London
W11 2BU
Director Name | Mr Clive Taylor Wilkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Flat 2 36 Colville Terrace London W11 2BU |
Secretary Name | Mrs Margaret Joan Wilkinson |
---|---|
Status | Current |
Appointed | 12 August 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 2 36 Colville Terrace London W11 2BU |
Director Name | Gillian Barbara Skelton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Secretary Name | Mr Robert Simon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | Gregory Paul Ambrose |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 03 November 2003) |
Role | Computer Programmer |
Correspondence Address | Basement 36 Colville Terrace London Middlesex W11 2BU |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 86 Lansdowne Road London W11 2LS |
Director Name | Ruth Mayer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2003) |
Role | Consultant |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Director Name | Efraim Carmel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 November 2000(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 July 2015) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 2 36 Colville Terrace London W11 2BU |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 December 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Secretary Name | Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 22 December 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 August 2015) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alexandra Louise Nairne Myers 16.67% Ordinary |
---|---|
1 at £1 | Clive Taylor Wilkinson 16.67% Ordinary |
1 at £1 | Giles Hoare 16.67% Ordinary |
1 at £1 | Meredith Gamble 16.67% Ordinary |
1 at £1 | Mr Mark Hill & Mrs Mark Hill 16.67% Ordinary |
1 at £1 | Warren Bath 16.67% Ordinary |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
13 November 2023 | Micro company accounts made up to 25 March 2023 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 25 March 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
9 January 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
16 September 2019 | Withdrawal of a person with significant control statement on 16 September 2019 (2 pages) |
22 November 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
3 October 2017 | Notification of Clive Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Clive Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 25 March 2015 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 25 March 2015 (4 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 August 2015 | Termination of appointment of Pankaj Adatia as a secretary on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mrs Margaret Joan Wilkinson as a secretary on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Margaret Joan Wilkinson as a secretary on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Pankaj Adatia as a secretary on 12 August 2015 (1 page) |
14 July 2015 | Termination of appointment of Efraim Carmel as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mrs Margaret Joan Wilkinson as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Clive Taylor Wilkinson as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Margaret Joan Wilkinson as a director on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Efraim Carmel as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Clive Taylor Wilkinson as a director on 14 July 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
30 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 November 2013 | Accounts for a dormant company made up to 25 March 2013 (4 pages) |
27 November 2013 | Accounts for a dormant company made up to 25 March 2013 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
30 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
22 December 2011 | Appointment of Pankaj Adatia as a secretary (2 pages) |
22 December 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
22 December 2011 | Appointment of Pankaj Adatia as a secretary (2 pages) |
7 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 25 March 2010 (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 25 March 2010 (4 pages) |
7 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
30 November 2009 | Director's details changed for Efraim Carmel on 23 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Efraim Carmel on 23 October 2009 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
8 January 2009 | Return made up to 23/10/08; full list of members (5 pages) |
8 January 2009 | Return made up to 23/10/08; full list of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
16 January 2008 | Return made up to 23/10/07; full list of members (3 pages) |
16 January 2008 | Return made up to 23/10/07; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
6 December 2006 | Return made up to 23/10/06; full list of members (3 pages) |
6 December 2006 | Return made up to 23/10/06; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
29 January 2005 | Return made up to 23/10/04; full list of members (9 pages) |
29 January 2005 | Return made up to 23/10/04; full list of members (9 pages) |
14 July 2004 | Accounting reference date extended from 31/10/03 to 25/03/04 (1 page) |
14 July 2004 | Accounting reference date extended from 31/10/03 to 25/03/04 (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
10 November 2003 | Director resigned (1 page) |
6 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 17 bentinck street london W1U 2ES (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 17 bentinck street london W1U 2ES (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 January 2003 | Return made up to 23/10/02; full list of members (8 pages) |
3 January 2003 | Return made up to 23/10/02; full list of members (8 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 23/10/01; full list of members (7 pages) |
25 January 2002 | Return made up to 23/10/01; full list of members (7 pages) |
12 February 2001 | Ad 17/10/00-30/10/00 £ si 4@1=4 £ ic 2/6 (2 pages) |
12 February 2001 | Ad 17/10/00-30/10/00 £ si 4@1=4 £ ic 2/6 (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (4 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (4 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
23 October 2000 | Incorporation (13 pages) |
23 October 2000 | Incorporation (13 pages) |