Shortlands
London
W6 8DA
Director Name | Mr Andrew John Hudson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(16 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-17a Huddle Shortlands London W6 8DA |
Director Name | Mrs Gillian Marie Crann Brereton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4-17a Huddle Shortlands London W6 8DA |
Director Name | Mr David John March |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Barley Ponds Road Ware Hertfordshire SG12 7HA |
Secretary Name | Mr David John March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Barley Ponds Road Ware Hertfordshire SG12 7HA |
Secretary Name | Jacqueline Kushner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | 5 Courthope Road London NW3 2LE |
Director Name | Mr Andrew John Hudson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 July 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Director Name | Mr Frances Hodler |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Curtain House 134-136 Curtain Road London EC2A 3AR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 4-17a Huddle Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
120 at £1 | Laurence Titton 75.00% Ordinary |
---|---|
20 at £1 | Andrew Hudson 12.50% Ordinary |
20 at £1 | Damien Grainger 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,467 |
Cash | £44,033 |
Current Liabilities | £119,721 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
2 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
17 September 2019 | Appointment of Mrs Gillian Marie Crann Brereton as a director on 28 August 2019 (2 pages) |
17 September 2019 | Director's details changed for Laurence Titton on 17 September 2019 (2 pages) |
17 September 2019 | Change of details for Mr Laurence Titton as a person with significant control on 17 September 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
5 February 2018 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Curtain House 134-136 Curtain Road London London EC2A 3AR on 5 February 2018 (1 page) |
24 January 2018 | Change of details for Mr Laurence Titton as a person with significant control on 11 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Frances Hodler on 11 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Andrew John Hudson on 11 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Laurence Titton on 11 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Laurence Titton as a person with significant control on 11 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Andrew John Hudson on 11 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Laurence Titton on 11 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Frances Hodler on 11 January 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 March 2017 | Appointment of Mr Frances Hodler as a director on 1 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Andrew John Hudson as a director on 1 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Frances Hodler as a director on 1 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Andrew John Hudson as a director on 1 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 December 2015 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 15 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
9 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013 (1 page) |
5 July 2013 | Termination of appointment of Jacqueline Kushner as a secretary (1 page) |
5 July 2013 | Termination of appointment of Jacqueline Kushner as a secretary (1 page) |
5 July 2013 | Termination of appointment of Andrew Hudson as a director (1 page) |
5 July 2013 | Termination of appointment of Andrew Hudson as a director (1 page) |
24 January 2013 | Annual return made up to 22 January 2013 (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 March 2010 | Director's details changed for Laurence Titton on 22 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Andrew John Hudson on 22 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Andrew John Hudson on 22 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Laurence Titton on 22 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 October 2008 | Director's change of particulars / andrew hudson / 15/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / andrew hudson / 15/10/2008 (1 page) |
10 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 April 2005 | Return made up to 22/01/05; full list of members (2 pages) |
20 April 2005 | Return made up to 22/01/05; full list of members (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Return made up to 22/01/02; full list of members
|
6 February 2002 | Resolutions
|
6 February 2002 | Return made up to 22/01/02; full list of members
|
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
27 February 2001 | Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2001 | Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Incorporation (16 pages) |
22 January 2001 | Incorporation (16 pages) |