Prince Consort Road
London
SW7 2BJ
Director Name | Mr Martyn Cuthbert Bishop |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2006(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Secretary Name | Mr Martyn Cuthbert Bishop |
---|---|
Status | Current |
Appointed | 30 June 2014(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Anthony Dominic Pereira De Lord |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 1997) |
Role | Managing Director |
Correspondence Address | 16 Sunnyfield Mill Hill London NW7 4RG |
Director Name | John Frederick Macgregor Monkhouse |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 November 2005) |
Role | Finance Director |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | John Melville Kendall |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 12 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 11 July 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Secretary Name | John Frederick Macgregor Monkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 6 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | Peter Kenneth Crafter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 5 St Peters Terrace London SW6 7JT |
Director Name | Peter Kenneth Crafter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1999) |
Role | Finance Director |
Correspondence Address | 5 St Peters Terrace London SW6 7JT |
Secretary Name | Mr Gordon Philip Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | John Saunders |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedene Chapel Lane Wiggington Oxfordshire OX15 4JZ |
Director Name | Mr Ian Irving |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(32 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Website | www.exosphere.com/ |
---|---|
Telephone | 020 75914972 |
Telephone region | London |
Registered Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Charles Kendall Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,132,206 |
Gross Profit | £244,342 |
Net Worth | £442,498 |
Cash | £8,008 |
Current Liabilities | £98,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
14 February 2007 | Delivered on: 22 February 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re altitude inspires limited business premium account account number 50062375. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
11 August 1981 | Delivered on: 19 August 1981 Satisfied on: 20 September 1988 Persons entitled: Barclays Bank PLC Classification: Guarnatee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 April 2018 | Termination of appointment of John Saunders as a director on 20 April 2018 (1 page) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page) |
20 July 2016 | Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 July 2014 | Termination of appointment of Gordon Mitchell as a secretary (1 page) |
4 July 2014 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Gordon Mitchell as a secretary (1 page) |
4 July 2014 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Company name changed albert agency LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed albert agency LIMITED\certificate issued on 09/07/13
|
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 May 2011 | Termination of appointment of Ian Irving as a director (1 page) |
5 May 2011 | Termination of appointment of Ian Irving as a director (1 page) |
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed albert experience LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed albert experience LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Change of name notice (2 pages) |
17 November 2010 | Appointment of Mr Ian Irving as a director (2 pages) |
17 November 2010 | Appointment of Mr Ian Irving as a director (2 pages) |
27 October 2010 | Company name changed altitude creative communications LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed altitude creative communications LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Director's details changed for John Saunders on 21 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for John Saunders on 21 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Company name changed altitude inspires LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed altitude inspires LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (2 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Ad 29/11/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Ad 29/11/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
13 December 2006 | £ nc 20000/100000 29/11/06 (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | £ nc 20000/100000 29/11/06 (1 page) |
20 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
20 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 July 2006 | Memorandum and Articles of Association (11 pages) |
5 July 2006 | Memorandum and Articles of Association (11 pages) |
20 June 2006 | Company name changed c k travel LTD\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed c k travel LTD\certificate issued on 20/06/06 (2 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
1 November 2005 | Return made up to 21/09/05; full list of members (2 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 21/09/05; full list of members (2 pages) |
1 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
30 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
30 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 October 1999 | Return made up to 21/09/99; full list of members (5 pages) |
12 October 1999 | Return made up to 21/09/99; full list of members (5 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
22 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
22 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
29 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
29 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|