London
W14 0QH
Director Name | Nicholas William Elsmore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Cromwell Road London SW5 0SN |
Director Name | Arshad Hafeez |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2010(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 194 Cromwell Road London SW5 0SN |
Director Name | John David Wishart |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(11 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Director Name | Mr Mark Andrew Jones |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1, 194 Cromwell Road London SW5 0SN |
Director Name | David Wishart |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mr Noel Mitchell Roumieu-Crosse |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat5 194 Cromwell Road London SW5 0SN |
Secretary Name | Mr Noel Mitchell Roumieu-Crosse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat5 194 Cromwell Road London SW5 0SN |
Director Name | Perzon Keki Mody |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 June 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, 194 Cromwell Road London SW5 0SN |
Secretary Name | Michael Patrick O'Keeffe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 March 2006) |
Role | Human Resources Manager |
Correspondence Address | Flat Four, 194 Cromwell Road London SW5 0SN |
Secretary Name | Noel Mitchell Roumieu Crosse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | Flat 5 194 Cromwell Road London SW5 0SN |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 7th Floor 3 Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arshad Hafeez 9.09% Ordinary |
---|---|
1 at £1 | Farhat Mirza 9.09% Ordinary |
1 at £1 | Joanna Spencer & Nicholas Elsmore 9.09% Ordinary |
1 at £1 | John Wishart 9.09% Ordinary |
1 at £1 | Mr Noel Roumieu-crosse 9.09% Ordinary |
1 at £1 | Perzon Mody 9.09% Ordinary |
1 at £1 | Rachousane Belslimani 9.09% Ordinary |
1 at £1 | Raj Patel 9.09% Ordinary |
1 at £1 | Richard Harris 9.09% Ordinary |
2 at £1 | Lessees Of Flats 1 2 4 5 6 7 8 10 & 11 18.18% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (3 months ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 2 weeks from now) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
20 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
22 August 2017 | Termination of appointment of Noel Mitchell Roumieu-Crosse as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Noel Mitchell Roumieu-Crosse as a director on 21 August 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL to Kennedy House 115 Hammersmith Road London W14 0QH on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL to Kennedy House 115 Hammersmith Road London W14 0QH on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Registered office address changed from C/O Thamesview Block Management 203 Swan House 203 Swan Road Hanworth Middlesex TW13 6LL England to C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered office address changed from C/O Thamesview Block Management 203 Swan House 203 Swan Road Hanworth Middlesex TW13 6LL England to C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 23 July 2015 (1 page) |
29 June 2015 | Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management 203 Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management 203 Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 29 June 2015 (1 page) |
17 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 May 2014 | Termination of appointment of Noel Crosse as a secretary (1 page) |
8 May 2014 | Termination of appointment of Noel Crosse as a secretary (1 page) |
8 May 2014 | Registered office address changed from 194 Cromwell Road London SW5 0SN on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 194 Cromwell Road London SW5 0SN on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 194 Cromwell Road London SW5 0SN on 8 May 2014 (1 page) |
7 May 2014 | Appointment of Mr Mark Andrew Jones as a director (2 pages) |
7 May 2014 | Appointment of Mr Mark Andrew Jones as a director (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Director's details changed for Francis Richard Harris on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Director's details changed for Francis Richard Harris on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Francis Richard Harris on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Francis Richard Harris on 16 July 2012 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 July 2011 | Director's details changed for Arshad Hafeez on 5 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Director's details changed for Arshad Hafeez on 5 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Director's details changed for Arshad Hafeez on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Nicholas William Elsmore on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Francis Richard Harris on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Nicholas William Elsmore on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John David Wishart on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John David Wishart on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Francis Richard Harris on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Francis Richard Harris on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Nicholas William Elsmore on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John David Wishart on 5 July 2011 (2 pages) |
17 September 2010 | Appointment of John David Wishart as a director (3 pages) |
17 September 2010 | Termination of appointment of David Wishart as a director (2 pages) |
17 September 2010 | Termination of appointment of David Wishart as a director (2 pages) |
17 September 2010 | Appointment of John David Wishart as a director (3 pages) |
25 August 2010 | Appointment of Nicholas William Elsmore as a director (3 pages) |
25 August 2010 | Appointment of Arshad Hafeez as a director (2 pages) |
25 August 2010 | Appointment of Nicholas William Elsmore as a director (3 pages) |
25 August 2010 | Appointment of Arshad Hafeez as a director (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Noel Mitchell Roumieu-Crosse on 30 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Director's details changed for Mr Noel Mitchell Roumieu-Crosse on 30 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
25 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
8 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 July 2005 | Return made up to 30/06/05; full list of members
|
12 July 2005 | Return made up to 30/06/05; full list of members
|
2 September 2004 | Return made up to 30/06/04; no change of members (7 pages) |
2 September 2004 | Return made up to 30/06/04; no change of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 July 2003 | Return made up to 30/06/03; full list of members (12 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (12 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
13 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 1346 high road whetstone london N20 9HJ (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 1346 high road whetstone london N20 9HJ (1 page) |
31 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
10 March 2000 | Ad 10/11/99--------- £ si 11@1=11 £ ic 2/13 (3 pages) |
10 March 2000 | Ad 10/11/99--------- £ si 11@1=11 £ ic 2/13 (3 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
30 June 1999 | Incorporation (17 pages) |
30 June 1999 | Incorporation (17 pages) |