11-13 St Leonards Road
London
W13 8PS
Director Name | Mr Shane Ney Murdoch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Brian Walmsley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nicholas Court 11-13 Saint Leonards Road London W13 8PS |
Secretary Name | Shane Ney Murdoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Miss Alison Rosemary Gordon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Mrs Elizabeth Agnes Murdoch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Paul Edward Joseph Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Lecturer |
Correspondence Address | 5 Nicholas Court 11-13 St Leonards Road London W13 8PS |
Director Name | Brian Edward Tracey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Nicholas Court 11-13 St Leonards Road London W13 8PS |
Director Name | Elizabeth Twomig |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nicholas Court 11-13 St Leonards Road Ealing London W13 8PS |
Director Name | Susanne Gertrude Warkentin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Nicholas Court 11-13 St Leonards Road London W13 8PS |
Secretary Name | Brian Edward Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Nicholas Court 11-13 St Leonards Road London W13 8PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | Shane Ney Murdoch 50.00% Ordinary |
---|---|
1 at £1 | Alison Rosemary Gordon 16.67% Ordinary |
1 at £1 | Amit Dhawan 16.67% Ordinary |
1 at £1 | Mr Brian Walmsley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,199 |
Cash | £12,789 |
Current Liabilities | £998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
24 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 November 2022 | Registered office address changed from 11 Bridge Wharf Road Isleworth Middlesex TW7 6BS to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 23 November 2022 (1 page) |
13 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Appointment of Mrs Elizabeth Agnes Murdoch as a director (2 pages) |
10 June 2013 | Appointment of Mrs Elizabeth Agnes Murdoch as a director (2 pages) |
21 May 2013 | Appointment of Miss Alison Rosemary Gordon as a director (2 pages) |
21 May 2013 | Appointment of Miss Alison Rosemary Gordon as a director (2 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Termination of appointment of Elizabeth Twomig as a director (1 page) |
21 May 2013 | Termination of appointment of Elizabeth Twomig as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 May 2010 | Director's details changed for Shane Ney Murdoch on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Walmsley on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Amit Dhawan on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Elizabeth Twomig on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Walmsley on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Walmsley on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Elizabeth Twomig on 8 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Shane Ney Murdoch on 8 April 2010 (1 page) |
6 May 2010 | Director's details changed for Shane Ney Murdoch on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Shane Ney Murdoch on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Amit Dhawan on 8 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Shane Ney Murdoch on 8 April 2010 (1 page) |
6 May 2010 | Director's details changed for Amit Dhawan on 8 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Shane Ney Murdoch on 8 April 2010 (1 page) |
6 May 2010 | Director's details changed for Elizabeth Twomig on 8 April 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: c/0 keith tate chartered accountant, 11 bridge wharf isleworth middlesex TW7 6BS (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: c/0 keith tate chartered accountant, 11 bridge wharf isleworth middlesex TW7 6BS (1 page) |
31 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
31 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 June 2005 | Return made up to 08/04/05; full list of members
|
6 June 2005 | Return made up to 08/04/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 08/04/04; full list of members (9 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 08/04/04; full list of members (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 May 2003 | Return made up to 08/04/03; full list of members (9 pages) |
12 May 2003 | Return made up to 08/04/03; full list of members (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 June 2001 | Return made up to 08/04/01; full list of members (8 pages) |
11 June 2001 | Return made up to 08/04/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 08/04/00; full list of members (9 pages) |
15 May 2000 | Return made up to 08/04/00; full list of members (9 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 March 2000 | Ad 08/04/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 March 2000 | Ad 08/04/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 April 1999 | Incorporation (24 pages) |
8 April 1999 | Incorporation (24 pages) |