Kensington
London
W8 7AX
Secretary Name | Mr Richard Hextall |
---|---|
Status | Current |
Appointed | 19 August 2016(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 2 9 Campden Hill Gardens London W8 7AX |
Director Name | Mr David Paul Boleat |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 September 1999) |
Role | Accountant |
Correspondence Address | Flat 7 9 Campden Hill Gardens London W8 7AX |
Director Name | Mr Gilbert Menahim Cohen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 1996) |
Role | Staff Accountant |
Correspondence Address | 9 Campden Hill Gardens London W8 7AX |
Director Name | Ms Catherine Doherty |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 March 1992) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 213 Shakespeare Tower London EC2Y 8DR |
Director Name | Miss Greta A Finer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 May 1998) |
Role | Lawyer |
Correspondence Address | 9 Campden Hill Gardens London W8 7AX |
Director Name | Ms Julia Vivienne Henriques |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 March 1992) |
Role | Banker |
Correspondence Address | 9 Campden Hill Gardens London W8 7AX |
Director Name | Mr Richard Wallace D Arcy Orders |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 April 1992) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 9 9 Campden Hill Gardens London W8 7AX |
Director Name | Mr Simon Penny |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1994) |
Role | Finance |
Correspondence Address | 9 Campden Hill Gardens London W8 7AX |
Director Name | Ms Julia Spears |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 1993) |
Role | Architect |
Correspondence Address | 9 Campden Hill Gardens London W8 7AX |
Director Name | Miss Mary Stanford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 27 April 2022) |
Role | Personal Secretary Of Company Director |
Country of Residence | England |
Correspondence Address | 9 Campden Hill Gardens London W8 7AX |
Secretary Name | Miss Mary Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Campden Hill Gardens London W8 7AX |
Director Name | Emilly Margaret Myers |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 June 2003) |
Role | Potter |
Correspondence Address | Lower Woodcott Whitchurch Hampshire RG28 7QA |
Director Name | Jeremy Lodwick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2013) |
Role | Investment Mgr |
Correspondence Address | Flat 5 9 Campden Hill Gardens London W8 7AX |
Director Name | Miss Georgina Jane Berry |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(30 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 9 Campden Hill Gardens London W8 7AX |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 August 2016) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Registered Address | 2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Carolbreen Enterprises LTD 11.11% Ordinary |
---|---|
10 at £1 | Lodwick 11.11% Ordinary |
10 at £1 | Mr Ketam Patel 11.11% Ordinary |
10 at £1 | Mr Patrick Kam Wing Tsang 11.11% Ordinary |
10 at £1 | Mr R.w.d. Orders 11.11% Ordinary |
10 at £1 | Mr Richard Hextall 11.11% Ordinary |
10 at £1 | Mrs Georgina Ann Willis 11.11% Ordinary |
10 at £1 | Mrs Mary Stanfod 11.11% Ordinary |
10 at £1 | Ms Georgia Berry 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £5,354 |
Current Liabilities | £14,755 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
15 September 2023 | Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 2 Craven Road London W5 2UA on 15 September 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
26 August 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
27 April 2022 | Termination of appointment of Mary Stanford as a director on 27 April 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
19 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 August 2016 | Appointment of Mr Richard Hextall as a secretary on 19 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Richard Hextall as a secretary on 19 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Registered office address changed from C/O Congreve Horner 108 Fulham Palace Road London W6 9PL to 20 Exhibition House Addison Bridge Place London W14 8XP on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from C/O Congreve Horner 108 Fulham Palace Road London W6 9PL to 20 Exhibition House Addison Bridge Place London W14 8XP on 2 February 2016 (1 page) |
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of a director (1 page) |
30 September 2015 | Termination of appointment of a director (1 page) |
29 September 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Miss Mary Stanford on 29 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Miss Mary Stanford on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Richard Hextall on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Richard Hextall on 29 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Georgina Jane Berry as a director on 23 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Georgina Jane Berry as a director on 23 September 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 June 2013 | Termination of appointment of Jeremy Lodwick as a director (1 page) |
20 June 2013 | Termination of appointment of Jeremy Lodwick as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Appointment of Georgina Berry as a director (2 pages) |
22 September 2011 | Appointment of Georgina Berry as a director (2 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (6 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (6 pages) |
17 March 2009 | Secretary appointed michaelides warner & co LTD (1 page) |
17 March 2009 | Secretary appointed michaelides warner & co LTD (1 page) |
12 March 2009 | Director appointed jeremy lodwick (1 page) |
12 March 2009 | Director appointed jeremy lodwick (1 page) |
6 February 2009 | Appointment terminated secretary mary stanford (1 page) |
6 February 2009 | Appointment terminated secretary mary stanford (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 October 2008 | Return made up to 29/08/08; full list of members (6 pages) |
20 October 2008 | Return made up to 29/08/08; full list of members (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
6 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 September 2006 | Return made up to 29/08/06; full list of members (4 pages) |
6 September 2006 | Return made up to 29/08/06; full list of members (4 pages) |
16 December 2005 | Return made up to 29/08/05; full list of members (4 pages) |
16 December 2005 | Return made up to 29/08/05; full list of members (4 pages) |
7 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
17 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (10 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (10 pages) |
19 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 October 2003 | Return made up to 29/08/03; full list of members
|
6 October 2003 | Return made up to 29/08/03; full list of members
|
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
13 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
6 September 2000 | Return made up to 29/08/00; full list of members
|
6 September 2000 | Return made up to 29/08/00; full list of members
|
31 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
31 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
12 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
12 October 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
15 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
21 July 1997 | Return made up to 08/09/95; full list of members (8 pages) |
21 July 1997 | Return made up to 08/09/96; full list of members (8 pages) |
21 July 1997 | Return made up to 08/09/95; full list of members (8 pages) |
21 July 1997 | Return made up to 08/09/96; full list of members (8 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 July 1981 | Resolutions
|
1 July 1981 | Resolutions
|