Qeens Park
London
W10 4JB
Director Name | Miss Venessa Edwards |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sustainability Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cadogan Street London SW3 2QJ |
Director Name | Mr Karim Nassar |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Second/Top Floor Flat 46 Sandmere Road London SW4 7QJ |
Director Name | John Giles Benedict Cummings |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Conference Manager |
Correspondence Address | First Floor Flat 46 Sandmere Road London SW4 7QJ |
Director Name | Anna Helen Dring |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Second Floor Flat 46 Sandmere Road Clapham London SW4 7QJ |
Director Name | Anna Christina Kennedy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Advertising Manager |
Correspondence Address | Ground Floor Flat 46 Sandmere Road London SW4 7QJ |
Secretary Name | John Giles Benedict Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Conference Manager |
Correspondence Address | First Floor Flat 46 Sandmere Road London SW4 7QJ |
Director Name | Harriet Murphy |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2013) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 46 Sandmere Road London SW4 7QJ |
Secretary Name | Harriet Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2013) |
Role | Editor Books Mags |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 46 Sandmere Road London SW4 7QJ |
Director Name | Nicholas Gerald Allard |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 August 2017) |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | 46 Sandmere Road Clapham London SW4 7QJ |
Director Name | Mr Geoff Medniuk |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2015) |
Role | Reinsurance Broker |
Country of Residence | Australia |
Correspondence Address | 46 Sandmere Road London SW4 7QJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 46 Sandmere Road London SW4 7QJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
1 at £1 | Lucy Allard & Nicholas Gerald Allard 33.33% Ordinary |
---|---|
1 at £1 | Preeya Vadgama 33.33% Ordinary |
1 at £1 | Venessa Edwards 33.33% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
25 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
16 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 53 Cadogan Street London SW3 2QJ United Kingdom to 46 Sandmere Road London SW4 7QJ on 27 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Karim Nassar as a director on 26 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Miss Preeya Vadgama on 25 June 2018 (2 pages) |
28 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
28 April 2018 | Director's details changed for Miss Preeya Vadgama on 28 April 2018 (2 pages) |
28 April 2018 | Registered office address changed from First Floor Flat 46 Sandmere Road London SW4 7QJ to 53 Cadogan Street London SW3 2QJ on 28 April 2018 (1 page) |
25 March 2018 | Termination of appointment of Nicholas Gerald Allard as a director on 15 August 2017 (1 page) |
27 May 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
27 May 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Geoff Medniuk as a director on 1 March 2015 (1 page) |
28 July 2015 | Appointment of Miss Venessa Edwards as a director on 30 March 2015 (2 pages) |
28 July 2015 | Termination of appointment of Geoff Medniuk as a director on 1 March 2015 (1 page) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Appointment of Miss Venessa Edwards as a director on 30 March 2015 (2 pages) |
28 July 2015 | Termination of appointment of Geoff Medniuk as a director on 1 March 2015 (1 page) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 December 2014 | Amended total exemption full accounts made up to 31 July 2013 (2 pages) |
23 December 2014 | Amended total exemption full accounts made up to 31 July 2013 (2 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 June 2014 | Total exemption full accounts made up to 31 July 2013 (2 pages) |
5 June 2014 | Total exemption full accounts made up to 31 July 2013 (2 pages) |
29 May 2014 | Appointment of Miss Preeya Vadgama as a director (2 pages) |
29 May 2014 | Appointment of Miss Preeya Vadgama as a director (2 pages) |
17 January 2014 | Termination of appointment of Harriet Murphy as a secretary (1 page) |
17 January 2014 | Termination of appointment of Harriet Murphy as a director (1 page) |
17 January 2014 | Termination of appointment of Harriet Murphy as a director (1 page) |
17 January 2014 | Termination of appointment of Harriet Murphy as a secretary (1 page) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (2 pages) |
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption full accounts made up to 31 July 2011 (2 pages) |
17 April 2012 | Total exemption full accounts made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mr Geoff Medniuk on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Harriet Murphy on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Harriet Murphy on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Geoff Medniuk on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Nicholas Gerald Allard on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Nicholas Gerald Allard on 25 July 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (2 pages) |
10 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (2 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (2 pages) |
21 August 2008 | Appointment terminated director anna kennedy (1 page) |
21 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
21 August 2008 | Appointment terminated director anna kennedy (1 page) |
21 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
20 August 2008 | Director appointed mr geoff medniuk (1 page) |
20 August 2008 | Director appointed mr geoff medniuk (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 25/07/07; change of members (7 pages) |
17 September 2007 | Return made up to 25/07/07; change of members (7 pages) |
30 March 2007 | Total exemption full accounts made up to 31 July 2006 (3 pages) |
30 March 2007 | Total exemption full accounts made up to 31 July 2006 (3 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 July 2005 (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 July 2005 (3 pages) |
21 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | Return made up to 25/07/04; full list of members
|
13 August 2004 | Return made up to 25/07/04; full list of members
|
16 September 2003 | Registered office changed on 16/09/03 from: 31 corsham street london N1 6DR (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 31 corsham street london N1 6DR (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
25 July 2003 | Incorporation (19 pages) |
25 July 2003 | Incorporation (19 pages) |