London
W1Y 5PA
Director Name | Sir Christopher Anthony Hogg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 South Street London W1K 2XL |
Secretary Name | Dr Miriam Stoppard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 South Street London W1Y 5PA |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Ross Andrew Fitzgerald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Road Cobham Surrey KT11 3BH |
Director Name | Corina Larkin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2000) |
Role | Commercial Director |
Correspondence Address | 35 Thornbury Court Ahepstow Villas London W11 2RE |
Director Name | Ms Janice Elizabeth Hughes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2005) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 79 Park Road Chiswick London W4 3EY |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Website | miriamstoppard.com |
---|
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
775 at £1 | Dr Miriam Stoppard 48.44% Ordinary |
---|---|
775 at £1 | Will Stoppard 48.44% Ordinary |
50 at £1 | Sir Christopher Hogg 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,971 |
Cash | £14,985 |
Current Liabilities | £12,444 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (12 months from now) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
---|---|
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Sir Christopher Anthony Hogg on 1 December 2009 (2 pages) |
7 April 2010 | Director's details changed for Sir Christopher Anthony Hogg on 1 December 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 June 2008 | Secretary's change of particulars / miriam stoppard / 02/01/2008 (2 pages) |
23 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 January 2006 | Resolutions
|
5 September 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 30/03/05; full list of members; amend (7 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 35 old queen street london SW1H 9JD (1 page) |
6 May 2005 | Return made up to 30/03/05; full list of members (3 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 December 2004 | Resolutions
|
29 October 2004 | Ad 01/10/04--------- £ si [email protected]= 100 £ ic 1500/1600 (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | £ nc 1800/2500 01/10/04 (1 page) |
14 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 June 2003 | Return made up to 30/03/03; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
24 December 2001 | Nc inc already adjusted 07/12/01 (1 page) |
24 December 2001 | Resolutions
|
3 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
14 May 2001 | Ad 24/01/01--------- £ si [email protected]= 500 £ ic 1000/1500 (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Nc inc already adjusted 24/01/01 (1 page) |
6 December 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
19 June 2000 | Ad 23/05/00-05/06/00 £ si [email protected]= 998 £ ic 2/1000 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Memorandum and Articles of Association (11 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | S-div recon 23/05/00 (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
23 May 2000 | Company name changed choqs 353 LIMITED\certificate issued on 23/05/00 (2 pages) |
30 March 2000 | Incorporation (17 pages) |