London
W10 6JE
Director Name | Rosalind Mary Niblett |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 101 Cambridge Gardens London W10 6JE |
Director Name | Alexandra Catherine Constance King |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Upper Maisonette 101 Cambridge Gardens London W10 6JE |
Director Name | Scarlet Mary King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Upper Maisonette 101 Cambridge Gardens London W10 6JE |
Secretary Name | Ms Rosalind Mary Niblett |
---|---|
Status | Current |
Appointed | 01 September 2012(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 101 Cambridge Gardens North Kensington London W10 6JE |
Director Name | Marian Alice Lines |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Teacher-Writer |
Country of Residence | United Kingdom |
Correspondence Address | 101a Cambridge Gardens London W10 6JE |
Director Name | Graham William Lines |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 101a Cambridge Gardens London W10 6JE |
Director Name | John Michael Lowell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 101 Cambridge Gardens London W10 6JE |
Secretary Name | Graham William Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 101a Cambridge Gardens London W10 6JE |
Secretary Name | Marian Alice Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2012) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Cambridge Gardens London W10 6JE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 101 Cambridge Gardens North Kensington London W10 6JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
1 at £1 | Alexandra Catherine Constance King & Scarlet Mary King 25.00% Ordinary |
---|---|
1 at £1 | Graham William Lines 25.00% Ordinary |
1 at £1 | Rosalind Mary Niblett 25.00% Ordinary |
1 at £1 | Susan Elaine Lowell & John Michael Lowell 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 24 January 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
2 February 2018 | Termination of appointment of John Michael Lowell as a director on 16 December 2017 (1 page) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 October 2015 | Termination of appointment of Graham William Lines as a director on 13 September 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 October 2015 | Termination of appointment of Graham William Lines as a director on 13 September 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (9 pages) |
10 February 2013 | Termination of appointment of Marian Lines as a director (1 page) |
10 February 2013 | Termination of appointment of Marian Lines as a director (1 page) |
10 February 2013 | Director's details changed for John Michael Lowell on 10 February 2013 (2 pages) |
10 February 2013 | Termination of appointment of Marian Lines as a secretary (1 page) |
10 February 2013 | Appointment of Ms Rosalind Mary Niblett as a secretary (1 page) |
10 February 2013 | Appointment of Ms Rosalind Mary Niblett as a secretary (1 page) |
10 February 2013 | Director's details changed for John Michael Lowell on 10 February 2013 (2 pages) |
10 February 2013 | Termination of appointment of Marian Lines as a secretary (1 page) |
24 October 2012 | Secretary's details changed for Marian Alice Lines on 1 September 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Marian Alice Lines on 1 September 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Marian Alice Lines on 1 September 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (11 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
25 February 2010 | Director's details changed for Alexandra Catherine Constance King on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Michael Lowell on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Alexandra Catherine Constance King on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Director's details changed for Scarlet Mary King on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Scarlet Mary King on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Graham William Lines on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Graham William Lines on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Marian Alice Lines on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rosalind Mary Niblett on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Marian Alice Lines on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Director's details changed for Susan Elaine Lowell on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rosalind Mary Niblett on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Michael Lowell on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Susan Elaine Lowell on 25 February 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 March 2009 | Return made up to 30/01/09; full list of members (7 pages) |
2 March 2009 | Return made up to 30/01/09; full list of members (7 pages) |
16 February 2009 | Secretary appointed marian alice lines (2 pages) |
16 February 2009 | Appointment terminated secretary graham lines (1 page) |
16 February 2009 | Secretary appointed marian alice lines (2 pages) |
16 February 2009 | Appointment terminated secretary graham lines (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 February 2008 | Return made up to 30/01/08; full list of members (7 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (7 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
15 August 2006 | Ad 23/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 August 2006 | Ad 23/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (9 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (9 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
23 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
23 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 1346 high road, whetstone, london N20 9HJ (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 1346 high road, whetstone, london N20 9HJ (1 page) |
26 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
16 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
16 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
21 March 2003 | Return made up to 30/01/03; full list of members (9 pages) |
21 March 2003 | Return made up to 30/01/03; full list of members (9 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
12 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
12 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
2 March 2001 | Ad 23/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 March 2001 | Ad 23/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (17 pages) |
30 January 2001 | Incorporation (17 pages) |