London
SW19 6NU
Director Name | Mr Jeremy Sinclair Clarke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(3 years after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lisgar Terrace West Kensington London W14 8SJ |
Secretary Name | Mr Euan Jon Lawson |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 29 April 2005(3 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lisgar Terrace London W14 8SJ |
Director Name | Mr Euan Jon Lawson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lisgar Terrace London W14 8SJ |
Director Name | Ms Elizabeth Katie Griffiths |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stockwell Road Tettenhall Wolverhampton WV6 9PG |
Director Name | Marc Joseph |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Contract Personnel Manager |
Correspondence Address | 13 Lisgar Terrace London W14 8SJ |
Secretary Name | Christian Comes |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 2 Lisgar Terrace London W14 8SJ |
Director Name | Katherine Isabel Wood |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2003(1 year after company formation) |
Appointment Duration | 3 days (resigned 14 May 2003) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Old Long House 28 Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Richard Trubshaw Kehoe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2003) |
Role | Retired |
Correspondence Address | 13 Lisgar Terrace London W14 8SJ |
Director Name | Daniel George Stevens |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 February 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 176 Codsall Road Wolverhampton West Midlands WV6 9QQ |
Director Name | Pornphan Chaopreecha |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2007) |
Role | Assistant Gm In Restaurant |
Correspondence Address | Flat 1 13 Lisgar Terrace London W14 8SJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 4 Bramber Court Bramber Road London W14 9PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
50 at £1 | Jeremy Sinclair Clarke & Euan Jon Lawson 50.00% Ordinary |
---|---|
25 at £1 | Claire Marie Minns 25.00% Ordinary |
25 at £1 | Miss Daniel George Stevens & Brenda Lilian Stevens 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,400 |
Net Worth | £9,520 |
Cash | £5,101 |
Current Liabilities | £420 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (1 week ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
9 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Director's details changed for Euan Jon Lawson on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Euan Jon Lawson on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Daniel George Stevens on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Claire Minns on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Euan Jon Lawson on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Euan Jon Lawson on 25 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Daniel George Stevens on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Claire Minns on 25 April 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
4 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
4 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
17 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
21 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (4 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
16 November 2005 | Ad 13/09/02--------- £ si 99@1 (2 pages) |
16 November 2005 | Ad 13/09/02--------- £ si 99@1 (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 13 lisgar terrace west kensington london W14 8SJ (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 13 lisgar terrace west kensington london W14 8SJ (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 25/04/04; full list of members (8 pages) |
18 February 2005 | Return made up to 25/04/04; full list of members (8 pages) |
17 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
17 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 25/04/03; full list of members
|
30 May 2003 | Return made up to 25/04/03; full list of members
|
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed (1 page) |
25 October 2002 | New secretary appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 13 lisgar terrace west kensington london W14 8SJ (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 13 lisgar terrace west kensington london W14 8SJ (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
25 April 2002 | Incorporation (14 pages) |
25 April 2002 | Incorporation (14 pages) |