London
SW6 3NL
Director Name | Dr Roger Booker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2016(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Psychologist |
Country of Residence | England |
Correspondence Address | Flat 1 120 Clapham Common North Side London SW4 9SP |
Director Name | Mrs Simone Katherine Guest |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(21 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Registered Homeopath |
Country of Residence | England |
Correspondence Address | 97 Hurlingham Road London SW6 3NL |
Director Name | Mr Lukas Anders Klaus Feddern |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 July 2022(22 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Technology Executive |
Country of Residence | England |
Correspondence Address | Flat 3 120 Clapham Common North Side London SW4 9SP |
Director Name | Victoria Natalie Moody |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 2001) |
Role | Consultant |
Correspondence Address | 120 Clapham Common North Side London SW4 9SP |
Director Name | Hon Charles James Guest |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 July 2021) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Truckwell Manor Farm Lydeard St Lawrence Taunton TA4 3PT |
Director Name | Martin Roger Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months (resigned 04 July 2022) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 120 Clapham Common North Side London SW4 9SP |
Secretary Name | Hon Charles James Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Truckwell Manor Farm Lydeard St Lawrence Taunton TA4 3PT |
Director Name | Simon William Turner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | Flat 1 120 Clapman Common North Side London SW4 9SP |
Director Name | Fergus Joseph Shiels |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2005) |
Role | Energy Trader |
Correspondence Address | 120 Clapham Common North Side London SW4 9SP |
Director Name | Mr Daniel Isaac Horsley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 May 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 120 Clapham Common Northside London SW4 9SP |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 120 Clapham Common North Side London SW4 9SP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles James Guest & Simone Katherine Guest 33.33% Ordinary |
---|---|
1 at £1 | Daniel Isaac Horsley 33.33% Ordinary |
1 at £1 | M.r. Smith 33.33% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
4 September 2023 | Micro company accounts made up to 25 December 2022 (4 pages) |
---|---|
31 July 2023 | Change of details for Mrs Simone Katherine Guest as a person with significant control on 23 May 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
12 April 2023 | Registered office address changed from 97 Hurlingham Road London SW6 3NL to 120 Clapham Common North Side London SW4 9SP on 12 April 2023 (1 page) |
12 April 2023 | Appointment of Mr Lukas Anders Klaus Feddern as a secretary on 1 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Henry Charles Guest as a secretary on 1 April 2023 (1 page) |
14 March 2023 | Director's details changed for Mr Lukas Anders Klaus Feddern on 14 March 2023 (2 pages) |
14 March 2023 | Cessation of Martin Smith as a person with significant control on 30 June 2022 (1 page) |
14 March 2023 | Notification of Lukas Anders Klaus Feddern as a person with significant control on 30 June 2022 (2 pages) |
22 September 2022 | Micro company accounts made up to 25 December 2021 (4 pages) |
8 July 2022 | Termination of appointment of Martin Roger Smith as a director on 4 July 2022 (1 page) |
8 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
8 July 2022 | Appointment of Mr Lukas Anders Klaus Feddern as a director on 4 July 2022 (2 pages) |
21 September 2021 | Micro company accounts made up to 25 December 2020 (5 pages) |
9 July 2021 | Cessation of Charles James Guest as a person with significant control on 1 July 2021 (1 page) |
9 July 2021 | Notification of Simone Katherine Guest as a person with significant control on 1 July 2021 (2 pages) |
9 July 2021 | Appointment of Mrs Simone Katherine Guest as a director on 1 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of Charles James Guest as a director on 1 July 2021 (1 page) |
9 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 25 December 2019 (5 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 25 December 2018 (5 pages) |
11 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 25 December 2017 (4 pages) |
3 September 2018 | Notification of Charles James Guest as a person with significant control on 7 April 2016 (2 pages) |
31 August 2018 | Notification of Roger Booker as a person with significant control on 10 August 2016 (2 pages) |
31 August 2018 | Notification of Martin Smith as a person with significant control on 7 April 2016 (2 pages) |
31 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
17 October 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
24 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
22 October 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
10 August 2016 | Termination of appointment of Daniel Isaac Horsley as a director on 28 May 2016 (1 page) |
10 August 2016 | Appointment of Dr Roger Booker as a director on 28 May 2016 (2 pages) |
10 August 2016 | Appointment of Dr Roger Booker as a director on 28 May 2016 (2 pages) |
10 August 2016 | Termination of appointment of Daniel Isaac Horsley as a director on 28 May 2016 (1 page) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
25 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
16 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
23 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 September 2013 | Total exemption small company accounts made up to 25 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 25 December 2012 (11 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
29 June 2012 | Registered office address changed from Flat 2 14 Roland Gardens London SW7 3PH on 29 June 2012 (1 page) |
29 June 2012 | Secretary's details changed for Henry Charles Guest on 26 June 2012 (1 page) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Henry Charles Guest on 26 June 2012 (1 page) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Registered office address changed from , Flat 2, 14 Roland Gardens, London, SW7 3PH on 29 June 2012 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
24 July 2010 | Director's details changed for Charles James Guest on 24 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Daniel Isaac Horsley on 24 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Charles James Guest on 24 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Martin Roger Smith on 24 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Daniel Isaac Horsley on 24 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Martin Roger Smith on 24 June 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 25 December 2008 (10 pages) |
27 October 2009 | Total exemption full accounts made up to 25 December 2008 (10 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
4 December 2008 | Total exemption full accounts made up to 25 December 2007 (8 pages) |
4 December 2008 | Total exemption full accounts made up to 25 December 2007 (8 pages) |
18 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
20 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: flat 2, 120 clapham common northside, london, SW4 9SP (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: flat 2 120 clapham common northside london SW4 9SP (1 page) |
20 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 25 December 2005 (7 pages) |
31 October 2006 | Total exemption full accounts made up to 25 December 2005 (7 pages) |
5 September 2006 | Return made up to 26/06/06; full list of members (3 pages) |
5 September 2006 | Return made up to 26/06/06; full list of members (3 pages) |
24 October 2005 | Total exemption full accounts made up to 25 December 2004 (7 pages) |
24 October 2005 | Total exemption full accounts made up to 25 December 2004 (7 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Return made up to 26/06/05; full list of members
|
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Return made up to 26/06/05; full list of members
|
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
26 October 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
24 November 2003 | Full accounts made up to 25 December 2002 (8 pages) |
24 November 2003 | Full accounts made up to 25 December 2002 (8 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members
|
2 July 2003 | Return made up to 26/06/03; full list of members
|
26 June 2002 | Return made up to 26/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 26/06/02; full list of members (8 pages) |
22 April 2002 | Full accounts made up to 25 December 2001 (7 pages) |
22 April 2002 | Full accounts made up to 25 December 2001 (7 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 26/06/01; full list of members
|
29 June 2001 | Return made up to 26/06/01; full list of members
|
15 May 2001 | Accounting reference date extended from 30/06/01 to 25/12/01 (1 page) |
15 May 2001 | Accounting reference date extended from 30/06/01 to 25/12/01 (1 page) |
26 April 2001 | New director appointed (1 page) |
26 April 2001 | New director appointed (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: narrow quay house, narrow quay, bristol, avon BS1 4AH (1 page) |
20 December 2000 | Ad 30/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Registered office changed on 20/12/00 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | £ nc 100/3 30/11/00 (1 page) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | £ nc 100/3 30/11/00 (1 page) |
20 December 2000 | Ad 30/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
9 August 2000 | Company name changed quayshelfco 777 LIMITED\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Company name changed quayshelfco 777 LIMITED\certificate issued on 10/08/00 (2 pages) |
26 June 2000 | Incorporation (21 pages) |
26 June 2000 | Incorporation (21 pages) |