Shepherds Bush
London
W12 8BN
Secretary Name | Mrs Alessandra Scotti Rena |
---|---|
Status | Current |
Appointed | 01 March 2013(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Stowe Road London W12 8BN |
Director Name | Ms Victoria Mary Ellerton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 July 2004) |
Role | Interior Decorator |
Correspondence Address | 59b Stowe Road London W12 8BE |
Secretary Name | Ms Victoria Mary Ellerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 July 2004) |
Role | Interior Decorator |
Correspondence Address | 59b Stowe Road London W12 8BE |
Director Name | Dr Angela Woods |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | Basement Flat 4 Stowe Road Shepherds Bush London W12 8BN |
Director Name | Mary Louise Eccles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 4 Stowe Road London W12 8BN |
Director Name | Mrs Hester Margaret Power |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2013) |
Role | Arts Administration |
Country of Residence | England |
Correspondence Address | Top Flat 4 Stowe Road London W12 8BN |
Secretary Name | Mrs Hester Margaret Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2013) |
Role | Arts Administration |
Country of Residence | England |
Correspondence Address | Top Flat 4 Stowe Road London W12 8BN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Stowe Road London W12 8BN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
1 at £1 | Alessandra Rena 33.33% Ordinary |
---|---|
1 at £1 | Crispin Chubb 33.33% Ordinary |
1 at £1 | Dr Sandra Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
25 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
27 May 2022 | Appointment of Ms Nina Hare Duke Nahhas as a director on 27 May 2022 (2 pages) |
22 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
22 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 January 2021 | Cessation of Crispin Alan Ewing Chubb as a person with significant control on 15 December 2020 (1 page) |
12 January 2021 | Notification of Nina Hare Duke Nahhas as a person with significant control on 15 December 2020 (2 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
25 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
22 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
17 May 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
9 August 2013 | Termination of appointment of Hester Power as a secretary (1 page) |
9 August 2013 | Termination of appointment of Hester Power as a secretary (1 page) |
4 July 2013 | Appointment of Mrs Alessandra Scotti Rena as a secretary (2 pages) |
4 July 2013 | Appointment of Mrs Alessandra Scotti Rena as a secretary (2 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Termination of appointment of Hester Power as a director (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Termination of appointment of Hester Power as a director
|
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Termination of appointment of Hester Power as a director
|
1 July 2013 | Termination of appointment of Hester Power as a director (1 page) |
1 July 2012 | Secretary's details changed for Hester Alban Davies on 1 July 2012 (1 page) |
1 July 2012 | Director's details changed for Hester Alban Davies on 1 July 2012 (2 pages) |
1 July 2012 | Secretary's details changed for Hester Alban Davies on 1 July 2012 (1 page) |
1 July 2012 | Director's details changed for Hester Alban Davies on 1 July 2012 (2 pages) |
1 July 2012 | Secretary's details changed for Hester Alban Davies on 1 July 2012 (1 page) |
1 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Director's details changed for Hester Alban Davies on 1 July 2012 (2 pages) |
1 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
16 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
13 September 2010 | Registered office address changed from 38 Rushett Close Long Ditton Surrey KT7 0UT on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 38 Rushett Close Long Ditton Surrey KT7 0UT on 13 September 2010 (1 page) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Hester Alban Davies on 23 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Hester Alban Davies on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr Sandra Jones on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr Sandra Jones on 23 June 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
28 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Return made up to 23/06/07; no change of members
|
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Return made up to 23/06/07; no change of members
|
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
5 September 2005 | Return made up to 23/06/05; full list of members (7 pages) |
5 September 2005 | Return made up to 23/06/05; full list of members (7 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
31 August 2004 | Return made up to 23/06/04; full list of members (7 pages) |
31 August 2004 | Return made up to 23/06/04; full list of members (7 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
8 October 2003 | Return made up to 23/06/03; full list of members
|
8 October 2003 | Registered office changed on 08/10/03 from: 4 stowe road london W12 8BN (1 page) |
8 October 2003 | Return made up to 23/06/03; full list of members
|
8 October 2003 | Registered office changed on 08/10/03 from: 4 stowe road london W12 8BN (1 page) |
27 March 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
27 March 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
27 July 2002 | Return made up to 23/06/02; change of members (7 pages) |
27 July 2002 | Return made up to 23/06/02; change of members (7 pages) |
30 January 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Amended full accounts made up to 31 October 1999 (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
3 July 2001 | Amended full accounts made up to 31 October 1999 (6 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
14 July 2000 | Return made up to 23/06/00; no change of members (6 pages) |
14 July 2000 | Return made up to 23/06/00; no change of members (6 pages) |
21 April 2000 | Full accounts made up to 31 October 1999 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1999 (5 pages) |
22 July 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
22 July 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
22 September 1998 | Ad 07/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 September 1998 | Ad 07/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1998 | New director appointed (2 pages) |
23 June 1998 | Incorporation (14 pages) |
23 June 1998 | Incorporation (14 pages) |