Chardonne
Vaud 1071
Switzerland
Director Name | Mr Nicholas Robert Marshall Kirkham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Folly Chippenham Road Corsham Wiltshire SN13 0QJ |
Secretary Name | Mr Nicholas Robert Marshall Kirkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Folly Chippenham Road Corsham Wiltshire SN13 0QJ |
Secretary Name | Victoria Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Flat 1a 108 Westbourne Terrace London W2 6QJ |
Director Name | Adam Withington |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 2009) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61a Burrows Road London NW10 5SJ |
Director Name | Elizabeth Angela Willmore |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2005) |
Role | Office Manager |
Correspondence Address | 30c Airedale Road London SW12 8SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | greatwesternstudios.com |
---|---|
Telephone | 020 72210100 |
Telephone region | London |
Registered Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Nicholas Kirkham 50.00% Ordinary |
---|---|
200 at £1 | Simon Kirkham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,491 |
Cash | £9 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 April 2015 | Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Mr. Simon Charles William Kirkham on 28 October 2011 (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 November 2009 | Termination of appointment of Adam Withington as a director (1 page) |
17 November 2009 | Registered office address changed from 34 Great Western Studios the Lost Goods Building Great Western Road London W9 3NY United Kingdom on 17 November 2009 (1 page) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Registered office address changed from 34 Great Western Studios the Lost Godds Building Great Western Road London W9 3NY on 23 October 2009 (1 page) |
22 October 2009 | Director's details changed for Nicholas Robert Marshall Kirkham on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Adam Withington on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr. Simon Charles William Kirkham on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr. Simon Charles William Kirkham on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicholas Robert Marshall Kirkham on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Adam Withington on 1 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 January 2009 | Return made up to 11/10/08; full list of members (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 December 2007 | Return made up to 11/10/07; no change of members
|
17 January 2007 | Return made up to 11/10/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Director resigned (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members
|
3 November 2003 | Return made up to 11/10/03; full list of members
|
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 April 2003 | Ad 25/10/02--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 12 harley street london W1G 9PG (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 12 harley street london W1N 1AA (1 page) |
21 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
17 September 2002 | Company name changed streetsabove.com LTD\certificate issued on 17/09/02 (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Return made up to 11/10/01; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
5 December 2000 | Return made up to 11/10/00; full list of members
|
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
5 November 1999 | Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1999 | Incorporation (17 pages) |