52a St Helens Gardens
London
W10 6LH
Director Name | Mr Francis Anthony White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45 Ormiston Grove London W12 0JR |
Director Name | Christopher Hopkin Bowen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gt Rissington Cheltenham Glos GL54 2LP Wales |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | John Hunter Wright |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 52a St Helens Gardens London W10 6LH |
Secretary Name | Christopher Hopkin Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gt Rissington Cheltenham Glos GL54 2LP Wales |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Francis White 45 Ormiston Grove London W12 0JR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
1 at £1 | Alexandra Mckenzie 33.33% Ordinary |
---|---|
1 at £1 | Jamal Abdul Nasser 33.33% Ordinary |
1 at £1 | Polly White 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Francis Anthony White as a director on 19 July 2019 (2 pages) |
1 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from Flat 3 52a St Helen's Gardens London W10 6LH to C/O Francis White 45 Ormiston Grove London W12 0JR on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Flat 3 52a St Helen's Gardens London W10 6LH to C/O Francis White 45 Ormiston Grove London W12 0JR on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Flat 3 52a St Helen's Gardens London W10 6LH to C/O Francis White 45 Ormiston Grove London W12 0JR on 7 October 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
15 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 November 2012 | Registered office address changed from 15 Gt Rissington Near Cheltenham Glos GL54 2LP on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 15 Gt Rissington Near Cheltenham Glos GL54 2LP on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 15 Gt Rissington Near Cheltenham Glos GL54 2LP on 8 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Christopher Bowen as a secretary (1 page) |
7 November 2012 | Termination of appointment of Christopher Bowen as a secretary (1 page) |
7 November 2012 | Termination of appointment of Christopher Bowen as a director (1 page) |
7 November 2012 | Termination of appointment of Christopher Bowen as a director (1 page) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Jamal Abdul Nasser on 18 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Christopher Hopkin Bowen on 18 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Christopher Hopkin Bowen on 18 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Jamal Abdul Nasser on 18 September 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: flat 2 52A st helens gardens london W10 6LH (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: flat 2 52A st helens gardens london W10 6LH (1 page) |
29 November 2006 | Return made up to 18/09/06; full list of members (7 pages) |
29 November 2006 | Return made up to 18/09/06; full list of members (7 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
14 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 September 2004 | Return made up to 18/09/04; full list of members
|
30 September 2004 | Return made up to 18/09/04; full list of members
|
11 November 2003 | Return made up to 18/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (7 pages) |
11 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
16 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
16 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
10 June 2002 | Ad 18/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 June 2002 | Ad 18/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 312B high street orpington kent BR6 0NG (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 312B high street orpington kent BR6 0NG (1 page) |
18 September 2001 | Incorporation (14 pages) |
18 September 2001 | Incorporation (14 pages) |