London
W6 9PL
Director Name | Mr Henry Fletcher Winstanley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(26 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Secretary Name | Michaelides Warner & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2024(26 years after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Walton Law Eddlestone |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Embley Manor Embley Lane Romsey Hampshire SO51 6DN |
Director Name | Mr Michael Charles Hobden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Director Name | John Robert Turner |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Armond Road Witham Essex CM8 2HA |
Secretary Name | Mr Anthony Bernard Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 292 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Mr Charles James Pickthorn Iliff |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(11 years after company formation) |
Appointment Duration | 5 years (resigned 20 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Director Name | Mr Guy Congreve Stephenson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Hamilton Downing Quinn Ruskin House 40-41 Museum Street London WC1A 1LT |
Director Name | Mr Philip Hamilton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 February 2024) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Telephone | 020 74051450 |
---|---|
Telephone region | London |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Josephine Mary Pettiward & Mark Robert Winstanley & Anna Margaret Pettiward & James Roger Pettiward 40.00% Ordinary |
---|---|
1 at £1 | Caroline Anne Ramscar & Simon Peter Williams 20.00% Ordinary |
1 at £1 | Felicia Uchezuba Eke & Ikedi Eke 20.00% Ordinary |
1 at £1 | Wallshire LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
3 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from C/O Hamilton Downing Quinn Ruskin House 40-41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 18 December 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 July 2019 | Appointment of Mr Philip Hamilton as a director on 3 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Guy Congreve Stephenson as a director on 2 July 2019 (1 page) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Appointment of Mr Guy Stephenson as a director on 20 February 2014 (2 pages) |
24 September 2014 | Appointment of Mr Guy Stephenson as a director on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Appointment of Mr Mark Robert Winstanley as a director (2 pages) |
20 February 2014 | Appointment of Mr Mark Robert Winstanley as a director (2 pages) |
20 February 2014 | Termination of appointment of Charles Iliff as a director (1 page) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Charles Iliff as a director (1 page) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
12 May 2009 | Appointment terminate, director john robert turner logged form (1 page) |
12 May 2009 | Appointment terminate, director john robert turner logged form (1 page) |
6 March 2009 | Director appointed mr charles james pickthorn iliff (2 pages) |
6 March 2009 | Appointment terminated director john turner (1 page) |
6 March 2009 | Return made up to 29/01/09; full list of members (5 pages) |
6 March 2009 | Director appointed mr charles james pickthorn iliff (2 pages) |
6 March 2009 | Appointment terminated director john turner (1 page) |
6 March 2009 | Return made up to 29/01/09; full list of members (5 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (7 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (7 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
9 February 2003 | Return made up to 29/01/03; full list of members
|
9 February 2003 | Return made up to 29/01/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
20 August 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
20 August 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 July 1998 | Memorandum and Articles of Association (10 pages) |
10 July 1998 | Memorandum and Articles of Association (10 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Memorandum and Articles of Association (10 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Ad 29/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Memorandum and Articles of Association (10 pages) |
6 February 1998 | New director appointed (3 pages) |
6 February 1998 | New director appointed (3 pages) |
6 February 1998 | Ad 29/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
6 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
29 January 1998 | Incorporation (20 pages) |
29 January 1998 | Incorporation (20 pages) |