36 Craven Hill Gardens
London
W2 3EA
Secretary Name | John Charles Noble |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 36 Craven Hill Gardens London W2 3EA |
Director Name | Andrew Richard Henry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(2 months after company formation) |
Appointment Duration | 19 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clarendon Mews London W2 2NR |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 16 December 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Nicholas Alick Cutler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36 Craven Hill Gardens London W2 3EA |
Director Name | Miss Sheryl Needham |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2022) |
Role | Investments |
Country of Residence | United Kingdom |
Correspondence Address | 36 Craven Hill Gardens London W2 3EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Richard Henry 20.00% Ordinary |
---|---|
1 at £1 | John Charles Noble & Jean Noble 20.00% Ordinary |
1 at £1 | Nicholas Alick Cutler & Malgorzala Anna Cutler 20.00% Ordinary |
1 at £1 | Sheryl Needham 20.00% Ordinary |
1 at £1 | Timothy Johnson & Melissa Yuko Chan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,203 |
Cash | £26,086 |
Current Liabilities | £1,883 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
1 March 2024 | Termination of appointment of Nicholas Alick Cutler as a director on 23 February 2024 (1 page) |
---|---|
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
31 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
25 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 March 2022 | Termination of appointment of Sheryl Needham as a director on 28 February 2022 (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 December 2015 | Registered office address changed from 36 Craven Hill Gardens London W2 3EA to 62 Grants Close London NW7 1DE on 21 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Registered office address changed from 62 Grants Close London NW7 1DE England to 62 Grants Close London NW7 1DE on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 36 Craven Hill Gardens London W2 3EA to 62 Grants Close London NW7 1DE on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Edelle Carr as a secretary on 16 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from 62 Grants Close London NW7 1DE England to 62 Grants Close London NW7 1DE on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Edelle Carr as a secretary on 16 December 2015 (2 pages) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 October 2014 | Appointment of Ms Sheryl Needham as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Ms Sheryl Needham as a director on 15 October 2014 (2 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for Andrew Richard Henry on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Nicholas Alick Cutler on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Charles Noble on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew Richard Henry on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for John Charles Noble on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Nicholas Alick Cutler on 26 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 June 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 April 2006 | Return made up to 18/02/06; full list of members
|
11 April 2006 | Return made up to 18/02/06; full list of members
|
23 January 2006 | Ad 11/04/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 January 2006 | Ad 11/04/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed;new director appointed (3 pages) |
15 March 2005 | New secretary appointed;new director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (18 pages) |
18 February 2005 | Incorporation (18 pages) |