Great Smith Street
London
SW1P 3BP
Director Name | Ms Suniti Kiransinh Chauhan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr William Hall |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(12 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 35 Westminster Mansions Great Smith Street London SW1P 3BP |
Director Name | Mrs Susan Beaumont |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | None Stated |
Country of Residence | Jersey |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | C/O Rendall And Rittner Limited St. George Wharf London SW8 2LE |
Director Name | Elizabeth Maryanne Danks Slater |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Education Consultant |
Correspondence Address | Flat 27 Westminster Mansions, Great Smith Street London SW1P 3BP |
Secretary Name | Elizabeth Maryanne Danks Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 27 Westminster Mansions, Great Smith Street London SW1P 3BP |
Director Name | Dr Anne Hughes Campbell Kark |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2009) |
Role | Physician |
Correspondence Address | 34 Westminster Mansions Great Smith Street London SW1P 3BP |
Director Name | Joyce Elizabeth Milburn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2005) |
Role | Trademark Attorney |
Correspondence Address | Flat 42 Westminster Mansions Great Smith Street London SW1P 3BP |
Secretary Name | Simon Glynn Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 43 Westminster Mansions Great Smith Street London SW1P 3BP |
Secretary Name | Mr Simon Birks Hanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 24 May 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35 Brunner Road Ealing London W5 1BA |
Director Name | Mr William Arthur Charles Harman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 44 Westminster Mansions Great Smith Street London SW1P 3BP |
Director Name | Lady Carol Baker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 20-46 Westminster Mansions Great Smith Street London SW10 3BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 November 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Amdale Securities 7.69% Ordinary |
---|---|
1 at £1 | Angel Sedgwick 3.85% Ordinary |
1 at £1 | Corporate Officer Of The House Of Lords 3.85% Ordinary |
1 at £1 | D. Morris 3.85% Ordinary |
1 at £1 | Dr Allan Kark 3.85% Ordinary |
1 at £1 | E.t. Walsh 3.85% Ordinary |
1 at £1 | Gamunu Priyanthra Ratanyake 3.85% Ordinary |
1 at £1 | Grainger Bradley LTD 3.85% Ordinary |
1 at £1 | Janis Hall & William Hall 3.85% Ordinary |
1 at £1 | Lady Carrol Baker 3.85% Ordinary |
1 at £1 | Mr Lewis J. Wigoder & Mrs Heather J. Wigoder 3.85% Ordinary |
1 at £1 | Mr Michael J. Anderson 3.85% Ordinary |
1 at £1 | Mr Simon Glynn Whittle & Ms Caroline Gaukroger 3.85% Ordinary |
1 at £1 | Mr William Arthur Harman 3.85% Ordinary |
1 at £1 | Mrs J. Dudeney 3.85% Ordinary |
1 at £1 | Mrs Lois Golding 3.85% Ordinary |
1 at £1 | Mrs Thushari Leuke Bandara 3.85% Ordinary |
1 at £1 | Ms Rosalynd Gloria Phillip 3.85% Ordinary |
1 at £1 | Timothy Clyde 3.85% Ordinary |
1 at £1 | W. Sutton 3.85% Ordinary |
- | OTHER 19.23% - |
Year | 2014 |
---|---|
Turnover | £300 |
Net Worth | £137,796 |
Current Liabilities | £150 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
16 March 2023 | Confirmation statement made on 4 March 2023 with updates (7 pages) |
---|---|
1 December 2022 | Micro company accounts made up to 30 June 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with updates (7 pages) |
20 December 2021 | Micro company accounts made up to 30 June 2021 (10 pages) |
15 June 2021 | Registered office address changed from C/O Rendall and Rittner Limited St. George Wharf London SW8 2LE England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 15 June 2021 (1 page) |
13 April 2021 | Confirmation statement made on 4 March 2021 with updates (7 pages) |
13 April 2021 | Director's details changed for Simon Glynn Whittle on 13 February 2021 (2 pages) |
13 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page) |
5 January 2021 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited St. George Wharf London SW8 2LE on 5 January 2021 (1 page) |
1 December 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Portsoken House 155-157 Minories London EC3N 1LJ on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Rendall and Rittner Limited as a secretary on 1 December 2020 (2 pages) |
30 November 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 11 November 2020 (1 page) |
3 November 2020 | Micro company accounts made up to 30 June 2020 (9 pages) |
5 June 2020 | Appointment of Mrs Susan Beaumont as a director on 17 May 2020 (2 pages) |
13 March 2020 | Termination of appointment of Carol Baker as a director on 9 December 2019 (1 page) |
6 March 2020 | Confirmation statement made on 4 March 2020 with updates (7 pages) |
18 December 2019 | Micro company accounts made up to 30 June 2019 (9 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 4 March 2019 with updates (7 pages) |
5 January 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (7 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
29 November 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
29 November 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
13 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
10 November 2015 | Appointment of Suniti Kiransinh Chauhan as a director on 14 January 2015 (2 pages) |
10 November 2015 | Appointment of Suniti Kiransinh Chauhan as a director on 14 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2015 | Appointment of William Hall as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of William Hall as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of William Hall as a director on 3 March 2015 (2 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Termination of appointment of William Harman as a director (1 page) |
23 February 2012 | Termination of appointment of William Harman as a director (1 page) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
10 November 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 10 November 2010 (1 page) |
8 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Termination of appointment of Simon Hanton as a secretary (1 page) |
8 July 2010 | Termination of appointment of Simon Hanton as a secretary (1 page) |
4 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
4 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
4 June 2010 | Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road Hammersmith London W6 9EU on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road Hammersmith London W6 9EU on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road Hammersmith London W6 9EU on 4 June 2010 (2 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 April 2009 | Appointment terminated director anne kark (1 page) |
9 April 2009 | Return made up to 04/03/09; full list of members (15 pages) |
9 April 2009 | Return made up to 04/03/09; full list of members (15 pages) |
9 April 2009 | Appointment terminated director anne kark (1 page) |
7 April 2009 | Director appointed lady carol baker (2 pages) |
7 April 2009 | Director appointed lady carol baker (2 pages) |
4 April 2009 | Director appointed william arthur charles harman (2 pages) |
4 April 2009 | Director appointed william arthur charles harman (2 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 04/03/08; no change of members (7 pages) |
11 August 2008 | Return made up to 04/03/08; no change of members (7 pages) |
12 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
12 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
31 March 2007 | Return made up to 04/03/07; full list of members (9 pages) |
31 March 2007 | Return made up to 04/03/07; full list of members (9 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (8 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (8 pages) |
8 June 2006 | Ad 30/05/06--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
8 June 2006 | Ad 30/05/06--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 30 June 2005 (7 pages) |
7 April 2006 | Full accounts made up to 30 June 2005 (7 pages) |
7 March 2006 | Return made up to 04/03/06; no change of members (7 pages) |
7 March 2006 | Return made up to 04/03/06; no change of members (7 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
14 September 2005 | Ad 22/08/05--------- si 23@1=23 ic 2/25 (6 pages) |
14 September 2005 | Ad 22/08/05--------- si 23@1=23 ic 2/25 (6 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (7 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
9 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed (1 page) |
7 December 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
7 December 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 43 westminster mansions great smith street london SW1P 3BP (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 43 westminster mansions great smith street london SW1P 3BP (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
20 April 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 20-46 westminster mansions great smith street london SW1P 3BP (1 page) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 20-46 westminster mansions great smith street london SW1P 3BP (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
10 July 2003 | Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2003 | Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
4 March 2003 | Incorporation (17 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (17 pages) |
4 March 2003 | Secretary resigned (1 page) |