London
W14 9HT
Director Name | Mr James De Penning |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 31 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Comeragh Road London W14 9HT |
Secretary Name | Mr James De Penning |
---|---|
Status | Current |
Appointed | 05 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 49 Comeragh Road London W14 9HT |
Director Name | Edward William Campbell Campbell Johnston |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2006) |
Role | Investment Manager |
Correspondence Address | 49a Comeragh Road London W14 9HT |
Secretary Name | Sarah Alexandra Glasgow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2006) |
Role | Jewellery Valuer |
Correspondence Address | 49 Comeragh Road London W14 9HT |
Secretary Name | Matthew Glasgow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Insurance Broker |
Correspondence Address | 49 Comeragh Road London W14 9HT |
Director Name | Antony Kula |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 March 2015) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 49 Comeragh Road London W14 9HT |
Secretary Name | Caroline Speers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2012) |
Role | Company Director |
Correspondence Address | 49 Comeragh Road London W14 9HT |
Secretary Name | Mr John McCulloch |
---|---|
Status | Resigned |
Appointed | 27 August 2012(8 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | 49 Comeragh Road London W14 9HT |
Director Name | Mr John McCulloch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 October 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49 Comeragh Road London W14 9HT |
Director Name | Mr William David Rose |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Jemmett Close Oswestry Shropshire SY11 2TR Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Caroline De Penning 25.00% Ordinary |
---|---|
10 at £1 | David Rose 25.00% Ordinary |
10 at £1 | James De Penning 25.00% Ordinary |
10 at £1 | John Mcculloch 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £3,129 |
Current Liabilities | £5,894 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
6 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
28 May 2020 | Termination of appointment of John Mcculloch as a director on 5 October 2018 (1 page) |
28 May 2020 | Appointment of Mr James De Penning as a secretary on 5 October 2018 (2 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
28 May 2020 | Termination of appointment of John Mcculloch as a secretary on 5 October 2018 (1 page) |
28 May 2020 | Cessation of John Mcculloch as a person with significant control on 5 October 2018 (1 page) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
27 June 2018 | Cessation of William David Rose as a person with significant control on 16 March 2018 (1 page) |
27 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
26 June 2018 | Termination of appointment of William David Rose as a director on 16 March 2018 (1 page) |
3 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 July 2017 | Notification of William David Rose as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of James William De Penning as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Caroline Emily De Penning as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of John Mcculloch as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of James William De Penning as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of William David Rose as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Caroline Emily De Penning as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of John Mcculloch as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Cessation of Caroline Emily De Penning as a person with significant control on 27 June 2017 (1 page) |
30 June 2017 | Cessation of Aroline Emily De Penning as a person with significant control on 30 June 2017 (1 page) |
27 June 2017 | Notification of Caroline Emily De Penning as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Caroline Emily De Penning as a person with significant control on 6 April 2016 (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 September 2015 | Director's details changed for Mr David Rose on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr David Rose on 30 September 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr David Rose on 16 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr James De Penning as a director on 31 March 2015 (2 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Termination of appointment of Antony Kula as a director on 24 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Antony Kula as a director on 24 March 2015 (1 page) |
29 June 2015 | Director's details changed for Mr David Rose on 16 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr James De Penning as a director on 31 March 2015 (2 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (7 pages) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 September 2013 | Termination of appointment of Caroline Speers as a secretary (1 page) |
20 September 2013 | Director's details changed for Caroline Speers on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Caroline Speers on 1 August 2013 (2 pages) |
20 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Appointment of Mr David Rose as a director (2 pages) |
20 September 2013 | Appointment of Mr John Mcculloch as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Caroline Speers as a secretary (1 page) |
20 September 2013 | Appointment of Mr John Mcculloch as a secretary (2 pages) |
20 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Appointment of Mr David Rose as a director (2 pages) |
31 May 2013 | Appointment of Mr John Mcculloch as a director (2 pages) |
31 May 2013 | Appointment of Mr John Mcculloch as a director (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 January 2012 | Registered office address changed from 49 Comeragh Road London W14 9HT on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 49 Comeragh Road London W14 9HT on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 49 Comeragh Road London W14 9HT on 6 January 2012 (2 pages) |
26 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Caroline Speers on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Caroline Speers on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Caroline Speers on 1 October 2009 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 October 2009 | Termination of appointment of Matthew Glasgow as a secretary (1 page) |
9 October 2009 | Termination of appointment of Matthew Glasgow as a secretary (1 page) |
9 October 2009 | Appointment of Caroline Speers as a secretary (2 pages) |
9 October 2009 | Appointment of Caroline Speers as a secretary (2 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 December 2007 | Return made up to 19/08/07; full list of members (7 pages) |
7 December 2007 | Return made up to 19/08/07; full list of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
3 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
3 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
6 September 2005 | Ad 26/08/05--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
6 September 2005 | Ad 26/08/05--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (9 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (9 pages) |