105 Wigmore Street
London
W1U 1QY
Director Name | Mr James Richard Watson Robson |
---|---|
Date of Birth | April 1982 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Jennifer Chase |
---|---|
Date of Birth | March 1978 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bba Aviation Plc 105 Wigmore Street London W1U 1QY |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | William Anthony Thompson |
---|---|
Date of Birth | April 1946 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2000) |
Role | Solicitor |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Adrian Charles Morris |
---|---|
Date of Birth | April 1967 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2002) |
Role | Solicitor |
Correspondence Address | 5 Permain Close Shenley Radlet Hertfordshire WD7 9DR |
Director Name | Robin Booth |
---|---|
Date of Birth | February 1967 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Tykes 2 Mancroft Road Caddington Bedfordshire LU1 4EL |
Director Name | Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2010) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr James Richard Watson Robson |
---|---|
Date of Birth | April 1982 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Bba Row Investments Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2019 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2018 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2019 (3 months, 3 weeks from now) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
---|---|
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 June 2016 | Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (15 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (15 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (15 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (15 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 May 2010 | Termination of appointment of Mark Hoad as a director (2 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (4 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 September 2008 | Appointment terminate, director and secretary sarah margaret shaw logged form (1 page) |
3 September 2008 | Director appointed zillah wendy stone (2 pages) |
3 September 2008 | Director appointed iain david cameron simm (2 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
22 November 2007 | Amended full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
9 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 March 2002 | Return made up to 04/02/02; change of members
|
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
16 December 1999 | Ad 29/11/99--------- £ si [email protected]=50 £ ic 150/200 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Ad 18/10/99--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Ad 01/06/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 June 1999 | New director appointed (2 pages) |
18 May 1999 | Memorandum and Articles of Association (13 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (4 pages) |
18 May 1999 | New director appointed (4 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
18 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
1 May 1999 | Resolutions
|
28 April 1999 | Company name changed ever 1114 LIMITED\certificate issued on 28/04/99 (3 pages) |
4 February 1999 | Incorporation (30 pages) |