4th Floor
London
W1W 5QZ
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Peter James Barnard Powell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Christ Church Kew Road Richmond TW9 2AN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Darren John Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Kinnaird Avenue Chiswick London W4 3SH |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 November 2020) |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
85 at £1 | Phillip Bryan Schofield 85.00% Ordinary |
---|---|
15 at £1 | Jg Creative Rights LTD 15.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
12 November 2020 | Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 (1 page) |
---|---|
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Phillip Bryan Schofield on 2 April 2019 (2 pages) |
2 April 2019 | Secretary's details changed for Chatel Registrars Limited on 2 April 2019 (1 page) |
15 March 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 March 2019 (1 page) |
26 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 July 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 October 2010 | Director's details changed for Phillip Bryan Schofield on 19 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Phillip Bryan Schofield on 19 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Appointment of Chatel Registrars Limited as a secretary (2 pages) |
6 September 2010 | Appointment of Chatel Registrars Limited as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Darren Worsley as a secretary (1 page) |
2 September 2010 | Termination of appointment of Darren Worsley as a secretary (1 page) |
17 April 2010 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 17 April 2010 (1 page) |
17 April 2010 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 17 April 2010 (1 page) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated director peter powell (1 page) |
20 June 2008 | Appointment terminated director peter powell (1 page) |
16 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
16 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
29 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 December 2004 | Secretary's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
15 October 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
15 October 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (14 pages) |
19 September 2002 | Incorporation (14 pages) |