Munich
D 80638
Foreign
Director Name | Tatiana Caroline Dorothy Jagelman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2007(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | First Floor 62 Oxford Gardens London W10 5UN |
Director Name | Oladipo Olumide Babatunde Sonaike |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Desley Anne Sonaike |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Freelance Producer |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2007(26 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Director Name | Mr David Lewis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 August 2007) |
Role | Lecturer |
Correspondence Address | 62 Oxford Gardens London W10 5UN |
Director Name | Mr Charles Martin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1992) |
Role | Building Engineer |
Correspondence Address | 62 Oxford Gardens London W10 5UN |
Secretary Name | Mrs Christiane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 62 Oxford Gardens London W10 5UN |
Director Name | John K O'Brien |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1995) |
Role | Fund Manager |
Correspondence Address | 62b Oxford Gardens London W10 5UN |
Director Name | Stephen Beresford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 July 2015) |
Role | Musician |
Correspondence Address | Ground Floor Flat East 62 Oxford Gardens London W10 5UN |
Secretary Name | Madeleine Victoria Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(22 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2005) |
Role | Web Designer |
Correspondence Address | 62b Oxford Gardens London W10 5UN |
Director Name | Madeleine Victoria Harper |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(24 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 October 2019) |
Role | Web Designer |
Correspondence Address | 62b Oxford Gardens London W10 5UN |
Director Name | Mr Stuart Paul Craine |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 2010) |
Role | Landscape Designer |
Correspondence Address | Studio 44, Pall Mall Deposit 124 Barlby Road London W10 6BL |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2005(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2007) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,013 |
Cash | £1,763 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
18 December 1981 | Delivered on: 6 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 62 oxford gardens, london, W10, royal borough of kensington & chelsea, title no 452046. Outstanding |
---|---|
22 October 1980 | Delivered on: 25 October 1980 Persons entitled: The Royal Borough of Kensington & Chelsea Classification: Legal charge Secured details: £30,000 and all monies due or to become due. Particulars: F/H 62 oxford gardens, london, W10, royal borough of kensington & chelsea, title no 452046. Outstanding |
24 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (9 pages) |
5 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
5 October 2021 | Termination of appointment of Stephen Beresford as a director on 31 July 2015 (1 page) |
5 October 2021 | Termination of appointment of Madeleine Victoria Harper as a director on 15 October 2019 (1 page) |
23 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
11 December 2020 | Appointment of Desley Anne Sonaike as a director on 25 November 2020 (2 pages) |
11 December 2020 | Appointment of Oladipo Olumide Babatunde Sonaike as a director on 15 October 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 19 June 2019 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
7 December 2010 | Termination of appointment of Stuart Craine as a director (1 page) |
7 December 2010 | Termination of appointment of Stuart Craine as a director (1 page) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 August 2009 | Return made up to 18/06/09; full list of members (5 pages) |
25 August 2009 | Return made up to 18/06/09; full list of members (5 pages) |
19 August 2009 | Director's change of particulars / stuart craine / 01/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / stuart craine / 01/08/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from marquess court 69 southampton row london WC1B 4ET (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from marquess court 69 southampton row london WC1B 4ET (1 page) |
28 July 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
21 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
21 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 August 2007 | Return made up to 18/06/07; full list of members (4 pages) |
23 August 2007 | Return made up to 18/06/07; full list of members (4 pages) |
2 March 2007 | Ad 20/01/07-30/01/07 £ si 1@1=1 £ ic 5/6 (2 pages) |
2 March 2007 | Ad 20/01/07-30/01/07 £ si 1@1=1 £ ic 5/6 (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 31 warwick square london SW1V 2AF (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 31 warwick square london SW1V 2AF (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 62 oxford gardens london W10 5UN (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 62 oxford gardens london W10 5UN (1 page) |
15 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
15 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
15 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
10 September 2003 | Return made up to 18/06/03; full list of members
|
10 September 2003 | Return made up to 18/06/03; full list of members
|
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | New secretary appointed (2 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
23 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
24 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
11 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
11 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
7 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
8 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
11 August 1997 | Return made up to 18/06/97; no change of members (4 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 18/06/97; no change of members (4 pages) |
11 August 1997 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
27 August 1996 | Return made up to 18/06/96; full list of members (6 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 18/06/96; full list of members (6 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
8 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
8 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |