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newbury House First Floor Office Aintree Avenue, White House Business Park Trowbridge Wiltshire BA14 0TT |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Clive Rayden 50.00% Ordinary |
---|---|
50 at £1 | Paul Rayden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,762 |
Cash | £2,805 |
Current Liabilities | £345,120 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
31 August 2022 | Termination of appointment of David Albert Blackledge as a director on 25 August 2022 (1 page) |
31 August 2022 | Appointment of Miss Georgina Faye Garrity as a director on 25 August 2022 (2 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 June 2021 | Director's details changed for Mr David Albert Blackledge on 10 June 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 April 2019 | Registered office address changed from 82 st John Street London EC1M 4JN to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 4 April 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 May 2018 | Director's details changed for Mr Paul Rayden on 9 May 2018 (2 pages) |
10 May 2018 | Change of details for Mr Paul Rayden as a person with significant control on 9 May 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
30 January 2018 | Director's details changed for Mr Clive Rayden on 15 January 2018 (2 pages) |
30 January 2018 | Change of details for Mr Paul Rayden as a person with significant control on 15 January 2018 (2 pages) |
28 November 2017 | Appointment of Mr David Albert Blackledge as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr David Albert Blackledge as a director on 28 November 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 November 2009 | Director's details changed for Paul Rayden on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Rayden on 11 November 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / clive rayden / 15/01/2009 (1 page) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / clive rayden / 15/01/2009 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
26 February 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
26 February 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | New director appointed (4 pages) |
3 May 2006 | New director appointed (4 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
28 September 2005 | Return made up to 15/01/05; full list of members (2 pages) |
28 September 2005 | Return made up to 15/01/05; full list of members (2 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (5 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (5 pages) |
25 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
25 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
4 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (5 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (5 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 April 1999 | Return made up to 15/01/99; full list of members (6 pages) |
27 April 1999 | Return made up to 15/01/99; full list of members (6 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
9 February 1998 | Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
9 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
15 January 1998 | Incorporation (17 pages) |
15 January 1998 | Incorporation (17 pages) |