London
W10 6JL
Director Name | Dr Martin Helmut Henrichs |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 June 2012(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 52 Bassett Road Flat 4 London W10 6JL |
Director Name | Ms Jesmin Dhali |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bassett Road Flat 1 London W10 6JL |
Secretary Name | Mr Archie Thomas Llewellyn Powell |
---|---|
Status | Current |
Appointed | 14 December 2020(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Aberdeen Park London N5 2BL |
Director Name | Yvonne Pichert (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2007(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | Flat 3 52 Bassett Road London W10 6JL |
Director Name | Mr Philip Lewis |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Musician |
Correspondence Address | 52 Bassett Road London W10 6JL |
Director Name | Mr Gavin Rankin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 52 Bassett Road London W10 6JL |
Director Name | Mr Jeremy Payne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 September 2007) |
Role | Leasing Manager |
Correspondence Address | 52 Bassett Road London W10 6JL |
Director Name | Matthew George Neville Kirkbride |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bishopstone House Bishopstone Hereford HR4 7JG Wales |
Secretary Name | Mr Gavin Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 52 Bassett Road London W10 6JL |
Director Name | Nicholas Gatfield |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 December 1993) |
Role | Music Company Dir |
Correspondence Address | 52 Bassett Road London W10 6JL |
Director Name | Alexandra Jane Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 December 2007) |
Role | African Art Importers |
Correspondence Address | 52 Bassett Road London W10 6JL |
Director Name | Benjamin William Keswick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Flat 4 52 Bassett Road London W10 6JL |
Secretary Name | Archie Thomas Llywellyn Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 December 2007) |
Role | Television Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 52 Bassett Road London W10 6JL |
Director Name | Vera Losonci |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2003(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2012) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bassett Road London W10 6JL |
Secretary Name | Edward James Levinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(27 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | Goldhawk Studios Zero Stowe Road London W12 8BN |
Director Name | Lady Clementine Wallop |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 October 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 52 Bassett Road London W10 6JL |
Secretary Name | Y Pichert (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(28 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 14 December 2020) |
Correspondence Address | Flat 4 52 Bassett Road London W10 6JL |
Telephone | 020 89690313 |
---|---|
Telephone region | London |
Registered Address | Flat 3 52 Bassett Road London W10 6JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
874 at £1 | Yvonne Pichert & Martin Henrichs 50.00% Ordinary |
---|---|
437 at £1 | Archie T.l Powell 25.00% Ordinary |
437 at £1 | Clementine Wallop 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,477 |
Net Worth | £1,748 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (6 months ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 2 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
7 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
29 November 2018 | Appointment of Ms Jesmin Dhali as a director on 27 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Clementine Wallop as a director on 10 October 2018 (1 page) |
14 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Termination of appointment of Vera Losonci as a director (1 page) |
11 February 2013 | Termination of appointment of Vera Losonci as a director (1 page) |
8 February 2013 | Appointment of Dr. Martin Helmut Henrichs as a director (2 pages) |
8 February 2013 | Appointment of Dr. Martin Helmut Henrichs as a director (2 pages) |
8 February 2013 | Termination of appointment of Vera Losonci as a director (1 page) |
8 February 2013 | Termination of appointment of Vera Losonci as a director (1 page) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Secretary's details changed for Pichert on 9 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Pichert on 9 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Pichert on 9 December 2012 (2 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Director's details changed for Yvonne Pichert on 2 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Director's details changed for Yvonne Pichert on 2 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Director's details changed for Yvonne Pichert on 2 April 2011 (2 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Director's details changed for Lady Clementine Wallop on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Yvonne Pichert on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Archie Thomas Llywellyn Powell on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Yvonne Pichert on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Lady Clementine Wallop on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Archie Thomas Llywellyn Powell on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Yvonne Pichert on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Vera Losonci on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Vera Losonci on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Yvonne Pichert on 31 March 2010 (2 pages) |
29 April 2009 | Return made up to 31/03/09; no change of members (8 pages) |
29 April 2009 | Return made up to 31/03/09; no change of members (8 pages) |
29 April 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 31/03/08; full list of members (7 pages) |
16 April 2009 | Return made up to 31/03/08; full list of members (7 pages) |
6 April 2009 | Appointment terminated director alexandra thomas (1 page) |
6 April 2009 | Appointment terminated director alexandra thomas (1 page) |
6 April 2009 | Appointment terminated director jeremy payne (1 page) |
6 April 2009 | Appointment terminated director jeremy payne (1 page) |
6 April 2009 | Appointment terminated secretary archie powell (1 page) |
6 April 2009 | Appointment terminated secretary archie powell (1 page) |
6 April 2009 | Appointment terminated secretary edward levinge (1 page) |
6 April 2009 | Appointment terminated secretary edward levinge (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from goldhawk studio zero stowe road london W12 8BN (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from goldhawk studio zero stowe road london W12 8BN (1 page) |
29 April 2008 | Director appointed lady clementine wallop (1 page) |
29 April 2008 | Director and secretary appointed yvonne pichert (1 page) |
29 April 2008 | Director appointed lady clementine wallop (1 page) |
29 April 2008 | Director and secretary appointed yvonne pichert (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 52 bassett road london W10 6JL (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 52 bassett road london W10 6JL (1 page) |
30 May 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Return made up to 31/03/05; full list of members (9 pages) |
24 March 2005 | Return made up to 31/03/05; full list of members (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
23 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members
|
15 April 2002 | Return made up to 31/03/02; full list of members
|
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 September 1999 | Amended full accounts made up to 31 March 1998 (7 pages) |
22 September 1999 | Amended full accounts made up to 31 March 1998 (7 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (5 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (5 pages) |
16 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 May 1996 | Return made up to 31/03/96; change of members
|
7 May 1996 | Return made up to 31/03/96; change of members
|
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |