London
W6 0EY
Director Name | Dr Emma Nicholas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 92 Addison Gardens London W14 0DR |
Director Name | Ms Carrie Margaret Curneen |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 29 Addison Gardens London W14 0DP |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 11 February 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr Paul Francis Cosgrove |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Dale Street London W4 2BZ |
Director Name | Ben Philipson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Client Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Addison Gardens London W14 0DP |
Director Name | Caroline Sarah Brooke Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 29 Addison Gardens London W14 0DP |
Secretary Name | Mr Paul Francis Cosgrove |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Dale Street London W4 2BZ |
Director Name | Benedict Culpin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 July 2023) |
Role | Music Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 29 Addison Gardens London W14 0DP |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 01 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | 21 - 27 St. Thomas Street London SE1 9RY |
Secretary Name | Mr Paul Francis Cosgrove |
---|---|
Status | Resigned |
Appointed | 06 November 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | 138 Shepherds Bush Road London W6 7PB |
Director Name | Deansgate Company Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Manchester Lancashire M33 2AF |
Secretary Name | Britannia Company Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Manchester Lancashire M33 2AF |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 06 November 2018) |
Correspondence Address | 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Benedict Culpin 25.00% Ordinary |
---|---|
1 at £1 | Caroline Sarah Brooke Johnson 25.00% Ordinary |
1 at £1 | Emma Nicholas 25.00% Ordinary |
1 at £1 | Paul Francis Cosgrove 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,586 |
Cash | £2,436 |
Current Liabilities | £540 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
14 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
---|---|
22 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 December 2019 | Termination of appointment of Caroline Sarah Brooke Johnson as a director on 9 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
12 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 February 2019 | Appointment of Mr Timothy Michael Taylor as a secretary on 11 February 2019 (2 pages) |
11 February 2019 | Registered office address changed from 54 Dale Street London W4 2BZ England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 11 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Paul Francis Cosgrove as a secretary on 11 February 2019 (1 page) |
3 December 2018 | Director's details changed for Dr Emma Nicolas on 26 November 2018 (2 pages) |
2 December 2018 | Appointment of Ms Carrie Margaret Curneen as a director on 1 December 2018 (2 pages) |
26 November 2018 | Appointment of Dr Emma Nicolas as a director on 26 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Paul Francis Cosgrove as a secretary on 6 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 6 November 2018 (1 page) |
6 November 2018 | Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE England to 54 Dale Street London W4 2BZ on 6 November 2018 (1 page) |
6 September 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
6 September 2018 | Notification of a person with significant control statement (2 pages) |
5 September 2018 | Registered office address changed from 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE on 5 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 3 September 2018 (1 page) |
3 September 2018 | Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 3 September 2018 (1 page) |
3 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 3 September 2018 (2 pages) |
3 September 2018 | Cessation of Maxine Nicola William as a person with significant control on 10 August 2018 (1 page) |
10 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 October 2015 | Appointment of Mr Paul Francis Cosgrove as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul Francis Cosgrove as a director on 14 October 2015 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from C/O Druce & Co Limited Unit 2 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Druce & Co Limited Unit 2 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 October 2013 | Termination of appointment of Paul Cosgrove as a director (1 page) |
9 October 2013 | Termination of appointment of Paul Cosgrove as a director (1 page) |
30 September 2013 | Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 30 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 54 Dale Street London W4 2BZ United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 27 September 2013 (1 page) |
27 September 2013 | Termination of appointment of Paul Cosgrove as a secretary (1 page) |
27 September 2013 | Termination of appointment of Paul Cosgrove as a secretary (1 page) |
27 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 September 2013 | Appointment of Ms Maxine Nicola William as a secretary (1 page) |
27 September 2013 | Appointment of Ms Maxine Nicola William as a secretary (2 pages) |
27 September 2013 | Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 27 September 2013 (1 page) |
27 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 September 2013 | Appointment of Ms Maxine Nicola William as a secretary (1 page) |
27 September 2013 | Termination of appointment of Ben Philipson as a director (1 page) |
27 September 2013 | Appointment of Ms Maxine Nicola William as a secretary (2 pages) |
27 September 2013 | Termination of appointment of Ben Philipson as a director (1 page) |
27 September 2013 | Registered office address changed from 54 Dale Street London W4 2BZ United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Director's details changed for Ben Philipson on 8 August 2010 (2 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Director's details changed for Ben Philipson on 8 August 2010 (2 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Director's details changed for Ben Philipson on 8 August 2010 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 July 2010 | Director's details changed for Caroline Sarah Brooke Johnson on 8 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Caroline Sarah Brooke Johnson on 8 July 2010 (2 pages) |
28 July 2010 | Appointment of Ben Philipson as a director (2 pages) |
28 July 2010 | Director's details changed for Benedict Culpin on 8 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Benedict Culpin on 8 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Appointment of Ben Philipson as a director (2 pages) |
28 July 2010 | Director's details changed for Caroline Sarah Brooke Johnson on 8 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Benedict Culpin on 8 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from gregsons st christophers house wimbledon london SW19 4EX (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from gregsons st christophers house wimbledon london SW19 4EX (1 page) |
20 November 2008 | Director appointed benedict culpin (2 pages) |
20 November 2008 | Director appointed benedict culpin (2 pages) |
15 July 2008 | Director appointed caroline sarah brooke johnson (2 pages) |
15 July 2008 | Appointment terminated secretary britannia company formations LTD (1 page) |
15 July 2008 | Appointment terminated director deansgate company formations LTD (1 page) |
15 July 2008 | Director and secretary appointed paul francis cosgrove (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
15 July 2008 | Appointment terminated secretary britannia company formations LTD (1 page) |
15 July 2008 | Director and secretary appointed paul francis cosgrove (2 pages) |
15 July 2008 | Director appointed caroline sarah brooke johnson (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
15 July 2008 | Appointment terminated director deansgate company formations LTD (1 page) |
8 July 2008 | Incorporation (13 pages) |
8 July 2008 | Incorporation (13 pages) |