14 Montagu Square
London
W1H 2LD
Director Name | Nirmala Devi Rajagopal Morris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Montagu Square London W1H 2LD |
Secretary Name | Mr Christopher Justin Robert Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Flat 1 14 Montagu Square London W1H 2LD |
Director Name | Mrs Sarah Mary Kathryn Moncrieff |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Charlwood Street London SW1V 2EA |
Director Name | Neil McLeod Campbell Colquhoun |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 March 2015) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Avda Lolaflores S/N Urb Medina Gardens 4 62 Marbella Puerto Banus 29660 Spain |
Director Name | Segolaine Paxman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | Flat 2 124 Tachbrook Street London SW1V 2ND |
Director Name | Timothy Giles Paxman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2007) |
Role | Diplomat |
Correspondence Address | Flat 2 124 Tachbrook Street London SW1V 2ND |
Director Name | Mr Thomas Karl Alberts |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2018) |
Role | Knowledge Management |
Country of Residence | England |
Correspondence Address | 126 Tachbrook Street First Floor Flat London SW1V 2ND |
Director Name | Ms Anna Catherine Campbell-Colquhoun |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2018) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 126 Tachbrook Street First Flooor Flat London SW1V 2ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 1 14 Montagu Square London W1H 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £12,864 |
Current Liabilities | £12,864 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
22 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
9 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Thomas Karl Alberts as a director on 27 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Anna Catherine Campbell-Colquhoun as a director on 27 April 2018 (1 page) |
5 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 October 2015 | Annual return made up to 15 October 2015 no member list (7 pages) |
25 October 2015 | Annual return made up to 15 October 2015 no member list (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Appointment of Mr Thomas Karl Alberts as a director on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Neil Mcleod Campbell Colquhoun as a director on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Ms Anna Catherine Campbell-Colquhoun as a director on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Neil Mcleod Campbell Colquhoun as a director on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Ms Anna Catherine Campbell-Colquhoun as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Thomas Karl Alberts as a director on 25 March 2015 (2 pages) |
20 October 2014 | Annual return made up to 15 October 2014 no member list (6 pages) |
20 October 2014 | Annual return made up to 15 October 2014 no member list (6 pages) |
12 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
12 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
20 October 2013 | Annual return made up to 15 October 2013 no member list (6 pages) |
20 October 2013 | Annual return made up to 15 October 2013 no member list (6 pages) |
10 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 October 2012 | Annual return made up to 15 October 2012 no member list (6 pages) |
26 October 2012 | Annual return made up to 15 October 2012 no member list (6 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 October 2011 | Annual return made up to 15 October 2011 no member list (6 pages) |
29 October 2011 | Annual return made up to 15 October 2011 no member list (6 pages) |
17 October 2010 | Annual return made up to 15 October 2010 no member list (6 pages) |
17 October 2010 | Annual return made up to 15 October 2010 no member list (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
22 October 2009 | Director's details changed for Neil Mcleod Campbell Colquhoun on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 15 October 2009 no member list (5 pages) |
22 October 2009 | Director's details changed for Neil Mcleod Campbell Colquhoun on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christopher Justin Robert Morris on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sarah Mary Kathryn Moncrieff on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil Mcleod Campbell Colquhoun on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nirmala Devi Rajagopal Morris on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nirmala Devi Rajagopal Morris on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nirmala Devi Rajagopal Morris on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sarah Mary Kathryn Moncrieff on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christopher Justin Robert Morris on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sarah Mary Kathryn Moncrieff on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christopher Justin Robert Morris on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 15 October 2009 no member list (5 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 November 2008 | Annual return made up to 15/10/08 (3 pages) |
10 November 2008 | Annual return made up to 15/10/08 (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 November 2007 | Annual return made up to 15/10/07 (2 pages) |
21 November 2007 | Annual return made up to 15/10/07 (2 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 May 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
22 May 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
19 December 2006 | Annual return made up to 15/10/06 (2 pages) |
19 December 2006 | Annual return made up to 15/10/06 (2 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 November 2005 | Annual return made up to 15/10/05
|
11 November 2005 | Annual return made up to 15/10/05
|
29 June 2005 | Registered office changed on 29/06/05 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
30 November 2004 | Annual return made up to 15/10/04 (6 pages) |
30 November 2004 | Annual return made up to 15/10/04 (6 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
15 October 2003 | Incorporation (31 pages) |
15 October 2003 | Incorporation (31 pages) |