London
SW7 3HG
Director Name | Mr Quinn Henry Meyer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kendrick Mews London SW7 3HG |
Director Name | Mr John Bousfield McVittie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Scarsdale Villas London W8 6PP |
Director Name | Mr Kevin John Ruxton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Granton Avenue Upminster Essex RM14 2RX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr John Bousfield McVittie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Scarsdale Villas London W8 6PP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Timothy Henry Meyer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2000(4 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 April 2018) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 6 Reece Mews London SW7 3HE |
Secretary Name | Ms Sally England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kendrick Mews London SW7 3HG |
Secretary Name | Mr John Robert Stanley Boyd |
---|---|
Status | Resigned |
Appointed | 22 June 2012(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 3 Kendrick Mews London SW7 3HG |
Telephone | 020 75819900 |
---|---|
Telephone region | London |
Registered Address | 5/6 Kendrick Mews Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1000 at £1 | Timothy Henry Meyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £216,891 |
Net Worth | £80,533 |
Cash | £199,692 |
Current Liabilities | £217,442 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
15 July 2003 | Delivered on: 21 July 2003 Persons entitled: The Wellcome Trust Limited as Trustee of the Wellcome Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £32,312.50. Outstanding |
---|
6 July 2017 | Notification of Jane Meyer as a person with significant control on 1 June 2017 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 October 2013 | Termination of appointment of John Boyd as a secretary (1 page) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
19 July 2012 | Termination of appointment of Sally England as a secretary (1 page) |
19 July 2012 | Appointment of Mr John Robert Stanley Boyd as a secretary (1 page) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Timothy Henry Meyer on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Timothy Henry Meyer on 31 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mrs Jane Meyer on 31 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Ms Sally England on 31 October 2011 (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
23 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
16 August 2007 | New director appointed (2 pages) |
27 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
15 July 2007 | Secretary resigned;director resigned (1 page) |
15 July 2007 | New secretary appointed (2 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
12 December 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 16 saint john street london EC1M 4NT (1 page) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Incorporation (15 pages) |