London
SW6 4UH
Director Name | Kim Julia Palmer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1996(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 36 Parsons Green Fulham London SW6 4UH |
Director Name | David Anthony Ford |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bright Blue Day Quay House The Quay Poole Dorset BH14 9QU |
Director Name | Daniel Tingle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Letterstone Road Fulham London SW6 7BA |
Director Name | Kate Elizabeth Bernstein |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 1996) |
Role | Artist |
Correspondence Address | 36 Parsons Green London SW6 4UH |
Director Name | Miss Clare Jane Cudner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 1993) |
Role | Secretary & Sales - Fashion |
Correspondence Address | 36 Parsons Green London SW6 4UH |
Director Name | Michael Zimbrich |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 February 1995) |
Role | Film Director |
Correspondence Address | Flat 3 36 Parsons Lane London Sw6 |
Secretary Name | Mrs Christine Anne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Parsons Green London SW6 4UH |
Director Name | Mariann Halkjaer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 1994(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2003) |
Role | Freelance Stylist |
Correspondence Address | Flat 2 36 Parsons Green London SW6 4JH |
Director Name | Mathilda Brugger |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 October 2001) |
Role | Retired |
Correspondence Address | 36 Parsons Green London SW6 4UH |
Director Name | Mr Guy Forcer Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 April 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chesilton Road Fulham London SW6 5AB |
Registered Address | 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Kim Julian Palmer 40.00% Ordinary |
---|---|
20 at £1 | Christine Wood 20.00% Ordinary |
20 at £1 | Daniel Tingle 20.00% Ordinary |
20 at £1 | Mr David Ford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
14 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
19 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
22 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 May 2019 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH on 8 May 2019 (1 page) |
3 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 May 2016 | Termination of appointment of Christine Anne Wood as a secretary on 27 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Christine Anne Wood as a secretary on 27 April 2016 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Director's details changed for Kim Julia Palmer on 7 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Christine Anne Wood on 7 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Kim Julia Palmer on 7 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Kim Julia Palmer on 7 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Christine Anne Wood on 7 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Christine Anne Wood on 7 February 2013 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2012 | Annual return made up to 7 February 2012 (15 pages) |
28 March 2012 | Annual return made up to 7 February 2012 (15 pages) |
28 March 2012 | Annual return made up to 7 February 2012 (15 pages) |
16 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
16 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
16 February 2012 | Appointment of Daniel Tingle as a director (3 pages) |
16 February 2012 | Appointment of Daniel Tingle as a director (3 pages) |
16 February 2012 | Appointment of David Anthony Ford as a director (3 pages) |
16 February 2012 | Appointment of David Anthony Ford as a director (3 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (10 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (10 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
26 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
31 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
18 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
18 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members
|
17 February 2003 | Return made up to 07/02/03; full list of members
|
6 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 April 2002 | Return made up to 07/02/02; full list of members
|
30 April 2002 | Return made up to 07/02/02; full list of members
|
22 March 2002 | Return made up to 07/02/99; full list of members; amend (9 pages) |
22 March 2002 | Return made up to 07/02/99; full list of members; amend (9 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 April 2001 | Return made up to 07/02/01; no change of members (7 pages) |
2 April 2001 | Return made up to 07/02/01; no change of members (7 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 February 2000 | Return made up to 07/02/00; no change of members (7 pages) |
16 February 2000 | Return made up to 07/02/00; no change of members (7 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
30 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
9 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
9 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
5 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 07/02/97; no change of members
|
3 March 1997 | Return made up to 07/02/97; no change of members
|
26 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |