London
W11 3EW
Director Name | Clark Sorenson Fenton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 November 2005(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Pembridge Villas London W11 3EW |
Director Name | Mr Paul Deacon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 1991) |
Role | Securities Analyst |
Correspondence Address | 17 Pembridge Villas London W11 3EW |
Director Name | Mr Christopher Chittenden Hart |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1993) |
Role | Banker |
Correspondence Address | 17 Pembridge Villas London W11 3EW |
Director Name | Mr Patrick Alexander Perry |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 October 2000) |
Role | Banker |
Correspondence Address | Flat 5,17 Pembridge Villas London W11 3EW |
Secretary Name | Mrs Rachel Mary Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 17 Pembridge Villas London W11 3EW |
Director Name | Michael Shaw Turner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 24 September 1992) |
Role | TV Director |
Correspondence Address | Flat 2 17 Pembridge Villas London W11 3EW |
Secretary Name | Mrs Mary Elizabeth Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 17 Pembridge Villas London W11 3EW |
Director Name | Peter William Robinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 August 1993) |
Role | Film Camera Operator |
Correspondence Address | Flat 2 17 Pembridge Villas Notting Hill Gate London W11 3EW |
Director Name | Nicholas Rory Collins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 April 2006) |
Role | Solicitor |
Correspondence Address | 17 Drummond Place Edinburgh EH3 6PL Scotland |
Director Name | Ms Zareen Sara Kamal |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 August 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 17 Pembridge Villas London W11 3EW |
Secretary Name | Nicholas Rory Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 17 Drummond Place Edinburgh EH3 6PL Scotland |
Director Name | Robert Gurland |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 July 2005) |
Role | Solicitor |
Correspondence Address | Halliwell Landau 75 King William Street London EC4N 7BE |
Secretary Name | Ms Zareen Sara Kamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2009) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Flat 2 17 Pembridge Villas London W11 3EW |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,000 |
Net Worth | £40,220 |
Cash | £10,387 |
Current Liabilities | £3,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
3 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 June 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 June 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
10 May 2022 | Registered office address changed from C/O Douglas Home & Co Limited 19 Fenkle Street Alnwick Northumberland NE66 1HW to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 10 May 2022 (1 page) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from Sanderson Mccreath and Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Sanderson Mccreath and Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 14 March 2012 (1 page) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Ajaz Ahmed on 10 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Clark Sorenson Fenton on 10 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Ajaz Ahmed on 10 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Clark Sorenson Fenton on 10 May 2010 (2 pages) |
26 March 2010 | Termination of appointment of Zareen Kamal as a secretary (1 page) |
26 March 2010 | Termination of appointment of Zareen Kamal as a director (1 page) |
26 March 2010 | Termination of appointment of Zareen Kamal as a director (1 page) |
26 March 2010 | Termination of appointment of Zareen Kamal as a secretary (1 page) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 May 2004 | Return made up to 10/05/04; no change of members (8 pages) |
26 May 2004 | Return made up to 10/05/04; no change of members (8 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 May 2003 | Return made up to 10/05/03; no change of members (8 pages) |
28 May 2003 | Return made up to 10/05/03; no change of members (8 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members
|
11 June 2002 | Return made up to 10/05/02; full list of members
|
21 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members
|
7 June 2001 | Return made up to 10/05/01; full list of members
|
28 February 2001 | Registered office changed on 28/02/01 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page) |
7 February 2001 | Auditor's resignation (1 page) |
7 February 2001 | Auditor's resignation (1 page) |
24 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
4 July 2000 | Return made up to 10/05/00; full list of members
|
4 July 2000 | Return made up to 10/05/00; full list of members
|
12 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 17 pembridge villas london W11 3EW (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 17 pembridge villas london W11 3EW (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 May 1998 | Return made up to 10/05/98; change of members (6 pages) |
13 May 1998 | Return made up to 10/05/98; change of members (6 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
23 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |