London
W11 1HE
Director Name | Ms Clara Glynn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | T V Director |
Country of Residence | Scotland |
Correspondence Address | 43 All Saints Road London W11 1HE |
Director Name | Mrs Bronwyn Margaret Fitzpatrick |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 March 2010(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 43 All Saints Road London W11 1HE |
Director Name | Mr Patrick Ghali |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 43a Newton Road London W2 5JR |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Atlantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 February 2024) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 43 All Saints Road London W11 1HE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bronwyn Fitzpatrick & Sean Fitzpatrick 33.33% Ordinary |
---|---|
1 at £1 | Clara Glynn 33.33% Ordinary |
1 at £1 | Clara Roger John Lee & Reginald Terence Clayton 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
12 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Bronwyn Margaret Fitzpatrick on 22 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Bronwyn Margaret Fitzpatrick on 22 January 2016 (2 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
8 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
22 June 2012 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 April 2011 | Director's details changed for Ms Clara Glynn on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Reginald Terence Clayton on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms Clara Glynn on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Reginald Terence Clayton on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Reginald Terence Clayton on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms Clara Glynn on 6 April 2011 (2 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 November 2010 | Appointment of Bronwyn Fitzpatrick as a director (3 pages) |
25 November 2010 | Appointment of Bronwyn Fitzpatrick as a director (3 pages) |
8 November 2010 | Termination of appointment of Patrick Ghali as a director (1 page) |
8 November 2010 | Termination of appointment of Patrick Ghali as a director (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Patrick Ghali on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Patrick Ghali on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Reginald Terence Clayton on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Reginald Terence Clayton on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
7 December 2009 | Appointment of Atlantis Secretaries Limited as a secretary (3 pages) |
7 December 2009 | Registered office address changed from 23/24 Market Place Reading RG1 2DE United Kingdom on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 23/24 Market Place Reading RG1 2DE United Kingdom on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 23/24 Market Place Reading RG1 2DE United Kingdom on 7 December 2009 (2 pages) |
7 December 2009 | Appointment of Atlantis Secretaries Limited as a secretary (3 pages) |
2 December 2009 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
2 December 2009 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (13 pages) |
11 January 2005 | Incorporation (13 pages) |