222 Kensal Road
London
W10 5BN
Secretary Name | Lady Frances Von Hofmannsthal |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2011(58 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Lady Sarah Frances Elizabeth Chatto |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | 2nd Earl Of Snowden David Albert Charles Snowden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Anthony Charles Humphries |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Director Name | Earl Of Snowdon Anthony Charles Robert Armstrong-Jones |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Launceston Place London W8 5RL |
Secretary Name | Mr Anthony Charles Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
999 at £1 | Earl Of Snowdon Anthony Charles Robert Armstrong-jones 99.90% Ordinary |
---|---|
1 at £1 | Lady Frances Von Hofmannsthal 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,761 |
Cash | £15,263 |
Current Liabilities | £13,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
16 December 2019 | Resolutions
|
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
21 March 2018 | Registered office address changed from 22 Launceston Place London W8 5RL to 119 the Hub 300 Kensal Road London W10 5BE on 21 March 2018 (1 page) |
15 January 2018 | Notification of David Albert Charles Snowdon as a person with significant control on 9 May 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Notification of Sarah Frances Elizabeth Chatto as a person with significant control on 9 May 2017 (2 pages) |
12 January 2018 | Cessation of Anthony Charles Robert Armstrong-Jones as a person with significant control on 13 January 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Appointment of 2Nd Earl of Snowden David Albert Charles Snowden as a director (2 pages) |
12 June 2017 | Appointment of 2Nd Earl of Snowden David Albert Charles Snowden as a director on 9 May 2017 (2 pages) |
12 June 2017 | Appointment of 2Nd Earl of Snowden David Albert Charles Snowden as a director on 9 May 2017 (2 pages) |
12 June 2017 | Appointment of 2Nd Earl of Snowden David Albert Charles Snowden as a director (2 pages) |
8 June 2017 | Termination of appointment of Anthony Charles Robert Armstrong-Jones as a director on 13 January 2017 (1 page) |
8 June 2017 | Appointment of Lady Sarah Frances Elizabeth Chatto as a director on 9 May 2017 (2 pages) |
8 June 2017 | Appointment of Lady Sarah Frances Elizabeth Chatto as a director on 9 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Anthony Charles Robert Armstrong-Jones as a director on 13 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Director's details changed for Earl of Snowdon Anthony Charles Robert Armstrong-Jones on 20 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Lady Frances Von Hofmanstel on 20 January 2012 (1 page) |
20 January 2012 | Director's details changed for Lady Frances Von Hofmanstel on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Secretary's details changed for Lady Frances Von Hofmanstel on 20 January 2012 (1 page) |
20 January 2012 | Director's details changed for Earl of Snowdon Anthony Charles Robert Armstrong-Jones on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Director's details changed for Lady Frances Von Hofmanstel on 20 January 2012 (2 pages) |
16 June 2011 | Termination of appointment of Anthony Humphries as a secretary (2 pages) |
16 June 2011 | Appointment of Lady Frances Von Hofmanstel as a secretary (2 pages) |
16 June 2011 | Appointment of Lady Frances Von Hofmanstel as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Anthony Humphries as a secretary (2 pages) |
16 June 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 16 June 2011 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Director's details changed for Lady Frances Armstrong Jones on 30 June 2010 (3 pages) |
17 January 2011 | Director's details changed for Lady Frances Armstrong Jones on 30 June 2010 (3 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
18 December 2008 | Appointment terminated director anthony humphries (1 page) |
18 December 2008 | Appointment terminated director anthony humphries (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 6 snow hill london EC1A 2DH (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 6 snow hill london EC1A 2DH (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 July 1952 | Incorporation (16 pages) |
19 July 1952 | Incorporation (16 pages) |