1a St Stephens Crescent
London
W2 5QT
Director Name | Mr Robert Douglas Hinshelwood |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 373 Smeeth Road Marshland St James Wisbech Cambridgeshire PE14 8EP |
Director Name | Claire Louise Naylor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Portelet Road London E1 4ER |
Director Name | Anthony Jones |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 day after company formation) |
Appointment Duration | 12 years (resigned 01 March 2012) |
Role | Psychotherapist |
Correspondence Address | Flat 7a 7 Chepstow Villas London W11 3EE |
Secretary Name | Alison Rachael Vaissiere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2005) |
Role | Exhibition Director |
Correspondence Address | 23 Cumberland Terrace Regents Park London NW1 4HP |
Director Name | Alison Rachael Vaissiere |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 23 Cumberland Terrace Regents Park London NW1 4HP |
Secretary Name | Ms Anna Susan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 11 June 2012) |
Role | Textile Conservation |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 1a St Stephens Crescent London W2 5QT |
Director Name | Joanne Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2014) |
Role | Home Maker |
Country of Residence | England |
Correspondence Address | Flat 7a 7 Chepstow Villas London W11 3EE |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2017) |
Correspondence Address | Westbourne Block Management 19 Eastbourne Terrace London W2 6LG |
Registered Address | 32 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anna Susan Christian 20.00% Ordinary |
---|---|
1 at £1 | Fraser Slater 20.00% Ordinary |
1 at £1 | James Lesser 20.00% Ordinary |
1 at £1 | Julia Tang 20.00% Ordinary |
1 at £1 | Robert Douglas Hinshelwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
5 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to 32 Hereford Road London W2 5AJ on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Westbourne Block Management Limited as a secretary on 18 December 2017 (1 page) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Register inspection address has been changed from 120 Westbourne Grove London W11 2RR England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG (1 page) |
3 March 2015 | Register inspection address has been changed from 120 Westbourne Grove London W11 2RR England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
6 March 2014 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Joanne Jones as a director (1 page) |
6 March 2014 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
6 March 2014 | Termination of appointment of Joanne Jones as a director (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Director's details changed for Anna Susan Christian on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Anna Susan Christian on 1 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Appointment of Westbourne Estates as a secretary (2 pages) |
12 June 2012 | Appointment of Westbourne Estates as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Anna Christian as a secretary (1 page) |
11 June 2012 | Termination of appointment of Anna Christian as a secretary (1 page) |
23 May 2012 | Registered office address changed from , Garden Flat, 1a St Stephens Crescent, London, W2 5QT on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from , Garden Flat, 1a St Stephens Crescent, London, W2 5QT on 23 May 2012 (2 pages) |
11 April 2012 | Appointment of Joanne Jones as a director (3 pages) |
11 April 2012 | Appointment of Joanne Jones as a director (3 pages) |
16 March 2012 | Termination of appointment of Anthony Jones as a director (1 page) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Termination of appointment of Anthony Jones as a director (1 page) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 23 cumberland terrace, regents park, london, NW1 4HP (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 23 cumberland terrace, regents park, london, NW1 4HP (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 01/03/05; full list of members (4 pages) |
8 April 2005 | Location of register of members (1 page) |
8 April 2005 | Location of register of members (1 page) |
8 April 2005 | Return made up to 01/03/05; full list of members (4 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members
|
24 March 2003 | Return made up to 01/03/03; full list of members
|
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members
|
3 April 2002 | Return made up to 01/03/02; full list of members
|
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: acre house, 11-15 william road, london, NW1 3ER (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: acre house, 11-15 william road, london, NW1 3ER (1 page) |
9 May 2001 | Return made up to 01/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 01/03/01; full list of members (7 pages) |
17 April 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Secretary's particulars changed (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
9 March 2000 | Company name changed acre 346 LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed acre 346 LIMITED\certificate issued on 10/03/00 (2 pages) |
8 March 2000 | Ad 02/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 02/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
8 March 2000 | Resolutions
|
1 March 2000 | Incorporation (15 pages) |
1 March 2000 | Incorporation (15 pages) |