Pimlico
London
SW1V 4ES
Director Name | Annabel Kirsty Mary Gribbon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Longthorne Street London SW6 6JT |
Secretary Name | Annabel Kirsty Mary Gribbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Longthorne Street London SW6 6JT |
Director Name | Susannah Elspeth Spence |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | P.A |
Correspondence Address | 93 Kenilworth Court Lower Richmond Road Putney London SW15 1HA |
Secretary Name | Susannah Elspeth Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 93 Kenilworth Court Lower Richmond Road Putney London SW15 1HA |
Director Name | Ms Jane Tate |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2003) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 26 Orbel Street London SW11 3NZ |
Secretary Name | Ms Jane Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2003) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 26 Orbel Street London SW11 3NZ |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 December 2015) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Registered Address | 323a Fulham Road London SW10 9QL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Charles Edwyn Anthony 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,646 |
Cash | £973 |
Current Liabilities | £25,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
9 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
28 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
27 September 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2015 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 23 December 2015 (1 page) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 28 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 7A marloes road london W8 6LQ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 7A marloes road london W8 6LQ (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 30/09/04; full list of members
|
21 October 2004 | Return made up to 30/09/04; full list of members
|
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
25 September 2002 | Return made up to 30/09/02; full list of members
|
25 September 2002 | Return made up to 30/09/02; full list of members
|
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
23 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
7 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
12 November 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Incorporation (16 pages) |
30 September 1998 | Incorporation (16 pages) |