Kensington
London
W8 4AG
Director Name | Mr Geoffrey Robert Joseph Elwes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Fly Casting Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Hillgate Street Hillgate Street London W8 7SP |
Director Name | Mrs Gulsema Cerezci |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 30 November 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 5-7 Hillgate Street Hillgate Street London W8 7SP |
Director Name | Michael Barry Stannus Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 1995) |
Role | Insurance Official |
Correspondence Address | 85 Longton Avenue Sydenham London SE26 6RF |
Secretary Name | Michael Barry Stannus Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | 85 Longton Avenue Sydenham London SE26 6RF |
Director Name | Ghazi Faris |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 1996) |
Role | Civil Engineer |
Correspondence Address | 12 Vicarage Gate London W8 4AG |
Director Name | Julia Katherine Hobart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Invstment Consultant |
Correspondence Address | Flat 3 12 Vicarage Gate Kensington London W8 4AG |
Secretary Name | Mr Peter Patrick Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 October 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Knightswood Cottage Prince Albert Drive Ascot Berkshire SL5 8AQ |
Director Name | Hugo Banziger |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Flat 1 12 Vicarage Gate London W8 |
Director Name | Mr Jonathan James Valentine Elwes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 November 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Lydlinch Sturminster Newton Dorset DT10 2JA |
Director Name | Richard Neville Lancelot Broome |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2006) |
Role | Retired |
Correspondence Address | Garden Flat 12 Vicarage Gate London W8 4AG |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Dr Lutz Werner Blank |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 2007(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2009) |
Role | Banker |
Correspondence Address | Flat 7 12 Vicarage Gate London W8 4AG |
Director Name | Mr Marc Francois Pierre Chabot |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2007(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 May 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Lindsay Smallbone |
---|---|
Status | Resigned |
Appointed | 01 October 2012(31 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 12 Vicarage Gate London W8 4AG |
Secretary Name | Mr Lindsay Smallbone |
---|---|
Status | Resigned |
Appointed | 01 May 2014(33 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 12 Vicarage Gate London W8 4AG |
Registered Address | 5-7 Hillgate Street Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mrs Gulsema Cerezci as a director on 30 November 2019 (2 pages) |
16 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 September 2019 | Registered office address changed from 12 Vicarage Gate London W8 4AG England to 5-7 Hillgate Street Hillgate Street London W8 7SP on 13 September 2019 (1 page) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 July 2019 | Appointment of Hillgate Management Ltd as a secretary on 26 July 2019 (2 pages) |
29 May 2019 | Termination of appointment of Marc Francois Pierre Chabot as a director on 29 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Lindsay Smallbone as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Registered office address changed from 12 Vicarage Gate 12 Vicarage Gate London W8 4AG England to 12 Vicarage Gate London W8 4AG on 23 April 2019 (1 page) |
23 April 2019 | Registered office address changed from 2 Kempsford Gardens London SW5 9LH to 12 Vicarage Gate 12 Vicarage Gate London W8 4AG on 23 April 2019 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Director's details changed for Mr Marc Francois Pierre Chabot on 3 March 2016 (3 pages) |
23 March 2016 | Director's details changed for Mr Marc Francois Pierre Chabot on 3 March 2016 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
15 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
14 May 2014 | Registered office address changed from 12 Vicarage Gate London W8 4AG United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mr Lindsay Smallbone as a secretary (2 pages) |
14 May 2014 | Registered office address changed from 12 Vicarage Gate London W8 4AG United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mr Lindsay Smallbone as a secretary (2 pages) |
20 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
20 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
20 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Termination of appointment of Lindsay Smallbone as a secretary (1 page) |
15 May 2013 | Registered office address changed from 2 Kempsford Gardens London SW5 9LH United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 2 Kempsford Gardens London SW5 9LH United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Lindsay Smallbone as a secretary (1 page) |
29 January 2013 | Registered office address changed from 12 Vicarage Gate London W8 4AG England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 12 Vicarage Gate London W8 4AG England on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Mr Geoffrey Robert Joseph Elwes as a director (2 pages) |
29 January 2013 | Appointment of Mr Geoffrey Robert Joseph Elwes as a director (2 pages) |
28 November 2012 | Termination of appointment of Jonathan Elwes as a director (1 page) |
28 November 2012 | Termination of appointment of Jonathan Elwes as a director (1 page) |
26 November 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 October 2012 | Appointment of Lindsay Smallbone as a secretary (1 page) |
23 October 2012 | Appointment of Lindsay Smallbone as a secretary (1 page) |
23 October 2012 | Registered office address changed from 27 Palace Gate London W8 5LS on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 27 Palace Gate London W8 5LS on 23 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Charles Lindon as a secretary (1 page) |
2 October 2012 | Termination of appointment of Charles Lindon as a secretary (1 page) |
14 August 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
14 August 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
7 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
13 July 2010 | Director's details changed for Marc Francois Pierre Chabot on 29 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
13 July 2010 | Director's details changed for Marc Francois Pierre Chabot on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard James Hay on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard James Hay on 29 June 2010 (2 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 July 2009 | Appointment terminated director lutz blank (1 page) |
14 July 2009 | Annual return made up to 11/07/09 (3 pages) |
14 July 2009 | Annual return made up to 11/07/09 (3 pages) |
14 July 2009 | Appointment terminated director lutz blank (1 page) |
13 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
16 July 2008 | Annual return made up to 11/07/08 (3 pages) |
16 July 2008 | Annual return made up to 11/07/08 (3 pages) |
15 July 2008 | Director's change of particulars / lutz blank / 01/01/2008 (1 page) |
15 July 2008 | Director's change of particulars / lutz blank / 01/01/2008 (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 75 park lane croydon surrey CR9 1XS (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 75 park lane croydon surrey CR9 1XS (1 page) |
12 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
25 July 2007 | Annual return made up to 11/07/07 (2 pages) |
25 July 2007 | Annual return made up to 11/07/07 (2 pages) |
18 July 2006 | Annual return made up to 11/07/06 (2 pages) |
18 July 2006 | Annual return made up to 11/07/06 (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
26 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Annual return made up to 11/07/05 (2 pages) |
9 November 2005 | Annual return made up to 11/07/05 (2 pages) |
27 January 2005 | Full accounts made up to 31 December 2003 (8 pages) |
27 January 2005 | Full accounts made up to 31 December 2003 (8 pages) |
30 July 2004 | Annual return made up to 11/07/04 (4 pages) |
30 July 2004 | Annual return made up to 11/07/04 (4 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
4 August 2003 | Annual return made up to 11/07/03 (4 pages) |
4 August 2003 | Annual return made up to 11/07/03 (4 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 October 2002 | New secretary appointed (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (1 page) |
8 August 2002 | Annual return made up to 11/07/02 (4 pages) |
8 August 2002 | Annual return made up to 11/07/02 (4 pages) |
26 July 2001 | Annual return made up to 11/07/01 (3 pages) |
26 July 2001 | Annual return made up to 11/07/01 (3 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
24 July 2000 | Annual return made up to 11/07/00 (4 pages) |
24 July 2000 | Annual return made up to 11/07/00 (4 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 July 1999 | Annual return made up to 11/07/99 (4 pages) |
16 July 1999 | Annual return made up to 11/07/99 (4 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 July 1998 | Annual return made up to 11/07/98 (6 pages) |
20 July 1998 | Annual return made up to 11/07/98 (6 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 15 coombe road croydon surrey CR9 1XS (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 15 coombe road croydon surrey CR9 1XS (1 page) |
3 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 July 1997 | Annual return made up to 11/07/97 (4 pages) |
22 July 1997 | Annual return made up to 11/07/97 (4 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 July 1996 | Annual return made up to 11/07/96 (4 pages) |
26 July 1996 | Annual return made up to 11/07/96 (4 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 20 courtland drive chigwell essex IG7 6PW (1 page) |
18 April 1996 | Secretary resigned;director resigned (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 20 courtland drive chigwell essex IG7 6PW (1 page) |
18 April 1996 | Secretary resigned;director resigned (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 July 1987 | Memorandum and Articles of Association (14 pages) |
31 July 1987 | Memorandum and Articles of Association (14 pages) |