101 Wood Lane
London
England And Wales
W12 7FR
Director Name | Ms Sue Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2018(14 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 April 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Philippa Muwanga |
---|---|
Status | Closed |
Appointed | 16 June 2020(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Nand Kapadia |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Laxmi Nivas, 37, Nepean Sea Road Mumbai 400036 |
Director Name | Mr Ewen Cameron Sturgeon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 July 2018) |
Role | Ceo Lbi & Emea |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Director Name | Ms Himani Kapadia |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2015) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Mr Amaresh Bhalchandra Godbole |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Raj Basran |
---|---|
Status | Resigned |
Appointed | 06 July 2016(12 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 06 July 2016(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Cascade Agencies Pvt. Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | Laxmi Nivas, 37, Nepean Sea Road Mumbai 400036 |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 June 2014) |
Correspondence Address | 145 High Street Sevenoaks Kent TN13 1XJ |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2014(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2014) |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,184,694 |
Net Worth | £125,571 |
Cash | £1,523 |
Current Liabilities | £552,404 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 January 2021 | Application to strike the company off the register (4 pages) |
6 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
26 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
13 March 2020 | Termination of appointment of Amaresh Bhalchandra Godbole as a director on 13 March 2020 (1 page) |
9 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Pembroke Building Avonmore Road London W14 8DG England to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
21 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
2 August 2018 | Appointment of Ms Danielle Bassil as a director on 25 July 2018 (2 pages) |
2 August 2018 | Appointment of Ms Sue Frogley as a director on 25 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Ewen Cameron Sturgeon as a director on 25 July 2018 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
9 May 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
9 May 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
30 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Ewen Cameron Sturgeon on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Ms Raj Basran as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to Pembroke Building Avonmore Road London W14 8DG on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to Pembroke Building Avonmore Road London W14 8DG on 6 July 2016 (1 page) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Appointment of Ms Raj Basran as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Miss Joanne Munis as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Miss Joanne Munis as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Ewen Cameron Sturgeon on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Amaresh Bhalchandra Godbole on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Amaresh Bhalchandra Godbole on 6 July 2016 (2 pages) |
19 October 2015 | Termination of appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (1 page) |
19 October 2015 | Termination of appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (1 page) |
19 October 2015 | Termination of appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (1 page) |
19 October 2015 | Termination of appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (1 page) |
30 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 May 2015 | Termination of appointment of Himani Kapadia as a director on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Himani Kapadia as a director on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Amaresh Bhalchandra Godbole as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Amaresh Bhalchandra Godbole as a director on 26 May 2015 (2 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 June 2014 | Termination of appointment of a secretary (1 page) |
25 June 2014 | Appointment of Cc Secretaries Limited as a secretary (2 pages) |
25 June 2014 | Appointment of Cc Secretaries Limited as a secretary (2 pages) |
25 June 2014 | Termination of appointment of a secretary (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
18 September 2013 | Director's details changed for Ms Himani Kapadia on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Ewen Cameron Sturgeon on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Mr Ewen Cameron Sturgeon on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Ms Himani Kapadia on 18 September 2013 (2 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Nand Kapadia as a director (1 page) |
13 January 2011 | Appointment of Ms Himani Kapadia as a director (2 pages) |
13 January 2011 | Termination of appointment of Nand Kapadia as a director (1 page) |
13 January 2011 | Appointment of Mr Ewen Sturgeon as a director (2 pages) |
13 January 2011 | Appointment of Mr Ewen Sturgeon as a director (2 pages) |
13 January 2011 | Appointment of Ms Himani Kapadia as a director (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 June 2008 | Secretary's change of particulars / c c secretaries LIMITED / 03/09/2007 (1 page) |
18 June 2008 | Secretary's change of particulars / c c secretaries LIMITED / 03/09/2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 November 2007 | Return made up to 09/06/07; full list of members (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
2 August 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
2 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
9 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
9 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
7 July 2004 | Incorporation (8 pages) |
7 July 2004 | Incorporation (8 pages) |