London
W14 9BS
Director Name | Mr Morten Briskelid |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2020(43 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Real Estate Developer |
Country of Residence | Norway |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Miss Emily Isabelle May Long |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Administrative Support Officer |
Country of Residence | England |
Correspondence Address | 10 Glebe Street London W4 2BG |
Director Name | Mr Andrew Ian Miller |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Mrs Kristin Elisabeth Shay |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 27 March 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Arthur Nicholas Singleton Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 May 2004) |
Role | Journalist |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Caroline Ginesi |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1994) |
Role | Commercial Artist |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Nicholas John Robard Scudamore |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 1997) |
Role | Teacher |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Secretary Name | Caroline Ginesi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Co-Director With Nicholas John Scudamore Pauline Scudamore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1994) |
Role | Arts Administrator |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Secretary Name | Mrs Kristin Elisabeth Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(18 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 05 January 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Mr Jonathan Jacob Gal |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(18 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 14 August 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Annie Sophie Debruyne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 1997(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 September 2009) |
Role | Research Analyst |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Piers Simon Luther Bailey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2007) |
Role | Sales Account Manager |
Correspondence Address | Lower Ground 45 Gunterstone Road London W14 9BS |
Director Name | Mr Adrian Garson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 2010) |
Role | Account Manager |
Correspondence Address | Ground Floor Flat 45 Gunterstone Road London W14 9BS |
Director Name | Mr Peter Benjamin Williamson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 45 Gunterstone Road West Kensington London W14 9BS |
Secretary Name | Mr Jonathan Jacob Gal |
---|---|
Status | Resigned |
Appointed | 05 January 2020(44 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 August 2020) |
Role | Company Director |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Registered Address | 45 Gunterstone Road London W14 9BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Athena Strutt 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Jacob Gal 25.00% Ordinary |
1 at £1 | Kristin E. Shay & Stephen E. Shay 25.00% Ordinary |
1 at £1 | Peter Benjamin Williamson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,105 |
Cash | £2,125 |
Current Liabilities | £24 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
10 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
23 August 2020 | Termination of appointment of Jonathan Jacob Gal as a secretary on 14 August 2020 (1 page) |
23 August 2020 | Termination of appointment of Jonathan Jacob Gal as a director on 14 August 2020 (1 page) |
23 August 2020 | Appointment of Mr Andrew Ian Miller as a director on 14 August 2020 (2 pages) |
6 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
22 April 2020 | Notification of a person with significant control statement (2 pages) |
1 April 2020 | Cessation of Athena Strutt as a person with significant control on 1 April 2020 (1 page) |
1 April 2020 | Appointment of Miss Emily Isabelle May Long as a director on 27 March 2020 (2 pages) |
1 April 2020 | Cessation of Kristin Elisabeth Shay as a person with significant control on 27 March 2020 (1 page) |
1 April 2020 | Cessation of Morten Briskelid as a person with significant control on 1 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Kristin Elisabeth Shay as a director on 27 March 2020 (1 page) |
1 April 2020 | Cessation of Jonathan Jacob Gal as a person with significant control on 1 April 2020 (1 page) |
8 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 January 2020 | Appointment of Mr Morten Briskelid as a director on 1 January 2020 (2 pages) |
5 January 2020 | Termination of appointment of Peter Benjamin Williamson as a director on 1 January 2020 (1 page) |
5 January 2020 | Notification of Morten Briskelid as a person with significant control on 1 January 2020 (2 pages) |
5 January 2020 | Appointment of Mr Jonathan Jacob Gal as a secretary on 5 January 2020 (2 pages) |
5 January 2020 | Cessation of Peter Benjamin Williamson as a person with significant control on 1 January 2020 (1 page) |
5 January 2020 | Termination of appointment of Kristin Elisabeth Shay as a secretary on 5 January 2020 (1 page) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
18 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
2 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Kristin Elisabeth Shay on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Kristin Elisabeth Shay on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jonathan Jacob Gal on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Kristin Elisabeth Shay on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jonathan Jacob Gal on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jonathan Jacob Gal on 5 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Appointment of Athena Strutt as a director (3 pages) |
8 June 2010 | Termination of appointment of Adrian Garson as a director (2 pages) |
8 June 2010 | Termination of appointment of Adrian Garson as a director (2 pages) |
8 June 2010 | Appointment of Athena Strutt as a director (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 November 2009 | Appointment of Dr Peter Benjamin Williamson as a director (2 pages) |
3 November 2009 | Appointment of Dr Peter Benjamin Williamson as a director (2 pages) |
3 November 2009 | Termination of appointment of Annie Debruyne as a director (1 page) |
3 November 2009 | Termination of appointment of Annie Debruyne as a director (1 page) |
21 October 2009 | Termination of appointment of Annie Debruyne as a director (1 page) |
21 October 2009 | Termination of appointment of Annie Debruyne as a director (1 page) |
26 June 2009 | Director and secretary's change of particulars / kristin shay / 24/06/2009 (1 page) |
26 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
26 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
26 June 2009 | Director and secretary's change of particulars / kristin shay / 24/06/2009 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
24 June 2008 | Return made up to 05/06/08; change of members (8 pages) |
24 June 2008 | Return made up to 05/06/08; change of members (8 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 05/06/07; no change of members (8 pages) |
20 June 2007 | Return made up to 05/06/07; no change of members (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
28 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
22 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
14 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
20 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
22 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
15 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
7 June 1999 | Return made up to 05/06/99; no change of members
|
7 June 1999 | Return made up to 05/06/99; no change of members
|
8 March 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
23 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
4 March 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
1 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
31 May 1996 | Return made up to 05/06/96; full list of members (6 pages) |
31 May 1996 | Return made up to 05/06/96; full list of members (6 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (1 page) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (1 page) |
23 May 1995 | Return made up to 05/06/95; full list of members (6 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 05/06/95; full list of members (6 pages) |
23 May 1995 | New director appointed (2 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 January 1976 | Incorporation (15 pages) |