London
SW6 3SS
Secretary Name | Terence Anthony Winsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Roehampton Gate London SW15 5JR |
Secretary Name | Mr Brian Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxton Shaftesbury Road Woking Surrey GU22 7DU |
Secretary Name | Mr Stuart James Seddon |
---|---|
Status | Resigned |
Appointed | 13 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 9 Walpole Gardens Flat 4 Twickenham TW2 5SL |
Director Name | Mr Chris Derek Leaning |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House 29-39 Stirling Road London W3 8DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Network House 29-39 Stirling Road London W3 8DJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
100 at £1 | Geraldine Anne Parlby & Brian Harrison & Magdalena Winsor 50.00% Ordinary A |
---|---|
100 at £1 | Magdalena Monica Winsor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,569 |
Cash | £130 |
Current Liabilities | £40,789 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 03 April |
8 September 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
27 January 2020 | Termination of appointment of Chris Derek Leaning as a director on 14 January 2020 (1 page) |
30 December 2019 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
12 August 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
28 June 2017 | Notification of Magdalena Winsor as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Magdalena Winsor as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 December 2016 | Appointment of Mr Chris Derek Leaning as a director on 23 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Chris Derek Leaning as a director on 23 December 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Stuart James Seddon as a secretary on 5 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Stuart James Seddon as a secretary on 5 March 2015 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Stuart James Seddon as a secretary on 5 March 2015 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Mr Stuart James Seddon on 10 May 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mr Stuart James Seddon on 10 May 2014 (1 page) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Termination of appointment of Brian Harrison as a secretary (1 page) |
13 May 2013 | Appointment of Mr Stuart James Seddon as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Brian Harrison as a secretary (1 page) |
13 May 2013 | Appointment of Mr Stuart James Seddon as a secretary (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Magdalena Winsor on 30 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Magdalena Winsor on 30 May 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 3 June 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
14 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
14 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
21 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
21 August 2008 | Secretary's change of particulars / brian harrison / 01/04/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / brian harrison / 01/04/2008 (1 page) |
21 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
15 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
31 July 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
31 July 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
13 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
13 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
13 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
10 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
12 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
21 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
11 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
4 April 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
4 April 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
4 April 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
13 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
30 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
30 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
23 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
22 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
22 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
8 July 1999 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
8 July 1999 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
29 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | £ nc 100/200 03/07/98 (1 page) |
21 August 1998 | Ad 01/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Ad 01/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 August 1998 | Ad 03/07/98--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
21 August 1998 | £ nc 100/200 03/07/98 (1 page) |
21 August 1998 | Ad 03/07/98--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Incorporation (13 pages) |
3 June 1998 | Incorporation (13 pages) |