100 Addison Road
London
W14 8DD
Director Name | Carolyn Melanie Bolsover |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 100 Addison Road London W14 8DD |
Director Name | Mr Nader Tahmasebi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Flat 1 100 Addison Road London W14 8DD |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 181 Kensington High Street London W8 6SH |
Director Name | Andrew Zoltowski |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | Flat 5, 100 Addison Road London W14 8DD |
Secretary Name | Andrew Zoltowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | Flat 5, 100 Addison Road London W14 8DD |
Secretary Name | Mr George Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2012) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 100 Addison Road London W14 8DD |
Director Name | Paul Anthony Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Front Basement 100 Addison Road London W14 8DD |
Director Name | Annick Quintyn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 November 2020) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Addison Road London W14 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
800 at £0.001 | Mr Paul Brown & Mrs Petra Brown 8.00% Ordinary |
---|---|
2.2k at £0.001 | Mrs T. Yamanaka & Mr N. Yamanaka 22.07% Ordinary |
2k at £0.001 | Annick Quintyn & Philip Leuthenmayr 20.00% Ordinary |
2k at £0.001 | Miss Rowena Potter & Mr George Georgiou 19.93% Ordinary |
1.5k at £0.001 | Mr Nader Tamesebi 15.00% Ordinary |
1.5k at £0.001 | Ms Carolyn Bolsover 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £7,990 |
Current Liabilities | £29,430 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 November 2020 | Termination of appointment of Annick Quintyn as a director on 12 November 2020 (1 page) |
22 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
18 July 2019 | Registered office address changed from C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 18 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
9 August 2012 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 9 August 2012 (1 page) |
9 August 2012 | Director's details changed for Annick Quintyn on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Carolyn Melanie Bolsover on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Carolyn Melanie Bolsover on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of George Georgiou as a secretary (1 page) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Carolyn Melanie Bolsover on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Annick Quintyn on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Annick Quintyn on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of George Georgiou as a secretary (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Appointment of Jmw Barnard Management Ltd as a secretary (3 pages) |
21 March 2012 | Appointment of Jmw Barnard Management Ltd as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Paul Brown as a director (2 pages) |
7 February 2012 | Termination of appointment of Paul Brown as a director (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (17 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (17 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (17 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (17 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Registered office address changed from St Matthews House 6 Sherwood Rise Nottingham Notts NG7 6JF on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from St Matthews House 6 Sherwood Rise Nottingham Notts NG7 6JF on 14 April 2010 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Return made up to 13/07/09; full list of members (7 pages) |
6 August 2009 | Return made up to 13/07/09; full list of members (7 pages) |
9 September 2008 | Return made up to 13/07/08; full list of members (8 pages) |
9 September 2008 | Return made up to 13/07/08; full list of members (8 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Return made up to 13/07/07; full list of members (8 pages) |
15 August 2007 | Return made up to 13/07/07; full list of members (8 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 100 addison road london W14 8DD (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 100 addison road london W14 8DD (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
26 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 August 2004 | Return made up to 23/07/04; full list of members (10 pages) |
27 August 2004 | Return made up to 23/07/04; full list of members (10 pages) |
20 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Ad 18/03/02--------- £ si [email protected]=100 £ ic 1/101 (4 pages) |
8 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
8 October 2002 | Ad 18/03/02--------- £ si [email protected]=100 £ ic 1/101 (4 pages) |
7 May 2002 | Nc inc already adjusted 18/03/02 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Nc inc already adjusted 18/03/02 (1 page) |
7 May 2002 | Resolutions
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Incorporation (19 pages) |
23 July 2001 | Incorporation (19 pages) |