London
SW10 0UJ
Director Name | Miss Laura Giustiniani |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 October 2008(39 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House 22c Gunter Grove London SW10 0UJ |
Director Name | Mr Robert Michael Scarlett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2009(40 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House 22d Gunter Grove London SW16 6NT |
Director Name | Mr Kulbir Singh Sandhu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(55 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | IT Professional |
Country of Residence | United States |
Correspondence Address | 22 Gunter Grove London SW10 0UJ |
Secretary Name | Mr Kulbir Singh Sandhu |
---|---|
Status | Current |
Appointed | 29 November 2023(55 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 22 Gunter Grove London SW10 0UJ |
Director Name | Christopher Gold |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(22 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | Flat D 22 Gunter Grove London SW10 0UJ |
Director Name | Alison Harper |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | Flat 3 22 Gunter Grove London SW10 0UJ |
Secretary Name | Christopher Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Flat D 22 Gunter Grove London SW10 0UJ |
Director Name | Judith Anna Cecilia Beuve-Mery |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | Flat B 22 Gunter Grove London SW10 0UJ |
Secretary Name | Mr Richard Stuart Hornsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(30 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Gunter Grove London SW10 0UJ |
Director Name | Michael John Anthony Oconnor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2002) |
Role | Management Consultant |
Correspondence Address | Flat 3 22 Gunter Grove London SW10 0UJ |
Director Name | Kate Alexandra Inston |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2008) |
Role | Interior Designer |
Correspondence Address | Flat C 22 Gunter Grove London SW10 0UJ |
Director Name | Dogg Baldursdottir Thomsen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lamont Road London SW10 0HP |
Director Name | Mr Pascal Pierre Vincent Philippon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2011(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2014) |
Role | Business Consultant |
Country of Residence | French West Indies |
Correspondence Address | 97133 Petite Saline Saint Barthelemy Bp 1034 |
Director Name | Mr Richard William Bisset Lough |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(45 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 11 March 2014) |
Role | Journalist |
Country of Residence | Kenya |
Correspondence Address | South Park Stables Fordcombe Road Penshurst Tonbridge Kent TN11 8EA |
Director Name | Mrs Victoria Jane Averill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 November 2023) |
Role | Journalist |
Country of Residence | France |
Correspondence Address | Capel End Vicarage Lane Capel Dorking Surrey RH5 5LL |
Secretary Name | Ms Victoria Jane Averill |
---|---|
Status | Resigned |
Appointed | 03 October 2021(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2023) |
Role | Company Director |
Correspondence Address | Capel End Vicarage Lane Capel Dorking RH5 5LL |
Registered Address | 22 Gunter Grove London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £12,450 |
Net Worth | £10,521 |
Cash | £9,184 |
Current Liabilities | £752 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 October 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
---|---|
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
20 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
4 November 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 October 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
15 October 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 September 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
25 September 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
11 March 2014 | Appointment of Mrs Victoria Jane Averill as a director (2 pages) |
11 March 2014 | Termination of appointment of Richard Lough as a director (1 page) |
11 March 2014 | Termination of appointment of Richard Lough as a director (1 page) |
11 March 2014 | Appointment of Mrs Victoria Jane Averill as a director (2 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Appointment of Mr Richard William Bisset Lough as a director (2 pages) |
6 March 2014 | Termination of appointment of Pascal Philippon as a director (1 page) |
6 March 2014 | Termination of appointment of Pascal Philippon as a director (1 page) |
6 March 2014 | Appointment of Mr Richard William Bisset Lough as a director (2 pages) |
1 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
1 December 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
28 March 2011 | Appointment of Mr. Pascal Pierre Vincent Philippon as a director (2 pages) |
28 March 2011 | Appointment of Mr. Pascal Pierre Vincent Philippon as a director (2 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Termination of appointment of Dogg Thomsen as a director (1 page) |
22 February 2011 | Termination of appointment of Dogg Thomsen as a director (1 page) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
9 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
18 February 2010 | Director's details changed for Miss Laura Giustiniani on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Miss Laura Giustiniani on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr. Robert Michael Scarlett on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dogg Baldursdottir Thomsen on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Richard Stuart Hornsey on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dogg Baldursdottir Thomsen on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Richard Stuart Hornsey on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mr. Robert Michael Scarlett on 16 February 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 March 2009 | Director appointed mr. Robert michael scarlett (1 page) |
19 March 2009 | Director appointed mr. Robert michael scarlett (1 page) |
12 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
11 March 2009 | Appointment terminated director christopher gold (1 page) |
11 March 2009 | Appointment terminated director christopher gold (1 page) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 October 2008 | Director appointed miss laura giustiniani (1 page) |
17 October 2008 | Director appointed miss laura giustiniani (1 page) |
14 October 2008 | Appointment terminated director kate inston (1 page) |
14 October 2008 | Appointment terminated director kate inston (1 page) |
27 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 March 2007 | Return made up to 14/02/07; full list of members
|
21 March 2007 | Return made up to 14/02/07; full list of members
|
19 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 March 2006 | Return made up to 14/02/06; full list of members (9 pages) |
27 March 2006 | Return made up to 14/02/06; full list of members (9 pages) |
18 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
4 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
25 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
25 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
24 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
24 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
18 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
2 March 2003 | Return made up to 14/02/03; full list of members
|
2 March 2003 | Return made up to 14/02/03; full list of members
|
22 October 2002 | Full accounts made up to 30 June 2002 (11 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (11 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
20 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
11 May 2001 | Return made up to 14/02/01; full list of members (8 pages) |
11 May 2001 | Return made up to 14/02/01; full list of members (8 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
29 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
29 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
23 March 2000 | Return made up to 14/02/00; full list of members
|
23 March 2000 | Return made up to 14/02/00; full list of members
|
3 December 1999 | Registered office changed on 03/12/99 from: 48 portland place london W1N 4AJ (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 48 portland place london W1N 4AJ (1 page) |
8 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
8 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
15 April 1999 | Return made up to 14/02/99; full list of members (6 pages) |
15 April 1999 | Return made up to 14/02/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
24 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
19 May 1997 | Return made up to 14/02/97; no change of members (4 pages) |
19 May 1997 | Return made up to 14/02/97; no change of members (4 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
13 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
13 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Return made up to 14/02/95; no change of members
|
13 April 1995 | Return made up to 14/02/95; no change of members
|