London
W11 3JE
Director Name | Mr Kenneth Cassillo |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2010(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 412 22 Notting Hill Gate London W11 3JE |
Director Name | Mr Wayne Moretto |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 412 22 Notting Hill Gate London W11 3JE |
Director Name | Lionel Robert Blake |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princes Mews London W2 4NX |
Director Name | Mr Anthony Patrick Mullen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 January 1996) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Swattenden Lane Cranbrook Kent TN17 3PR |
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 1997) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 86 Westbourne Park Road London W2 5PL |
Secretary Name | Lionel Robert Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princes Mews London W2 4NX |
Director Name | Michael Albert Foster |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Princes Mews London W2 4NX |
Secretary Name | Michael Albert Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Princes Mews London W2 4NX |
Director Name | Mr John Anthony Longhurst |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Ms Emily Pluthero |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Laura Maria Marani |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 June 2010(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2015) |
Role | Retired Headmistress |
Country of Residence | London/England |
Correspondence Address | Flat 4 Evesham House Hereford Road London W2 4PD |
Director Name | Lisl Aino Sihver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Prince Edward Mansions Hereford Road London W2 4WB |
Secretary Name | Lisl Aino Sihver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Flat 4 Evesham House Hereford Road London W2 4PD |
Registered Address | Suite 412 22 Notting Hill Gate London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
2 at £1 | Kenneth Cassillo 40.00% Ordinary |
---|---|
2 at £1 | Wayne Moretto 40.00% Ordinary |
1 at £1 | Jalna D. Blake 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from C/O Kenneth Cassillo Flat 4 Evesham House Hereford Road London W2 4PD to 12 Queens Mews Queens Mews London W2 4BZ on 9 March 2018 (1 page) |
19 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Termination of appointment of Laura Maria Marani as a director on 28 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Lisl Aino Sihver as a director on 28 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Lisl Aino Sihver as a director on 28 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Laura Maria Marani as a director on 28 February 2015 (1 page) |
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Termination of appointment of Lisl Aino Sihver as a secretary on 28 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Lisl Aino Sihver as a secretary on 28 February 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
24 September 2013 | Secretary's details changed for Lisl Aino Sihver on 24 September 2013 (1 page) |
24 September 2013 | Termination of appointment of John Longhurst as a director (1 page) |
24 September 2013 | Registered office address changed from C/O 12 Garway Road 12 Garway Road London W2 4NH United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Laura Maria Marani on 24 September 2013 (2 pages) |
24 September 2013 | Appointment of Mr. Wayne Moretto as a director (2 pages) |
24 September 2013 | Termination of appointment of John Longhurst as a director (1 page) |
24 September 2013 | Appointment of Mr. Wayne Moretto as a director (2 pages) |
24 September 2013 | Registered office address changed from C/O 12 Garway Road 12 Garway Road London W2 4NH United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Laura Maria Marani on 24 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of John Longhurst as a director (1 page) |
24 September 2013 | Termination of appointment of John Longhurst as a director (1 page) |
24 September 2013 | Director's details changed for Kenneth Cassillo on 24 September 2013 (2 pages) |
24 September 2013 | Secretary's details changed for Lisl Aino Sihver on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Kenneth Cassillo on 24 September 2013 (2 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
22 December 2012 | Termination of appointment of Emily Pluthero as a director (1 page) |
22 December 2012 | Termination of appointment of Emily Pluthero as a director (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (10 pages) |
31 December 2011 | Registered office address changed from 7 Prince Edward Mansions Hereford Road London W2 4WB on 31 December 2011 (1 page) |
31 December 2011 | Registered office address changed from 7 Prince Edward Mansions Hereford Road London W2 4WB on 31 December 2011 (1 page) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Registered office address changed from 8 Princes Mews Hereford Road London W2 4NX on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 8 Princes Mews Hereford Road London W2 4NX on 13 July 2010 (2 pages) |
2 July 2010 | Termination of appointment of Michael Foster as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Michael Foster as a director (2 pages) |
2 July 2010 | Termination of appointment of Michael Foster as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Michael Foster as a director (2 pages) |
2 July 2010 | Termination of appointment of Lionel Blake as a director (2 pages) |
2 July 2010 | Appointment of Lisl Aino Sihver as a secretary (3 pages) |
2 July 2010 | Termination of appointment of Lionel Blake as a director (2 pages) |
2 July 2010 | Appointment of Lisl Aino Sihver as a secretary (3 pages) |
28 June 2010 | Appointment of Laura Maria Marani as a director (3 pages) |
28 June 2010 | Appointment of Lisl Aino Sihver as a director (3 pages) |
28 June 2010 | Appointment of John Longhurst as a director (3 pages) |
28 June 2010 | Appointment of Kenneth Cassillo as a director (3 pages) |
28 June 2010 | Appointment of John Longhurst as a director (3 pages) |
28 June 2010 | Appointment of Emily Pluthero as a director (3 pages) |
28 June 2010 | Appointment of Kenneth Cassillo as a director (3 pages) |
28 June 2010 | Appointment of Emily Pluthero as a director (3 pages) |
28 June 2010 | Appointment of Laura Maria Marani as a director (3 pages) |
28 June 2010 | Appointment of Lisl Aino Sihver as a director (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2010 | Director's details changed for Jalna Darling Blake on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Jalna Darling Blake on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Albert Foster on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Albert Foster on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Albert Foster on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Jalna Darling Blake on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Lionel Robert Blake on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Lionel Robert Blake on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Lionel Robert Blake on 1 October 2009 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
8 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
8 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
9 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 7 princes mews london W2 4NX (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 7 princes mews london W2 4NX (1 page) |
17 October 2006 | Secretary resigned (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
11 May 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
7 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
28 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
23 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 January 1998 | Return made up to 22/12/97; full list of members (8 pages) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Ad 02/12/97--------- £ si 5@1=5 £ ic 7/12 (2 pages) |
18 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
22 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
22 January 1996 | Resolutions
|
15 January 1988 | Director resigned (2 pages) |
5 January 1988 | Wd 27/11/87 ad 16/02/82--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
4 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1985 | Annual return made up to 27/06/84 (3 pages) |
26 May 1983 | Annual return made up to 11/05/83 (7 pages) |
9 February 1982 | Incorporation (20 pages) |