Maida Vale
London
W9 2DD
Director Name | Simon Geoffrey Smart |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 17 Grittleton Road London W9 2DD |
Director Name | Frances Joanna Younger |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17a Grittleton Road Maida Vale W9 2DD |
Director Name | William Graham Ralph Younger |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grittleton Road London W9 2DD |
Director Name | Lorna Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Healthcare Professional |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Director Name | Mr Ian Marten |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Witherston Way Eltham London SE9 3JJ |
Director Name | Monica Patel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2000) |
Role | Croupier |
Correspondence Address | 17 Grittleton Road London W9 2DD |
Director Name | Sandra Tracey Robson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2000) |
Role | Artist |
Correspondence Address | 17 Grittleton Road London W9 2DD |
Secretary Name | Monica Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2000) |
Role | Croupier |
Correspondence Address | 17 Grittleton Road London W9 2DD |
Director Name | Jonathan Swale Green |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2004) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 153 Sutherland Avenue London W9 1ES |
Secretary Name | Simon Geoffrey Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 2005) |
Role | Recording Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grittleton Road London W9 2DD |
Director Name | David John Kenneth Webb |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2009) |
Role | Motor Racing |
Correspondence Address | 17a Grittleton Road London W9 2DD |
Director Name | Elizabeth Kate Kennedy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 2010) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 17b Grittleton Road London W9 2DD |
Secretary Name | Frances Joanna Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Grittleton Road Maida Vale W9 2DD |
Director Name | Mr Pablo Garcia Reitboeck |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 July 2010(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2018) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 17b Grittleton Road London W9 2DD |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Frances Joanna Younger & William Graham Ralph Younger 25.00% Ordinary |
---|---|
1 at £1 | Pablo Garcia Reitboeck 25.00% Ordinary |
1 at £1 | Peter Judd 25.00% Ordinary |
1 at £1 | Simon Smart 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Termination of appointment of William Graham Ralph Younger as a director on 25 July 2022 (1 page) |
2 May 2023 | Appointment of Mr Henrik Lysgaard Jensen as a director on 25 July 2022 (2 pages) |
2 May 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Frances Joanna Younger as a secretary on 18 March 2022 (1 page) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
25 March 2019 | Termination of appointment of Pablo Garcia Reitboeck as a director on 17 July 2018 (1 page) |
25 March 2019 | Appointment of Lorna Harris as a director on 17 July 2018 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Director's details changed for Simon Geoffrey Smart on 19 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
29 March 2018 | Director's details changed for Mr Pablo Garcia Reitboeck on 19 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Appointment of Mr Pablo Garcia Reitboeck as a director (2 pages) |
5 April 2011 | Appointment of Mr Pablo Garcia Reitboeck as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Termination of appointment of Elizabeth Kennedy as a director (1 page) |
28 July 2010 | Termination of appointment of Elizabeth Kennedy as a director (1 page) |
8 April 2010 | Director's details changed for Vaughan Peter Judd on 19 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Simon Geoffrey Smart on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Vaughan Peter Judd on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Elizabeth Kate Kennedy on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Frances Joanna Younger on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for William Graham Ralph Younger on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for William Graham Ralph Younger on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Elizabeth Kate Kennedy on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Simon Geoffrey Smart on 19 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Frances Joanna Younger on 19 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Appointment terminated director david webb (1 page) |
30 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
30 April 2009 | Director appointed william graham ralph younger (1 page) |
30 April 2009 | Director appointed william graham ralph younger (1 page) |
30 April 2009 | Appointment terminated director david webb (1 page) |
30 April 2009 | Director and secretary's change of particulars / frances burridge / 01/01/2009 (1 page) |
30 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
30 April 2009 | Director and secretary's change of particulars / frances burridge / 01/01/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 19/03/08; full list of members (5 pages) |
2 June 2008 | Return made up to 19/03/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Return made up to 19/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 19/03/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 78-80 mill lane london NW6 1JZ (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 78-80 mill lane london NW6 1JZ (1 page) |
28 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Return made up to 19/03/05; full list of members
|
31 May 2005 | New director appointed (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 19/03/05; full list of members
|
31 May 2005 | New secretary appointed (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 19/03/04; full list of members
|
14 April 2004 | Return made up to 19/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Return made up to 19/03/03; full list of members (9 pages) |
9 October 2003 | Return made up to 19/03/03; full list of members (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 June 2002 | Return made up to 19/03/02; full list of members (8 pages) |
13 June 2002 | Return made up to 19/03/02; full list of members (8 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 19/03/00; full list of members (8 pages) |
9 March 2001 | Return made up to 19/03/00; full list of members (8 pages) |
9 March 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 11-15 william road acre house london NW1 3ER (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 11-15 william road acre house london NW1 3ER (1 page) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 June 1999 | Return made up to 19/03/99; full list of members (7 pages) |
14 June 1999 | Return made up to 19/03/99; full list of members (7 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
19 March 1998 | Incorporation (16 pages) |
19 March 1998 | Incorporation (16 pages) |