London
W4 1JQ
Director Name | Caroline Denise Bates |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1999(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 Coulter Road London W6 0BJ |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 01 February 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Nigel Louis Cousins |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 5 22 Cumberland Park London W3 6SX |
Secretary Name | John Daniel Abiodun Adebiyi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Esmond Road London W4 1JQ |
Director Name | Julie Margaret Drummond Hay |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 December 2014) |
Role | Antiquarian Print Dealer |
Country of Residence | England |
Correspondence Address | Up Berrick Berrick Salome Wallingford Oxfordshire OX10 6JN |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Nigel Louis Cousins 40.00% Ordinary |
---|---|
1 at £1 | Caroline Denise Bates 20.00% Ordinary |
1 at £1 | John Daniel Abiodun Adebiyi 20.00% Ordinary |
1 at £1 | Marius Johansen & Jasbeer Virdee 20.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
19 January 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 February 2015 | Registered office address changed from 22 Cumberland Park London W3 6SX to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Julie Margaret Drummond Hay as a director on 19 December 2014 (1 page) |
17 February 2015 | Termination of appointment of John Daniel Abiodun Adebiyi as a secretary on 1 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Timothy Michael Taylor as a secretary on 1 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Julie Margaret Drummond Hay as a director on 19 December 2014 (1 page) |
17 February 2015 | Termination of appointment of John Daniel Abiodun Adebiyi as a secretary on 1 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 22 Cumberland Park London W3 6SX to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of John Daniel Abiodun Adebiyi as a secretary on 1 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Timothy Michael Taylor as a secretary on 1 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Timothy Michael Taylor as a secretary on 1 February 2015 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Daniel Abiodun Adebiyi on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Daniel Abiodun Adebiyi on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Julie Margaret Drummond Hay on 7 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for John Daniel Abiodun Adebiyi on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Caroline Denise Bates on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Julie Margaret Drummond Hay on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Caroline Denise Bates on 7 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Julie Margaret Drummond Hay on 7 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Caroline Denise Bates on 7 May 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (5 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
6 September 2006 | Return made up to 07/05/06; full list of members (8 pages) |
6 September 2006 | Return made up to 07/05/06; full list of members (8 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
8 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
5 July 2004 | Return made up to 07/05/04; full list of members
|
5 July 2004 | Return made up to 07/05/04; full list of members
|
19 May 2003 | Return made up to 07/05/03; full list of members
|
19 May 2003 | Return made up to 07/05/03; full list of members
|
8 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
13 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 July 2001 | Return made up to 07/05/01; full list of members
|
6 July 2001 | Return made up to 07/05/01; full list of members
|
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Full accounts made up to 31 May 2000 (4 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Full accounts made up to 31 May 2000 (4 pages) |
6 July 2000 | Return made up to 07/05/00; full list of members
|
6 July 2000 | Return made up to 07/05/00; full list of members
|
28 October 1999 | Ad 12/09/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 October 1999 | Ad 12/09/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
7 May 1999 | Incorporation (17 pages) |
7 May 1999 | Incorporation (17 pages) |