Chiswick
London
W4 3NN
Director Name | Richard Peter Douglas Northen |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | Peter James Barnard Powell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Christ Church Kew Road Richmond TW9 2AN |
Secretary Name | Peter James Barnard Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Christ Church Kew Road Richmond TW9 2AN |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jamesgrant.com |
---|---|
Telephone | 020 87424950 |
Telephone region | London |
Registered Address | 94 Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Application to strike the company off the register (3 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 March 2015 | Full accounts made up to 31 August 2014 (10 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (10 pages) |
15 January 2015 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
15 January 2015 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
18 October 2014 | Registration of charge 058661890001, created on 13 October 2014 (84 pages) |
18 October 2014 | Registration of charge 058661890001, created on 13 October 2014 (84 pages) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page) |
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
27 February 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
27 February 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
27 February 2014 | Registered office address changed from C/O C/O Ojk 19 Portland Place London W1B 1PX United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Peter Powell as a secretary (1 page) |
27 February 2014 | Termination of appointment of Peter Powell as a secretary (1 page) |
27 February 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
27 February 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
27 February 2014 | Termination of appointment of Peter Powell as a director (1 page) |
27 February 2014 | Termination of appointment of Richard Northen as a director (1 page) |
27 February 2014 | Registered office address changed from C/O C/O Ojk 19 Portland Place London W1B 1PX United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Peter Powell as a director (1 page) |
27 February 2014 | Termination of appointment of Richard Northen as a director (1 page) |
24 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
1 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
1 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
8 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
1 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Richard Peter Douglas Northen on 4 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Richard Peter Douglas Northen on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard Peter Douglas Northen on 4 July 2010 (2 pages) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
29 January 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
27 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 harley place harley street london W1G 8QD (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 harley place harley street london W1G 8QD (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
30 October 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
28 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
18 August 2007 | Ad 04/07/06--------- £ si 1@1 (2 pages) |
18 August 2007 | Ad 04/07/06--------- £ si 1@1 (2 pages) |
14 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 August 2007 | Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
10 August 2007 | Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
4 July 2006 | Incorporation (16 pages) |
4 July 2006 | Incorporation (16 pages) |