19 Saint Marys Terrace
London
W2 1SU
Director Name | Ariella Gouldman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 22 Keyes Road London NW2 3XA |
Director Name | Susan Joan Cronin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(8 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Queen Catherine Road, Steeple Claydon Buckingham Bucks MK18 2QF |
Secretary Name | Mr Michael John Garfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 North Common Road Uxbridge Middlesex UB8 1PD |
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 37 Abbey Road London NW8 0AT |
Secretary Name | Shadi Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Saint Marys Terrace London W2 1SU |
Director Name | Keith Thomas East |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2002) |
Role | Oil Scout |
Correspondence Address | 19 Saint Marys Terrace London W2 1SU |
Director Name | Damien Kelly |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 March 2007) |
Role | Civil Servant |
Correspondence Address | Flat 2, 19 Saint Marys Terrace London W2 1SU |
Secretary Name | Keith Thomas East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2002) |
Role | Oil Scout |
Correspondence Address | 19 Saint Marys Terrace London W2 1SU |
Director Name | Dr Parmjit Singh |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 2007) |
Role | Orthodontist |
Correspondence Address | Flat 1 4 Balmes Road London N1 5TQ |
Secretary Name | Dr Parmjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2007) |
Role | Orthodontist |
Correspondence Address | Flat 1 4 Balmes Road London N1 5TQ |
Secretary Name | Mr Michael John Garfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(8 years after company formation) |
Appointment Duration | 2 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 North Common Road Uxbridge Middlesex UB8 1PD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Netlet Ltd T/A The Let.Net (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 13 February 2008) |
Correspondence Address | 23 North Common Road Uxbridge Middlesex UB8 9ED |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2 at £1 | Hans Bostrom 40.00% Ordinary |
---|---|
1 at £1 | Ariella Shine 20.00% Ordinary |
1 at £1 | Cronin Estates LTD 20.00% Ordinary |
1 at £1 | Sarah Victoria Welsh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303 |
Cash | £513 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Register inspection address has been changed from 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom to Gordon House 1-6 Station Road 1-6 Station Road London NW7 2JU (1 page) |
28 June 2021 | Registered office address changed from C/O M Garfield 23 North Common Road Uxbridge Middlesex UB8 1PD to 7 Bell Yard London WC2A 2JR on 28 June 2021 (1 page) |
28 June 2021 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 28 June 2021 (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 July 2017 | Notification of a person with significant control statement (2 pages) |
1 July 2017 | Notification of a person with significant control statement (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Ariella Shine on 1 January 2016 (3 pages) |
9 August 2016 | Director's details changed for Ariella Shine on 1 January 2016 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
2 November 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
8 August 2010 | Registered office address changed from C/O M Garfield 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom on 8 August 2010 (1 page) |
8 August 2010 | Registered office address changed from C/O M Garfield 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom on 8 August 2010 (1 page) |
8 August 2010 | Director's details changed for Ariella Shine on 28 June 2010 (2 pages) |
8 August 2010 | Registered office address changed from 19 Saint Marys Terrace London W2 1SU on 8 August 2010 (1 page) |
8 August 2010 | Registered office address changed from C/O M Garfield 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom on 8 August 2010 (1 page) |
8 August 2010 | Register inspection address has been changed (1 page) |
8 August 2010 | Director's details changed for Ariella Shine on 28 June 2010 (2 pages) |
8 August 2010 | Registered office address changed from 19 Saint Marys Terrace London W2 1SU on 8 August 2010 (1 page) |
8 August 2010 | Registered office address changed from 19 Saint Marys Terrace London W2 1SU on 8 August 2010 (1 page) |
8 August 2010 | Register inspection address has been changed (1 page) |
8 August 2010 | Director's details changed for Hans Bjorn Eskil Bostrom on 28 June 2010 (2 pages) |
8 August 2010 | Director's details changed for Hans Bjorn Eskil Bostrom on 28 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | New secretary appointed (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New secretary appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
20 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 July 2003 | Return made up to 28/06/03; full list of members
|
4 July 2003 | Return made up to 28/06/03; full list of members
|
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (1 page) |
7 April 2003 | New secretary appointed;new director appointed (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
6 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
6 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
23 October 2000 | Return made up to 28/06/00; full list of members (6 pages) |
23 October 2000 | Return made up to 28/06/00; full list of members (6 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (11 pages) |
28 June 1999 | Incorporation (11 pages) |