London
W11 2PB
Director Name | Ms Vivienne Christine Jeanette Jez |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 64 Ladbroke Grove London W11 2PB |
Secretary Name | Ms Vivienne Christine Jeanette Jez |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 64 Ladbroke Grove London W11 2PB |
Director Name | Mrs Dorit Sapper |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 March 2017(27 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 64 Ladbroke Grove London W11 2PB |
Director Name | Dr Simon Pitt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 34 Bath Road Maidenhead Berkshire SL6 4JT |
Director Name | Mrs Jane Schumacher |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 November 2008) |
Role | Company Director |
Correspondence Address | Herzoy Georg Weg 2 3590 Wildungen Germany |
Director Name | Prinz Ulrich Zu Wied |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | Erlach 8183 Rottach-E Germany |
Director Name | Ms Jane Louise Joseph |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 12 September 2017) |
Role | Publisher |
Correspondence Address | 64 Ladbroke Grove London W11 2PB |
Director Name | Mr Ezekiel Joseph |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 12 September 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 64 Ladbroke Grove London W11 2PB |
Director Name | Mr Luis Enrique Rodriguez Cuellar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2008(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2010) |
Role | Management Consultant |
Correspondence Address | Flat 5 64 Ladbroke Grove London W11 2PB |
Director Name | Ms Geraldine Cruttwell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 October 2016) |
Role | Actress |
Correspondence Address | 8 Ranelagh Avenue Barnes London Sw13 Oby |
Director Name | Firecrest Holdings Imited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2011(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 October 2016) |
Correspondence Address | C/O Jersey Trust Limited 9 Castle Street St Helier Jersey JE4 2QP |
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 £20 | David Jeremy Grossman 16.67% Ordinary |
---|---|
1 at £20 | Elena Kolchina 16.67% Ordinary |
1 at £20 | Ezekiel Joseph & Jane Louise Joseph 16.67% Ordinary |
1 at £20 | Jane Louise Joseph 16.67% Ordinary |
1 at £20 | Richard Sapper 16.67% Ordinary |
1 at £20 | Vivienne Christine Jeanette Jez 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
19 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with updates (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) |
18 September 2017 | Termination of appointment of Ezekiel Joseph as a director on 12 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Jane Louise Joseph as a director on 12 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Jane Louise Joseph as a director on 12 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Ezekiel Joseph as a director on 12 September 2017 (1 page) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
9 March 2017 | Appointment of Mrs Dorit Sapper as a director on 8 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Dorit Sapper as a director on 8 March 2017 (2 pages) |
7 October 2016 | Termination of appointment of Firecrest Holdings Imited as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Firecrest Holdings Imited as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Geraldine Cruttwell as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Geraldine Cruttwell as a director on 5 October 2016 (1 page) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Director's details changed for Ms Geraldine Cruttwell on 1 May 2012 (2 pages) |
4 March 2013 | Director's details changed for Ms Geraldine Cruttwell on 1 May 2012 (2 pages) |
4 March 2013 | Director's details changed for Ms Geraldine Cruttwell on 1 May 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (10 pages) |
16 December 2011 | Appointment of Firecrest Holdings Imited as a director (2 pages) |
16 December 2011 | Appointment of Firecrest Holdings Imited as a director (2 pages) |
14 December 2011 | Termination of appointment of Luis Cuellar as a director (1 page) |
14 December 2011 | Termination of appointment of Luis Cuellar as a director (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (10 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Director appointed ms geraldine cruttwell (1 page) |
15 July 2009 | Director appointed ms geraldine cruttwell (1 page) |
18 June 2009 | Return made up to 16/03/09; full list of members (6 pages) |
18 June 2009 | Return made up to 16/03/09; full list of members (6 pages) |
17 June 2009 | Appointment terminated director ulrich zu wied (1 page) |
17 June 2009 | Appointment terminated director ulrich zu wied (1 page) |
20 May 2009 | Appointment terminated director jane schumacher (1 page) |
20 May 2009 | Appointment terminated director jane schumacher (1 page) |
4 September 2008 | Return made up to 16/03/08; full list of members (7 pages) |
4 September 2008 | Return made up to 16/03/08; full list of members (7 pages) |
19 August 2008 | Director appointed mr luis enrique rodriguez cuellar (1 page) |
19 August 2008 | Director appointed mr luis enrique rodriguez cuellar (1 page) |
18 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 16/03/07; full list of members (11 pages) |
4 May 2007 | Return made up to 16/03/07; full list of members (11 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 16/03/06; full list of members (11 pages) |
21 April 2006 | Return made up to 16/03/06; full list of members (11 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (11 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (11 pages) |
12 July 2004 | Return made up to 16/03/04; full list of members (11 pages) |
12 July 2004 | Return made up to 16/03/04; full list of members (11 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
12 April 2003 | Return made up to 16/03/03; full list of members
|
12 April 2003 | Return made up to 16/03/03; full list of members
|
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 June 2002 | Return made up to 16/03/02; full list of members (10 pages) |
18 June 2002 | Return made up to 16/03/02; full list of members (10 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 May 2001 | Return made up to 16/03/01; full list of members (10 pages) |
11 May 2001 | Return made up to 16/03/01; full list of members (10 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 May 2000 | Return made up to 16/03/00; full list of members (10 pages) |
8 May 2000 | Return made up to 16/03/00; full list of members (10 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
21 July 1999 | Return made up to 16/03/99; full list of members (8 pages) |
21 July 1999 | Return made up to 16/03/99; full list of members (8 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
1 May 1998 | Return made up to 16/03/98; full list of members (8 pages) |
1 May 1998 | Return made up to 16/03/98; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: c/o barley chambers 44 royal crescent holland park avenue,london W11 4SN (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: c/o barley chambers 44 royal crescent holland park avenue,london W11 4SN (1 page) |
14 March 1997 | Return made up to 16/03/97; full list of members (8 pages) |
14 March 1997 | Return made up to 16/03/97; full list of members (8 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 March 1996 | Return made up to 16/03/96; no change of members (6 pages) |
13 March 1996 | Return made up to 16/03/96; no change of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 September 1995 | Return made up to 16/03/95; no change of members (6 pages) |
26 September 1995 | Return made up to 16/03/95; no change of members (6 pages) |
26 March 1991 | Resolutions
|
25 March 1991 | Company name changed\certificate issued on 25/03/91 (3 pages) |
25 March 1991 | Company name changed\certificate issued on 25/03/91 (3 pages) |
16 March 1989 | Incorporation (13 pages) |
16 March 1989 | Incorporation (13 pages) |