London
W6 9DD
Secretary Name | Mr John Richard Childress |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bridge View London W6 9DD |
Director Name | Miss Judith Alexandra Hawke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Clairville Gardens Hanwell London W7 3HZ |
Secretary Name | Miss Judith Alexandra Hawke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Clairville Gardens Hanwell London W7 3HZ |
Director Name | Jants Michael Mendes |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Portugise |
Status | Resigned |
Appointed | 08 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2003) |
Role | Personal Consultant |
Correspondence Address | 242 Gunnersbury Avenue London W3 8LD |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Telephone | 020 77436430 |
---|---|
Telephone region | London |
Registered Address | 57 Bridge View London W6 9DD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christiane Wuillamie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,759 |
Cash | £886 |
Current Liabilities | £22,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
27 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 March 2022 | Confirmation statement made on 18 February 2022 with updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
1 June 2020 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 57 Bridge View London W6 9DD on 1 June 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Director's details changed for Ms Christiane Wuillamie on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Ms Christiane Wuillamie on 20 October 2014 (2 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
18 August 2014 | Director's details changed for Ms Christiane Wuillamie on 12 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Ms Christiane Wuillamie on 12 August 2014 (2 pages) |
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 June 2013 | Director's details changed for Ms Christianne Wuillamie on 5 February 2013 (2 pages) |
20 June 2013 | Director's details changed for Ms Christianne Wuillamie on 5 February 2013 (2 pages) |
20 June 2013 | Director's details changed for Ms Christianne Wuillamie on 5 February 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Secretary's details changed for Mr John Richard Childress on 6 July 2012 (1 page) |
10 July 2012 | Secretary's details changed for Mr John Richard Childress on 6 July 2012 (1 page) |
10 July 2012 | Secretary's details changed for Mr John Richard Childress on 6 July 2012 (1 page) |
9 July 2012 | Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Ms Christiane Wuillamie on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Christiane Wuillamie on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Christiane Wuillamie on 1 May 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 18/02/07; full list of members; amend (6 pages) |
13 July 2007 | Return made up to 18/02/07; full list of members; amend (6 pages) |
27 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (6 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
1 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director's particulars changed (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 March 2002 | Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
13 March 2002 | Company name changed studious management LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed studious management LIMITED\certificate issued on 13/03/02 (2 pages) |
18 February 2002 | Incorporation (25 pages) |
18 February 2002 | Incorporation (25 pages) |