London
SW7 1AQ
Director Name | Marta Calleja |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 16 November 2018(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP |
Director Name | Suzanne Remedios Sabet |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ennismore Gardens Flat 2 London Westminster SW7 1AQ |
Director Name | Miss Hannah Macmurray |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2017(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Director Name | Mrs Mavis Bessie Byzantine |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ennismore Gardens London SW7 1AQ |
Director Name | Titina Lilian Mary Ada Wallis |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 42 Ennismore Gardens London SW7 1AQ |
Director Name | Frank Lyons Moss |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | 42 Ennismore Gardens London SW7 1AQ |
Director Name | Helga Freida Dora Measures |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 42 Ennismore Gardens London SW7 1AQ |
Director Name | Jacqueline Anne Harvey |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 42 Ennismore Gardens London SW7 1AQ |
Director Name | Victor Ciardello |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 June 1991) |
Role | Executive |
Correspondence Address | 42 Ennismore Gardens London SW7 1AQ |
Secretary Name | Mr John Gill Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Flat 3 42 Ennismore Gardens London SW7 1AQ |
Director Name | Dominic Gore-Andrews |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Flat 6 42 Ennismore Gardens London Sw7 Iaq |
Director Name | Mrs Annette Hedley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 1998) |
Role | Keigstere General Nurse |
Correspondence Address | 42 Ennismore Gardens London SW7 1AQ |
Secretary Name | Dominic Gore-Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Flat 6 42 Ennismore Gardens London Sw7 Iaq |
Director Name | Anne Rubinoff |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 166 Warren Road Toronto Ontario M4v 255 |
Secretary Name | Angela Delia Measures |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 1997) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 42 Ennismore Gardens London SW7 1AQ |
Director Name | Akiko Kikuchi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 December 1994(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 1999) |
Role | Solicitor |
Correspondence Address | Flat 6 42 Ennismore Gardens Knightsbridge London SW7 1AQ |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Mr David Charles Hypher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Wood Street Village Green Guildford Surrey GU3 3DY |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2005) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(43 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 March 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | A.d. Measures 16.67% Ordinary |
---|---|
20 at £1 | Brookbay Holdings Inc. 16.67% Ordinary |
20 at £1 | Ennismore Trust 16.67% Ordinary |
20 at £1 | Marta Luisa Calleja Nicolas & Jean-marc Damien Stephano Montagne 16.67% Ordinary |
20 at £1 | Mavis Bessie Byzantine 16.67% Ordinary |
20 at £1 | S. Remedios 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
30 October 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
9 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
7 January 2021 | Micro company accounts made up to 24 December 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
29 November 2018 | Appointment of Miss Hannah Macmurray as a director on 16 November 2018 (2 pages) |
21 November 2018 | Appointment of Marta Calleja as a director on 16 November 2018 (2 pages) |
20 November 2018 | Appointment of Suzanne Remedios Sabet as a director on 16 November 2018 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 24 December 2017 (4 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
9 May 2018 | Termination of appointment of Mavis Bessie Byzantine as a director on 1 May 2018 (1 page) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
21 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 April 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 March 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
27 March 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
17 May 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
17 May 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Angela Delia Measures on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Secretary's details changed for Chelsea Property Management Ltd on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Angela Delia Measures on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Angela Delia Measures on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Secretary's details changed for Chelsea Property Management Ltd on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Mavis Bessie Byzantine on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Mavis Bessie Byzantine on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Secretary's details changed for Chelsea Property Management Ltd on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Mavis Bessie Byzantine on 5 May 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 24 December 2009 (11 pages) |
31 March 2010 | Total exemption full accounts made up to 24 December 2009 (11 pages) |
8 May 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
8 May 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
7 October 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
4 April 2008 | Appointment terminated director david hypher (1 page) |
4 April 2008 | Appointment terminated director david hypher (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
8 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
8 May 2007 | Director's particulars changed (1 page) |
27 April 2007 | Total exemption full accounts made up to 24 December 2006 (8 pages) |
27 April 2007 | Total exemption full accounts made up to 24 December 2006 (8 pages) |
18 May 2006 | Return made up to 05/05/06; full list of members (10 pages) |
18 May 2006 | Return made up to 05/05/06; full list of members (10 pages) |
5 May 2006 | Total exemption full accounts made up to 24 December 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 24 December 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 24 December 2004 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 24 December 2004 (9 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 30 thurloe street london SW7 2LT (1 page) |
13 May 2005 | Return made up to 05/05/05; full list of members
|
13 May 2005 | Return made up to 05/05/05; full list of members
|
13 May 2005 | Registered office changed on 13/05/05 from: 30 thurloe street london SW7 2LT (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
1 July 2004 | Total exemption full accounts made up to 24 December 2003 (11 pages) |
1 July 2004 | Total exemption full accounts made up to 24 December 2003 (11 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
28 June 2003 | Partial exemption accounts made up to 24 December 2002 (10 pages) |
28 June 2003 | Partial exemption accounts made up to 24 December 2002 (10 pages) |
16 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
16 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
25 June 2002 | Partial exemption accounts made up to 24 December 2001 (10 pages) |
25 June 2002 | Partial exemption accounts made up to 24 December 2001 (10 pages) |
12 June 2002 | Return made up to 05/05/02; full list of members (10 pages) |
12 June 2002 | Return made up to 05/05/02; full list of members (10 pages) |
23 November 2001 | Partial exemption accounts made up to 24 December 2000 (10 pages) |
23 November 2001 | Partial exemption accounts made up to 24 December 2000 (10 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (9 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (9 pages) |
3 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
3 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 24 December 1998 (10 pages) |
13 April 2000 | Full accounts made up to 24 December 1998 (10 pages) |
8 June 1999 | Return made up to 05/05/99; change of members
|
8 June 1999 | Return made up to 05/05/99; change of members
|
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 24 December 1997 (6 pages) |
27 October 1998 | Full accounts made up to 24 December 1997 (6 pages) |
29 January 1998 | Auditor's resignation (1 page) |
29 January 1998 | Auditor's resignation (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 24 December 1996 (6 pages) |
6 October 1997 | Full accounts made up to 24 December 1996 (6 pages) |
11 August 1997 | Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page) |
11 August 1997 | Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page) |
21 July 1997 | Return made up to 05/05/97; full list of members (10 pages) |
21 July 1997 | Return made up to 05/05/97; full list of members (10 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 August 1996 | Return made up to 05/05/95; full list of members (8 pages) |
2 August 1996 | Return made up to 05/05/94; full list of members (8 pages) |
2 August 1996 | Location of register of members (1 page) |
2 August 1996 | Location of register of members (1 page) |
2 August 1996 | Return made up to 05/05/96; full list of members (8 pages) |
2 August 1996 | Location of register of members (1 page) |
2 August 1996 | Location of register of members (1 page) |
2 August 1996 | Return made up to 05/05/96; full list of members (8 pages) |
2 August 1996 | Return made up to 05/05/94; full list of members (8 pages) |
2 August 1996 | Return made up to 05/05/95; full list of members (8 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 February 1962 | Incorporation (15 pages) |
2 February 1962 | Incorporation (15 pages) |