London
W8 6AH
Director Name | Michael Anthony Webber |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Weatherby Gardens Hartley Wintney Hampshire RG27 8PA |
Director Name | Mr Adil Aniz Girach |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr R�Ni à Horni �Regaard |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 November 2023(20 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr RÚNi Í Horni ØRegaard |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 November 2023(20 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mrs Nasrin Sadeghi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(20 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Westminster Way Oxford OX2 0LR |
Secretary Name | Keith Vaudrey & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 51 Marloes Road London W8 6LA |
Director Name | Mrs Katharine Honor Mary Capel MacDonald |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lena Gardens London W6 7PY |
Director Name | Charles Andrew Younger Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 December 2018) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Flat L 101 Westbourne Terrace London W2 6QT |
Director Name | Jamyn Edis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 9 13 Hinde Street London W1U 3BF |
Secretary Name | Katharine Honor Mary Capel MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 2004) |
Role | Accountant |
Correspondence Address | 181 Dalling Road London W6 0ES |
Director Name | Mr Bernard Charles Osborn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr Gareth Clive Hollis |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 23 June 2021) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 101 Flat B (Basement) Westbourne Terrace London W2 6QT |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2008) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Secretary Name | Keith Vaudrey & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 February 2020) |
Correspondence Address | 58 Kensington Church Street London W8 4DB |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Bernard Charles Osborn 8.33% Ordinary |
---|---|
1 at £1 | Charles Andrew Younger Williams 8.33% Ordinary |
1 at £1 | David Hong Ming Ho & Pui San Jenny Ho 8.33% Ordinary |
1 at £1 | J. Birrell 8.33% Ordinary |
1 at £1 | Jamyn Edis 8.33% Ordinary |
1 at £1 | Michael Anthony Webber 8.33% Ordinary |
1 at £1 | Myra Margaretha Veronica Ruffler 8.33% Ordinary |
1 at £1 | Peter Silvey 8.33% Ordinary |
1 at £1 | Safaa Elgaddal 8.33% Ordinary |
1 at £1 | Trevor Charles Rowan Bayley & Gail Julie Robson-bayley 8.33% Ordinary |
2 at £1 | R.w. Lancastle & Alice R. Osborne 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,880 |
Current Liabilities | £338 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 28 September 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 28 September 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
14 September 2021 | Appointment of Mr Adil Aniz Girach as a director on 13 September 2021 (2 pages) |
23 June 2021 | Termination of appointment of Gareth Clive Hollis as a director on 23 June 2021 (1 page) |
3 March 2021 | Secretary's details changed for Keith Vaudrey & Co Ltd on 1 March 2021 (1 page) |
29 December 2020 | Micro company accounts made up to 28 September 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
24 August 2020 | Appointment of Mr Gareth Clive Hollis as a director on 24 August 2020 (2 pages) |
19 February 2020 | Appointment of Keith Vaudrey & Co Ltd as a secretary on 19 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Bernard Charles Osborn as a director on 28 January 2020 (1 page) |
19 February 2020 | Termination of appointment of Keith Vaudrey & Co as a secretary on 19 February 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 28 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
7 October 2019 | Secretary's details changed for Keith Vaudrey & Co on 1 June 2019 (1 page) |
23 July 2019 | Appointment of Mr Bernard Charles Osborn as a director on 10 July 2019 (2 pages) |
22 July 2019 | Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 22 July 2019 (1 page) |
6 March 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
17 January 2019 | Termination of appointment of Charles Andrew Younger Williams as a director on 30 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
29 March 2018 | Director's details changed for Ms Myra Margaretha Veronica Ruffler on 7 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Ms Myra Margaretha Veronica Ruffler on 1 June 2011 (2 pages) |
8 February 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 January 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
11 January 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 December 2015 | Micro company accounts made up to 28 September 2015 (2 pages) |
8 December 2015 | Micro company accounts made up to 28 September 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Keith Vaudrey & Co on 20 October 2015 (1 page) |
20 October 2015 | Secretary's details changed for Keith Vaudrey & Co on 20 October 2015 (1 page) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
21 January 2015 | Micro company accounts made up to 28 September 2014 (2 pages) |
21 January 2015 | Micro company accounts made up to 28 September 2014 (2 pages) |
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
31 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 November 2013 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
25 February 2013 | Registered office address changed from 1St C/O Keith Vaudrey & Co 1St Floor, 15 Young Street London W8 5EH on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from 1St C/O Keith Vaudrey & Co 1St Floor, 15 Young Street London W8 5EH on 25 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Director's details changed for Michael Anthony Webber on 5 September 2011 (3 pages) |
19 September 2011 | Director's details changed for Michael Anthony Webber on 5 September 2011 (3 pages) |
19 September 2011 | Director's details changed for Michael Anthony Webber on 5 September 2011 (3 pages) |
5 September 2011 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 June 2011 (3 pages) |
5 September 2011 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 June 2011 (3 pages) |
5 September 2011 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 June 2011 (3 pages) |
27 August 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
27 August 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
30 March 2011 | Appointment of Michael Anthony Webber as a director (3 pages) |
30 March 2011 | Appointment of Michael Anthony Webber as a director (3 pages) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Termination of appointment of Jamyn Edis as a director (2 pages) |
8 October 2010 | Termination of appointment of Jamyn Edis as a director (2 pages) |
7 June 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
7 June 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
5 February 2010 | Director's details changed for Jamyn Edis on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Charles Andrew Younger Williams on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Charles Andrew Younger Williams on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Charles Andrew Younger Williams on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Keith Vaudrey & Co on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jamyn Edis on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Keith Vaudrey & Co on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Secretary's details changed for Keith Vaudrey & Co on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jamyn Edis on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
14 September 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
27 April 2009 | Return made up to 22/01/09; full list of members (7 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Appointment terminated secretary calder & co (registrars) LIMITED (1 page) |
27 April 2009 | Appointment terminated secretary calder & co (registrars) LIMITED (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o keith vaudrey & co 1ST floor 15 young street london W8 5EH (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o keith vaudrey & co 1ST floor 15 young street london W8 5EH (1 page) |
27 April 2009 | Return made up to 22/01/09; full list of members (7 pages) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
21 April 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
21 April 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from calder & co 1 regent street london SW1Y 4NW (1 page) |
31 March 2008 | Secretary appointed keith vaudrey & co (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from calder & co 1 regent street london SW1Y 4NW (1 page) |
31 March 2008 | Secretary appointed keith vaudrey & co (2 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (5 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (5 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
31 July 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 September 2005 (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 September 2005 (3 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (4 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 22/01/06; full list of members (4 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
30 July 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
30 July 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Return made up to 22/01/05; full list of members
|
29 January 2005 | Return made up to 22/01/05; full list of members
|
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: scaryside kingston warren wantage oxfordshire OX12 9QF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: scaryside kingston warren wantage oxfordshire OX12 9QF (1 page) |
29 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 28 September 2003 (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 28 September 2003 (3 pages) |
24 February 2004 | Return made up to 22/01/04; full list of members (11 pages) |
24 February 2004 | Return made up to 22/01/04; full list of members (11 pages) |
2 February 2004 | Accounting reference date shortened from 31/01/04 to 28/09/03 (1 page) |
2 February 2004 | Accounting reference date shortened from 31/01/04 to 28/09/03 (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 45 pont street london SW1X 0BX (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 45 pont street london SW1X 0BX (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Ad 12/08/03--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
26 August 2003 | Ad 12/08/03--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
4 May 2003 | Memorandum and Articles of Association (11 pages) |
4 May 2003 | Memorandum and Articles of Association (11 pages) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |