London
SW1X 7EU
Director Name | Paul Graham Baldwin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Silsoe House 50 Park Village East London NW1 7QH |
Director Name | Jennifer Blake |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Photographer |
Correspondence Address | Field House Bacon Lane, Churt Farnham Surrey GU10 2QE |
Director Name | Zoe Howard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | Field House Bacon Lane, Churt Farnham Surrey GU10 2QE |
Secretary Name | Jennifer Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Field House Bacon Lane, Churt Farnham Surrey GU10 2QE |
Secretary Name | Mr Guy Jocelyn Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chestnut Grove Ealing London W5 4JT |
Secretary Name | Richard Kenneth Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 33 Churton Street London SW1V 2LT |
Secretary Name | David Graham Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | 101 St Pauls Wood Hill Orpington Kent BR5 2SS |
Secretary Name | Richard Brian Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 41 Oak Avenue Ickenham Middlesex UB10 8LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 70 White Lion Street London N1 9PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alan Peter Baldwin 50.00% Ordinary |
---|---|
1 at £1 | Paul Graham Baldwin 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
12 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Termination of appointment of Richard Freeman as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Richard Freeman as a secretary (2 pages) |
6 August 2009 | Appointment terminated secretary david rolls (1 page) |
6 August 2009 | Secretary appointed richard brian freeman (1 page) |
6 August 2009 | Appointment terminated secretary david rolls (1 page) |
6 August 2009 | Secretary appointed richard brian freeman (1 page) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Return made up to 04/08/07; no change of members (7 pages) |
10 January 2008 | Return made up to 04/08/07; no change of members (7 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members
|
24 August 2006 | Return made up to 04/08/06; full list of members
|
22 November 2005 | Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
24 August 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 4 heathfield terrace london W4 4JE (1 page) |
24 August 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 4 heathfield terrace london W4 4JE (1 page) |
16 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
9 December 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
9 December 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
4 August 2003 | Incorporation (17 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (17 pages) |
4 August 2003 | Secretary resigned (1 page) |