London
NW1 9QS
Director Name | Mr Kenneth Wallace Morgan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Consultant |
Country of Residence | Virgin Islands, British |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Thomas Patrick O'Donnell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Andrew John Coyle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gardener Walk, Off Copners Drive Holmer Green High Wycombe Buckinghamshire HP15 6TX |
Secretary Name | Jane Elizabeth Mackreth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2000) |
Role | Company Director |
Correspondence Address | 1 Broadlands Avenue Chesham Buckinghamshire HP5 1AJ |
Director Name | Mr Graham Robert Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 16a 36 Buckingham Gate London SW1E 6PB |
Director Name | William Lachlan Gatherer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10a Old Compton Street London W1D 4TG |
Director Name | Irma Kurtz |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2007) |
Role | Writer |
Correspondence Address | Flat 5 10a Old Comptin Street London W1D 4TG |
Secretary Name | Mr Graham Robert Finn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 36 Buckingham Gate London SW1E 6PB |
Director Name | Hugo Paice |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(8 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 22 June 2022) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Patrick O'Donnell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 April 2018) |
Role | Notary Public |
Country of Residence | England |
Correspondence Address | Flat 5 10a Old Compton Street London W1D 4TG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antony Bartolo 11.11% Ordinary |
---|---|
1 at £1 | David Ka Shing Tse 11.11% Ordinary |
1 at £1 | Hugo Paice 11.11% Ordinary |
1 at £1 | Joshi Mayank 11.11% Ordinary |
1 at £1 | Mok Shing Cheung & Kwai Fang Cheung & Yiu Ming Cheung & Wing Chef Cheung 11.11% Ordinary |
1 at £1 | Mr David Henry St. Vincent 11.11% Ordinary |
1 at £1 | Patrick O'donnell 11.11% Ordinary |
1 at £1 | Ultracane Limited 11.11% Ordinary |
1 at £1 | Zrh Nominees (0013) Limited 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,996 |
Cash | £11,496 |
Current Liabilities | £500 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
20 October 2022 | Appointment of Mr James Goode as a director on 20 October 2022 (2 pages) |
10 August 2022 | Appointment of Mr Thomas Patrick O'donnell as a director on 29 July 2022 (2 pages) |
24 June 2022 | Termination of appointment of Hugo Paice as a director on 22 June 2022 (1 page) |
9 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
19 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
7 November 2019 | Appointment of Mr Kenneth Morgan as a director on 6 November 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr David Ka Shing Tse on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Hugo Paice on 25 September 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
11 April 2018 | Termination of appointment of Patrick O'donnell as a director on 10 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Mailbox 10, 10a Old Compton Street London W1D 4TG to 349 Royal College Street London NW1 9QS on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Ringley Limited as a secretary on 1 April 2018 (2 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 May 2014 | Registered office address changed from Flat 7 36 Buckingham Gate London SW1E 6PB on 31 May 2014 (1 page) |
31 May 2014 | Termination of appointment of Graham Finn as a secretary (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Termination of appointment of Graham Finn as a secretary (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Registered office address changed from Flat 7 36 Buckingham Gate London SW1E 6PB on 31 May 2014 (1 page) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 November 2010 | Director's details changed for Mr David Ka Shing Tse on 1 January 2010 (2 pages) |
11 November 2010 | Termination of appointment of William Gatherer as a director (1 page) |
11 November 2010 | Director's details changed for Mr Patrick O'donnell on 1 January 2010 (2 pages) |
11 November 2010 | Termination of appointment of William Gatherer as a director (1 page) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Mr Patrick O'donnell on 1 January 2010 (2 pages) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Mr Patrick O'donnell on 1 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr David Ka Shing Tse on 1 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr David Ka Shing Tse on 1 January 2010 (2 pages) |
18 February 2010 | Appointment of Mr Patrick O'donnell as a director (2 pages) |
18 February 2010 | Appointment of Mr David Ka Shing Tse as a director (2 pages) |
18 February 2010 | Appointment of Mr Patrick O'donnell as a director (2 pages) |
18 February 2010 | Appointment of Mr David Ka Shing Tse as a director (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for William Lachlan Gatherer on 25 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Graham Robert Finn on 25 October 2009 (1 page) |
29 October 2009 | Director's details changed for Hugo Paice on 25 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Lachlan Gatherer on 25 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Hugo Paice on 25 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Graham Robert Finn on 25 October 2009 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from flat 16A 36 buckingham gate london SW1E 6PB (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from flat 16A 36 buckingham gate london SW1E 6PB (1 page) |
10 December 2008 | Return made up to 25/10/08; full list of members (7 pages) |
10 December 2008 | Return made up to 25/10/08; full list of members (7 pages) |
9 December 2008 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
9 December 2008 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 25/10/07; full list of members (4 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 25/10/07; full list of members (4 pages) |
25 October 2007 | Director resigned (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (4 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 25/08/06; full list of members (4 pages) |
25 August 2006 | Director's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
31 October 2005 | Return made up to 07/08/05; full list of members (6 pages) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Return made up to 07/08/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
30 November 2004 | Return made up to 07/08/04; full list of members
|
30 November 2004 | Return made up to 07/08/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
16 September 2003 | Return made up to 07/08/03; full list of members
|
16 September 2003 | Return made up to 07/08/03; full list of members
|
24 July 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
9 September 2002 | Return made up to 07/08/02; full list of members (11 pages) |
9 September 2002 | Return made up to 07/08/02; full list of members (11 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
11 October 2001 | Return made up to 07/08/01; full list of members (11 pages) |
11 October 2001 | Return made up to 07/08/01; full list of members (11 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
6 September 2000 | Return made up to 07/08/00; full list of members
|
6 September 2000 | Return made up to 07/08/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: chess chambers 2 broadway court chesham buckinghamshire HP5 1EG (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: chess chambers 2 broadway court chesham buckinghamshire HP5 1EG (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Return made up to 07/08/99; full list of members
|
14 September 1999 | Return made up to 07/08/99; full list of members
|
6 April 1999 | Ad 01/03/99--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
6 April 1999 | Ad 01/03/99--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
7 August 1998 | Incorporation (13 pages) |
7 August 1998 | Incorporation (13 pages) |