London
WC1A 1HB
Director Name | Dr John Lawrence Kay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(20 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Pall Mall St. James'S London SW1Y 5EA |
Secretary Name | Peter Vahey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Buchanan Gardens London NW10 5AE |
Director Name | Mr Michael Charles Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Missenden House Lisson Green Estate London NW8 8SJ |
Secretary Name | Kim Patricia Pusey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 49 Belmont Road Tiverton Devon EX16 6EQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Eridan Management Limited (Corporation) |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 27 June 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2007) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2008) |
Correspondence Address | 5th Floor Walmar House 288 Regent Street London W1B 3AL |
Director Name | Lexing Management Limited (Corporation) |
---|---|
Date of Birth | December 2006 (Born 17 years ago) |
Status | Resigned |
Appointed | 13 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2009) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Registered Address | 123 Pall Mall St. James'S London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500k at £1 | Eversight LTD 50.00% Ordinary |
---|---|
500k at £1 | Nuxley LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,795,756 |
Gross Profit | £7,799,807 |
Net Worth | -£27,218,904 |
Cash | £168,971 |
Current Liabilities | £2,848,412 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
26 June 2023 | Termination of appointment of Michael Charles Smith as a director on 16 June 2023 (1 page) |
26 June 2023 | Appointment of Mr John Kay as a director on 26 June 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
23 December 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
18 November 2022 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 123 Pall Mall St. James's London SW1Y 5EA on 18 November 2022 (1 page) |
18 August 2022 | Change of details for Mr Alexandre Rene Garese as a person with significant control on 26 April 2022 (2 pages) |
5 July 2022 | Appointment of Ms Marina Stella Eden as a director on 1 July 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
16 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
16 November 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Kim Patricia Pusey as a secretary on 18 December 2019 (1 page) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
1 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
20 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 December 2013 | Amended group of companies' accounts made up to 31 December 2012 (26 pages) |
18 December 2013 | Amended group of companies' accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
14 March 2013 | Amended group of companies' accounts made up to 31 December 2011 (26 pages) |
14 March 2013 | Amended group of companies' accounts made up to 31 December 2011 (26 pages) |
27 February 2013 | Amended group of companies' accounts made up to 31 December 2010 (26 pages) |
27 February 2013 | Amended group of companies' accounts made up to 31 December 2010 (26 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
6 May 2011 | Appointment of Kim Patricia Pusey as a secretary (3 pages) |
6 May 2011 | Appointment of Kim Patricia Pusey as a secretary (3 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
13 April 2011 | Termination of appointment of Peter Vahey as a secretary (1 page) |
13 April 2011 | Termination of appointment of Peter Vahey as a secretary (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
9 June 2009 | Full accounts made up to 31 December 2007 (14 pages) |
9 June 2009 | Full accounts made up to 31 December 2007 (14 pages) |
4 May 2009 | Appointment terminated director lexing management LIMITED (1 page) |
4 May 2009 | Appointment terminated director lexing management LIMITED (1 page) |
22 April 2009 | Director appointed michael charles smith (5 pages) |
22 April 2009 | Director appointed michael charles smith (5 pages) |
18 November 2008 | Appointment terminated secretary landes LTD (1 page) |
18 November 2008 | Appointment terminated secretary landes LTD (1 page) |
11 November 2008 | Secretary appointed peter vahey (2 pages) |
11 November 2008 | Secretary appointed peter vahey (2 pages) |
16 September 2008 | Full accounts made up to 31 December 2006 (14 pages) |
16 September 2008 | Full accounts made up to 31 December 2006 (14 pages) |
15 July 2008 | Return made up to 19/06/08; no change of members (6 pages) |
15 July 2008 | Return made up to 19/06/08; no change of members (6 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
10 May 2007 | Resolutions
|
10 May 2007 | Nc inc already adjusted 18/04/07 (1 page) |
10 May 2007 | Nc inc already adjusted 18/04/07 (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Ad 18/04/07--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
10 May 2007 | Ad 18/04/07--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
11 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
21 April 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 April 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 March 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 August 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 August 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
8 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | £ nc 1000/10000 20/05/04 (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | £ nc 1000/10000 20/05/04 (2 pages) |
4 June 2004 | Resolutions
|
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
5 July 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |