London
W12 8BH
Director Name | Mr Christopher Michael Kerr |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 77 Goldhawk Road London W12 8EH |
Director Name | Mr William James Michell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70d Coningham Road London W12 8BH |
Secretary Name | Mr Christopher Michael Kerr |
---|---|
Status | Current |
Appointed | 25 January 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 77 Goldhawk Road London W12 8EH |
Director Name | Mrs Alla Svirinskaya |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | MD |
Country of Residence | England |
Correspondence Address | 77 Goldhawk Road London W12 8EH |
Director Name | Christopher Elliot |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2001) |
Role | Airport Projects Manager |
Correspondence Address | 70b Coningham Road London W12 8BH |
Director Name | Shona Ann Harvie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Lower Mall London W6 9DJ |
Director Name | Anna Retallack |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2004) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Flat 1 82 Chesterfield Road St. Andrews Bristol Avon BS6 5DR |
Director Name | Richard Mark Teversham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 August 2002) |
Role | Marketing |
Correspondence Address | 70d Coningham Road London W12 8BH |
Secretary Name | Shona Ann Harvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Lower Mall London W6 9DJ |
Director Name | James Ian Donald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 December 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 95 Kit Hill Shaftesbury Dorset SP7 0AP |
Director Name | Mark Andrew Ashdown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2007) |
Role | Chartered Builder |
Correspondence Address | 1 Pavilion Parade Wood Lane London W12 0HQ |
Director Name | William James Teversham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 January 2016) |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 70d Coningham Road London W12 8BH |
Secretary Name | William James Teversham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 January 2016) |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 70d Coningham Road London W12 8BH |
Director Name | Sarah Patricia U'Ren |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well Lane London SW14 7AJ |
Director Name | Mr Aiden William Holloway |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 70b Coningham Road London W12 8BH |
Director Name | Ms Emma Victoria Joy Rogers |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2018) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 70b Coningham Road London W12 8BH |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 77 Goldhawk Road London W12 8EH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£146 |
Current Liabilities | £146 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks from now) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 May 2018 | Cessation of Emma Victoria Joy Rogers as a person with significant control on 6 April 2018 (1 page) |
30 May 2018 | Notification of Alla Svirinskaya as a person with significant control on 6 April 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 May 2018 | Director's details changed for Mr Christopher Michael Kerr on 14 May 2018 (2 pages) |
24 May 2018 | Appointment of Mrs Alla Svirinskaya as a director on 6 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Emma Victoria Joy Rogers as a director on 6 April 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Registered office address changed from 75 Goldhawk Road London W12 8EH England to 77 Goldhawk Road London W12 8EH on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 75 Goldhawk Road London W12 8EH England to 77 Goldhawk Road London W12 8EH on 21 September 2017 (1 page) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Appointment of Mr William Michell as a director on 25 January 2016 (2 pages) |
23 June 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
23 June 2016 | Appointment of Mr William Michell as a director on 25 January 2016 (2 pages) |
23 June 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
18 March 2016 | Termination of appointment of William James Teversham as a director on 25 January 2016 (1 page) |
18 March 2016 | Appointment of Mr Christopher Michael Kerr as a secretary on 25 January 2016 (2 pages) |
18 March 2016 | Termination of appointment of William James Teversham as a director on 25 January 2016 (1 page) |
18 March 2016 | Appointment of Mr Christopher Michael Kerr as a secretary on 25 January 2016 (2 pages) |
18 March 2016 | Termination of appointment of William James Teversham as a secretary on 25 January 2016 (1 page) |
18 March 2016 | Termination of appointment of William James Teversham as a secretary on 25 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 70D Coningham Road London W12 8BH to 75 Goldhawk Road London W12 8EH on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 70D Coningham Road London W12 8BH to 75 Goldhawk Road London W12 8EH on 8 January 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
4 June 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
11 May 2015 | Appointment of Ms Emma Victoria Joy Rogers as a director on 14 March 2015 (2 pages) |
11 May 2015 | Termination of appointment of Aiden William Holloway as a director on 24 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Aiden William Holloway as a director on 24 March 2015 (1 page) |
11 May 2015 | Appointment of Ms Emma Victoria Joy Rogers as a director on 14 March 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
22 May 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
2 January 2014 | Appointment of Mr Aiden William Holloway as a director (2 pages) |
2 January 2014 | Appointment of Mr Aiden William Holloway as a director (2 pages) |
2 January 2014 | Termination of appointment of James Donald as a director (1 page) |
2 January 2014 | Termination of appointment of James Donald as a director (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
21 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 15 May 2012 no member list (6 pages) |
18 May 2012 | Annual return made up to 15 May 2012 no member list (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 May 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
15 May 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
4 April 2011 | Appointment of Mr Christopher Michael Kerr as a director (2 pages) |
4 April 2011 | Appointment of Mr Christopher Michael Kerr as a director (2 pages) |
3 April 2011 | Termination of appointment of Sarah U'ren as a director (1 page) |
3 April 2011 | Termination of appointment of Sarah U'ren as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Director's details changed for Sarah Patricia U'ren on 15 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 15 May 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for James Ian Donald on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for William James Teversham on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for James Ian Donald on 15 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 15 May 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for William James Teversham on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Joel Parkes on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Joel Parkes on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Sarah Patricia U'ren on 15 May 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG on 27 October 2009 (1 page) |
1 June 2009 | Annual return made up to 15/05/09 (3 pages) |
1 June 2009 | Annual return made up to 15/05/09 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 70 coningham road shepherds bush london W12 8BH (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 70 coningham road shepherds bush london W12 8BH (1 page) |
5 August 2008 | Annual return made up to 15/05/08 (3 pages) |
5 August 2008 | Annual return made up to 15/05/08 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Annual return made up to 15/05/07 (5 pages) |
14 July 2007 | Annual return made up to 15/05/07 (5 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Annual return made up to 15/05/06 (2 pages) |
23 May 2006 | Annual return made up to 15/05/06 (2 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) |
18 May 2005 | Annual return made up to 15/05/05 (2 pages) |
18 May 2005 | Annual return made up to 15/05/05 (2 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Annual return made up to 15/05/04 (5 pages) |
10 May 2004 | Annual return made up to 15/05/04 (5 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | Annual return made up to 15/05/03 (5 pages) |
19 May 2003 | Annual return made up to 15/05/03 (5 pages) |
2 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | Annual return made up to 15/05/02
|
9 September 2002 | Annual return made up to 15/05/02
|
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 12 lower mall london W6 9DJ (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 12 lower mall london W6 9DJ (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
11 June 2001 | Annual return made up to 15/05/01 (4 pages) |
11 June 2001 | Annual return made up to 15/05/01 (4 pages) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
15 May 2000 | Incorporation (17 pages) |
15 May 2000 | Incorporation (17 pages) |