London
W2 5LU
Director Name | Mr Charles Dionysius Avis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Ladbroke Grove London W10 5NE |
Director Name | Mrs Michelle Theresa Kennedy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(11 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Villas On The Heath Vale Of Health London NW3 1BA |
Director Name | Mr David Edward Preston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(20 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Anson Court Les Camps St. Martin Guernsey GY4 6AD |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2022(23 years after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 5-7 Hillgate Street Hillgate Street London W8 7SP |
Director Name | Amanda Jane Welborn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 12d Kildare Gardens London W2 5LU |
Secretary Name | Amanda Jane Welborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 12d Kildare Gardens London W2 5LU |
Director Name | Mr Michael Thomas Waterhouse |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalfleet Manor Main Road Shalfleet Newport Isle Of Wight PO30 4NS |
Director Name | Mr Bryan Dennis Marco |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 April 2011) |
Role | Aircrew |
Country of Residence | Hong Kong |
Correspondence Address | 17a Greenbelt Court Discovery Bay Hong Kong Foreign |
Director Name | Paul Bullen-Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Lavender Cottage Carmen Street, Great Chesterford Saffron Walden Essex CB10 1NR |
Director Name | Mr Michael Lewington Sweetman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Mr Michael Lewington Sweetman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Robin Edward Thomas Waterhouse |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(11 years after company formation) |
Appointment Duration | 9 years (resigned 04 July 2019) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Shalfleet Manor Shalfleet Manor Yarmouth Isle Of Wight PO30 4NS |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 5 - 7 Hillgate Street Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Lewington Sweetman 20.00% Ordinary |
---|---|
1 at £1 | Michelle Kennedy 20.00% Ordinary |
1 at £1 | Mrs Linda Avis 20.00% Ordinary |
1 at £1 | Pradip Patel 20.00% Ordinary |
1 at £1 | Robin Edward Thomas Waterhouse 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,865 |
Cash | £3,792 |
Current Liabilities | £5,657 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
24 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
8 November 2022 | Appointment of Ccf Investments Limited as a director on 8 November 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
12 July 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 12 July 2022 (1 page) |
12 July 2022 | Appointment of Hillgate Management Ltd as a secretary on 12 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Michael Lewington Sweetman as a director on 24 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Michael Lewington Sweetman as a secretary on 24 June 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
16 July 2021 | Director's details changed for Mr Michael Lewington Sweetman on 7 July 2020 (2 pages) |
16 July 2021 | Director's details changed for Pradip Patel on 7 July 2021 (2 pages) |
11 November 2020 | Registered office address changed from 307 the Malthouse King Street Norwich NR1 2TP England to 27 Old Gloucester Street London WC1N 3AX on 11 November 2020 (1 page) |
5 October 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
15 July 2019 | Termination of appointment of Robin Edward Thomas Waterhouse as a director on 4 July 2019 (1 page) |
15 July 2019 | Appointment of Mr David Edward Preston as a director on 5 July 2019 (2 pages) |
16 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 September 2015 | Registered office address changed from Apartment 10 Y Graig Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0QN to 307 the Malthouse King Street Norwich NR1 2TP on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Apartment 10 Y Graig Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0QN to 307 the Malthouse King Street Norwich NR1 2TP on 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Michael Lewington Sweetman on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Michael Lewington Sweetman on 28 September 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 August 2013 | Director's details changed for Miss Michelle Teresa Kennedy on 5 July 2013 (2 pages) |
4 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 August 2013 | Director's details changed for Mr Robin Edward Thomas Waterhouse on 5 July 2013 (2 pages) |
4 August 2013 | Director's details changed for Miss Michelle Teresa Kennedy on 5 July 2013 (2 pages) |
4 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 August 2013 | Director's details changed for Mr Robin Edward Thomas Waterhouse on 5 July 2013 (2 pages) |
22 April 2013 | Registered office address changed from Sea View Cottage Southerndown Southerndown Bridgend Mid Glamorgan CF32 0RW United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Sea View Cottage Southerndown Southerndown Bridgend Mid Glamorgan CF32 0RW United Kingdom on 22 April 2013 (1 page) |
21 April 2013 | Director's details changed for Mr Michael Lewington Sweetman on 13 April 2013 (2 pages) |
21 April 2013 | Secretary's details changed for Mr Michael Lewington Sweetman on 13 April 2013 (1 page) |
21 April 2013 | Secretary's details changed for Mr Michael Lewington Sweetman on 13 April 2013 (1 page) |
21 April 2013 | Director's details changed for Mr Michael Lewington Sweetman on 13 April 2013 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Appointment of Miss Michelle Teresa Kennedy as a director (2 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Appointment of Miss Michelle Teresa Kennedy as a director (2 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Termination of appointment of Bryan Marco as a director (1 page) |
29 July 2011 | Termination of appointment of Bryan Marco as a director (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Charles Dionysius Avis on 5 July 2010 (3 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Appointment of Mr Robin Edward Thomas Waterhouse as a director (2 pages) |
3 August 2010 | Appointment of Mr Robin Edward Thomas Waterhouse as a director (2 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Charles Dionysius Avis on 5 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Charles Dionysius Avis on 5 July 2010 (3 pages) |
2 August 2010 | Termination of appointment of Michael Waterhouse as a director (1 page) |
2 August 2010 | Director's details changed for Mr Michael Thomas Waterhouse on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Pradip Patel on 5 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Michael Waterhouse as a director (1 page) |
2 August 2010 | Director's details changed for Mr Michael Thomas Waterhouse on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Pradip Patel on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Bryan Dennis Marco on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Bryan Dennis Marco on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Pradip Patel on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Thomas Waterhouse on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Bryan Dennis Marco on 5 July 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 11 minori house ffordd garthorne cardiff CF10 4DB (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 11 minori house ffordd garthorne cardiff CF10 4DB (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
5 August 2009 | Director and secretary's change of particulars / michael sweetman / 21/12/2008 (2 pages) |
5 August 2009 | Director's change of particulars / bryan marco / 01/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / bryan marco / 01/08/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / michael sweetman / 21/12/2008 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2008 | Director's change of particulars / bryan marco / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / bryan marco / 05/08/2008 (1 page) |
1 August 2008 | Director's change of particulars / michael waterhouse / 31/07/2008 (1 page) |
1 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
1 August 2008 | Director's change of particulars / bryan marco / 31/07/2008 (2 pages) |
1 August 2008 | Director's change of particulars / michael waterhouse / 31/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / bryan marco / 31/07/2008 (2 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
31 July 2008 | Director and secretary's change of particulars / michael sweetman / 01/03/2008 (2 pages) |
31 July 2008 | Director and secretary's change of particulars / michael sweetman / 01/03/2008 (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 12 kildare gardens london W2 5LU (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 12 kildare gardens london W2 5LU (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 August 2007 | Return made up to 05/07/07; no change of members
|
18 August 2007 | Return made up to 05/07/07; no change of members
|
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 August 2006 | Return made up to 05/07/06; full list of members (9 pages) |
11 August 2006 | Return made up to 05/07/06; full list of members (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 July 2005 | Return made up to 05/07/05; full list of members
|
6 July 2005 | Return made up to 05/07/05; full list of members
|
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
2 September 2003 | Return made up to 05/07/03; full list of members (9 pages) |
2 September 2003 | Return made up to 05/07/03; full list of members (9 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
25 April 2001 | Memorandum and Articles of Association (5 pages) |
25 April 2001 | Memorandum and Articles of Association (5 pages) |
26 October 2000 | Director's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Return made up to 05/07/00; full list of members
|
5 October 2000 | Return made up to 05/07/00; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: nicholas morris solicitors 52 lincoln"s inn fields london WC2A 3LZ (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: nicholas morris solicitors 52 lincoln"s inn fields london WC2A 3LZ (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
31 August 1999 | Ad 04/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
31 August 1999 | Ad 04/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (11 pages) |
5 July 1999 | Incorporation (11 pages) |