Lapa
Lisboa
Portugal
Director Name | Mr John Plenderleith Campbell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rua De Sao Caetano 38 3 Andar 1200-829 Lapa Lisboa Portugal |
Director Name | Mr Nicolas Andreas Roy |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 October 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clarendon Gardens Maida Vale London W9 1AY |
Director Name | Miska Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Hsbc Trustee (C.I.) Limited Hsbc House, Esplanade St Helier JE1 1GT |
Director Name | Mr Malcolm Stuart Cowen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1992) |
Role | Chemical Engineer |
Correspondence Address | 16 Clarendon Gardens London W9 1AY |
Director Name | Anthony Charles Blyther |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2003) |
Role | Interior Design And Decoration |
Correspondence Address | 16 Clarendon Gardens Maida Vale London W9 1AY |
Secretary Name | Mr Malcolm Stuart Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 16 Clarendon Gardens London W9 1AY |
Director Name | Ross Nicholas Albrow |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2001) |
Role | Insurance Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Mile Chase New Mile Lane Ascot Berkshire SL5 7EG |
Secretary Name | Ross Nicholas Albrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2001) |
Role | Insurance Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Mile Chase New Mile Lane Ascot Berkshire SL5 7EG |
Director Name | Juan Miguel Dols Perello |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 June 2000) |
Role | Architect |
Correspondence Address | Top Floor 16 Clarendon Gardens London W9 1AY |
Director Name | Mei Teck Wong |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 June 2000) |
Role | Architect |
Correspondence Address | Top Floor 16 Clarendon Gardens London W9 1AY |
Director Name | Sarah Louise Mary Albrow |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(17 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 15 March 2001) |
Role | Air Stewardess |
Correspondence Address | 16 Clarendon Gardens London W9 1AY |
Director Name | Laura Catherine Maria Craig |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2004) |
Role | Actress |
Correspondence Address | 16 Clarendon Gardens London W9 1AY |
Director Name | Roxana Bibi Bhardwaj |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2007) |
Role | Teacher |
Correspondence Address | Flat 1 16 Clarendon Gardens London W9 1AY |
Secretary Name | Laura Catherine Maria Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2004) |
Role | Actress |
Correspondence Address | 16 Clarendon Gardens London W9 1AY |
Director Name | Nicole Beth Miller |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 July 2015) |
Role | Marketing Director Cond Nast |
Country of Residence | England |
Correspondence Address | 16 Clarendon Gardens London W9 1AY |
Director Name | Mr Uday Bhardwaj |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(25 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Clarendon Gardens London W9 1AY |
Website | www.retrosunpartners.com |
---|
Registered Address | 16 Clarendon Gardens Maida Vale London W9 1AY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Latest Accounts | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 September 2023 | Micro company accounts made up to 23 March 2023 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 23 March 2022 (7 pages) |
11 March 2022 | Change of details for Mr John Plenderleith Campbell as a person with significant control on 15 June 2021 (2 pages) |
10 March 2022 | Change of details for Mr John Plenderleith Campbell as a person with significant control on 15 June 2021 (2 pages) |
10 March 2022 | Secretary's details changed for John Campbell on 15 June 2021 (1 page) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
10 March 2022 | Director's details changed for Mr John Plenderleith Campbell on 15 June 2021 (2 pages) |
21 December 2021 | Micro company accounts made up to 23 March 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
16 February 2021 | Appointment of Miska Ltd as a director on 26 October 2018 (2 pages) |
16 February 2021 | Change of details for Miska Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 February 2021 | Notification of Nicolas Andreas Roy as a person with significant control on 26 October 2018 (2 pages) |
16 February 2021 | Appointment of Mr Nicolas Andreas Roy as a director on 26 October 2018 (2 pages) |
16 February 2021 | Termination of appointment of Uday Bhardwaj as a director on 26 October 2018 (1 page) |
28 January 2021 | Micro company accounts made up to 23 March 2020 (6 pages) |
30 July 2020 | Director's details changed for Mr John Plenderleith Campbell on 1 January 2020 (2 pages) |
30 July 2020 | Secretary's details changed for John Campbell on 1 January 2020 (1 page) |
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 July 2020 | Change of details for Mr John Plenderleith Campbell as a person with significant control on 1 January 2020 (2 pages) |
22 January 2020 | Micro company accounts made up to 23 March 2019 (5 pages) |
20 December 2019 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
29 August 2019 | Cessation of Nicole Beth Miller as a person with significant control on 1 September 2018 (1 page) |
1 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 24 March 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
20 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders (5 pages) |
20 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 July 2015 | Termination of appointment of Nicole Beth Miller as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Nicole Beth Miller as a director on 16 July 2015 (1 page) |
18 June 2015 | Appointment of Mr John Plenderleith Campbell as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Mr John Plenderleith Campbell as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Mr John Plenderleith Campbell as a director on 1 June 2015 (3 pages) |
8 May 2015 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Total exemption small company accounts made up to 24 March 2008 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2010 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2010 (2 pages) |
8 May 2015 | Annual return made up to 27 July 2014 with a full list of shareholders (14 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2012 (2 pages) |
8 May 2015 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 July 2013 with a full list of shareholders (14 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2011 (2 pages) |
8 May 2015 | Annual return made up to 27 July 2011 with a full list of shareholders (14 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2013 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2014 (2 pages) |
8 May 2015 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Total exemption small company accounts made up to 24 March 2013 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2012 (2 pages) |
8 May 2015 | Administrative restoration application (3 pages) |
8 May 2015 | Annual return made up to 27 July 2009 with a full list of shareholders (8 pages) |
8 May 2015 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Total exemption small company accounts made up to 24 March 2014 (2 pages) |
8 May 2015 | Annual return made up to 27 July 2009 with a full list of shareholders (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2008 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2009 (2 pages) |
8 May 2015 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
8 May 2015 | Administrative restoration application (3 pages) |
8 May 2015 | Annual return made up to 27 July 2012 with a full list of shareholders (14 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2009 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 24 March 2011 (2 pages) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
15 January 2008 | Return made up to 27/07/07; no change of members (7 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Return made up to 27/07/07; no change of members
|
27 January 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
24 October 2005 | Return made up to 27/07/05; full list of members (7 pages) |
24 October 2005 | Return made up to 27/07/05; full list of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
26 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members
|
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Return made up to 27/07/03; full list of members
|
27 November 2003 | Return made up to 27/07/03; full list of members (7 pages) |
27 November 2003 | New director appointed (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
18 April 2003 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
19 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
3 November 2001 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Secretary's particulars changed (1 page) |
20 September 2001 | Return made up to 27/07/01; full list of members
|
20 September 2001 | Return made up to 27/07/01; full list of members (8 pages) |
20 September 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
12 January 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
12 January 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
31 August 2000 | Return made up to 27/07/00; full list of members
|
31 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
6 January 2000 | Accounts for a small company made up to 24 March 1999 (3 pages) |
6 January 2000 | Accounts for a small company made up to 24 March 1999 (3 pages) |
26 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 24 March 1998 (3 pages) |
8 September 1998 | Accounts for a small company made up to 24 March 1998 (3 pages) |
17 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
1 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 24 March 1997 (3 pages) |
20 August 1997 | Accounts for a small company made up to 24 March 1997 (3 pages) |
8 January 1997 | Accounts for a small company made up to 24 March 1996 (2 pages) |
8 January 1997 | Accounts for a small company made up to 24 March 1996 (2 pages) |
4 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
4 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 25 March 1995 (1 page) |
19 January 1996 | Accounts for a small company made up to 25 March 1995 (1 page) |
22 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
22 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 24 March 1994 (5 pages) |
24 May 1995 | Accounts for a small company made up to 24 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |