London
SW7 4JR
Director Name | Esther Helena Winter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 September 2009(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Director Carddies Ltd |
Country of Residence | England |
Correspondence Address | 40 Ashburn Place London SW7 4JR |
Director Name | Ms Julie Anne Townend |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(43 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 40 Ashburn Place South Kensington London SW7 4JR |
Secretary Name | Susan Metcalfe Residential |
---|---|
Status | Current |
Appointed | 17 August 2023(55 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Director Name | Jane Monroe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 19 August 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ashburn Place London SW7 4JR |
Director Name | Mrs Rosemary Edith De Vere |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 February 2000) |
Role | Accountant |
Correspondence Address | Haddiscoe Hall Haddiscoe Norfolk NR14 6PE |
Director Name | Mr Manu Duggal |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat D 17 Russell Road London W14 8HU |
Director Name | Gordon Scott Giles |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 January 2002) |
Role | Banker |
Correspondence Address | Flat 3 40 Ashburn Place London SW7 4JR |
Secretary Name | Robin Neale Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 1 Queens Drive Thames Ditton Surrey KT7 0TJ |
Director Name | Elizabeth Duggal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1998(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2000) |
Role | Development Executive |
Correspondence Address | Flat 4 40 Ashburn Place London SW7 4JR |
Director Name | Mr Robin Richard Shaw |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2005) |
Role | Consultant |
Correspondence Address | 40 Ashburn Place London SW7 4JR |
Director Name | Mr Denis Benaud Maryk |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(34 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 07 April 2011) |
Role | Video Director |
Country of Residence | England |
Correspondence Address | Flat 4 65 Redcliffe Road London SW10 9NQ |
Director Name | Fabrice Pedro Rousselin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2006(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2009) |
Role | Finance Manager |
Correspondence Address | 40 Ashburn Place London SW7 4JR |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2003) |
Correspondence Address | 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | R N Hinde Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 January 2015) |
Correspondence Address | Howick Pursers Lane Peaslake Surrey GU5 9RE |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2021(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2023) |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Registered Address | 10 Hollywood Road London SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
414 at £1 | Esther Winter 33.33% Ordinary |
---|---|
276 at £1 | Executors Of Gordon Scott Giles 22.22% Ordinary |
276 at £1 | Jane Munroe 22.22% Ordinary |
276 at £1 | Mrs Julia Townend 22.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,600 |
Net Worth | £27,854 |
Cash | £14,768 |
Current Liabilities | £3,518 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
16 November 2023 | Accounts for a dormant company made up to 25 March 2023 (4 pages) |
17 August 2023 | Director's details changed for Jukie Anne Townend on 17 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Jane Monroe as a director on 19 August 2021 (1 page) |
17 August 2023 | Director's details changed for Esther Helena Winter on 17 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Tlc Real Estate Services Limited as a secretary on 22 April 2023 (1 page) |
17 August 2023 | Director's details changed for Jamie Lockhart Giles on 17 August 2023 (2 pages) |
17 August 2023 | Director's details changed for Jamie Lockhart Giles on 17 August 2023 (2 pages) |
17 August 2023 | Appointment of Susan Metcalfe Residential as a secretary on 17 August 2023 (2 pages) |
6 June 2023 | Registered office address changed from 8 Hogarth Place London SW5 0QT England to 10 Hollywood Road London SW10 9HY on 6 June 2023 (1 page) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
14 November 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
24 September 2021 | Appointment of Tlc Real Estate Services Limited as a secretary on 30 April 2021 (2 pages) |
19 May 2021 | Registered office address changed from 249 Old Brompton Road London SW5 9HP United Kingdom to 8 Hogarth Place London SW5 0QT on 19 May 2021 (1 page) |
19 May 2021 | Change of details for Esther Helena Winter as a person with significant control on 19 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 April 2021 (1 page) |
17 May 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 249 Old Brompton Road London SW5 9HP on 17 May 2021 (1 page) |
26 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 January 2016 | Total exemption full accounts made up to 25 March 2015 (7 pages) |
4 January 2016 | Total exemption full accounts made up to 25 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
21 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from Bentley House 4a,Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Bentley House 4a,Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 5 January 2015 (2 pages) |
18 September 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
18 September 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
5 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
9 December 2013 | Total exemption full accounts made up to 25 March 2013 (11 pages) |
9 December 2013 | Total exemption full accounts made up to 25 March 2013 (11 pages) |
9 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
22 August 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
22 August 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
16 April 2012 | Appointment of Jukie Anne Townend as a director (3 pages) |
16 April 2012 | Appointment of Jukie Anne Townend as a director (3 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
19 August 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
23 May 2011 | Appointment of Esther Helena Winter as a director (3 pages) |
23 May 2011 | Appointment of Esther Helena Winter as a director (3 pages) |
17 May 2011 | Termination of appointment of Denis Maryk as a director (2 pages) |
17 May 2011 | Termination of appointment of Denis Maryk as a director (2 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
4 August 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Jamie Lockhart Giles on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Jamie Lockhart Giles on 19 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for R N Hinde Limited on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Jane Monroe on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Jane Monroe on 19 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for R N Hinde Limited on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
1 August 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
1 August 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (6 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (6 pages) |
27 March 2009 | Appointment terminated director fabrice pedro rousselin (1 page) |
27 March 2009 | Appointment terminated director fabrice pedro rousselin (1 page) |
19 August 2008 | Full accounts made up to 25 March 2008 (11 pages) |
19 August 2008 | Full accounts made up to 25 March 2008 (11 pages) |
8 April 2008 | Return made up to 19/03/08; no change of members
|
8 April 2008 | Return made up to 19/03/08; no change of members
|
25 February 2008 | Full accounts made up to 25 March 2007 (11 pages) |
25 February 2008 | Full accounts made up to 25 March 2007 (11 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members
|
28 March 2007 | Return made up to 19/03/07; full list of members
|
12 January 2007 | Full accounts made up to 25 March 2006 (12 pages) |
12 January 2007 | Full accounts made up to 25 March 2006 (12 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
30 September 2005 | Full accounts made up to 25 March 2005 (11 pages) |
30 September 2005 | Full accounts made up to 25 March 2005 (11 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 19/03/05; full list of members (9 pages) |
4 April 2005 | Return made up to 19/03/05; full list of members (9 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
12 August 2004 | Full accounts made up to 25 March 2004 (11 pages) |
12 August 2004 | Full accounts made up to 25 March 2004 (11 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members
|
19 April 2004 | Return made up to 19/03/04; full list of members
|
18 November 2003 | Full accounts made up to 25 March 2003 (11 pages) |
18 November 2003 | Full accounts made up to 25 March 2003 (11 pages) |
8 July 2003 | Secretary resigned (2 pages) |
8 July 2003 | Secretary resigned (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 25 March 2002 (11 pages) |
24 September 2002 | Full accounts made up to 25 March 2002 (11 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
19 April 2002 | Director resigned (1 page) |
8 November 2001 | Full accounts made up to 25 March 2001 (11 pages) |
8 November 2001 | Full accounts made up to 25 March 2001 (11 pages) |
11 April 2001 | Return made up to 19/03/01; full list of members
|
11 April 2001 | Return made up to 19/03/01; full list of members
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 25 March 2000 (11 pages) |
30 June 2000 | Full accounts made up to 25 March 2000 (11 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
18 April 2000 | Director resigned (1 page) |
13 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
13 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
16 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
16 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
11 August 1998 | Full accounts made up to 25 March 1998 (11 pages) |
11 August 1998 | Full accounts made up to 25 March 1998 (11 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 25 March 1997 (11 pages) |
11 August 1997 | Full accounts made up to 25 March 1997 (11 pages) |
3 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
30 May 1996 | Full accounts made up to 25 March 1996 (11 pages) |
30 May 1996 | Full accounts made up to 25 March 1996 (11 pages) |
26 April 1996 | Return made up to 19/03/96; full list of members
|
26 April 1996 | Return made up to 19/03/96; full list of members
|
12 April 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
31 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
31 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
28 August 1968 | Incorporation (16 pages) |