Santa Barbara
California
93105
Director Name | Ms Alison Macrae |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(46 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Housewife |
Country of Residence | United Arab Emirates |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Ms Martha Merivale |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(46 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Mr Timothy Gerard Macfarlane |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 24 Ray Street London EC1R 3DJ |
Director Name | Peter John Bennison |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 04 November 2016) |
Role | Architect |
Country of Residence | France |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Director Name | Ms Anne Glover Macrae |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 17 May 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Secretary Name | Ms Anne Glover Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Director Name | Susan Mary Kennington |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 November 2006) |
Role | Artist |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Director Name | Fergus Oliver Wheeler |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 August 2013) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 32 Thornhill Square Islington London N1 1BQ |
Director Name | Mr Rhys Anthony Corbett |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2013(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Director Name | Ms Hianta Marie Anna Cassan Chenai |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2015(38 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2024) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seymour Terrace Seymour Terrace Bridgetown Totnes Devon TQ9 5AQ |
Registered Address | 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Anne Glover Macrae 33.33% Ordinary |
---|---|
2 at £1 | Matthias Peters & Cassam Hianta 33.33% Ordinary |
2 at £1 | Peter John Bennison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,576 |
Cash | £7,589 |
Current Liabilities | £20,169 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
1 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
5 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 November 2016 | Appointment of Professor Kum-Kum Bhavnani as a director on 4 November 2016 (2 pages) |
9 November 2016 | Appointment of Professor Kum-Kum Bhavnani as a director on 4 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Peter John Bennison as a director on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Peter John Bennison as a director on 4 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Director's details changed for Ms Hianta Marie Anne Cassam on 9 November 2015 (2 pages) |
29 January 2016 | Director's details changed for Ms Hianta Marie Anne Cassam on 9 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Rhys Anthony Corbett as a director on 28 April 2015 (1 page) |
9 November 2015 | Appointment of Ms Hianta Marie Anne Cassam as a director on 1 May 2015 (2 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Ms Hianta Marie Anne Cassam as a director on 1 May 2015 (2 pages) |
9 November 2015 | Termination of appointment of Rhys Anthony Corbett as a director on 28 April 2015 (1 page) |
19 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
19 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 November 2013 | Appointment of Mr Rhys Anthony Corbett as a director (2 pages) |
12 November 2013 | Appointment of Mr Rhys Anthony Corbett as a director (2 pages) |
3 November 2013 | Termination of appointment of Fergus Wheeler as a director (1 page) |
3 November 2013 | Termination of appointment of Fergus Wheeler as a director (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
6 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
7 April 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
21 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
21 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Fergus Oliver Wheeler on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anne Glover Macrae on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter John Bennison on 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Fergus Oliver Wheeler on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anne Glover Macrae on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter John Bennison on 31 October 2009 (2 pages) |
27 April 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
27 April 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
8 July 2008 | Director appointed fergus oliver neill wheeler (2 pages) |
8 July 2008 | Director appointed fergus oliver neill wheeler (2 pages) |
8 May 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 May 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
18 June 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 June 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members
|
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Return made up to 31/10/06; full list of members
|
5 June 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
3 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
17 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 January 1998 | Return made up to 31/10/97; full list of members
|
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 31/10/97; full list of members
|
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |