Winchester
Hampshire
SO21 2HE
Director Name | Miss Jane Michelle Whiting |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 105a Comeragh Road West Kensington London W14 9HS |
Director Name | Dr Agapi Leda Glyptis |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 22 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Corporate Affairs Manager |
Country of Residence | England |
Correspondence Address | 103a Comeragh Road London W14 9HS |
Secretary Name | Miss Jane Michelle Whiting |
---|---|
Status | Current |
Appointed | 19 January 2012(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 103-105 Comeragh Road West Kensington London W14 9HS |
Director Name | Mr Michael John Ramsay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Handpost Basingstoke Road Swallowfield Reading RG7 1PU |
Director Name | Desmond Harper McElney |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Retired Ca |
Correspondence Address | Hillcrest Earlswood Chepstow Monmouthshire NP16 6AN Wales |
Director Name | Thomas Richard Sykes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Actor |
Correspondence Address | Top Flat 105 Comeragh Road London W14 9HS |
Secretary Name | Thomas Richard Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Actor |
Correspondence Address | Top Flat 105 Comeragh Road London W14 9HS |
Secretary Name | Desmond Harper McElney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2006) |
Role | Retired Ca |
Correspondence Address | Hillcrest Earlswood Chepstow Monmouthshire NP16 6AN Wales |
Secretary Name | William Harry David Dunnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenacres Drive Otterbourne Hampshire SO21 2HE |
Director Name | Dr Rose King Hang Mak |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 103-105 Comeragh Road London W14 9HS |
Registered Address | 103-105 Comeragh Road West Kensington London W14 9HS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,820 |
Net Worth | £14,122 |
Cash | £6,508 |
Current Liabilities | £201 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
9 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
25 June 2021 | Secretary's details changed for Ms Jane Whiting on 25 June 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
6 September 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 2 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 2 June 2016 no member list (5 pages) |
19 November 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
19 November 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
2 July 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
2 July 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
2 July 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
1 December 2014 | Appointment of Mr Michael John Ramsay as a director on 18 September 2014 (2 pages) |
1 December 2014 | Appointment of Mr Michael John Ramsay as a director on 18 September 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 November 2014 | Termination of appointment of Rose King Hang Mak as a director on 18 September 2014 (1 page) |
6 November 2014 | Termination of appointment of Rose King Hang Mak as a director on 18 September 2014 (1 page) |
19 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
19 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
19 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 June 2013 | Director's details changed for Agapi Leda Glypzis on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Agapi Leda Glypzis on 12 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
15 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
15 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
13 March 2012 | Termination of appointment of William Dunnett as a secretary (1 page) |
13 March 2012 | Appointment of Ms Jane Whiting as a secretary (1 page) |
13 March 2012 | Termination of appointment of William Dunnett as a secretary (1 page) |
13 March 2012 | Appointment of Ms Jane Whiting as a secretary (1 page) |
21 February 2012 | Director's details changed for Jane Whitting on 19 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Jane Whitting on 19 January 2012 (2 pages) |
8 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
7 July 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
7 July 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
7 July 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
8 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
8 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Jane Whitting on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David William Harry Dunnett on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Doctor Rose Mak on 2 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Doctor Rose Mak on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Agapi Leda Glypzis on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David William Harry Dunnett on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Doctor Rose Mak on 2 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Agapi Leda Glypzis on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Agapi Leda Glypzis on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Jane Whitting on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Jane Whitting on 2 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David William Harry Dunnett on 2 June 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Annual return made up to 02/06/09 (3 pages) |
2 July 2009 | Annual return made up to 02/06/09 (3 pages) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
27 June 2008 | Annual return made up to 02/06/08 (3 pages) |
27 June 2008 | Annual return made up to 02/06/08 (3 pages) |
26 June 2008 | Director appointed doctor rose mak (1 page) |
26 June 2008 | Director appointed doctor rose mak (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
5 December 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Annual return made up to 02/06/07
|
25 June 2007 | Annual return made up to 02/06/07
|
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: hillcrest earlswood nr chepstow monmouthshire NP16 6AN (1 page) |
26 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: hillcrest earlswood nr chepstow monmouthshire NP16 6AN (1 page) |
20 June 2006 | Annual return made up to 02/06/06 (5 pages) |
20 June 2006 | Annual return made up to 02/06/06 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
20 June 2005 | Annual return made up to 02/06/05
|
20 June 2005 | Annual return made up to 02/06/05
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: top flat 103 comeragh road london W14 9HS (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: top flat 103 comeragh road london W14 9HS (1 page) |
21 June 2004 | Annual return made up to 03/06/04 (4 pages) |
21 June 2004 | Annual return made up to 03/06/04 (4 pages) |
3 June 2003 | Incorporation (14 pages) |
3 June 2003 | Incorporation (14 pages) |