Shepherds Bush Green
London
W12 8PY
Director Name | Mr David John Campbell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY |
Director Name | Mr Andrew Hywel Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(16 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O 109 Forest Drive Lytham St. Annes Lancs FY8 4PS |
Director Name | Mr James Robert Edward Scattergood |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 3 18 Priory Terrace London NW6 4DH |
Director Name | Charlotte Frances Avery |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 2008) |
Role | Teacher |
Correspondence Address | 10b Bishopswood Road London N6 4NY |
Director Name | Tatjana Raca |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2014) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kimberley Court Kimberley Road London NW6 7SL |
Director Name | Prof David Yudilevich Levy |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 29 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2006) |
Role | Retired University Professor |
Correspondence Address | Tiziano 385-Appt.31, Las Londes Santage Chile |
Director Name | Paula Jocelyn Topham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 12 years (resigned 01 February 2017) |
Role | Actress & Alternative Health P |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 18 Priory Terrace London Greater London NW6 4DH |
Secretary Name | Charlotte Frances Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2008) |
Role | Teacher |
Correspondence Address | 10b Bishopswood Road London N6 4NY |
Secretary Name | Mr Ian Andrew Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ganwick Cottage Ganwick Barnet Hertfordshire EN5 4SG |
Secretary Name | Mr Ian Andrew Gerard Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ganwick Cottage Ganwick Barnet Hertfordshire EN5 4SG |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Secretary Name | Hurford Salvi Carr Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2018(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2022) |
Correspondence Address | 3 Castle Gate Castle Street Hertford SG14 1HD |
Registered Address | C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Davies 25.00% Ordinary |
---|---|
1 at £1 | Ivan Yudilevich 25.00% Ordinary |
1 at £1 | Miss Charlotte Frances Avery 25.00% Ordinary |
1 at £1 | Paula Topham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39 |
Cash | £4,281 |
Current Liabilities | £4,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 December 2022 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page) |
17 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
17 February 2022 | Registered office address changed from 18 Priory Terrace London NW6 4DH England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 17 February 2022 (1 page) |
14 February 2022 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 February 2022 (1 page) |
14 February 2022 | Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 18 Priory Terrace London NW6 4DH on 14 February 2022 (1 page) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr James Robert Edward Scattergood as a director on 21 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
12 February 2019 | Appointment of Mr Andrew Hywel Davies as a director on 11 February 2019 (2 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 November 2018 | Termination of appointment of Ian Andrew Rennie as a secretary on 1 November 2018 (1 page) |
13 November 2018 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from 27 Clowders Road London SE6 4DA England to 3 Castle Gate Castle Street Hertford SG14 1HD on 13 November 2018 (1 page) |
1 August 2018 | Registered office address changed from 26 High Road East Finchley London N2 9PJ to 27 Clowders Road London SE6 4DA on 1 August 2018 (1 page) |
14 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
17 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
13 February 2017 | Termination of appointment of Paula Jocelyn Topham as a director on 1 February 2017 (1 page) |
13 February 2017 | Appointment of Mr David John Campbell as a director on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Paula Jocelyn Topham as a director on 1 February 2017 (1 page) |
13 February 2017 | Appointment of Mr David John Campbell as a director on 1 February 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 March 2016 | Appointment of Mrs Charlotte Frances Avery as a director on 1 January 2011 (2 pages) |
8 March 2016 | Appointment of Mrs Charlotte Frances Avery as a director on 1 January 2011 (2 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 February 2014 | Termination of appointment of Tatjana Raca as a director (1 page) |
12 February 2014 | Termination of appointment of Tatjana Raca as a director (1 page) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption full accounts made up to 29 February 2012 (5 pages) |
20 September 2012 | Total exemption full accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
15 November 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
13 September 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Paula Jocelyn Topham on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Tatjana Raca on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paula Jocelyn Topham on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Tatjana Raca on 16 February 2010 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
28 August 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
8 October 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
3 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 10B bishopswood road london N6 4NY (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 10B bishopswood road london N6 4NY (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
29 February 2008 | Appointment terminated secretary charlotte avery (1 page) |
29 February 2008 | Appointment terminated secretary charlotte avery (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: grindal house 7, bishopswood road london N6 4PH (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: grindal house 7, bishopswood road london N6 4PH (1 page) |
28 March 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members
|
15 March 2005 | Return made up to 11/02/05; full list of members
|
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Ad 29/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 February 2005 | Ad 29/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
25 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
11 February 2003 | Incorporation (20 pages) |
11 February 2003 | Incorporation (20 pages) |