London
W14 9BS
Director Name | Dr Yuzhu Cheng |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 26 July 2011(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Genetic Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Gunterstone Road London W14 9BS |
Director Name | Dr Yan Liu |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(22 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Flat 4, 43 Gunterstone Road London W14 9BS |
Director Name | Mr Rory Bird |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(22 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 3, 43 Gunterstone Road London W14 9BS |
Director Name | Mr Guy Leslie Hugh Cameron |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Music Manager |
Correspondence Address | Flat 1 43 Gunterstone Road London W14 9BS |
Director Name | Miss Rosalind Jane Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 25 St Winifreds Road Harrogate West Yorkshire HG2 8LW |
Director Name | Miss Anne Elizabeth Blanche Henry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 43 Gunterstone Road London W14 9BS |
Secretary Name | Miss Anne Elizabeth Blanche Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 43 Gunterstone Road London W14 9BS |
Director Name | Ranjita Menon Rajan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2006) |
Role | Management Consultant |
Correspondence Address | Flat 2 43 Gunterstone Road London W14 9BS |
Director Name | Mr Julian Robert Donald Barnard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 March 2021) |
Role | H M Forces |
Country of Residence | England |
Correspondence Address | Flat 3 43 Gunterstone Road London W14 9BS |
Director Name | Tamara McGoldrick |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 21 May 2007) |
Role | Fund Management |
Correspondence Address | 43a Gunterstone Road Flat 1 London W14 9BS |
Director Name | Eni Martins De Melo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Gunterstone Road London W14 9BS |
Director Name | Elizabeth Ann McGoldrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2011) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 43a Gunterstone Road London W14 9BS |
Secretary Name | Mr Nigel Douglas Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gunsfield Lodge Comptons Drive Plaitford Hampshire SO51 6ES |
Secretary Name | Mr Julian Robert, Donald Barnard |
---|---|
Status | Resigned |
Appointed | 18 April 2020(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | Flat 3 43 Gunterstone Road London W14 9BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76022410 |
---|---|
Telephone region | London |
Registered Address | Flat 3, 43 Gunterstone Road London W14 9BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
2 at £1 | Ms Anne Elizabeth Blanc Henry 40.00% Ordinary |
---|---|
1 at £1 | Michael Almroth Wilson-wright 20.00% Ordinary |
1 at £1 | Mr Julian Robert Donald Barnard 20.00% Ordinary |
1 at £1 | Yan Zhao & Yuzhu Cheng 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
26 February 2024 | Confirmation statement made on 25 February 2024 with updates (4 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
22 March 2021 | Cessation of Julian Robert Donald Barnard as a person with significant control on 5 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Julian Robert, Donald Barnard as a secretary on 5 March 2021 (1 page) |
7 March 2021 | Appointment of Mr Rory Bird as a director on 5 March 2021 (2 pages) |
7 March 2021 | Termination of appointment of Julian Robert Donald Barnard as a director on 5 March 2021 (1 page) |
1 March 2021 | Appointment of Dr Yan Liu as a director on 28 February 2021 (2 pages) |
26 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 April 2020 | Appointment of Mr Julian Robert, Donald Barnard as a secretary on 18 April 2020 (2 pages) |
18 April 2020 | Registered office address changed from Flat 3 Gunterstone Road London W14 9BS England to Flat 3, 43 Gunterstone Road London W14 9BS on 18 April 2020 (1 page) |
18 April 2020 | Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England to Flat 3 Gunterstone Road London W14 9BS on 18 April 2020 (1 page) |
18 April 2020 | Termination of appointment of Nigel Douglas Cross as a secretary on 18 April 2020 (1 page) |
17 April 2020 | Notification of Julian Robert Donald Barnard as a person with significant control on 17 April 2020 (2 pages) |
25 February 2020 | Notification of Yan Liu as a person with significant control on 25 February 2020 (2 pages) |
25 February 2020 | Cessation of Anne Elizabeth Blanche Henry as a person with significant control on 12 August 2019 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 August 2019 | Termination of appointment of Anne Elizabeth Blanche Henry as a director on 23 August 2019 (1 page) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 28 February 2017 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 February 2012 | Registered office address changed from C/O Tps Estates Erico House 93-99 Upper Richmond Road London SW15 2TG on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Registered office address changed from C/O Tps Estates Erico House 93-99 Upper Richmond Road London SW15 2TG on 28 February 2012 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Termination of appointment of Eni Martins De Melo as a director (1 page) |
26 July 2011 | Appointment of Dr Yuzhu Cheng as a director (2 pages) |
26 July 2011 | Termination of appointment of Eni Martins De Melo as a director (1 page) |
26 July 2011 | Appointment of Dr Yuzhu Cheng as a director (2 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Appointment of Mr Michael Almroth Wilson-Wright as a director (2 pages) |
16 February 2011 | Appointment of Mr Michael Almroth Wilson-Wright as a director (2 pages) |
15 February 2011 | Termination of appointment of Elizabeth Mcgoldrick as a director (1 page) |
15 February 2011 | Termination of appointment of Elizabeth Mcgoldrick as a director (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Elizabeth Ann Mcgoldrick on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Anne Elizabeth Blanche Henry on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Eni Martins De Melo on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Anne Elizabeth Blanche Henry on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Elizabeth Ann Mcgoldrick on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Julian Robert Donald Barnard on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Eni Martins De Melo on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Eni Martins De Melo on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Julian Robert Donald Barnard on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Julian Robert Donald Barnard on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Elizabeth Ann Mcgoldrick on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Anne Elizabeth Blanche Henry on 5 March 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o tps estates erico house 93-99 upper richmond road london SW15 2TG (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o tps estates erico house 93-99 upper richmond road london SW15 2TG (1 page) |
30 May 2008 | Appointment terminated secretary anne henry (1 page) |
30 May 2008 | Return made up to 25/02/08; no change of members
|
30 May 2008 | Return made up to 25/02/08; no change of members
|
30 May 2008 | Appointment terminated secretary anne henry (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 43 gunterstone road london W14 9BS (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 43 gunterstone road london W14 9BS (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
19 April 2007 | Location of debenture register (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
6 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Return made up to 25/02/05; no change of members (4 pages) |
19 May 2005 | Return made up to 25/02/05; no change of members (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Return made up to 25/02/04; no change of members (4 pages) |
13 May 2004 | Return made up to 25/02/04; no change of members (4 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members
|
28 February 2002 | Return made up to 25/02/02; full list of members
|
26 April 2001 | Return made up to 25/02/01; full list of members (7 pages) |
26 April 2001 | Return made up to 25/02/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
12 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
12 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 June 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
5 June 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
25 May 1999 | Ad 25/02/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
25 May 1999 | Ad 25/02/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (22 pages) |
25 February 1999 | Incorporation (22 pages) |