London
SW6 3BU
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
Secretary Name | Miss Rebecca Sharon Digby |
---|---|
Status | Current |
Appointed | 26 August 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Hazeltree Lane Northolt UB5 6XA |
Director Name | Mr Janick Robert Gers |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 2 Chara Place London W4 3BX |
Director Name | Mr Janick Robert Gers |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 2 Chara Place London W4 3BX |
Secretary Name | Mr Paul Steven Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | Mr Mark John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Secretary Name | Mr Peter John De Vroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39a Avenue Gardens London W3 8HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Janick Robert Gers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,266 |
Cash | £95,265 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Mr Janick Robert Gers on 31 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Janick Robert Gers on 31 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Director's details changed for Mr Janick Robert Gers on 1 November 2010 (2 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Director's details changed for Mr Janick Robert Gers on 1 November 2010 (2 pages) |
14 November 2011 | Director's details changed for Mr Janick Robert Gers on 1 November 2010 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Janick Robert Gers on 30 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew John Taylor on 30 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew John Taylor on 30 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Janick Robert Gers on 30 October 2009 (2 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
14 November 2008 | Director appointed mr janick robert gers (1 page) |
14 November 2008 | Director appointed mr janick robert gers (1 page) |
14 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
13 November 2008 | Appointment terminated secretary mark howe (1 page) |
13 November 2008 | Appointment terminated secretary mark howe (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page) |
24 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
15 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
15 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
15 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
10 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
15 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
4 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
4 December 2000 | Return made up to 23/10/00; full list of members (6 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Return made up to 23/10/00; full list of members (6 pages) |
4 December 2000 | New director appointed (2 pages) |
8 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
8 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
4 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
15 January 1999 | Ad 13/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 January 1999 | Ad 13/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (5 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (5 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Incorporation (13 pages) |
23 October 1998 | Incorporation (13 pages) |