Thame
Oxfordshire
OX9 2BH
Secretary Name | Miss Jennifer Lesley Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Campaign Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maple Road Thame Oxfordshire OX9 2BH |
Director Name | Mr El Medhi Amaziane |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 July 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kensington Church Street London W8 4BX |
Director Name | Ms Melanie Jane Tosh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Kensington Church Street London W8 4BX |
Director Name | Susan Joy Martin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2002(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hormead Road London W9 3NG |
Director Name | Mr Colin Andrew Wilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 July 2022) |
Role | Telecom Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24b Colville Square London W11 2BQ |
Director Name | Claire Morris |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2010) |
Role | Advertising |
Correspondence Address | 3 Hormead Road London W9 3NG |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 52 Lonsdale Road Notting Hill, Kensington London W11 2DE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Claire Morris 33.33% Ordinary |
---|---|
1 at £1 | Colin Wilson & Mary Wilson 33.33% Ordinary |
1 at £1 | Jennifer Hyde 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page) |
17 July 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
17 July 2023 | Director's details changed for Mr El Medhi Amaziane on 17 July 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
2 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
8 July 2022 | Termination of appointment of Colin Andrew Wilson as a director on 7 July 2022 (1 page) |
8 July 2022 | Cessation of Colin Andrew Wilson as a person with significant control on 7 July 2022 (1 page) |
8 July 2022 | Appointment of Mr El Medhi Amaziane as a director on 7 July 2022 (2 pages) |
8 July 2022 | Appointment of Ms. Melanie Jane Tosh as a director on 7 July 2022 (2 pages) |
11 April 2022 | Registered office address changed from 5 Maple Road Thame Oxon OX9 2BH United Kingdom to 40 Kensington Church Street London W8 4BX on 11 April 2022 (1 page) |
30 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
22 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
29 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
12 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (9 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (9 pages) |
31 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 March 2017 | Registered office address changed from 3 Hormead Road London W9 3NG to 5 Maple Road Thame Oxon OX9 2BH on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from 3 Hormead Road London W9 3NG to 5 Maple Road Thame Oxon OX9 2BH on 5 March 2017 (1 page) |
6 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Miss Jennifer Lesley Hyde on 23 July 2015 (2 pages) |
5 May 2016 | Secretary's details changed for Miss Jennifer Lesley Hyde on 23 July 2015 (1 page) |
5 May 2016 | Secretary's details changed for Miss Jennifer Lesley Hyde on 23 July 2015 (1 page) |
5 May 2016 | Director's details changed for Miss Jennifer Lesley Hyde on 23 July 2015 (2 pages) |
5 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
4 April 2010 | Director's details changed for Colin Wilson on 3 April 2010 (2 pages) |
4 April 2010 | Termination of appointment of Claire Morris as a director (1 page) |
4 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 April 2010 | Director's details changed for Jennifer Lesley Hyde on 3 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Jennifer Lesley Hyde on 3 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Colin Wilson on 3 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Jennifer Lesley Hyde on 3 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Colin Wilson on 3 April 2010 (2 pages) |
4 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 April 2010 | Termination of appointment of Claire Morris as a director (1 page) |
27 August 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
28 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
6 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
30 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
30 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
30 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
16 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
10 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 April 2004 | Return made up to 25/02/04; full list of members
|
7 April 2004 | Return made up to 25/02/04; full list of members
|
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
21 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
17 May 2002 | Ad 07/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 May 2002 | Ad 07/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
25 February 2002 | Incorporation (10 pages) |
25 February 2002 | Incorporation (10 pages) |