Farnham
Surrey
GU9 8SQ
Director Name | Dr Alessandro Cagli |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 17 November 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Francois Gay 9 Bruxelles 1150 Belgium |
Director Name | Catherine Louise Edward Van Reeth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 10 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 November 2020) |
Role | Director General Toy Industries Of Europe |
Country of Residence | Belgium |
Correspondence Address | 36 Waterloolaan Brussels 1000 Belgium |
Director Name | John Hooper |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2001) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 7 Hethersett Close Reigate Surrey RH2 0HQ |
Secretary Name | John Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2001) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 7 Hethersett Close Reigate Surrey RH2 0HQ |
Director Name | Edwin George Cartwright Stephens |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 December 2001) |
Role | Director Advertising |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9DZ |
Secretary Name | Edwin George Cartwright Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 December 2001) |
Role | Director Advertising |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9DZ |
Director Name | Mr Martin Anthony Phelps |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2007) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 144 Drakefell Road London SE4 2DS |
Secretary Name | Mr Martin Anthony Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2003) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 144 Drakefell Road London SE4 2DS |
Director Name | Steven John Warwick |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2003) |
Role | Head Int Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 66 Clapham Common Westside London SW4 9AU |
Director Name | Christopher Paul Craven Jackson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 July 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Friary Marlow Road Bourne End Buckinghamshire SL8 5PL |
Director Name | Mr Bryan John Ellis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Manor Way Letchworth Garden City Hertfordshire SG6 3NL |
Director Name | Mr Bryan John Ellis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Manor Way Letchworth Garden City Hertfordshire SG6 3NL |
Director Name | Dominic Lyle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 125 Route De Genval Ohain 1380 Belgium |
Director Name | David Coleman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 July 2015) |
Role | Head Of Eu Affairs Mcdonalds Europe |
Country of Residence | Belgium |
Correspondence Address | 66 Rue Franz Merjay Ixelles Brussels 1050 |
Director Name | Linda Trytsman-Gray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 August 2010) |
Role | Director Public Affairs, Kraft Foods |
Country of Residence | Belgium |
Correspondence Address | 80 Rue Des Francs Brussels 1040 Belgium |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 12 Henrietta Street Covent Garden London WC2E 8LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £92,373 |
Net Worth | £17,889 |
Cash | £16,045 |
Current Liabilities | £116,891 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
8 October 2015 | Appointment of Catherine Louise Edward Van Reeth as a director on 10 September 2015 (3 pages) |
26 August 2015 | Annual return made up to 15 July 2015 no member list (3 pages) |
8 July 2015 | Termination of appointment of David Coleman as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of David Coleman as a director on 1 July 2015 (1 page) |
27 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
1 August 2014 | Annual return made up to 15 July 2014 no member list (4 pages) |
7 July 2014 | Registered office address changed from Langham House 1B Portland Place London W1B 1PN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Langham House 1B Portland Place London W1B 1PN on 7 July 2014 (1 page) |
28 March 2014 | Full accounts made up to 31 December 2013 (10 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Annual return made up to 15 July 2013 no member list (4 pages) |
3 August 2012 | Annual return made up to 15 July 2012 no member list (4 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 August 2011 | Annual return made up to 15 July 2011 no member list (4 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 September 2010 | Termination of appointment of Linda Trytsman-Gray as a director (2 pages) |
26 July 2010 | Director's details changed for Dr Alessandro Cagli on 15 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 15 July 2010 no member list (5 pages) |
26 July 2010 | Director's details changed for David Coleman on 15 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Linda Trytsman-Gray on 15 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Christopher Jackson as a director (2 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2009 | Director appointed linda trytsman-gray (1 page) |
17 July 2009 | Annual return made up to 15/07/09 (3 pages) |
30 June 2009 | Appointment terminated director dominic lyle (1 page) |
15 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 July 2008 | Director appointed david coleman (2 pages) |
24 July 2008 | Annual return made up to 15/07/08 (3 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 February 2008 | Appointment terminated director bryan ellis (1 page) |
6 November 2007 | New director appointed (2 pages) |
14 August 2007 | Annual return made up to 15/07/07 (4 pages) |
6 June 2007 | Director resigned (1 page) |
25 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 August 2006 | Annual return made up to 15/07/06 (5 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 January 2006 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
10 August 2005 | Annual return made up to 15/07/05 (4 pages) |
10 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 August 2004 | Annual return made up to 15/07/04 (4 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 44 hertford street london W1J 7AE (1 page) |
28 September 2003 | New director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Annual return made up to 15/07/03 (4 pages) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 July 2003 | New secretary appointed (2 pages) |
31 July 2002 | Annual return made up to 15/07/02 (4 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Annual return made up to 15/07/01 (3 pages) |
12 June 2001 | Director resigned (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
4 September 2000 | Annual return made up to 15/07/00
|
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 44 hertford street london W1Y 8AE (1 page) |
26 July 1999 | Director resigned (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
26 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (21 pages) |