Wembley
London
HA0 1HD
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mrs Hazel Gill |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | La Bruyere Sark Channel Islands GY9 0SE |
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Friquet Sark GY9 0SF |
Director Name | Mr Clifford James Lewin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Greeba Avenue Glen Vine Isle Of Man IM4 4EE |
Director Name | Miss Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 April 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 April 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Miss Deborah Jane Anderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2019) |
Role | Fiduciar Officer |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Bluebird Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2010) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2010) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Registered Address | Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,238 |
Current Liabilities | £15,238 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
30 June 2023 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mrs Amanda Jane Butler as a director on 19 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Deborah Jane Anderson as a director on 19 November 2019 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Urs Wettstein as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Urs Wettstein as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Urs Wettstein as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Appointment of Miss Deborah Jane Anderson as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Miss Deborah Jane Anderson as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Miss Deborah Jane Anderson as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Mr Jonathan David Parker as a director (2 pages) |
15 July 2013 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
15 July 2013 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
15 July 2013 | Appointment of Mr Jonathan David Parker as a director (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 May 2011 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
6 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
6 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
6 May 2011 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
26 January 2011 | Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages) |
26 January 2011 | Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages) |
5 August 2010 | Secretary's details changed for Sceptre Consultants Limited on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Sceptre Consultants Limited on 5 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Secretary's details changed for Sceptre Consultants Limited on 5 August 2010 (2 pages) |
22 July 2010 | Appointment of Miss Marea Jean O'toole as a director (2 pages) |
22 July 2010 | Appointment of Miss Marea Jean O'toole as a director (2 pages) |
21 July 2010 | Termination of appointment of Bluewall Limited as a director (1 page) |
21 July 2010 | Termination of appointment of Bluebird Llc as a director (1 page) |
21 July 2010 | Termination of appointment of Bluebird Llc as a director (1 page) |
21 July 2010 | Termination of appointment of Bluewall Limited as a director (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
12 September 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
7 December 2001 | Return made up to 05/08/01; full list of members (6 pages) |
7 December 2001 | Return made up to 05/08/01; full list of members (6 pages) |
6 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
11 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Ad 05/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1999 | Ad 05/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 August 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
5 August 1999 | Incorporation (17 pages) |
5 August 1999 | Incorporation (17 pages) |