London
WC1V 6DR
Secretary Name | Neville John Pereira |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2009(28 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Woodmansterne Road Streatham London SW16 5UA |
Director Name | Mr Jordan Spiro |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 88 Carlton Hill London NW8 0ER |
Director Name | Ms Kim Elisabeth Pither |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 August 2021(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58a Chessington Road London W10 6ER |
Director Name | Mr Bruce Anthony Harris |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(11 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 September 2007) |
Role | Arbitrator |
Country of Residence | England |
Correspondence Address | Flat 101 7 High Holborn London WC1V 6DR |
Director Name | Anne Teresa Sharples |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(11 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 October 2004) |
Role | Pa/Administrator |
Correspondence Address | 58 Chesterton Road London W10 6ER |
Director Name | Mr Thierry Dieter Beat Reinhardt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British Swiss |
Status | Resigned |
Appointed | 27 April 1992(11 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 06 January 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 58 Chesterton Road London W10 6ER |
Secretary Name | Anne Teresa Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(11 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 58 Chesterton Road London W10 6ER |
Director Name | Sarah Jane Ramage |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 58 Chesterton Road London W10 6ER |
Secretary Name | Mr Alec Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 22 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ |
Director Name | Miss Rachel Lane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 August 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Woodmansterne Road London SW16 5UA |
Director Name | Ms Luciana Sonia Reinhardt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(34 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Friary Road Acton London W3 6AE |
Director Name | Mr Gareth Michael Jones |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 2 Highlever Road London W10 6PS |
Registered Address | 210 Woodmansterne Road London SW16 5UA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
1 at £10 | Javier Bonfill Cardona 33.33% Ordinary |
---|---|
1 at £10 | Mr Thierry Dieter Beat Reinhardt 33.33% Ordinary |
1 at £10 | Rachel Lane 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,003 |
Cash | £633 |
Current Liabilities | £458 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 May 2020 | Termination of appointment of Gareth Michael Jones as a director on 27 February 2020 (1 page) |
28 May 2020 | Appointment of Mr Jordan Spiro as a director on 28 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
23 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
23 January 2017 | Appointment of Mr Gareth Michael Jones as a director on 14 October 2016 (2 pages) |
23 January 2017 | Appointment of Mr Gareth Michael Jones as a director on 14 October 2016 (2 pages) |
21 January 2017 | Termination of appointment of Luciana Sonia Reinhardt as a director on 14 October 2016 (1 page) |
21 January 2017 | Termination of appointment of Luciana Sonia Reinhardt as a director on 14 October 2016 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Registered office address changed from 58 Chesterton Road London W10 6ER to 210 Woodmansterne Road London SW16 5UA on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 58 Chesterton Road London W10 6ER to 210 Woodmansterne Road London SW16 5UA on 23 November 2016 (1 page) |
15 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
13 July 2016 | Second filing for the appointment of Luciana Sonia Reinhardt as a director (5 pages) |
13 July 2016 | Second filing for the appointment of Luciana Sonia Reinhardt as a director (5 pages) |
3 June 2016 | Appointment of Ms Luciana Sonia Reinhardt as a director on 3 June 2016
|
3 June 2016 | Appointment of Ms Luciana Sonia Reinhardt as a director on 3 June 2016
|
1 June 2016 | Termination of appointment of Thierry Dieter Beat Reinhardt as a director on 6 January 2016 (1 page) |
1 June 2016 | Termination of appointment of Thierry Dieter Beat Reinhardt as a director on 6 January 2016 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 November 2012 | Termination of appointment of Sarah Ramage as a director (1 page) |
21 November 2012 | Termination of appointment of Sarah Ramage as a director (1 page) |
21 November 2012 | Appointment of Miss Rachel Lane as a director (2 pages) |
21 November 2012 | Appointment of Miss Rachel Lane as a director (2 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Thierry Dieter Beat Reinhardt on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Sarah Jane Ramage on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Sarah Jane Ramage on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Thierry Dieter Beat Reinhardt on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Sarah Jane Ramage on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Thierry Dieter Beat Reinhardt on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Javier Bonfill Cardona on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Javier Bonfill Cardona on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Javier Bonfill Cardona on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Return made up to 27/05/09; full list of members (7 pages) |
15 September 2009 | Return made up to 27/05/09; full list of members (7 pages) |
15 September 2009 | Director's change of particulars / sarah ramage / 28/02/2005 (1 page) |
15 September 2009 | Director's change of particulars / sarah ramage / 28/02/2005 (1 page) |
13 September 2009 | Secretary's change of particulars sarah jane ramage logged form (1 page) |
13 September 2009 | Secretary's change of particulars sarah jane ramage logged form (1 page) |
3 September 2009 | Director's change of particulars / javier cardona / 01/07/2009 (1 page) |
3 September 2009 | Director's change of particulars / javier cardona / 01/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / sarah ramage / 21/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / sarah ramage / 21/07/2009 (1 page) |
15 July 2009 | Appointment terminated secretary alec brown (1 page) |
15 July 2009 | Secretary appointed neville john pereira (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 22 harwood gardens old windsor berkshire SL4 2LJ (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 22 harwood gardens old windsor berkshire SL4 2LJ (1 page) |
15 July 2009 | Appointment terminated secretary alec brown (1 page) |
15 July 2009 | Secretary appointed neville john pereira (4 pages) |
11 June 2008 | Return made up to 27/05/08; no change of members
|
11 June 2008 | Return made up to 27/05/08; no change of members
|
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 58, chesterton road, london. W10 6ER (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 58, chesterton road, london. W10 6ER (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 June 2003 | Return made up to 27/05/03; full list of members
|
9 June 2003 | Return made up to 27/05/03; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
9 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
5 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |