London
W14 0PR
Secretary Name | Mr Craig Newell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2007(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Mr Simon Patrick Deverell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | HM Forces |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Mr Arnaud Thielly |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | John Lilley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 35 Maclise Road West Kensington London W14 0PR |
Director Name | Alexandra Elizabeth Tilley Loughrey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Copywriter |
Correspondence Address | 35a Maclise Road West Kensington London W14 0PR |
Director Name | Colin Tilley Loughrey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Graphical Designer |
Correspondence Address | 35a Maclise Road London W14 0PR |
Secretary Name | John Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 35 Maclise Road West Kensington London W14 0PR |
Director Name | Yuka Tachibana |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 October 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Maclise Road London W14 0PR |
Secretary Name | Alexandra Elizabeth Tilley Loughrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2004) |
Role | Copywriter |
Correspondence Address | 35a Maclise Road West Kensington London W14 0PR |
Director Name | Margarida Isabel King |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2007) |
Role | Writer Curator |
Correspondence Address | 35 Maclise Road London W14 0PR |
Director Name | Piers John Vaughan Rake |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2009) |
Role | Lawyer |
Correspondence Address | 35a Maclise Road West Kensington London W14 0PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2007) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Registered Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexander Grinling 33.33% Ordinary |
---|---|
1 at £1 | Arnaud August Leopold Thielly 33.33% Ordinary |
1 at £1 | Simon Patrick Deverell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 March 2019 | Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
9 August 2018 | Notification of a person with significant control statement (2 pages) |
9 August 2018 | Withdrawal of a person with significant control statement on 9 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
9 August 2018 | Notification of a person with significant control statement (2 pages) |
9 August 2018 | Cessation of Alexander Lawrence Grinling as a person with significant control on 7 September 2017 (1 page) |
9 August 2018 | Cessation of Arnaud Thielly as a person with significant control on 7 September 2017 (1 page) |
9 August 2018 | Cessation of Simon Patrick Deverell as a person with significant control on 7 September 2017 (1 page) |
5 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Notification of Alexander Lawrence Grinling as a person with significant control on 12 December 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Notification of Arnaud Thielly as a person with significant control on 12 December 2016 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Arnaud Thielly as a person with significant control on 12 December 2016 (2 pages) |
7 August 2017 | Notification of Simon Patrick Deverell as a person with significant control on 16 December 2016 (2 pages) |
7 August 2017 | Notification of Alexander Lawrence Grinling as a person with significant control on 12 December 2016 (2 pages) |
7 August 2017 | Notification of Simon Patrick Deverell as a person with significant control on 16 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Arnaud Thielly as a director on 12 December 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 December 2016 | Appointment of Mr Arnaud Thielly as a director on 12 December 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 November 2016 | Appointment of Mr Simon Patrick Deverell as a director on 28 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Simon Patrick Deverell as a director on 28 November 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
26 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
30 March 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 March 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Secretary's details changed for Mr Craig Newell on 12 August 2013 (1 page) |
12 August 2013 | Secretary's details changed for Mr Craig Newell on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
13 May 2013 | Registered office address changed from 1 Barons Court Road London W14 9DP on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 1 Barons Court Road London W14 9DP on 13 May 2013 (1 page) |
25 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
4 April 2011 | Termination of appointment of Yuka Tachibana as a director (1 page) |
4 April 2011 | Termination of appointment of Yuka Tachibana as a director (1 page) |
12 August 2010 | Director's details changed for Yuka Tachibana on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Yuka Tachibana on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Yuka Tachibana on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Termination of appointment of Piers Rake as a director (1 page) |
14 June 2010 | Termination of appointment of Piers Rake as a director (1 page) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
28 April 2008 | Return made up to 07/08/07; full list of members (5 pages) |
28 April 2008 | Return made up to 07/08/07; full list of members (5 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
26 October 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Return made up to 07/08/05; full list of members
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Return made up to 07/08/05; full list of members
|
12 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
12 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
11 October 2004 | Director resigned (2 pages) |
11 October 2004 | Secretary resigned (2 pages) |
11 October 2004 | Secretary resigned (2 pages) |
11 October 2004 | Director resigned (2 pages) |
1 September 2004 | Return made up to 07/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 07/08/04; full list of members (8 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
7 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
1 August 2002 | Return made up to 07/08/02; full list of members
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 07/08/02; full list of members
|
18 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Return made up to 07/08/01; full list of members
|
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Return made up to 07/08/01; full list of members
|
11 October 2001 | New secretary appointed (2 pages) |
20 October 2000 | New director appointed (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (1 page) |
20 October 2000 | New director appointed (1 page) |
20 October 2000 | New secretary appointed;new director appointed (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed;new director appointed (1 page) |
7 August 2000 | Incorporation (19 pages) |
7 August 2000 | Incorporation (19 pages) |