London
SW5 0EX
Director Name | Tina Vadaneaux |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 February 2006(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Barkston Gardens London SW5 0EL |
Director Name | Mr Gilles Emile Fretigne |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2008(27 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | Flat 119 Barkston Gardens London SW5 0EX |
Director Name | Bertrand Meyer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 November 2013(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Commodity Futures Deputy Global Head |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse C 48-66 Barkston Gardens London SW5 0EL |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Roderick Thomas Berringer Hall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 117 Barkston Gardens London SW5 0EX |
Director Name | Albert Paul Weaver |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Retired |
Correspondence Address | 54 Barkston Gardens London SW5 0EL |
Director Name | Guy Alan Brown |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 105 Barkston Gardens London SW5 0EX |
Director Name | Mr Steven Franklin Brandwein |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 62 Barkston Gardens London SW5 0EL |
Director Name | Mrs Suzanne Bergne |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 66 Barkston Gardens London SW5 0EL |
Secretary Name | Colin Frederick Spires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Director Name | Ian Barrie Semp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2000) |
Role | Co Director |
Correspondence Address | 60 Barkston Gardens London SW5 0EL |
Director Name | Ms Isabelle Long |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 May 1994(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 September 2008) |
Role | Interior Designer |
Correspondence Address | Penthouse D 48-66 Barkston Gardens London SW5 0EL |
Director Name | Richard Walter Emanuel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 July 2004) |
Role | Marketing Director |
Correspondence Address | 52 Barkston Gardens London SW5 0EL |
Director Name | Anna Maria Cesini |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2001(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 December 2022) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 48 Barkston Gardens London SW5 0EL |
Director Name | Paul Ciraolo |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2002(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2007) |
Role | Investment Research |
Correspondence Address | 111 Barkston Gardens London SW5 0EX |
Director Name | Winter James Robert Vyvyan Rose |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2008) |
Role | Retired |
Correspondence Address | 54 Barkston Gardens London SW5 0EL |
Director Name | Thea Lumley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2006(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2009) |
Role | Property Manager |
Correspondence Address | 113 Barkston Gardens London SW5 0EX |
Director Name | Mr Dominic Pascal Thurston Granter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 111 Barkston Gardens London SW5 0EX |
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2012) |
Correspondence Address | 3rd Floor 10 Argyll Street London W1F 7TQ |
Secretary Name | BR Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(31 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 22 February 2019) |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £220 | Mr V.a. Vadaneaux & Mrs P. Vadaneaux 6.90% Ordinary |
---|---|
1 at £220 | Amana Holding Inc 3.45% Ordinary |
1 at £220 | Dominic Pascal Thurston Granter & Caterina Malvezzi Campeggi 3.45% Ordinary |
1 at £220 | Elena Golubovich 3.45% Ordinary |
1 at £220 | Geoffrey Elliott & Dr Narayanee Elliott 3.45% Ordinary |
1 at £220 | Gilles Emile Fretigne & Laure Judith Fretigne 3.45% Ordinary |
1 at £220 | H. Fugel & Mrs M.m. Fugel 3.45% Ordinary |
1 at £220 | Haroon Rasheed Malik 3.45% Ordinary |
1 at £220 | Henrik Holcke & Emilie Holcke 3.45% Ordinary |
1 at £220 | John Jingyao Xu & Chen Xi 3.45% Ordinary |
1 at £220 | London Properties Limited 3.45% Ordinary |
1 at £220 | Mervat Malati 3.45% Ordinary |
1 at £220 | Miss A. Baig 3.45% Ordinary |
1 at £220 | Mr G. Guseynova & Miss T. Aliyeva 3.45% Ordinary |
1 at £220 | Mrs Anna Maria Cesini 3.45% Ordinary |
1 at £220 | Ms E. Lavrik 3.45% Ordinary |
1 at £220 | Nazih Tabet & Mona Antonios Boulos 3.45% Ordinary |
1 at £220 | P. Hanbury 3.45% Ordinary |
1 at £220 | Parviz Changizi 3.45% Ordinary |
1 at £220 | Rania Abdel Mutaleb Ahmed Bitar 3.45% Ordinary |
- | OTHER 27.59% - |
Year | 2014 |
---|---|
Turnover | £227,014 |
Net Worth | £206,397 |
Cash | £225,505 |
Current Liabilities | £32,055 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 23 April 2024 (5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
26 June 2023 | Total exemption full accounts made up to 28 September 2022 (5 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (7 pages) |
6 January 2023 | Termination of appointment of Anna Maria Cesini as a director on 8 December 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 28 September 2021 (6 pages) |
13 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
8 June 2021 | Director's details changed for Tina Vadaneaux on 7 June 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 28 September 2020 (6 pages) |
14 June 2020 | Director's details changed for Anna Maria Cesini on 1 June 2020 (2 pages) |
14 June 2020 | Appointment of Tlc Real Estate Services Limited as a secretary on 14 May 2019 (2 pages) |
14 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 28 September 2019 (6 pages) |
11 June 2019 | Director's details changed for Mr Christopher Andrew Sayer on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Christopher Andrew Sayer on 11 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 28 September 2018 (5 pages) |
22 February 2019 | Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to 8 Hogarth Place London SW5 0QT on 22 February 2019 (1 page) |
22 February 2019 | Termination of appointment of Br Registrars Limited as a secretary on 22 February 2019 (1 page) |
12 June 2018 | Confirmation statement made on 7 June 2018 with updates (6 pages) |
11 June 2018 | Total exemption full accounts made up to 28 September 2017 (12 pages) |
3 July 2017 | Total exemption full accounts made up to 28 September 2016 (12 pages) |
3 July 2017 | Total exemption full accounts made up to 28 September 2016 (12 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
29 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
25 June 2016 | Total exemption full accounts made up to 28 September 2015 (11 pages) |
25 June 2016 | Total exemption full accounts made up to 28 September 2015 (11 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 July 2015 | Termination of appointment of Dominic Pascal Thurston Granter as a director on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Dominic Pascal Thurston Granter as a director on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Dominic Pascal Thurston Granter as a director on 1 July 2015 (1 page) |
1 July 2015 | Total exemption full accounts made up to 28 September 2014 (11 pages) |
1 July 2015 | Total exemption full accounts made up to 28 September 2014 (11 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 April 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
11 April 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
14 January 2014 | Appointment of Bertrand Meyer as a director (2 pages) |
14 January 2014 | Appointment of Bertrand Meyer as a director (2 pages) |
27 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
27 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
27 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
2 July 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
5 February 2013 | Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Total exemption full accounts made up to 28 September 2011 (11 pages) |
25 June 2012 | Total exemption full accounts made up to 28 September 2011 (11 pages) |
20 June 2012 | Termination of appointment of Bedford Row Registrars Limited as a secretary (2 pages) |
20 June 2012 | Termination of appointment of Bedford Row Registrars Limited as a secretary (2 pages) |
20 June 2012 | Appointment of Br Registrars Limited as a secretary (3 pages) |
20 June 2012 | Appointment of Br Registrars Limited as a secretary (3 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Total exemption full accounts made up to 28 September 2010 (12 pages) |
3 May 2011 | Total exemption full accounts made up to 28 September 2010 (12 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
30 June 2010 | Total exemption full accounts made up to 28 September 2009 (11 pages) |
30 June 2010 | Total exemption full accounts made up to 28 September 2009 (11 pages) |
12 October 2009 | Termination of appointment of Thea Lumley as a director (1 page) |
12 October 2009 | Termination of appointment of Thea Lumley as a director (1 page) |
22 June 2009 | Return made up to 07/06/09; full list of members (14 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (14 pages) |
15 June 2009 | Director appointed dominic granter (2 pages) |
15 June 2009 | Director appointed dominic granter (2 pages) |
12 May 2009 | Total exemption full accounts made up to 28 September 2008 (11 pages) |
12 May 2009 | Total exemption full accounts made up to 28 September 2008 (11 pages) |
17 September 2008 | Director appointed gilles emile fretigne (2 pages) |
17 September 2008 | Appointment terminated director isabelle long (1 page) |
17 September 2008 | Director appointed gilles emile fretigne (2 pages) |
17 September 2008 | Appointment terminated director isabelle long (1 page) |
17 September 2008 | Appointment terminated director winter rose (1 page) |
17 September 2008 | Appointment terminated director winter rose (1 page) |
21 August 2008 | Return made up to 07/06/08; full list of members (15 pages) |
21 August 2008 | Return made up to 07/06/08; full list of members (15 pages) |
1 August 2008 | Total exemption full accounts made up to 28 September 2007 (11 pages) |
1 August 2008 | Total exemption full accounts made up to 28 September 2007 (11 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 18 pall mall london SW1Y 5LU (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 18 pall mall london SW1Y 5LU (1 page) |
9 May 2008 | Appointment terminated secretary colin spires (1 page) |
9 May 2008 | Return made up to 07/06/07; full list of members (18 pages) |
9 May 2008 | Appointment terminated secretary colin spires (1 page) |
9 May 2008 | Secretary appointed bedford row registrars LIMITED (2 pages) |
9 May 2008 | Secretary appointed bedford row registrars LIMITED (2 pages) |
9 May 2008 | Return made up to 07/06/07; full list of members (18 pages) |
26 July 2007 | Full accounts made up to 28 September 2006 (10 pages) |
26 July 2007 | Full accounts made up to 28 September 2006 (10 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
7 July 2006 | Return made up to 07/06/06; no change of members (9 pages) |
7 July 2006 | Return made up to 07/06/06; no change of members (9 pages) |
7 March 2006 | Full accounts made up to 28 September 2005 (11 pages) |
7 March 2006 | Full accounts made up to 28 September 2005 (11 pages) |
2 September 2005 | Return made up to 07/06/05; change of members
|
2 September 2005 | Return made up to 07/06/05; change of members
|
11 March 2005 | Full accounts made up to 28 September 2004 (12 pages) |
11 March 2005 | Full accounts made up to 28 September 2004 (12 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (19 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (19 pages) |
22 January 2004 | Full accounts made up to 28 September 2003 (11 pages) |
22 January 2004 | Full accounts made up to 28 September 2003 (11 pages) |
26 June 2003 | Return made up to 07/06/03; change of members (9 pages) |
26 June 2003 | Return made up to 07/06/03; change of members (9 pages) |
12 April 2003 | Full accounts made up to 28 September 2002 (12 pages) |
12 April 2003 | Full accounts made up to 28 September 2002 (12 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Return made up to 07/06/02; change of members (9 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Return made up to 07/06/02; change of members (9 pages) |
14 March 2002 | Full accounts made up to 28 September 2001 (10 pages) |
14 March 2002 | Full accounts made up to 28 September 2001 (10 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
13 June 2001 | Full accounts made up to 28 September 2000 (11 pages) |
13 June 2001 | Full accounts made up to 28 September 2000 (11 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
23 June 2000 | Return made up to 07/06/00; change of members
|
23 June 2000 | Return made up to 07/06/00; change of members
|
9 March 2000 | Full accounts made up to 28 September 1999 (11 pages) |
9 March 2000 | Full accounts made up to 28 September 1999 (11 pages) |
1 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
1 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
25 May 1999 | Full accounts made up to 28 September 1998 (11 pages) |
25 May 1999 | Full accounts made up to 28 September 1998 (11 pages) |
20 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
20 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
16 March 1998 | Full accounts made up to 28 September 1997 (11 pages) |
16 March 1998 | Full accounts made up to 28 September 1997 (11 pages) |
29 July 1997 | Return made up to 07/06/97; no change of members (6 pages) |
29 July 1997 | Return made up to 07/06/97; no change of members (6 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 28 September 1996 (11 pages) |
12 March 1997 | Full accounts made up to 28 September 1996 (11 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 07/06/96; no change of members (6 pages) |
1 August 1996 | Return made up to 07/06/96; no change of members (6 pages) |
1 August 1996 | Director resigned (1 page) |
12 December 1995 | Full accounts made up to 28 September 1995 (11 pages) |
12 December 1995 | Full accounts made up to 28 September 1995 (11 pages) |
21 June 1995 | Full accounts made up to 28 September 1994 (10 pages) |
21 June 1995 | Full accounts made up to 28 September 1994 (10 pages) |
21 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
21 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 September 1980 | Incorporation (12 pages) |
22 September 1980 | Incorporation (12 pages) |