London
W10 6JE
Director Name | Mr Herbert Kurt Wilhelm Wolfgang Girardet |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cambridge Gardens London W10 6JE |
Director Name | Leopold Maurice Huntington-Whiteley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(19 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Decorative Artist |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cambridge Gardens London W10 6JE |
Secretary Name | Mr Anup Kumar Biswas |
---|---|
Status | Current |
Appointed | 31 August 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 93 Cambridge Gardens Cambridge Gardens London W10 6JE |
Director Name | Miss Leonie Claire Woodfinden |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(48 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor Flat 93 Cambridge Gardens London W10 6JE |
Director Name | Mr Michael Legge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 1993) |
Role | Photographer |
Correspondence Address | 93 Cambridge Gardens London W10 6JE |
Director Name | Mr Philip Oliver Gould Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Director Name | Mr Michael Woolley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 1992) |
Role | Photographer |
Correspondence Address | 93 Cambridge Gardens London W10 6JE |
Secretary Name | Mrs Linda Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Director Name | David Woda |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2007) |
Role | Retired |
Correspondence Address | 35 Vyner Road Acton London W3 7LY |
Director Name | Mr Daniel Lewis Woda |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat, 93 Cambridge Gardens London W10 6JE |
Director Name | Ms Felicia Ovin |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 October 2015(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 93 Cambridge Gardens London W10 6JE |
Secretary Name | Kings Mill Practice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(33 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 July 2012) |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Secretary Name | Kings Mill Practice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2012(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2018) |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Registered Address | 93 Cambridge Gardens Cambridge Gardens London W10 6JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
1 at £1 | Anup Kumar Biswas 25.00% Ordinary |
---|---|
1 at £1 | Daniel Woda 25.00% Ordinary |
1 at £1 | Leopold Maurice Huntington-whiteley 25.00% Ordinary |
1 at £1 | Mr Herbert Kurt Giradet 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222 |
Cash | £406 |
Current Liabilities | £5,831 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
3 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 January 2022 | Director's details changed for Mr Herbert Kurt Giradet on 4 January 2022 (2 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 August 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
14 June 2021 | Appointment of Miss Leonie Claire Woodfinden as a director on 16 March 2021 (2 pages) |
14 June 2021 | Director's details changed for Miss Leonie Claire Woodfinden on 14 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Felicia Ovin as a director on 16 March 2021 (1 page) |
17 May 2021 | Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE England to 93 Cambridge Gardens Cambridge Gardens London W10 6JE on 17 May 2021 (1 page) |
3 March 2021 | Notification of Anup Biswas as a person with significant control on 30 October 2016 (2 pages) |
26 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 June 2019 | Registered office address changed from 33 Foley Road Claygate Esher KT10 0LU England to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 12 June 2019 (1 page) |
31 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Kings Mill Practice Ltd as a secretary on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Anup Kumar Biswas as a secretary on 31 August 2018 (2 pages) |
31 July 2018 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 33 Foley Road Claygate Esher KT10 0LU on 31 July 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
12 September 2017 | Cessation of Anup Kumar Biswas as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
12 September 2017 | Cessation of Anup Kumar Biswas as a person with significant control on 12 September 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Termination of appointment of Daniel Lewis Woda as a director on 7 October 2015 (1 page) |
3 August 2016 | Appointment of Ms Felicia Ovin as a director on 7 October 2015 (2 pages) |
3 August 2016 | Appointment of Ms Felicia Ovin as a director on 7 October 2015 (2 pages) |
3 August 2016 | Termination of appointment of Daniel Lewis Woda as a director on 7 October 2015 (1 page) |
1 August 2016 | Termination of appointment of a director (1 page) |
1 August 2016 | Termination of appointment of a director (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 September 2012 | Appointment of Kings Mill Practice Ltd as a secretary (2 pages) |
11 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Termination of appointment of Philip Smith & Co Ltd as a secretary (1 page) |
11 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Appointment of Kings Mill Practice Ltd as a secretary (2 pages) |
11 September 2012 | Termination of appointment of Philip Smith & Co Ltd as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 September 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Daniel Lewis Woda on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Daniel Lewis Woda on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Herbert Kurt Giradet on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Herbert Kurt Giradet on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Herbert Kurt Giradet on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Leopold Maurice Huntington-Whiteley on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Leopold Maurice Huntington-Whiteley on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Mr Daniel Lewis Woda on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Leopold Maurice Huntington-Whiteley on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 March 2009 | Return made up to 30/07/08; full list of members (5 pages) |
2 March 2009 | Director appointed mr daniel lewis woda (1 page) |
2 March 2009 | Director appointed mr daniel lewis woda (1 page) |
2 March 2009 | Return made up to 30/07/08; full list of members (5 pages) |
27 February 2009 | Appointment terminated director david woda (1 page) |
27 February 2009 | Appointment terminated director david woda (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
24 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Location of register of members (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 October 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 October 2005 (5 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 93 cambridge gardens london W10 6JE (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 93 cambridge gardens london W10 6JE (1 page) |
5 October 2005 | Return made up to 30/07/05; full list of members (9 pages) |
5 October 2005 | Return made up to 30/07/05; full list of members (9 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
28 July 2004 | Return made up to 30/07/04; full list of members
|
28 July 2004 | Return made up to 30/07/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 July 2003 | Return made up to 30/07/03; full list of members
|
29 July 2003 | Return made up to 30/07/03; full list of members
|
25 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
25 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
6 June 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
6 June 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
24 September 2002 | Return made up to 30/07/02; full list of members (9 pages) |
24 September 2002 | Return made up to 30/07/02; full list of members (9 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 November 2001 | Return made up to 30/07/01; full list of members (8 pages) |
9 November 2001 | Return made up to 30/07/01; full list of members (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
23 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
28 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
28 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
5 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
5 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
5 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
5 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |