48 Catherine Place
London
SW1E 6HL
Secretary Name | Mr Roscoe Dean Pridmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 48 Catherine Place London SW1E 6HL |
Director Name | Richard John Smale Edis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | H M Diplomatic Service |
Correspondence Address | Flat 4 19 Masons Yard St Jamess London SW1Y 6BU |
Director Name | Max Little |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Publisher |
Correspondence Address | 48 Catherine Place London SW1E 6HL |
Director Name | Andrew James McLean Spokes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Fund Manager |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Max Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Publisher |
Correspondence Address | 48 Catherine Place London SW1E 6HL |
Director Name | Genevieve Edis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | Flat 47 105 Hallam Street London W1W 5HE |
Director Name | Ms Tina Carmichael |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 August 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 1 48 Catherine Place London SW1E 6HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 48 Catherine Place Westminster London SW1E 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
450 at £0.01 | Anna Wysocka & Roscoe Dean Pridmore 75.00% Ordinary |
---|---|
150 at £0.01 | Tina Louise Carmichael 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689 |
Current Liabilities | £9,052 |
Latest Accounts | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
28 August 2021 | Termination of appointment of Tina Carmichael as a director on 27 August 2021 (1 page) |
10 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
22 February 2021 | Change of details for Ms Anna Wysocka as a person with significant control on 8 February 2018 (2 pages) |
22 February 2021 | Change of details for Mr Roscoe Dean Pridmore as a person with significant control on 8 February 2018 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 April 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 April 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 April 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 April 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Director's details changed for Anna Wysocka on 31 January 2014 (2 pages) |
1 February 2015 | Director's details changed for Anna Wysocka on 31 January 2014 (2 pages) |
1 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Director's details changed for Anna Wysocka on 1 October 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Anna Wysocka on 1 October 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Anna Wysocka on 1 October 2009 (2 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 October 2008 | Appointment terminated director genevieve edis (1 page) |
20 October 2008 | Appointment terminated director genevieve edis (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Ad 01/05/07-31/05/07 £ si [email protected]=3 £ ic 3/6 (2 pages) |
10 July 2007 | Ad 01/05/07-31/05/07 £ si [email protected]=3 £ ic 3/6 (2 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 26/01/05; full list of members; amend (7 pages) |
15 June 2005 | Return made up to 26/01/05; full list of members; amend (7 pages) |
23 March 2005 | Return made up to 26/01/05; full list of members; amend (7 pages) |
23 March 2005 | Return made up to 26/01/05; full list of members; amend (7 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members
|
2 February 2005 | Return made up to 26/01/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
24 April 2003 | Return made up to 26/01/03; full list of members
|
24 April 2003 | Return made up to 26/01/03; full list of members
|
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Nc inc already adjusted 07/06/01 (1 page) |
10 October 2001 | Nc inc already adjusted 07/06/01 (1 page) |
10 October 2001 | Ad 15/02/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Ad 15/02/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
9 August 2001 | Ad 26/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 August 2001 | Ad 26/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 February 2001 | New director appointed (2 pages) |
26 January 2001 | Incorporation (32 pages) |
26 January 2001 | Incorporation (32 pages) |