Queen's Park
London
W10 4BQ
Director Name | Ms Mira King |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17, The Linen House 253 Kilburn Lane Queen's Park London W10 4BQ |
Secretary Name | Ms Mira King |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17, The Linen House 253 Kilburn Lane Queen's Park London W10 4BQ |
Director Name | Mr Nicholas Francis Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Kings Road Kingston Upon Thames Surrey KT2 5HS |
Secretary Name | Jennifer Jane Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Algiers Road London SE13 7JE |
Director Name | Caroline Jane Goodman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 February 2009) |
Role | Head Of International Busines |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 3 Bristol Gardens London W9 2JG |
Director Name | Enid Rayner |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 3 Bristol Gardens London W9 2JG |
Website | www.britpol.com |
---|
Registered Address | 3 Bristol Gardens London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Caroline Goodman 25.00% Ordinary |
---|---|
1 at £1 | Enid Rayner 25.00% Ordinary |
1 at £1 | Mira King 25.00% Ordinary |
1 at £1 | Ravinder Chahal & Mira King 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
21 June 2019 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2016 (17 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2016 (17 pages) |
14 June 2016 | Director's details changed for Mr Ravinder Singh Chahal on 14 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Ms Mira King on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Ms Mira King on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Ravinder Singh Chahal on 14 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Ms Mira King on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Ms Mira King on 14 June 2016 (2 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
4 June 2009 | Appointment terminated director enid rayner (1 page) |
4 June 2009 | Appointment terminated director enid rayner (1 page) |
4 June 2009 | Appointment terminated director caroline goodman (1 page) |
4 June 2009 | Appointment terminated director caroline goodman (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 June 2007 | Return made up to 10/04/07; full list of members (3 pages) |
26 June 2007 | Return made up to 10/04/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 April 2006 | Return made up to 10/04/06; full list of members (9 pages) |
6 April 2006 | Return made up to 10/04/06; full list of members (9 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 March 2005 | Return made up to 10/04/05; full list of members (9 pages) |
29 March 2005 | Return made up to 10/04/05; full list of members (9 pages) |
8 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 32 bloomsbury street, london, WC1B 3QJ (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
10 April 2002 | Incorporation (18 pages) |
10 April 2002 | Incorporation (18 pages) |