London
W2 4TA
Director Name | Mr Stephen Edward Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chepstow Place London W2 4TA |
Secretary Name | Mrs Katharine Francesca Yarker Barnfather |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chepstow Place London W2 4TA |
Director Name | Joanne Gilhooly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Journalist |
Correspondence Address | Apartment A 2 3 32 Damai Suria Salan V Thant Kuala Lumpur Selangor 55100 Foreign |
Director Name | Mrs Pauline McWhinnie |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 16 Chepstow Place London W2 4TA |
Secretary Name | Joanne Gilhooly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Journalist |
Correspondence Address | Apartment A 2 3 32 Damai Suria Salan V Thant Kuala Lumpur Selangor 55100 Foreign |
Director Name | Elizabeth Susan Peel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Baynards 27 Hereford Road London W2 4TQ |
Director Name | Mr Hugo William Peel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Baynards 27 Hereford Road London W2 4TQ |
Secretary Name | Elizabeth Susan Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Baynards 27 Hereford Road London W2 4TQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 18 Chepstow Place London W2 4TA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
2 at £1 | Mr Stephen Edward Jones & Katherine Francesca Yarker Barnfather 66.67% Ordinary A |
---|---|
1 at £1 | Pauline Mcwhinnie 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,449 |
Gross Profit | £1,006 |
Net Worth | £292,944 |
Cash | £146 |
Current Liabilities | £8,261 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 4 August 2023 with updates (5 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
12 August 2022 | Confirmation statement made on 4 August 2022 with updates (5 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
11 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
30 June 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
1 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
20 August 2020 | Cessation of Pauline Mcwhinnie as a person with significant control on 1 June 2019 (1 page) |
20 August 2020 | Termination of appointment of Pauline Mcwhinnie as a director on 1 June 2019 (1 page) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Stephen Edward Jones as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Stephen Edward Jones as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Katharine Francesca Yarker Barnfather as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Pauline Mcwhinnie as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Pauline Mcwhinnie as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Katharine Francesca Yarker Barnfather as a person with significant control on 8 September 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
12 May 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
29 August 2014 | Register inspection address has been changed to 5 St. Marys Place Meppershall Shefford Bedfordshire SG17 5NL (1 page) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Register inspection address has been changed to 5 St. Marys Place Meppershall Shefford Bedfordshire SG17 5NL (1 page) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
13 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
14 September 2010 | Director's details changed for Mr Stephen Edward Jones on 4 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Pauline Mcwhinnie on 4 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Stephen Edward Jones on 4 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Katharine Francesca Yarker Barnfather on 4 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Stephen Edward Jones on 4 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Pauline Mcwhinnie on 4 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Katharine Francesca Yarker Barnfather on 4 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Pauline Mcwhinnie on 4 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Katharine Francesca Yarker Barnfather on 4 August 2010 (2 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
8 September 2009 | Director and secretary's change of particulars / katharine barnfather / 08/09/2009 (1 page) |
8 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
8 September 2009 | Director and secretary's change of particulars / katharine barnfather / 08/09/2009 (1 page) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
8 September 2008 | Director's change of particulars / stephen jones / 04/08/2008 (2 pages) |
8 September 2008 | Director and secretary's change of particulars / katharine barnfather / 04/08/2008 (1 page) |
8 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / stephen jones / 04/08/2008 (2 pages) |
8 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
8 September 2008 | Director and secretary's change of particulars / katharine barnfather / 04/08/2008 (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 16 chepstow place london W2 4TA (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 16 chepstow place london W2 4TA (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
23 June 2008 | Director and secretary's change of particulars / katharine barnfather / 23/06/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / katharine barnfather / 23/06/2008 (1 page) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of debenture register (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Location of debenture register (1 page) |
9 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
1 November 2006 | Return made up to 04/08/06; full list of members (3 pages) |
1 November 2006 | Return made up to 04/08/06; full list of members (3 pages) |
23 August 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
23 August 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
16 August 2006 | Ad 04/08/04--------- £ si 1@1 (2 pages) |
16 August 2006 | Ad 04/08/04--------- £ si 1@1 (2 pages) |
15 September 2005 | Return made up to 04/08/05; full list of members
|
15 September 2005 | Return made up to 04/08/05; full list of members
|
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Ad 04/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 2005 | Ad 04/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
4 August 2004 | Incorporation (17 pages) |
4 August 2004 | Incorporation (17 pages) |