London
W8 7AJ
Director Name | Ms Pamela Shores |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Partner Linklaters Llp |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 2 Castle Business Village Hampton Middlesex TW12 2BX |
Director Name | Ms Michele Karen Lavery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 November 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 4d Airlie Gardens London W8 7AJ |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Ahmed Salman Shaikh & Anne Marie Peregrini Shaikh 16.67% Ordinary |
---|---|
1 at £10 | David Bird 16.67% Ordinary |
1 at £10 | David John Verey 16.67% Ordinary |
1 at £10 | Dorothy Brandt 16.67% Ordinary |
1 at £10 | John-paul Kernot 16.67% Ordinary |
1 at £10 | Michele Karen Lavery 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,657 |
Current Liabilities | £6,677 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
2 December 2020 | Appointment of Ms Pamela Shores as a director on 27 November 2020 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Michele Karen Lavery as a director on 5 November 2020 (1 page) |
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
5 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Appointment of Michele Karen Lavery as a director (3 pages) |
2 October 2012 | Appointment of Michele Karen Lavery as a director (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Director's details changed for Sandra Nancy Rankine on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sandra Nancy Rankine on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sandra Nancy Rankine on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 April 2009 | Return made up to 30/10/08; full list of members (5 pages) |
2 April 2009 | Return made up to 30/10/08; full list of members (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
5 February 2008 | Return made up to 30/10/07; full list of members (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
5 February 2008 | Return made up to 30/10/07; full list of members (3 pages) |
30 October 2006 | Incorporation (16 pages) |
30 October 2006 | Incorporation (16 pages) |