London
W9 2PS
Secretary Name | John Dominic |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 11 Warwick Avenue London W9 2PS |
Director Name | Dr Othon Anastassakis |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Academic |
Correspondence Address | 9a Warwick Avenue London W9 2PS |
Director Name | Mr Anthony Justin Schindler |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2001(18 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 11 Warwick Avenue London W9 2PS |
Director Name | Mrs Dimitra Tsikrika |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Warwick Avenue London W9 2PS |
Director Name | Robert Holder |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2000) |
Role | Advertising Executive |
Correspondence Address | Flat Lgz Airlie House 17 Airlie Gardens London W8 7AN |
Director Name | Peter Lawrence Wood |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 1997) |
Role | Theatre Film Producer |
Correspondence Address | 11 Warwick Avenue London W9 2PS |
Secretary Name | Peter Lawrence Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 11 Warwick Avenue London W9 2PS |
Director Name | Viviana Paola Durante |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 June 2010) |
Role | Dancer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 9 Warwick Avenue London W9 2PS |
Director Name | Martin James Philip Whittle |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2001) |
Role | NHS Manager |
Correspondence Address | Ground Floor Flat 11 Warwick Avenue London W9 2PS |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Justin Schindler & Stephanie Margaret Fang Yi Wu 25.00% Ordinary |
---|---|
1 at £1 | Dimitra Tsikrika & Othon Anastasakis 25.00% Ordinary |
1 at £1 | Dr Othon Anastasakis 25.00% Ordinary |
1 at £1 | John Dominic 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,488 |
Current Liabilities | £1,488 |
Latest Accounts | 29 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 13 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2023 (1 month, 3 weeks from now) |
14 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
---|---|
18 June 2021 | Micro company accounts made up to 29 September 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 29 September 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 29 September 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 29 September 2017 (5 pages) |
4 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 June 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 June 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 29 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 29 September 2012 (6 pages) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
23 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Director's details changed for Dr Othon Anastassakis on 16 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Director's details changed for Dr Othon Anastassakis on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Othon Anastassakis on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Othon Anastassakis on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Othon Anastassakis on 1 January 2011 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
28 September 2010 | Appointment of Mrs Dimitra Tsikrika as a director (2 pages) |
28 September 2010 | Appointment of Mrs Dimitra Tsikrika as a director (2 pages) |
27 September 2010 | Termination of appointment of Viviana Durante as a director (1 page) |
27 September 2010 | Termination of appointment of Viviana Durante as a director (1 page) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 29 September 2009 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 29 September 2009 (6 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
18 July 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
18 July 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
13 August 2007 | Return made up to 05/07/07; no change of members (2 pages) |
13 August 2007 | Return made up to 05/07/07; no change of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
7 June 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
2 August 2006 | Return made up to 13/07/06; full list of members
|
2 August 2006 | Return made up to 13/07/06; full list of members
|
22 May 2006 | Total exemption full accounts made up to 29 September 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 29 September 2005 (10 pages) |
22 August 2005 | Return made up to 13/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 13/07/05; full list of members (9 pages) |
3 August 2005 | Total exemption full accounts made up to 29 September 2004 (10 pages) |
3 August 2005 | Total exemption full accounts made up to 29 September 2004 (10 pages) |
12 July 2004 | Return made up to 13/07/04; full list of members (9 pages) |
12 July 2004 | Return made up to 13/07/04; full list of members (9 pages) |
19 January 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
19 January 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
31 July 2003 | Return made up to 13/07/03; full list of members
|
31 July 2003 | Return made up to 13/07/03; full list of members
|
23 April 2003 | Total exemption full accounts made up to 29 September 2002 (12 pages) |
23 April 2003 | Total exemption full accounts made up to 29 September 2002 (12 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: willowacre 159-165 great portland street london W1W 5PA (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: willowacre 159-165 great portland street london W1W 5PA (1 page) |
9 September 2002 | Return made up to 13/07/02; full list of members (9 pages) |
9 September 2002 | Return made up to 13/07/02; full list of members (9 pages) |
25 July 2002 | Total exemption full accounts made up to 29 September 2001 (6 pages) |
25 July 2002 | Total exemption full accounts made up to 29 September 2001 (6 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
24 July 2001 | Return made up to 13/07/01; full list of members
|
24 July 2001 | Return made up to 13/07/01; full list of members
|
5 June 2001 | Full accounts made up to 29 September 2000 (6 pages) |
5 June 2001 | Full accounts made up to 29 September 2000 (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
20 November 2000 | Return made up to 13/07/00; full list of members
|
20 November 2000 | Return made up to 13/07/00; full list of members
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
19 June 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
1 September 1999 | Return made up to 13/07/99; full list of members (5 pages) |
1 September 1999 | Return made up to 13/07/99; full list of members (5 pages) |
23 July 1999 | Full accounts made up to 29 September 1998 (5 pages) |
23 July 1999 | Full accounts made up to 29 September 1998 (5 pages) |
23 September 1998 | Accounts for a small company made up to 29 September 1997 (4 pages) |
23 September 1998 | Accounts for a small company made up to 29 September 1997 (4 pages) |
14 September 1998 | Return made up to 13/07/98; full list of members
|
14 September 1998 | Return made up to 13/07/98; full list of members
|
2 September 1997 | Return made up to 13/07/97; full list of members (6 pages) |
2 September 1997 | Return made up to 13/07/97; full list of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
14 May 1997 | Full accounts made up to 29 September 1996 (7 pages) |
14 May 1997 | Full accounts made up to 29 September 1996 (7 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
18 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 29 September 1995 (7 pages) |
12 December 1995 | Full accounts made up to 29 September 1995 (7 pages) |
21 July 1995 | Return made up to 13/07/95; no change of members
|
21 July 1995 | Return made up to 13/07/95; no change of members
|
13 March 1995 | Full accounts made up to 29 September 1994 (8 pages) |
13 March 1995 | Full accounts made up to 29 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 September 1983 | Certificate of incorporation (1 page) |
1 September 1983 | Incorporation (33 pages) |
1 September 1983 | Certificate of incorporation (1 page) |
1 September 1983 | Incorporation (33 pages) |