London
SW7 4AP
Secretary Name | Claire Dorothy Ann From |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(44 years, 2 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Cecilia Jane Heaver |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Francesca Ann Bailey |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Pamela Ruth Harris |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Emperors Gate London SW7 4HJ |
Director Name | Walter Harris |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 January 2009) |
Role | Company Director |
Correspondence Address | 52 Eyre Court London NW8 9TU |
Director Name | Mr William Andrew From |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30b Cornwall Gardens London SW7 4AP |
Secretary Name | Walter Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 52 Eyre Court London NW8 9TU |
Director Name | Mr Charles Hilary Harris |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2010) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 38 Emperors Gate London SW7 4HJ |
Director Name | Mrs Elise Maria From |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30b Cornwall Gardens London SW7 4AP |
Director Name | James Paul Heaver |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,584,821 |
Cash | £140,686 |
Current Liabilities | £57,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
20 October 1970 | Delivered on: 6 November 1970 Satisfied on: 14 July 1987 Persons entitled: Crusader Insurance Company LTD Classification: Charge Secured details: £12,500. Particulars: 18 nevan road, earls court london SW5. Fully Satisfied |
---|
4 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Appointment of James Paul Heaver as a director on 15 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of William Andrew From as a director on 5 April 2020 (1 page) |
16 June 2020 | Appointment of Francesca Ann Bailey as a director on 15 June 2020 (2 pages) |
16 June 2020 | Cessation of Elise Maria From as a person with significant control on 5 February 2020 (1 page) |
16 June 2020 | Termination of appointment of Elise Maria From as a director on 9 February 2020 (1 page) |
16 June 2020 | Appointment of Cecilia Jane Heaver as a director on 15 June 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
16 October 2018 | Change of details for Mrs Elise Maria From as a person with significant control on 1 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Claire Dorothy Ann From on 1 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr William Andrew From on 1 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mrs Elise Maria From on 1 October 2018 (2 pages) |
16 October 2018 | Change of details for Claire Dorothy Ann From as a person with significant control on 1 October 2018 (2 pages) |
16 October 2018 | Secretary's details changed for Claire Dorothy Ann From on 1 October 2018 (1 page) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Change of share class name or designation (2 pages) |
21 February 2011 | Change of share class name or designation (2 pages) |
24 November 2010 | Termination of appointment of Pamela Harris as a director (2 pages) |
24 November 2010 | Termination of appointment of Pamela Harris as a director (2 pages) |
17 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (16 pages) |
17 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (16 pages) |
15 November 2010 | Director's details changed for Claire Dorothy Ann From on 1 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Claire Dorothy Ann From on 1 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Claire Dorothy Ann From on 1 September 2010 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Termination of appointment of a director (1 page) |
25 March 2010 | Termination of appointment of Charles Harris as a director (1 page) |
25 March 2010 | Termination of appointment of Charles Harris as a director (1 page) |
25 March 2010 | Termination of appointment of a director (1 page) |
4 January 2010 | Director's details changed for Claire Dorothy Ann From on 14 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Claire Dorothy Ann From on 14 December 2009 (2 pages) |
30 November 2009 | Director's details changed for William Andrew From on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Pamela Ruth Harris on 9 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Claire Dorothy Ann From on 9 November 2009 (1 page) |
30 November 2009 | Director's details changed for William Andrew From on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Claire Dorothy Ann From on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Elise Maria From on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Charles Hilary Harris on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Charles Hilary Harris on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Pamela Ruth Harris on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Claire Dorothy Ann From on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Charles Hilary Harris on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for William Andrew From on 9 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Claire Dorothy Ann From on 9 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mrs Elise Maria From on 9 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Claire Dorothy Ann From on 9 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mrs Elise Maria From on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Claire Dorothy Ann From on 9 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Pamela Ruth Harris on 9 November 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Director and secretary's change of particulars / claire bailey / 18/08/2009 (1 page) |
21 August 2009 | Director and secretary's change of particulars / claire bailey / 18/08/2009 (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
13 March 2009 | Director appointed elise maria from (2 pages) |
13 March 2009 | Director appointed elise maria from (2 pages) |
20 February 2009 | Appointment terminated director elise from (1 page) |
20 February 2009 | Appointment terminated director walter harris (1 page) |
20 February 2009 | Appointment terminated director walter harris (1 page) |
20 February 2009 | Appointment terminated director elise from (1 page) |
19 December 2008 | Return made up to 29/09/08; full list of members (5 pages) |
19 December 2008 | Return made up to 29/09/08; full list of members (5 pages) |
13 November 2008 | Director appointed charles hilary harris (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Director appointed charles hilary harris (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Appointment terminated secretary walter harris (1 page) |
10 June 2008 | Appointment terminated secretary walter harris (1 page) |
10 June 2008 | Secretary appointed claire dorothy ann bailey (2 pages) |
10 June 2008 | Secretary appointed claire dorothy ann bailey (2 pages) |
6 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
6 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
14 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
6 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
6 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 February 2002 | Return made up to 29/09/01; full list of members
|
27 February 2002 | Return made up to 29/09/01; full list of members
|
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members
|
4 October 2000 | Return made up to 29/09/00; full list of members
|
2 October 2000 | Registered office changed on 02/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
19 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
19 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 November 1998 | Return made up to 29/09/98; no change of members (6 pages) |
4 November 1998 | Return made up to 29/09/98; no change of members (6 pages) |
23 January 1998 | Return made up to 29/09/97; no change of members (4 pages) |
23 January 1998 | Return made up to 29/09/97; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1997 | Return made up to 29/09/96; full list of members (8 pages) |
21 January 1997 | Return made up to 29/09/96; full list of members (8 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 October 1995 | Return made up to 29/09/95; full list of members
|
16 October 1995 | Return made up to 29/09/95; full list of members
|
3 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
7 March 1983 | Accounts made up to 31 March 1982 (6 pages) |
7 March 1983 | Accounts made up to 31 March 1982 (6 pages) |
29 July 1982 | Accounts made up to 31 March 1981 (5 pages) |
29 July 1982 | Accounts made up to 31 March 1981 (5 pages) |
9 December 1980 | Accounts made up to 31 March 1980 (4 pages) |
9 December 1980 | Accounts made up to 31 March 1980 (4 pages) |
8 December 1980 | Accounts made up to 30 January 1979 (3 pages) |
8 December 1980 | Accounts made up to 30 January 1979 (3 pages) |
5 March 1964 | Incorporation (10 pages) |
5 March 1964 | Incorporation (10 pages) |