London
W1F 9SE
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2007(4 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Secretary Name | Scion Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Director Name | John Lloyd Reiss |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 November 2003) |
Role | Consultant |
Correspondence Address | 97 Lonsdale Road London SW13 9DA |
Director Name | Kara Walters |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2004) |
Role | Head Of Production |
Correspondence Address | 9 Leighton Grove Kentish Town London NW5 2RA |
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 5 Thurlow Road London NW3 5PJ |
Director Name | Ms Julia Jane Blackman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2005) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 3rd Floor 47 Beak Street London W1F 9SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jeffrey Edward Abberley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £7 |
Current Liabilities | £7 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
27 September 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
18 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
24 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
25 April 2022 | Current accounting period shortened from 31 August 2022 to 30 April 2022 (1 page) |
25 January 2022 | Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page) |
24 January 2022 | Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages) |
24 January 2022 | Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages) |
24 January 2022 | Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 24 January 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 November 2016 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
11 November 2016 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
12 August 2016 | Amended total exemption full accounts made up to 31 August 2015 (6 pages) |
12 August 2016 | Amended total exemption full accounts made up to 31 August 2015 (6 pages) |
25 June 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
25 June 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG United Kingdom to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG United Kingdom to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG United Kingdom to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
12 February 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
7 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
15 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (9 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (9 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friairs lane london EC4V 6HD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friairs lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
2 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | New director appointed (3 pages) |
22 August 2007 | Return made up to 13/08/07; full list of members (5 pages) |
22 August 2007 | Return made up to 13/08/07; full list of members (5 pages) |
20 February 2007 | Accounts made up to 31 August 2006 (1 page) |
20 February 2007 | Accounts made up to 31 August 2006 (1 page) |
30 August 2006 | Return made up to 13/08/06; full list of members (5 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 18 soho square london W1D 3QL (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 18 soho square london W1D 3QL (1 page) |
25 January 2006 | Accounts made up to 31 August 2005 (1 page) |
25 January 2006 | Accounts made up to 31 August 2005 (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
27 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 66 chiltern street london W1U 4JT (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 66 chiltern street london W1U 4JT (1 page) |
8 July 2005 | Accounts made up to 31 August 2004 (1 page) |
8 July 2005 | Accounts made up to 31 August 2004 (1 page) |
15 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Company name changed alderguide LIMITED\certificate issued on 03/11/03 (2 pages) |
3 November 2003 | Company name changed alderguide LIMITED\certificate issued on 03/11/03 (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
20 October 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (16 pages) |
13 August 2003 | Incorporation (16 pages) |