13-15 Old Queen Street
London
SW1H 9JA
Director Name | Giles Nathan Hargreaves |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(1 year after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13/15 Old Queen Street London SW1H 9JA |
Director Name | Nigel Davison |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13-15 Old Queen Street London SW1H 9JA |
Director Name | Dr Jeffrey William Keep |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13-15 Old Queen Street London SW1H 9JA |
Director Name | Basavan Khan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 13-15 Old Queen Street London Sw1 |
Director Name | Vasko Petrov Vassilen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 13-15 Old Queen Street London SW1H 9JA |
Director Name | Thomas Richard Scott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2001) |
Role | Consultant |
Correspondence Address | Flat A 13-15 Old Queen Street London SW1H 9JA |
Director Name | David Clayman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tudor Close Cobham Surrey KT11 2PH |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Michael John Page |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2004) |
Role | Financial Services Executive |
Correspondence Address | A7 Guildford Court 5 Guildford Road The Peak Hong Kong Foreign |
Director Name | Francois Gras |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2002) |
Role | Risk Manager |
Correspondence Address | 13/15 Old Queen Street London SW1H 9JA |
Director Name | Sarah Elizabeth Scott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2004) |
Role | Private Caterer |
Correspondence Address | Flat A 13-15 Old Queen Street London SW1H 9JA |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Basavan Khan 16.67% Ordinary |
---|---|
1 at £1 | Mr D. Clayman & Mrs D. Clayman 16.67% Ordinary |
1 at £1 | Mr Giles Hargreaves 16.67% Ordinary |
1 at £1 | Mr Joseph Connolly 16.67% Ordinary |
1 at £1 | Nigel Davidson 16.67% Ordinary |
1 at £1 | Vasko Vassilev 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
12 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 30 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of David Clayman as a director on 3 February 2016 (1 page) |
3 February 2017 | Termination of appointment of David Clayman as a director on 3 February 2016 (1 page) |
30 November 2016 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
30 November 2016 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (11 pages) |
28 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (11 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
9 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (11 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Registered office address changed from C/O Homes 5 Cornwall Crescent London W11 1PH on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Homes 5 Cornwall Crescent London W11 1PH on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Homes 5 Cornwall Crescent London W11 1PH on 7 February 2012 (1 page) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
28 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (11 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (11 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for Doctor Jeffrey William Keep on 26 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Doctor Jeffrey William Keep on 26 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Giles Nathan Hargreaves on 26 January 2010 (2 pages) |
17 March 2010 | Director's details changed for David Clayman on 26 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Vasko Petrov Vassilen on 26 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Basavan Khan on 26 January 2010 (2 pages) |
17 March 2010 | Director's details changed for David Clayman on 26 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Giles Nathan Hargreaves on 26 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Basavan Khan on 26 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for Vasko Petrov Vassilen on 26 January 2010 (2 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Return made up to 26/01/09; full list of members (7 pages) |
20 March 2009 | Return made up to 26/01/09; full list of members (7 pages) |
20 March 2009 | Director's change of particulars / gerard dodgson / 01/05/2006 (1 page) |
20 March 2009 | Director's change of particulars / gerard dodgson / 01/05/2006 (1 page) |
7 April 2008 | Return made up to 26/01/08; full list of members (7 pages) |
7 April 2008 | Return made up to 26/01/08; full list of members (7 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
26 March 2007 | Return made up to 26/01/07; full list of members (4 pages) |
26 March 2007 | Return made up to 26/01/07; full list of members (4 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
27 February 2006 | Return made up to 26/01/06; full list of members (4 pages) |
27 February 2006 | Return made up to 26/01/06; full list of members (4 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
29 January 2005 | Return made up to 26/01/05; full list of members (11 pages) |
29 January 2005 | Return made up to 26/01/05; full list of members (11 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 5 cornwall crescent london W11 1PH (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 5 cornwall crescent london W11 1PH (1 page) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 26/01/04; full list of members (12 pages) |
20 January 2004 | Return made up to 26/01/04; full list of members (12 pages) |
20 January 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
6 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
6 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 26/01/03; full list of members (10 pages) |
21 January 2003 | Return made up to 26/01/03; full list of members (10 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 13-15 old queen street london SW1H 9JA (1 page) |
29 January 2002 | Return made up to 26/01/02; full list of members (9 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 13-15 old queen street london SW1H 9JA (1 page) |
29 January 2002 | Return made up to 26/01/02; full list of members (9 pages) |
16 November 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
16 November 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 26/01/01; full list of members (7 pages) |
23 April 2001 | Return made up to 26/01/01; full list of members (7 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
31 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
31 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
26 January 2000 | Incorporation (18 pages) |
26 January 2000 | Incorporation (18 pages) |