London
W1U 8EA
Director Name | Mrs Noeline Hart |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mrs Elizabeth Crofts |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Eric McGough |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 50 Theosophical Society In England 50 Gloucester Place London W1U 8EA |
Director Name | Mr Damon Scothern |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Ms Pamela El-Hosaini |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired Teacher |
Country of Residence | Wales |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Peter Brierley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Neville Andrew Lloyd Crofts |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | Mrs Elizabeth Crofts |
---|---|
Status | Current |
Appointed | 23 April 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Colin Frederick Price |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Ms Janet Susan Lee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Piero Theodore Soteriou |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | Mr Piero Theodore Soteriou |
---|---|
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Shaun Johnson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Ms Susan Mary Bayliss |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Dr Caroline Lindsay Nash |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2021) |
Role | Homoeopath Health Consultant |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Ms Janet Mary Hoult |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Prof Michael Gwyn Hocking |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | Ms Susan Mary Bayliss |
---|---|
Status | Resigned |
Appointed | 19 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2022) |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Maurice Frederick Jenkinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Piero Theodore Soteriou |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 09 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Tim Wyatt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2023) |
Role | Writer & Lecturer |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Registered Address | 50 Gloucester Place London W1U 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
22 February 2021 | Termination of appointment of Caroline Lindsay Nash as a director on 8 February 2021 (1 page) |
---|---|
22 September 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Mr Maurice Frederick Jenkinson as a director on 2 July 2020 (2 pages) |
31 October 2019 | Termination of appointment of Piero Theodore Soteriou as a director on 19 October 2019 (1 page) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Janet Mary Hoult as a director on 19 April 2019 (1 page) |
9 April 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
20 December 2018 | Appointment of Mr Eric Mcgough as a director on 7 December 2018 (2 pages) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
19 October 2018 | Appointment of Ms Susan Mary Bayliss as a secretary on 19 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Piero Theodore Soteriou as a secretary on 19 October 2018 (1 page) |
5 October 2018 | Termination of appointment of Michael Gwyn Hocking as a director on 22 September 2018 (1 page) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Janet Susan Lee as a director on 12 July 2018 (1 page) |
7 June 2018 | Appointment of Mrs Elizabeth Crofts as a director on 7 June 2018 (2 pages) |
14 May 2018 | Appointment of Dr Caroline Lindsay Nash as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Ms Susan Mary Bayliss as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Mrs Noeline Hart as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Prof Michael Gwyn Hocking as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Mrs Janet Mary Hoult as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Shaun Johnson as a director on 11 May 2018 (2 pages) |
4 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 December 2017 | Termination of appointment of Colin Frederick Price as a director on 14 December 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Cessation of Colin Frederick Price as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
11 July 2017 | Cessation of Jennifer Baker as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Olin Frederick Price as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Jennifer Baker as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Piero Theodore Soteriou as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
11 July 2017 | Cessation of Janet Susan Lee as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Cessation of Janet Susan Lee as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Piero Theodore Soteriou as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Jennifer Baker as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Cessation of Jennifer Baker as a person with significant control on 30 June 2017 (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
16 August 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
16 August 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
6 June 2016 | Statement of company's objects (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Statement of company's objects (2 pages) |
6 June 2016 | Resolutions
|
28 July 2015 | Incorporation (54 pages) |
28 July 2015 | Incorporation (54 pages) |