London
SW3 6AX
Director Name | Mr Timothy John Dann |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 42-44 Elm Park Road London SW3 6AX |
Secretary Name | Principia Estate & Asset Management (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2020(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Mr John Andreesen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1994) |
Role | Recruitment Officer |
Correspondence Address | 42-44 Elm Park Road Chelsea London SW3 6AX |
Director Name | Mrs Valmai Morton |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 42-44 Elm Park Road Chelsea London SW3 6AX |
Director Name | Miss Louise Anne Packshaw |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 1994) |
Role | Art Historian |
Correspondence Address | 42-44 Elm Park Road Chelsea London SW3 6AX |
Secretary Name | Mr John Andreesen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 42-44 Elm Park Road Chelsea London SW3 6AX |
Secretary Name | Valmai Mary Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Flat 6 42/44 Elm Park Road London SW3 6AX |
Secretary Name | John Lawrence Andreesen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 January 1995(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 1998) |
Role | Recruitment Assistant |
Correspondence Address | 40 Elm Park Road London SW3 6AK |
Secretary Name | Arabella Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2000) |
Role | Writer |
Correspondence Address | 44 Elm Park Road Flat 9 London SW3 6AX |
Secretary Name | Mrs Rosemary Barbara Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(22 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 January 2018) |
Role | Advertising |
Correspondence Address | 42-44 Elm Park Road London SW3 6AX |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2018(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2020) |
Correspondence Address | 115 Hammersmith Road London W14 0QH |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £248 |
Current Liabilities | £165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
22 February 2021 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to The Studio 16 Cavaye Place London SW10 9PT on 22 February 2021 (1 page) |
22 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
22 February 2021 | Termination of appointment of Quadrant Property Management Limited as a secretary on 27 November 2020 (1 page) |
22 February 2021 | Appointment of Principia Estate & Asset Management as a secretary on 27 November 2020 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Mr Timothy John Dann as a director on 1 June 2018 (2 pages) |
6 August 2018 | Appointment of Quadrant Property Management Ltd as a secretary on 1 February 2018 (2 pages) |
6 August 2018 | Termination of appointment of Rosemary Barbara Anson as a secretary on 15 January 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Registered office address changed from 42-44 Elm Park Road London SW3 6AX to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 42-44 Elm Park Road London SW3 6AX to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 16 May 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
10 December 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
16 August 2015 | Secretary's details changed for Rosemary Barbara Morton on 3 August 2015 (1 page) |
16 August 2015 | Secretary's details changed for Rosemary Barbara Morton on 3 August 2015 (1 page) |
16 August 2015 | Secretary's details changed for Rosemary Barbara Morton on 3 August 2015 (1 page) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 December 2014 | Annual return made up to 29 November 2014 no member list (3 pages) |
21 December 2014 | Annual return made up to 29 November 2014 no member list (3 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 December 2013 | Annual return made up to 29 November 2013 no member list (3 pages) |
6 December 2013 | Annual return made up to 29 November 2013 no member list (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 December 2012 | Annual return made up to 29 November 2012 no member list (3 pages) |
16 December 2012 | Annual return made up to 29 November 2012 no member list (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 December 2011 | Annual return made up to 29 November 2011 no member list (3 pages) |
9 December 2011 | Annual return made up to 29 November 2011 no member list (3 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Annual return made up to 29 November 2010 no member list (3 pages) |
13 December 2010 | Annual return made up to 29 November 2010 no member list (3 pages) |
22 December 2009 | Director's details changed for Victoria Romieri on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Victoria Romieri on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 29 November 2009 no member list (2 pages) |
22 December 2009 | Annual return made up to 29 November 2009 no member list (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 December 2008 | Annual return made up to 29/11/08 (2 pages) |
15 December 2008 | Annual return made up to 29/11/08 (2 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 December 2007 | Annual return made up to 29/11/07 (1 page) |
21 December 2007 | Annual return made up to 29/11/07 (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 January 2007 | Annual return made up to 29/11/06 (3 pages) |
5 January 2007 | Annual return made up to 29/11/06 (3 pages) |
1 February 2006 | Annual return made up to 29/11/05 (3 pages) |
1 February 2006 | Annual return made up to 29/11/05 (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 November 2004 | Annual return made up to 29/11/04 (3 pages) |
23 November 2004 | Annual return made up to 29/11/04 (3 pages) |
22 March 2004 | Annual return made up to 29/11/03
|
22 March 2004 | Annual return made up to 29/11/03
|
25 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 December 2002 | Annual return made up to 29/11/02 (6 pages) |
13 December 2002 | Annual return made up to 29/11/02 (6 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Annual return made up to 18/08/01 (3 pages) |
29 August 2001 | Annual return made up to 18/08/01 (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Annual return made up to 18/08/00 (3 pages) |
12 September 2000 | Annual return made up to 18/08/00 (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1999 | Annual return made up to 18/08/99 (4 pages) |
14 September 1999 | Annual return made up to 18/08/99 (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1998 | Annual return made up to 18/08/98 (4 pages) |
22 September 1998 | Annual return made up to 18/08/98 (4 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 September 1997 | Annual return made up to 18/08/97 (4 pages) |
9 September 1997 | Annual return made up to 18/08/97 (4 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 162C high street hounslow middlesex TW3 1BJ (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 162C high street hounslow middlesex TW3 1BJ (1 page) |
15 September 1996 | Annual return made up to 18/08/96 (4 pages) |
15 September 1996 | Annual return made up to 18/08/96 (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 42/44 elm park rd london SW3 6AX (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 42/44 elm park rd london SW3 6AX (1 page) |
16 August 1995 | Annual return made up to 18/08/95
|
16 August 1995 | Annual return made up to 18/08/95
|
11 September 1978 | Incorporation (20 pages) |
11 September 1978 | Incorporation (20 pages) |