London
W11
Director Name | Adam Sharp |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Church Lane Lymington SO41 3RD |
Secretary Name | Adam Sharp |
---|---|
Status | Current |
Appointed | 01 November 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Director Name | Lady Judy Gordon Martin |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Director Name | Sir George Henry Martin |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Coleshill Swindon Wilts SN6 7PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
43 at £1 | Giles Martin 43.00% Ordinary |
---|---|
43 at £1 | Sir George Henry Martin 43.00% Ordinary |
14 at £1 | Adam Sharp 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,240 |
Cash | £3,691 |
Current Liabilities | £2,451 |
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 | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
29 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
2 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
16 December 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
30 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
11 November 2020 | Director's details changed for Adam Sharp on 11 November 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
2 June 2016 | Appointment of Lady Judy Gordon Martin as a director on 8 March 2016 (2 pages) |
2 June 2016 | Appointment of Lady Judy Gordon Martin as a director on 8 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page) |
26 May 2016 | Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 December 2012 | Termination of appointment of Chatel Registrars Limited as a secretary (1 page) |
4 December 2012 | Appointment of Adam Sharp as a secretary (1 page) |
4 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Appointment of Adam Sharp as a secretary (1 page) |
4 December 2012 | Termination of appointment of Chatel Registrars Limited as a secretary (1 page) |
7 September 2012 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 November 2011 | Secretary's details changed for Chatel Registrars Limited on 12 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Secretary's details changed for Chatel Registrars Limited on 12 November 2011 (2 pages) |
30 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 21 April 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Adam Sharp on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adam Sharp on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Chatel Registrars Limited on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Chatel Registrars Limited on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Chatel Registrars Limited on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adam Sharp on 8 December 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
13 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
2 October 2006 | Delivery ext'd 3 mth 30/04/06 (1 page) |
2 October 2006 | Delivery ext'd 3 mth 30/04/06 (1 page) |
14 September 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
14 September 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
12 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
12 May 2005 | Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
12 November 2004 | Incorporation (19 pages) |
12 November 2004 | Incorporation (19 pages) |