London
W2 3EY
Director Name | Mr Charles Thibault Mervyn D'Arcy-Irvine |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(36 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 150a Ifield Road London SW10 9AF |
Director Name | Miss Jemima Florence De Bretton-Gordon |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Graduate Surveyor |
Country of Residence | England |
Correspondence Address | Pyt Court, West Hatch Tisbury Salisbury SP3 6PD |
Secretary Name | Ruth Sullivan |
---|---|
Status | Current |
Appointed | 31 May 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 13 Leinster Mews London W2 3EY |
Director Name | Miss Alexia Elizabeth Carter |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(52 years after company formation) |
Appointment Duration | 1 year |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 150 Ifield Road Ifield Road Flat D London SW10 9AF |
Director Name | Mrs Hanifa Dobson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 May 1999) |
Role | Freelance Translator |
Correspondence Address | 150 Ifield Road London SW10 9AF |
Director Name | Mr Peter Koerner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Banker |
Correspondence Address | 150 Ifield Road London SW10 9AF |
Director Name | Dr Jean Mary Shanks |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 November 1999) |
Role | Private Pathologist |
Correspondence Address | 8 South Eaton Place London SW1W 9JA |
Director Name | Mr Guy Bainbridge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1991) |
Role | Accountant |
Correspondence Address | 150 Ifield Road London SW10 9AF |
Secretary Name | Dr Jean Mary Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 8 South Eaton Place London SW1W 9JA |
Director Name | Mrs Lyndall Passerini |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2000) |
Role | Housewife |
Correspondence Address | 150 Ifield Road London SW10 9AF |
Director Name | Tanya Coff |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 December 2006) |
Role | Finance Director |
Correspondence Address | 150 Ifield Road London SW10 9AF |
Director Name | Alice Pullin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 2003) |
Role | Banker |
Correspondence Address | 150 Ifield Road London SW10 9AF |
Secretary Name | Tanya Coff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 December 2006) |
Role | Accountant |
Correspondence Address | 150 Ifield Road London SW10 9AF |
Director Name | Mrs Pamela Anne Roche |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2001(30 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 March 2021) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 37 Amerland Road London SW18 1QA |
Director Name | Matthew John Kates |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 150d Ifield Road London SW10 9AF |
Secretary Name | Matthew John Kates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150d Ifield Road London SW10 9AF |
Director Name | Ms Samantha Jane Pepper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 November 2022) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat A 150 Ifield Road London SW10 9AF |
Secretary Name | Charles Thibault Mervyn D'Arcy-Irvine |
---|---|
Status | Resigned |
Appointed | 25 July 2015(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2018) |
Role | Company Director |
Correspondence Address | 150a Ifield Road London SW10 9AF |
Secretary Name | Ms Ruth Sullivan |
---|---|
Status | Resigned |
Appointed | 15 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | 13 Leinster Mews London W2 3EY |
Secretary Name | Mr Charles Thibault Mervyn D'Arcy-Irvine |
---|---|
Status | Resigned |
Appointed | 27 August 2019(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Flat A 150 Ifield Road London SW10 9AF |
Registered Address | Flat A 150 Ifield Road London SW10 9AF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,058 |
Net Worth | £2,610 |
Cash | £1,938 |
Current Liabilities | £28 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
28 November 2022 | Termination of appointment of Samantha Jane Pepper as a director on 18 November 2022 (1 page) |
9 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
31 May 2022 | Appointment of Ruth Sullivan as a secretary on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Charles Thibault Mervyn D'arcy-Irvine as a secretary on 31 May 2022 (1 page) |
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
24 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 May 2021 | Termination of appointment of Pamela Anne Roche as a director on 18 March 2021 (1 page) |
16 May 2021 | Appointment of Miss Jemima Florence De Bretton-Gordon as a director on 18 March 2021 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 August 2019 | Registered office address changed from 13 Leinster Mews London W2 3EY United Kingdom to Flat a 150 Ifield Road London SW10 9AF on 28 August 2019 (1 page) |
28 August 2019 | Appointment of Mr Charles Thibault Mervyn D'arcy-Irvine as a secretary on 27 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Ruth Sullivan as a secretary on 27 August 2019 (1 page) |
26 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
29 October 2018 | Registered office address changed from 150a Ifield Road London SW10 9AF to 13 Leinster Mews London W2 3EY on 29 October 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 May 2018 | Appointment of Ms Ruth Sullivan as a secretary on 15 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Charles Thibault Mervyn D'arcy-Irvine as a secretary on 15 May 2018 (1 page) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
20 October 2015 | Annual return made up to 20 October 2015 no member list (6 pages) |
20 October 2015 | Annual return made up to 20 October 2015 no member list (6 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
28 August 2015 | Appointment of Charles Thibault Mervyn D'arcy-Irvine as a secretary on 25 July 2015 (2 pages) |
28 August 2015 | Appointment of Charles Thibault Mervyn D'arcy-Irvine as a secretary on 25 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Matthew John Kates as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew John Kates as a director on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 150a, Ifield Road, London 150a Ifield Road London SW10 9AF England to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 150a Ifield Road London SW10 9AF England to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew John Kates as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew John Kates as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 150a Ifield Road London SW10 9AF England to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page) |
24 July 2015 | Appointment of Samantha Jane Pepper as a director on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from 150D Ifield Road London SW10 9AF to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 150a, Ifield Road, London 150a Ifield Road London SW10 9AF England to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 150D Ifield Road London SW10 9AF to 150a Ifield Road London SW10 9AF on 24 July 2015 (1 page) |
24 July 2015 | Appointment of Samantha Jane Pepper as a director on 24 July 2015 (2 pages) |
20 October 2014 | Annual return made up to 20 October 2014 no member list (6 pages) |
20 October 2014 | Annual return made up to 20 October 2014 no member list (6 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 October 2013 | Annual return made up to 20 October 2013 no member list (6 pages) |
21 October 2013 | Annual return made up to 20 October 2013 no member list (6 pages) |
22 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
22 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
5 November 2012 | Director's details changed for Charles Thibault Mervyn D'arcy-Irvine on 1 October 2009 (2 pages) |
5 November 2012 | Annual return made up to 20 October 2012 no member list (6 pages) |
5 November 2012 | Director's details changed for Charles Thibault Mervyn D'arcy-Irvine on 1 October 2009 (2 pages) |
5 November 2012 | Annual return made up to 20 October 2012 no member list (6 pages) |
5 November 2012 | Director's details changed for Charles Thibault Mervyn D'arcy-Irvine on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Matthew John Kates on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Ruth Sullivan on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Ruth Sullivan on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Pamela Anne Roche on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Matthew John Kates on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Ruth Sullivan on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Matthew John Kates on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Pamela Anne Roche on 1 October 2009 (2 pages) |
3 November 2012 | Director's details changed for Pamela Anne Roche on 1 October 2009 (2 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
9 January 2012 | Annual return made up to 20 October 2011 (16 pages) |
9 January 2012 | Annual return made up to 20 October 2011 (16 pages) |
8 September 2011 | Annual return made up to 20 October 2010 (16 pages) |
8 September 2011 | Annual return made up to 20 October 2010 (16 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
29 September 2010 | Annual return made up to 20 October 2009 (16 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Annual return made up to 20 October 2009 (16 pages) |
8 December 2009 | Annual return made up to 1 July 2009 (5 pages) |
8 December 2009 | Annual return made up to 1 July 2009 (5 pages) |
8 December 2009 | Annual return made up to 1 July 2009 (5 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 150 ifield road london SW10 9AF (1 page) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 150 ifield road london SW10 9AF (1 page) |
5 November 2008 | Annual return made up to 20/10/08 (10 pages) |
5 November 2008 | Annual return made up to 20/10/08 (10 pages) |
5 November 2008 | Amended accounts made up to 31 December 2007 (12 pages) |
5 November 2008 | Amended accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
13 August 2007 | Annual return made up to 24/07/07 (5 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Annual return made up to 24/07/07 (5 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Annual return made up to 24/07/06 (5 pages) |
8 August 2006 | Annual return made up to 24/07/06 (5 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 August 2005 | Annual return made up to 24/07/05 (5 pages) |
10 August 2005 | Annual return made up to 24/07/05 (5 pages) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 August 2004 | Annual return made up to 24/07/04 (5 pages) |
27 August 2004 | Annual return made up to 24/07/04 (5 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
12 August 2003 | Annual return made up to 24/07/03 (5 pages) |
12 August 2003 | Annual return made up to 24/07/03 (5 pages) |
12 August 2002 | Annual return made up to 24/07/02 (5 pages) |
12 August 2002 | Annual return made up to 24/07/02 (5 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 July 2001 | Annual return made up to 24/07/01 (3 pages) |
30 July 2001 | Annual return made up to 24/07/01 (3 pages) |
4 August 2000 | Annual return made up to 24/07/00
|
4 August 2000 | Annual return made up to 24/07/00
|
14 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 8 south eatom place SW1W 9JA (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 8 south eatom place SW1W 9JA (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Annual return made up to 24/07/99 (4 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Annual return made up to 24/07/99 (4 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
30 January 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 January 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
19 August 1997 | Annual return made up to 24/07/97 (4 pages) |
19 August 1997 | Annual return made up to 24/07/97 (4 pages) |
15 July 1996 | Annual return made up to 24/07/96 (4 pages) |
15 July 1996 | Annual return made up to 24/07/96 (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
4 October 1995 | Memorandum and Articles of Association (22 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Memorandum and Articles of Association (22 pages) |
4 October 1995 | Resolutions
|
24 July 1995 | Annual return made up to 24/07/95 (4 pages) |
24 July 1995 | Annual return made up to 24/07/95 (4 pages) |