Fulham Road
London
SW6 1EA
Director Name | Ms Adriana Ennab |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hilary Close Fulham Road London SW6 1EA |
Secretary Name | Mr Xurong Luo |
---|---|
Status | Current |
Appointed | 08 July 2020(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Hilary Close Fulham Road London SW6 1EA |
Director Name | M/S Julia Sybil Blackburn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 March 1992) |
Role | P R |
Correspondence Address | 2 Hilary Close London SW6 1EA |
Director Name | John Tattersall Brewer |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1994) |
Role | Stockbroker |
Correspondence Address | 5 Hilary Close London SW6 1EA |
Director Name | Robert Andrew Bruce |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 130 Rivermead Court Ranelagh Gardens London SW6 3SD |
Director Name | Mr Mark Patrick Chetwynd-Talbot |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 February 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Scencliff Grange Coxwold York North Yorkshire YO6 4BR |
Director Name | Mr Christopher John Riddle |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 7 Hilary Close Fulham London SW16 1EA |
Director Name | Alfredo Solaro Del Borgo |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 April 1995) |
Role | Eucotankers |
Correspondence Address | 4 Hilary Close Fulham Road London SW6 1EA |
Director Name | Mr Basil Jeremy Ward |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1994) |
Role | Consultant |
Correspondence Address | 3 Hilary Close London SW6 1EA |
Secretary Name | Mrs Tessa Riddle Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 3 Hilary Close London SW6 1EA |
Director Name | Mr Simon Willett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 1996) |
Role | Banker |
Correspondence Address | 3 Hilary Close Fulham Road London SW6 1EA |
Secretary Name | Mr Simon Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 1995) |
Role | Secretary |
Correspondence Address | 3 Hilary Close Fulham Road London SW6 1EA |
Secretary Name | Robert Martin Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 December 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilary Close Fulham Road London SW6 1EA |
Director Name | Joanna Mary Gaydon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 7 Hilary Close Fulham Road London SW6 1EA |
Director Name | Mr David Kearsley Pigot |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 October 2004) |
Role | Loss Adjuster |
Correspondence Address | 5 Hilary Close Fulham Road London SW6 1EA |
Director Name | Emilio Cattaneo |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1995(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 September 2005) |
Role | Banking |
Correspondence Address | 1 Hilary Close Fulham Road London SW6 1EA |
Director Name | Jonathan Simon Whitehead |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2004) |
Role | Financial Analyst |
Correspondence Address | 3 Hilary Close Fulham Road London SW6 1EA |
Director Name | Nicholas John Chetwynd Talbot |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 2006) |
Role | Fund Manager |
Correspondence Address | 7 Hilary Close Fulham Road London SW6 1EA |
Director Name | Michael John Coglin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hilary Close London SW6 1EA |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(37 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 July 2020) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Hilary Close London SW6 1EA |
Director Name | Guy Ewan Macpherson Grant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2014) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 1 Hilary Close London SW6 1EA |
Secretary Name | Guy Ewan Macpherson-Gant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | 1 Hilary Close London SW6 1EA |
Secretary Name | Mrs Camilla Johnson |
---|---|
Status | Resigned |
Appointed | 24 June 2014(46 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | 4 Hilary Close Fulham Road London SW6 1EA |
Registered Address | 5 Hilary Close Fulham Road London SW6 1EA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Robert Martin Rudge 28.57% Ordinary |
---|---|
1 at £1 | Adriana Ennab 14.29% Ordinary |
1 at £1 | Camilla Deborah Johnson & Patric Jasper Thewlis Johnson 14.29% Ordinary |
1 at £1 | Maria Malas & Ramzi Mroueh 14.29% Ordinary |
1 at £1 | Michael Coady 14.29% Ordinary |
1 at £1 | Paul Brosnan & Deidre Brosnan 14.29% Ordinary |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (2 days from now) |
22 February 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
---|---|
20 July 2020 | Registered office address changed from 4 Hilary Close Fulham Road London SW6 1EA to 5 Hilary Close Fulham Road London SW6 1EA on 20 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 8 July 2020 (1 page) |
8 July 2020 | Appointment of Mr Xurong Luo as a secretary on 8 July 2020 (2 pages) |
8 July 2020 | Appointment of Ms Adriana Ennab as a director on 8 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Camilla Johnson as a secretary on 8 July 2020 (1 page) |
2 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
18 October 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
19 October 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 October 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
23 October 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 October 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Termination of appointment of Guy Ewan Macpherson Grant as a director on 28 September 2014 (1 page) |
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Termination of appointment of Guy Ewan Macpherson Grant as a director on 28 September 2014 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 22 March 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 22 March 2014 (2 pages) |
24 June 2014 | Termination of appointment of Guy Macpherson-Gant as a secretary (1 page) |
24 June 2014 | Termination of appointment of Michael Coglin as a director (1 page) |
24 June 2014 | Registered office address changed from 1 Hilary Close London SW6 1EA on 24 June 2014 (1 page) |
24 June 2014 | Appointment of Mrs Camilla Johnson as a secretary (2 pages) |
24 June 2014 | Registered office address changed from 1 Hilary Close London SW6 1EA on 24 June 2014 (1 page) |
24 June 2014 | Appointment of Mrs Camilla Johnson as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Guy Macpherson-Gant as a secretary (1 page) |
24 June 2014 | Termination of appointment of Michael Coglin as a director (1 page) |
24 June 2014 | Termination of appointment of Mark Chetwynd-Talbot as a director (1 page) |
24 June 2014 | Termination of appointment of Mark Chetwynd-Talbot as a director (1 page) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 November 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Registered office address changed from 2 Hilary Close Fulham Road London SW6 1EA on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 2 Hilary Close Fulham Road London SW6 1EA on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
1 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 25 March 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 25 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael John Coglin on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Major Mark Patrick Chetwynd-Talbot on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Patric Jasper Thewlis Johnson on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Patric Jasper Thewlis Johnson on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Robert Martin Rudge on 2 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Michael John Coglin on 2 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Patric Jasper Thewlis Johnson on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Robert Martin Rudge on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Robert Martin Rudge on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Major Mark Patrick Chetwynd-Talbot on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Michael John Coglin on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Major Mark Patrick Chetwynd-Talbot on 2 October 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 25 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 25 March 2009 (2 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (8 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (8 pages) |
3 February 2009 | Accounts for a dormant company made up to 25 March 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 25 March 2008 (2 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (7 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (7 pages) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
7 June 2007 | Accounts for a dormant company made up to 25 March 2007 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 25 March 2007 (2 pages) |
1 June 2007 | Return made up to 24/04/07; change of members
|
1 June 2007 | Return made up to 24/04/07; change of members
|
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
30 May 2006 | Accounts for a dormant company made up to 25 March 2006 (2 pages) |
30 May 2006 | Return made up to 24/04/06; full list of members
|
30 May 2006 | Accounts for a dormant company made up to 25 March 2006 (2 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Return made up to 24/04/06; full list of members
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 24/04/05; full list of members
|
1 June 2005 | Accounts for a dormant company made up to 25 March 2005 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 25 March 2005 (2 pages) |
1 June 2005 | Return made up to 24/04/05; full list of members
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 25 March 2004 (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 25 March 2004 (2 pages) |
21 June 2004 | Return made up to 24/04/04; full list of members (12 pages) |
21 June 2004 | Return made up to 24/04/04; full list of members (12 pages) |
31 May 2003 | Return made up to 24/04/03; full list of members (12 pages) |
31 May 2003 | Accounts for a dormant company made up to 25 March 2003 (1 page) |
31 May 2003 | Accounts for a dormant company made up to 25 March 2003 (1 page) |
31 May 2003 | Return made up to 24/04/03; full list of members (12 pages) |
11 November 2002 | Accounts for a dormant company made up to 25 March 2002 (2 pages) |
11 November 2002 | Accounts for a dormant company made up to 25 March 2002 (2 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members (12 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members (12 pages) |
11 May 2001 | Accounts for a dormant company made up to 25 March 2001 (2 pages) |
11 May 2001 | Return made up to 24/04/01; full list of members (11 pages) |
11 May 2001 | Return made up to 24/04/01; full list of members (11 pages) |
11 May 2001 | Accounts for a dormant company made up to 25 March 2001 (2 pages) |
26 May 2000 | Return made up to 24/04/00; full list of members (9 pages) |
26 May 2000 | Return made up to 24/04/00; full list of members (9 pages) |
26 May 2000 | Accounts for a dormant company made up to 25 March 2000 (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 25 March 2000 (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
22 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
22 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
22 May 1999 | Accounts for a dormant company made up to 25 March 1999 (2 pages) |
22 May 1999 | Accounts for a dormant company made up to 25 March 1999 (2 pages) |
22 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 25 March 1998 (2 pages) |
22 May 1998 | Accounts for a dormant company made up to 25 March 1998 (2 pages) |
22 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Accounts for a dormant company made up to 25 March 1997 (2 pages) |
31 May 1997 | Accounts for a dormant company made up to 25 March 1997 (2 pages) |
31 May 1997 | Return made up to 25/04/97; full list of members
|
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Return made up to 25/04/97; full list of members
|
29 May 1996 | Return made up to 25/04/96; no change of members (6 pages) |
29 May 1996 | Return made up to 25/04/96; no change of members (6 pages) |
29 May 1996 | Accounts for a dormant company made up to 25 March 1996 (2 pages) |
29 May 1996 | Accounts for a dormant company made up to 25 March 1996 (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a dormant company made up to 25 March 1995 (3 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a dormant company made up to 25 March 1995 (3 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 25/04/95; full list of members
|
5 July 1995 | Return made up to 25/04/95; full list of members
|
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |