Chiswick
London
W4 1PF
Director Name | Stephan De Montaignac |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2005) |
Role | Actor/Agent |
Country of Residence | England |
Correspondence Address | 22 York Avenue London SW14 7LG |
Secretary Name | Jane Frances De Montaignac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | 22 York Avenue London SW14 7LG |
Director Name | Miss Authumn Grace Wiltshire |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor 83 Woodford Road London E7 0DL |
Secretary Name | Miss Authumn Grace Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor 83 Woodford Road London E7 0DL |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | www.rhubarbvoices.co.uk/ |
---|---|
Telephone | 020 87428683 |
Telephone region | London |
Registered Address | First Floor Thomas Place 1a Devonshire Road London W4 2EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,676 |
Gross Profit | £53,676 |
Net Worth | £17,557 |
Cash | £64,824 |
Current Liabilities | £47,593 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
13 June 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
1 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
12 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
29 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
5 March 2021 | Termination of appointment of Authumn Grace Wiltshire as a secretary on 5 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Authumn Grace Wiltshire as a director on 5 March 2021 (1 page) |
29 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
3 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
21 March 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
21 March 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 April 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
1 April 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 April 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
19 April 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 March 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
7 March 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
27 March 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
15 March 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
13 April 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
13 April 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
30 March 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Authumn Wiltshire on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Maxine Patricia Wiltshire on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Maxine Patricia Wiltshire on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Authumn Wiltshire on 25 January 2010 (2 pages) |
18 March 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
18 March 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
17 March 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
27 March 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
27 March 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
2 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
3 December 2004 | Ad 28/01/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Ad 28/01/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
7 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: c/o goldwins, linburn house 350 kilburn high roadd london NW6 2QJ (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: c/o goldwins, linburn house 350 kilburn high roadd london NW6 2QJ (1 page) |
29 January 2003 | Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2003 | Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
30 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
22 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Incorporation (16 pages) |
26 January 2000 | Incorporation (16 pages) |