London
W11 2PL
Director Name | Ms Linda Mary Seaward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 90 Kensington Park Road London W11 2PL |
Director Name | Mr Christian Taltas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 September 2023(44 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 5-7 Hillgate Street London W8 7SP |
Secretary Name | Hillgate Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Michael Leonard Galloway |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(11 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 March 2004) |
Role | Retired |
Correspondence Address | 90 Kensington Park Road London W11 2PL |
Director Name | Adrian Langinger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(11 years, 12 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 26 August 2016) |
Role | Solicitor |
Country of Residence | Chile |
Correspondence Address | 90 Kensington Park Road London W11 2PL |
Director Name | Michael Seymour |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(11 years, 12 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 December 2017) |
Role | Film Set Designer |
Country of Residence | England |
Correspondence Address | 90 Kensington Park Road London W11 2PL |
Secretary Name | Mr Richard Hartley Robson Lake |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 1991(11 years, 12 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 College Ride Bagshot Surrey GU19 5EW |
Director Name | Mr Matthew Alexander Irvin Reid |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 January 2012) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 90 Kensington Park Road London W11 2PL |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2017(38 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2018) |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Telephone | 020 77277836 |
---|---|
Telephone region | London |
Registered Address | 5-7 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
2 at £1 | Adrian Langinger 20.00% Ordinary |
---|---|
2 at £1 | Enrico Vitali 20.00% Ordinary |
2 at £1 | Matilda May 20.00% Ordinary |
2 at £1 | Michael Seymour 20.00% Ordinary |
2 at £1 | Peter Marshall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £6,182 |
Current Liabilities | £8,927 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
29 November 2023 | Appointment of Mr Christian Taltas as a director on 25 September 2023 (2 pages) |
---|---|
26 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2023 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 29 September 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 29 September 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 29 September 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 August 2018 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 5-7 5-7 Hillgate Street London London W8 7SP on 3 August 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
15 June 2018 | Appointment of Hillgate Management Ltd. as a secretary on 15 June 2018 (2 pages) |
17 May 2018 | Appointment of Ms Linda Mary Seaward as a director on 11 December 2017 (2 pages) |
15 May 2018 | Termination of appointment of Town & City Secretaries Ltd as a secretary on 15 May 2018 (1 page) |
19 December 2017 | Termination of appointment of Michael Seymour as a director on 11 December 2017 (1 page) |
4 August 2017 | Confirmation statement made on 2 July 2017 with updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 July 2017 with updates (3 pages) |
4 July 2017 | Appointment of Town & City Secretaries Limited as a secretary on 3 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 90 Kensington Park Road London W11 2PL to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 90 Kensington Park Road London W11 2PL to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 4 July 2017 (1 page) |
4 July 2017 | Appointment of Town & City Secretaries Limited as a secretary on 3 July 2017 (2 pages) |
25 May 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
25 May 2017 | Termination of appointment of Richard Hartley Robson Lake as a secretary on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Richard Hartley Robson Lake as a secretary on 22 May 2017 (1 page) |
26 August 2016 | Termination of appointment of Adrian Langinger as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Adrian Langinger as a director on 26 August 2016 (1 page) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 March 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
1 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
11 February 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
19 July 2012 | Termination of appointment of Matthew Reid as a director (1 page) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Termination of appointment of Matthew Reid as a director (1 page) |
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
18 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
18 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
18 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
17 August 2010 | Director's details changed for Matilda May on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Adrian Langinger on 2 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Michael Seymour on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael Seymour on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Adrian Langinger on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael Seymour on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Matilda May on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Matthew Alexander Irvin Reid on 2 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Matilda May on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Matthew Alexander Irvin Reid on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Matthew Alexander Irvin Reid on 2 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Adrian Langinger on 2 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 May 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
26 August 2009 | Return made up to 02/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 02/07/09; full list of members (5 pages) |
28 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 January 2009 | Return made up to 02/07/08; full list of members (5 pages) |
1 January 2009 | Director appointed mr matthew alexander irvin reid (1 page) |
1 January 2009 | Return made up to 02/07/08; full list of members (5 pages) |
1 January 2009 | Director appointed mr matthew alexander irvin reid (1 page) |
12 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
12 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
6 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
15 February 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
15 February 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
30 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
16 December 2004 | Total exemption full accounts made up to 29 September 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 29 September 2004 (7 pages) |
9 August 2004 | Return made up to 02/07/04; full list of members (9 pages) |
9 August 2004 | Return made up to 02/07/04; full list of members (9 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
19 December 2003 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
19 December 2003 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
25 January 2003 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
25 January 2003 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
19 August 2002 | Return made up to 02/07/02; full list of members (9 pages) |
19 August 2002 | Return made up to 02/07/02; full list of members (9 pages) |
10 May 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
10 May 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
9 July 2001 | Return made up to 02/07/01; full list of members
|
9 July 2001 | Return made up to 02/07/01; full list of members
|
9 February 2001 | Full accounts made up to 29 September 2000 (8 pages) |
9 February 2001 | Full accounts made up to 29 September 2000 (8 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 29 September 1999 (7 pages) |
22 February 2000 | Full accounts made up to 29 September 1999 (7 pages) |
12 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 29 September 1998 (7 pages) |
24 December 1998 | Full accounts made up to 29 September 1998 (7 pages) |
25 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 29 September 1997 (7 pages) |
5 February 1998 | Full accounts made up to 29 September 1997 (7 pages) |
9 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
9 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
22 December 1996 | Full accounts made up to 29 September 1996 (7 pages) |
22 December 1996 | Full accounts made up to 29 September 1996 (7 pages) |
12 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
12 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 29 September 1995 (7 pages) |
26 January 1996 | Full accounts made up to 29 September 1995 (7 pages) |
6 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
6 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 July 1979 | Incorporation (15 pages) |