London
SW7 4AG
Secretary Name | Nigel Peter Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Natalia Hannah |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, No 18 Girdlers Road London W14 0PU |
Director Name | Shaun Michael Newton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Phillipa Antonia Astrid Perrett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Scrip Developer |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Virginia Ellen Blackburn |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr James Roderick Noble |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Roderick Grant Noble |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Paul Nunnerley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Director Name | Sally Fortune Richards |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 16 Russell Road London W14 8HU |
Director Name | Mr Norman Blackburn |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 1st Floor Rear 16 Russell Road London W14 8HU |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Joan Noble & Roderick Grant Noble 14.29% Ordinary |
---|---|
1 at £1 | Joan Pamela Blackburn & Norman Blackburn 14.29% Ordinary |
1 at £1 | Nigel Peter Harrison 14.29% Ordinary |
1 at £1 | Phillipa Antonia Astrid Perrett & Christopher William Perrett 14.29% Ordinary |
1 at £1 | Sally Fortune Richards 14.29% Ordinary |
1 at £1 | Shaun Michael Newton 14.29% Ordinary |
1 at £1 | Virginia Ellen Blackburn 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £800 |
Net Worth | £530 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
2 August 2023 | Director's details changed for Natalia Hannah on 26 July 2023 (2 pages) |
---|---|
21 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
24 August 2022 | Confirmation statement made on 20 July 2022 with updates (3 pages) |
26 July 2022 | Appointment of Mr James Noble as a director on 6 September 2021 (2 pages) |
28 November 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 September 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
29 July 2021 | Termination of appointment of Roderick Grant Noble as a director on 12 July 2021 (1 page) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
20 July 2020 | Director's details changed for Natalia Hannah on 20 July 2020 (2 pages) |
23 October 2019 | Director's details changed for Virginia Ellen Blackburn on 21 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mrs Phillipa Antonia Astrid Perrett on 19 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Shaun Michael Newton on 19 October 2019 (2 pages) |
23 October 2019 | Secretary's details changed for Nigel Peter Harrison on 21 October 2019 (1 page) |
23 October 2019 | Director's details changed for Roderick Grant Noble on 19 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Nigel Peter Harrison on 19 October 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 July 2019 | Termination of appointment of Norman Blackburn as a director on 24 May 2019 (1 page) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road Battersea London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road Battersea London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Mr Norman Blackburn on 1 January 2012 (2 pages) |
8 August 2013 | Director's details changed for Mr Norman Blackburn on 1 January 2012 (2 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 April 2013 | Appointment of Shaun Michael Newton as a director (3 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Appointment of Shaun Michael Newton as a director (3 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 December 2012 | Appointment of Mr Norman Blackburn as a director (2 pages) |
13 December 2012 | Appointment of Mr Norman Blackburn as a director (2 pages) |
22 November 2012 | Appointment of Virginia Ellen Blackburn as a director (3 pages) |
22 November 2012 | Appointment of Virginia Ellen Blackburn as a director (3 pages) |
5 November 2012 | Appointment of Natalia Hannah as a director (3 pages) |
5 November 2012 | Appointment of Mrs Phillipa Antonia Astrid Perrett as a director (3 pages) |
5 November 2012 | Appointment of Natalia Hannah as a director (3 pages) |
5 November 2012 | Appointment of Mrs Phillipa Antonia Astrid Perrett as a director (3 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 5 October 2010 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Nigel Peter Harrison on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Nigel Peter Harrison on 20 July 2010 (2 pages) |
21 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
21 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
20 May 2010 | Termination of appointment of Sally Richards as a director (1 page) |
20 May 2010 | Termination of appointment of Sally Richards as a director (1 page) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
22 July 2009 | Secretary appointed nigel peter harrison (1 page) |
22 July 2009 | Secretary appointed nigel peter harrison (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 8 great james street london WC1N 3DF (1 page) |
27 May 2009 | Appointment terminated secretary paul hall (1 page) |
27 May 2009 | Appointment terminated secretary paul hall (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 8 great james street london WC1N 3DF (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (8 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (8 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
4 March 2008 | Director appointed sally fortune richards (2 pages) |
4 March 2008 | Director appointed nigel peter harrison (2 pages) |
4 March 2008 | Director appointed sally fortune richards (2 pages) |
4 March 2008 | Director appointed nigel peter harrison (2 pages) |
16 January 2008 | Ad 10/01/08--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
16 January 2008 | Ad 10/01/08--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
20 July 2007 | Incorporation (10 pages) |
20 July 2007 | Incorporation (10 pages) |