London
W11 2QT
Secretary Name | Ian Pendleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2002(41 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Munro Mews London W10 5RZ |
Director Name | Ms Karen Jean Feroze |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2006(44 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Kensington Park Gardens London W11 2QT |
Director Name | Mr Robert Paul Barclay |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(48 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 91 Abbotsbury Road London W14 8EP |
Director Name | Mrs Cynthia Quinn Vogt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2018(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Administrative Assistant |
Country of Residence | United States |
Correspondence Address | 42 De Sabla Road San Mateo Ca 94402 United States |
Director Name | Mrs Gitte Janne Bachmann |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 April 2021(60 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House River Road Taplow Maidenhead Buckinghamshire SL6 0BG |
Director Name | The Shanti Sadan Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Correspondence Address | 29 Chepstow Villas London W11 3DR |
Director Name | Mr Jacob Jan Brizee |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Retired |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Director Name | Miss Anna Victoria Farquarson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Director Name | Lady Hannah Mary Reynolds Barr |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1991) |
Role | Retired |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Director Name | Mrs Helen Margaret Mildenberger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 July 1998) |
Role | Retired |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Director Name | Mr Michael Reginald Halliday |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Retired |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Director Name | Mr William Peter Halliday |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1991) |
Role | Retired |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Director Name | Mr Torolk Hjalmar Lyth |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1991) |
Role | Retired |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Director Name | Mrs Stella Mary Wolseley Lewis |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1991) |
Role | Retired |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Secretary Name | Mr Ivor Mervyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(30 years after company formation) |
Appointment Duration | 1 year (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 2 Black Lake Close Egham Surrey TW20 9UU |
Secretary Name | Mrs Carol Anne Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(31 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 22 Temple Road Cricklewood London NW2 6PP |
Director Name | Dr Anthony John Alston |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(31 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 41 Kensington Park Gardens London W11 2QT |
Director Name | Mr Michael Reginald Halliday |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(32 years after company formation) |
Appointment Duration | 2 months (resigned 28 May 1993) |
Role | Retired |
Correspondence Address | 28 Thornbury Court Chepstow Villas London W11 2RE |
Director Name | Tabitha Troughton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 1995) |
Role | Journalist |
Correspondence Address | 41a Kensington Park Gardens London W11 2QT |
Director Name | Nicole Hanes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1993(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 June 2002) |
Role | Solicitor |
Correspondence Address | Flat 2 41 Kensington Park Gardens London W11 |
Director Name | Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 1997) |
Role | Restaurateur |
Correspondence Address | 41a Kensington Park Gardens London W11 2QT |
Director Name | Mr Peter Eugene Golob |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chepstow Villas London W11 3DZ |
Director Name | Karl Frederich Mildenberger |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 1998(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 December 2009) |
Role | Retired |
Correspondence Address | Flat 1 41 Kensington Park Gardens London W11 2QT |
Secretary Name | Nicole Hanes |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1999(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2002) |
Role | Solicitor |
Correspondence Address | Flat 2 41 Kensington Park Gardens London W11 |
Director Name | Gail Maureen Hamilton-King |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian Us |
Status | Resigned |
Appointed | 21 June 2002(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 41 Kensington Park Gardens London W11 2QT |
Director Name | Elizabeth Bridgewater |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(42 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2018) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Kensington Park Gardens London W11 2QT |
Registered Address | 41 Kensington Park Gdns. London W11 2QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
1 at £1 | Elizabeth Bridgewater 16.67% Ordinary |
---|---|
1 at £1 | Ian Pendleton 16.67% Ordinary |
1 at £1 | Karen Jean Feroze 16.67% Ordinary |
1 at £1 | Robert Paul Barclay 16.67% Ordinary |
1 at £1 | Shanti Sadan Company LTD 16.67% Ordinary |
1 at £1 | Steven Edward Evans & Gitte Janne Bachmann 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,461 |
Cash | £1,454 |
Latest Accounts | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 16 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 16 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
15 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 16 March 2023 (3 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 16 March 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
30 December 2021 | Appointment of Miss Elina Timiryasova as a director on 17 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of the Shanti Sadan Company Limited as a director on 16 December 2021 (1 page) |
10 December 2021 | Micro company accounts made up to 16 March 2021 (3 pages) |
2 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
1 May 2021 | Appointment of Mrs Gitte Janne Bachmann as a director on 19 April 2021 (2 pages) |
14 December 2020 | Micro company accounts made up to 16 March 2020 (3 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 16 March 2019 (2 pages) |
16 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 16 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
11 January 2018 | Appointment of Mrs Cynthia Quinn Vogt as a director on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Elizabeth Bridgewater as a director on 1 January 2018 (1 page) |
3 December 2017 | Micro company accounts made up to 16 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 16 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 16 March 2016 (3 pages) |
19 June 2016 | Register(s) moved to registered inspection location 26 Munro Mews London W10 5RZ (1 page) |
19 June 2016 | Register(s) moved to registered inspection location 26 Munro Mews London W10 5RZ (1 page) |
9 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Secretary's details changed for Ian Pendleton on 1 September 2014 (1 page) |
9 April 2016 | Secretary's details changed for Ian Pendleton on 1 September 2014 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 16 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 16 March 2015 (3 pages) |
4 April 2015 | Register inspection address has been changed to 26 Munro Mews London W10 5RZ (1 page) |
4 April 2015 | Register inspection address has been changed to 26 Munro Mews London W10 5RZ (1 page) |
4 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Termination of appointment of Gail Maureen Hamilton-King as a director on 30 May 2014 (1 page) |
4 April 2015 | Termination of appointment of Gail Maureen Hamilton-King as a director on 30 May 2014 (1 page) |
4 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
18 November 2014 | Total exemption small company accounts made up to 16 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 16 March 2014 (4 pages) |
29 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
22 October 2013 | Total exemption small company accounts made up to 16 March 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 16 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (10 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Director's details changed for Gail Maureen Hamilton on 27 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Gail Maureen Hamilton on 27 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Elizabeth Bridgewater on 27 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Elizabeth Bridgewater on 27 January 2013 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 16 March 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 16 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
2 January 2012 | Total exemption small company accounts made up to 16 March 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 16 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
27 August 2010 | Total exemption small company accounts made up to 16 March 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 16 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Elizabeth Bridgewater on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Elizabeth Bridgewater on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gail Maureen Hamilton on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gail Maureen Hamilton on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for The Shanti Sadan Company Limited on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for The Shanti Sadan Company Limited on 28 March 2010 (2 pages) |
2 February 2010 | Appointment of Mr Robert Paul Barclay as a director (3 pages) |
2 February 2010 | Appointment of Mr Robert Paul Barclay as a director (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 16 March 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 16 March 2009 (2 pages) |
17 January 2010 | Termination of appointment of Karl Mildenberger as a director (1 page) |
17 January 2010 | Termination of appointment of Karl Mildenberger as a director (1 page) |
30 March 2009 | Return made up to 15/03/09; full list of members (6 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 16 March 2008 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 16 March 2008 (2 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 16 March 2007 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 16 March 2007 (2 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (4 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 16 March 2006 (1 page) |
15 January 2007 | Total exemption small company accounts made up to 16 March 2006 (1 page) |
3 April 2006 | Return made up to 15/03/06; full list of members (4 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 15/03/06; full list of members (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 16 March 2005 (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 16 March 2005 (2 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members
|
12 April 2005 | Return made up to 15/03/05; full list of members
|
26 January 2005 | Total exemption full accounts made up to 16 March 2004 (3 pages) |
26 January 2005 | Total exemption full accounts made up to 16 March 2004 (3 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members
|
7 April 2004 | Return made up to 15/03/04; full list of members
|
7 April 2004 | New director appointed (2 pages) |
12 January 2004 | Total exemption small company accounts made up to 16 March 2003 (3 pages) |
12 January 2004 | Total exemption small company accounts made up to 16 March 2003 (3 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Return made up to 15/03/03; full list of members
|
16 April 2003 | Return made up to 15/03/03; full list of members
|
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
1 December 2002 | Total exemption full accounts made up to 16 March 2002 (3 pages) |
1 December 2002 | Total exemption full accounts made up to 16 March 2002 (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
14 November 2001 | Total exemption small company accounts made up to 16 March 2001 (3 pages) |
14 November 2001 | Total exemption small company accounts made up to 16 March 2001 (3 pages) |
12 April 2001 | Return made up to 15/03/01; full list of members (9 pages) |
12 April 2001 | Return made up to 15/03/01; full list of members (9 pages) |
7 November 2000 | Full accounts made up to 16 March 2000 (3 pages) |
7 November 2000 | Full accounts made up to 16 March 2000 (3 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (9 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (9 pages) |
18 June 1999 | Director resigned (2 pages) |
18 June 1999 | Director resigned (2 pages) |
25 May 1999 | Return made up to 15/03/99; full list of members (8 pages) |
25 May 1999 | Return made up to 15/03/99; full list of members (8 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Full accounts made up to 16 March 1999 (3 pages) |
7 May 1999 | Full accounts made up to 16 March 1999 (3 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
2 April 1998 | Accounts for a small company made up to 16 March 1998 (3 pages) |
2 April 1998 | Accounts for a small company made up to 16 March 1998 (3 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members (8 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members (8 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 16 March 1997 (3 pages) |
21 April 1997 | Full accounts made up to 16 March 1997 (3 pages) |
26 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
26 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
26 March 1996 | Full accounts made up to 16 March 1996 (3 pages) |
26 March 1996 | Full accounts made up to 16 March 1996 (3 pages) |
8 March 1996 | Return made up to 16/03/96; no change of members (7 pages) |
8 March 1996 | Return made up to 16/03/96; no change of members (7 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Full accounts made up to 16 March 1995 (5 pages) |
9 November 1995 | Full accounts made up to 16 March 1995 (5 pages) |
12 April 1995 | Return made up to 16/03/95; full list of members (8 pages) |
12 April 1995 | Return made up to 16/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 March 1961 | Incorporation (18 pages) |
16 March 1961 | Incorporation (18 pages) |