London
W11 3TG
Director Name | Mr Ian Henry Simons |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holland Park London W11 3TG |
Director Name | Hon Lucinda Victoria Chetwode |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ardgowan Inverkip Renfrewshire PA16 0DW Scotland |
Secretary Name | Mr Ian Henry Simons |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holland Park London W11 3TG |
Director Name | Patrick William Bloomer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(48 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Holly Hill Colemans Hatch Hartfield East Sussex TN7 4EP |
Director Name | Philipp Roessler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 20 June 2016(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Philosopher |
Country of Residence | England |
Correspondence Address | 12 Blacks Road London W6 9EU |
Director Name | Angela Mary O'Rourke |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2017(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 12 Blacks Road London W6 9EU |
Director Name | Mr Michael Stanley Rowe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 July 2021(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Blacks Road London W6 9EU |
Director Name | Mrs Elli Maria Spraggon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1994) |
Role | Housewife |
Correspondence Address | 6 Holland Park London W11 3TG |
Director Name | Ms Doreen Mary Hanson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | 6 Holland Park London W11 3TG |
Director Name | Mr Stuart Jerome Clenaghan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 October 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Old Town London SW4 0JL |
Director Name | Mr David Torre Bett |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 1997) |
Role | Retired |
Correspondence Address | 6 Holland Park London W11 3TG |
Director Name | Peter John Willis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 July 2007) |
Role | Retired |
Correspondence Address | Flat 802 Duncan House Dolphin Square London SW1V 3PP |
Director Name | Peter Lovell Goldsworthy Gurney |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 July 2007) |
Role | Retired |
Correspondence Address | 201 Goldhawk Road London W12 8EP |
Director Name | Graham Gottsche |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 1998(39 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2000) |
Role | Engineer |
Correspondence Address | 6 Holland Park London W11 3TG |
Director Name | Marco Franchini |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(43 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 March 2016) |
Role | Ceo/President |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holland Park Flat 6 London W11 3TG |
Director Name | Karen Jean Joyce Franchini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2003(43 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 March 2016) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 6 Holland Park London W11 3TG |
Director Name | Daniela Witte |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(48 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 March 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 27 Holland Park London W11 3TD |
Registered Address | 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,499 |
Gross Profit | £2,110 |
Net Worth | £11,214 |
Cash | £56,048 |
Current Liabilities | £61,083 |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
27 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
6 September 2022 | Director's details changed for Lady Lucinda Victoria Chetwode on 6 September 2022 (2 pages) |
9 March 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 July 2021 | Appointment of Mr Michael Stanley Rowe as a director on 21 July 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 August 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Angela Mary O'rourke as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Angela Mary O'rourke as a director on 26 June 2017 (2 pages) |
29 September 2016 | Appointment of Philipp Roessler as a director on 20 June 2016 (2 pages) |
29 September 2016 | Appointment of Philipp Roessler as a director on 20 June 2016 (2 pages) |
2 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
2 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
7 June 2016 | Director's details changed for Lady Lucinda Victoria Shaw Stewart on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Marco Franchini as a director on 21 March 2016 (1 page) |
7 June 2016 | Director's details changed for Lady Lucinda Victoria Shaw Stewart on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Marco Franchini as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Karen Jean Joyce Franchini as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Karen Jean Joyce Franchini as a director on 21 March 2016 (1 page) |
4 August 2015 | Annual return made up to 30 July 2015 no member list (9 pages) |
4 August 2015 | Annual return made up to 30 July 2015 no member list (9 pages) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
7 August 2014 | Annual return made up to 30 July 2014 no member list (9 pages) |
7 August 2014 | Annual return made up to 30 July 2014 no member list (9 pages) |
25 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Annual return made up to 30 July 2013 no member list (9 pages) |
5 August 2013 | Annual return made up to 30 July 2013 no member list (9 pages) |
21 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Annual return made up to 30 July 2012 no member list (9 pages) |
3 September 2012 | Annual return made up to 30 July 2012 no member list (9 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 August 2011 | Annual return made up to 30 July 2011 no member list (9 pages) |
2 August 2011 | Annual return made up to 30 July 2011 no member list (9 pages) |
10 September 2010 | Director's details changed for David Peter Jones on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for David Peter Jones on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Patrick William Bloomer on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Marco Franchini on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Marco Franchini on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Patrick William Bloomer on 30 July 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Ian Henry Simons on 30 July 2010 (1 page) |
10 September 2010 | Director's details changed for Daniela Witte on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Karen Jean Joyce Franchini on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Daniela Witte on 30 July 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Ian Henry Simons on 30 July 2010 (1 page) |
10 September 2010 | Annual return made up to 30 July 2010 no member list (9 pages) |
10 September 2010 | Director's details changed for Mr Ian Henry Simons on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Ian Henry Simons on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Karen Jean Joyce Franchini on 30 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 30 July 2010 no member list (9 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
20 October 2009 | Annual return made up to 30 July 2009 (6 pages) |
20 October 2009 | Annual return made up to 30 July 2009 (6 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 September 2008 | Annual return made up to 30/07/08 (6 pages) |
4 September 2008 | Annual return made up to 30/07/08 (6 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 November 2007 | Annual return made up to 30/07/07 (6 pages) |
16 November 2007 | Annual return made up to 30/07/07 (6 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 November 2005 | Annual return made up to 30/07/05 (6 pages) |
21 November 2005 | Annual return made up to 30/07/05 (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
17 November 2004 | Annual return made up to 30/07/04 (7 pages) |
17 November 2004 | Annual return made up to 30/07/04 (7 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 November 2003 | Annual return made up to 30/07/03 (6 pages) |
26 November 2003 | Annual return made up to 30/07/03 (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
18 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 August 2002 | Annual return made up to 30/07/02 (6 pages) |
12 August 2002 | Annual return made up to 30/07/02 (6 pages) |
16 October 2001 | Annual return made up to 30/07/01
|
16 October 2001 | Annual return made up to 30/07/01
|
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Annual return made up to 30/07/00 (5 pages) |
15 March 2001 | Annual return made up to 30/07/00 (5 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 12 blacks road london W6 9EU (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 12 blacks road london W6 9EU (1 page) |
25 February 2000 | Director resigned (1 page) |
16 August 1999 | Annual return made up to 30/07/99 (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 15/17 the broadway west ealing london W13 9DA (1 page) |
16 August 1999 | Annual return made up to 30/07/99 (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 15/17 the broadway west ealing london W13 9DA (1 page) |
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 September 1998 | Annual return made up to 30/07/98 (6 pages) |
29 September 1998 | Annual return made up to 30/07/98 (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 August 1997 | Annual return made up to 30/07/97 (6 pages) |
22 August 1997 | Annual return made up to 30/07/97 (6 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 August 1996 | Annual return made up to 30/07/96 (6 pages) |
2 August 1996 | Annual return made up to 30/07/96 (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 July 1995 | Annual return made up to 30/07/95
|
31 July 1995 | Annual return made up to 30/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 October 1991 | Resolutions
|
30 October 1991 | Resolutions
|
13 February 1959 | Memorandum and Articles of Association (13 pages) |
13 February 1959 | Memorandum and Articles of Association (13 pages) |