Main Street, Wardley
Oakham
Leicestershire
LE15 9AZ
Director Name | Mrs Ann Kanter |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(22 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardley House Main Street Wardley Oakham Leicestershire LE15 9AZ |
Director Name | Mr Jonathan Daniel Solomon |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clifford Chance Llp 10 Upper Bank Street Canary Wharf London E14 5JJ |
Director Name | Susan Ellen Edwards |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Artist / Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 17 Prince Albert Road London NW1 7ST |
Director Name | Francis Walker |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Political Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 17 Prince Albert Road London NW1 7ST |
Director Name | Ms Kerry Turnbull |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 Prince Albert Road London NW1 7ST |
Director Name | Dr Leslie Sohn |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 March 2013) |
Role | Consultant Psychologist |
Correspondence Address | 17 Prince Albert Road London NW1 7ST |
Director Name | Sarah Tellernan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 December 1991) |
Role | Advertising Sales Executive |
Correspondence Address | 17 Prince Albert Road London NW1 7ST |
Secretary Name | Robert John Kenneth Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 17 Prince Albert Road London NW1 7ST |
Director Name | Robert John Kenneth Montgomery |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 March 2000) |
Role | Architect |
Correspondence Address | 17 Prince Albert Road London NW1 7ST |
Secretary Name | Ms Patricia Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 June 1993) |
Role | Secretary |
Correspondence Address | 17 Prince Albert Road London NW6 6SX |
Secretary Name | Mrs Angela Van-Praag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | Flat 4 17 Prince Albert Road London NW1 7ST |
Director Name | Alexander Mahboubian |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 May 2010) |
Role | Property Developer |
Correspondence Address | Flat 3 17 Prince Albert Road Camden London NW1 7ST |
Director Name | Mrs Angela Van-Praag |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Flat 4 17 Prince Albert Road London NW1 7ST |
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 £10 | Ann Kanter 20.00% Ordinary |
---|---|
1 at £10 | Jaffar Al-saraj 20.00% Ordinary |
1 at £10 | Jonathan Solomon & Patricia Mary Solomon 20.00% Ordinary |
1 at £10 | Mrs Angela Van Praag 20.00% Ordinary |
1 at £10 | Susan Ellen Edwards 20.00% Ordinary |
Latest Accounts | 25 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 21 September 2022 (1 year ago) |
---|---|
Next Return Due | 5 October 2023 (1 week, 4 days from now) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 25 December 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 25 December 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 25 December 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) |
25 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
13 September 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
13 September 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
4 April 2017 | Termination of appointment of Angela Van-Praag as a director on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Angela Van-Praag as a director on 1 March 2017 (1 page) |
3 April 2017 | Appointment of Ms Kerry Turnbull as a director on 30 March 2017 (2 pages) |
3 April 2017 | Appointment of Ms Kerry Turnbull as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Susan Ellen Edwards as a director on 27 March 2017 (2 pages) |
31 March 2017 | Appointment of Francis Walker as a director on 27 March 2017 (2 pages) |
31 March 2017 | Appointment of Susan Ellen Edwards as a director on 27 March 2017 (2 pages) |
31 March 2017 | Appointment of Francis Walker as a director on 27 March 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
31 March 2016 | Micro company accounts made up to 25 December 2015 (7 pages) |
31 March 2016 | Micro company accounts made up to 25 December 2015 (7 pages) |
2 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 August 2015 | Accounts for a dormant company made up to 25 December 2014 (6 pages) |
25 August 2015 | Accounts for a dormant company made up to 25 December 2014 (6 pages) |
5 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 September 2014 | Accounts for a dormant company made up to 25 December 2013 (6 pages) |
5 September 2014 | Accounts for a dormant company made up to 25 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 September 2013 | Total exemption small company accounts made up to 25 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 25 December 2012 (11 pages) |
16 September 2013 | Appointment of Mr Jonathan Solomon as a director (2 pages) |
16 September 2013 | Appointment of Mr Jonathan Solomon as a director (2 pages) |
14 August 2013 | Termination of appointment of Leslie Sohn as a director (1 page) |
14 August 2013 | Termination of appointment of Leslie Sohn as a director (1 page) |
26 September 2012 | Appointment of Mrs Ann Kanter as a director (2 pages) |
26 September 2012 | Appointment of Mrs Ann Kanter as a director (2 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
19 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Termination of appointment of Alexander Mahboubian as a director (1 page) |
17 November 2010 | Termination of appointment of Alexander Mahboubian as a director (1 page) |
21 June 2010 | Total exemption small company accounts made up to 25 December 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 25 December 2009 (7 pages) |
18 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 25 December 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 25 December 2008 (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from flat 4 17 prince albert road london NW1 7ST (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from flat 4 17 prince albert road london NW1 7ST (1 page) |
17 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 25 December 2007 (6 pages) |
28 May 2008 | Accounts for a dormant company made up to 25 December 2007 (6 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 25 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 25 December 2006 (6 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: parkways 140 gloucester avenue primrose hill london NW1 8JA (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: parkways 140 gloucester avenue primrose hill london NW1 8JA (2 pages) |
2 October 2007 | New director appointed (2 pages) |
10 October 2006 | Return made up to 24/08/06; full list of members (8 pages) |
10 October 2006 | Return made up to 24/08/06; full list of members (8 pages) |
12 July 2006 | Accounts for a dormant company made up to 25 December 2005 (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 25 December 2005 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 25 December 2004 (5 pages) |
1 November 2005 | Accounts for a dormant company made up to 25 December 2004 (5 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
26 October 2004 | Accounts for a dormant company made up to 25 December 2003 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 25 December 2003 (6 pages) |
5 October 2004 | Return made up to 24/08/04; full list of members (8 pages) |
5 October 2004 | Return made up to 24/08/04; full list of members (8 pages) |
25 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
25 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
16 June 2003 | Return made up to 24/08/02; full list of members (8 pages) |
16 June 2003 | Return made up to 24/08/02; full list of members (8 pages) |
23 April 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
23 April 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
4 October 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
4 October 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: willowacre LTD 159-165 great portland street london W1W 5PA (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: willowacre LTD 159-165 great portland street london W1W 5PA (1 page) |
10 December 2001 | Return made up to 24/08/01; full list of members
|
10 December 2001 | Return made up to 24/08/01; full list of members
|
6 September 2001 | Total exemption full accounts made up to 25 December 2000 (6 pages) |
6 September 2001 | Total exemption full accounts made up to 25 December 2000 (6 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
22 November 2000 | Return made up to 24/08/00; full list of members
|
22 November 2000 | Return made up to 24/08/00; full list of members
|
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
24 October 2000 | Full accounts made up to 25 December 1999 (6 pages) |
24 October 2000 | Full accounts made up to 25 December 1999 (6 pages) |
27 September 1999 | Return made up to 24/08/99; full list of members (5 pages) |
27 September 1999 | Return made up to 24/08/99; full list of members (5 pages) |
26 May 1999 | Full accounts made up to 25 December 1998 (5 pages) |
26 May 1999 | Full accounts made up to 25 December 1998 (5 pages) |
12 October 1998 | Full accounts made up to 25 December 1997 (5 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: willowacre 145 park road st johns wood london NW8 7HT (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: willowacre 145 park road st johns wood london NW8 7HT (1 page) |
12 October 1998 | Return made up to 24/08/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 25 December 1997 (5 pages) |
12 October 1998 | Return made up to 24/08/98; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 25 December 1996 (3 pages) |
21 October 1997 | Accounts for a small company made up to 25 December 1996 (3 pages) |
26 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
26 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
18 December 1996 | Return made up to 24/08/96; full list of members
|
18 December 1996 | Return made up to 24/08/96; full list of members
|
15 September 1996 | Accounts for a small company made up to 25 December 1995 (2 pages) |
15 September 1996 | Accounts for a small company made up to 25 December 1995 (2 pages) |
13 October 1995 | Return made up to 24/08/95; full list of members (6 pages) |
13 October 1995 | Return made up to 24/08/95; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 25 December 1994 (3 pages) |
11 October 1995 | Accounts for a small company made up to 25 December 1994 (3 pages) |