London
W2 3AA
Director Name | Nigel John Green |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(14 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Architect |
Correspondence Address | Flat 2 43 Queens Gardens London W2 3AA |
Director Name | Mrs Kate Sybil Rankine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(14 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 2 43 Queens Gardens London W2 3AA |
Director Name | Penelope Jane Goldspink |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(16 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Administrator |
Correspondence Address | Flat 5 43 Queens Gardens London W2 3AA |
Director Name | Ms Dawn Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(17 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43a Queens Gardens London W2 3AA |
Director Name | Manjit Kaur Sethi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Solicitor |
Correspondence Address | Flat 3 43 Queens Gardens London W2 3AA |
Director Name | Mohinderpal Singh Sethi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Barrister |
Correspondence Address | Flat 3 43 Queens Gardens London W2 3AA |
Secretary Name | Penelope Jane Goldspink |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Snr Adminstrator |
Correspondence Address | Flat 5 43 Queens Gardens London W2 3AA |
Director Name | Mr Olujimi Tolulope Adesanya |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(40 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Queens Gardens Flat 1 London W2 3AA |
Director Name | Chess Club Advisors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2014(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Office 1 22 Notting Hill Gate London W11 3JE |
Director Name | Jonathan Wynne Stone |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 1995) |
Role | Sales Executive |
Correspondence Address | 43 Queens Gardens London W2 3AA |
Director Name | Alan Mark Raphaeline |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 1997) |
Role | Consultant |
Correspondence Address | 43 Queens Gardens London W2 3AA |
Director Name | Lord Malcolm Everard Maclaren Pearson Of Rannoch |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Hotel Management |
Correspondence Address | 8 Victoria Square London SW1W 0QY |
Director Name | Rachel Stuart-Durrant |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 May 1997) |
Role | Buyer (Clothing) |
Correspondence Address | 43 Queens Gardens London W2 3AA |
Director Name | Simon Charles Parry-Wingfield |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Banker |
Correspondence Address | 43 Queens Gardens London W2 3AA |
Director Name | Alison Kate Parry-Wingfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Banker |
Correspondence Address | 43 Queens Gardens London W2 3AA |
Director Name | Irene Kellard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1993) |
Role | Hotel Management |
Correspondence Address | 43a Queens Gardens London W2 3AA |
Director Name | Mr Jerome Foster |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 1998) |
Role | Academic Administrator |
Correspondence Address | Confessors Gate Islip Oxford OX5 2SN |
Secretary Name | Mr Jerome Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Confessors Gate Islip Oxford OX5 2SN |
Director Name | Christopher De Taurines |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1996) |
Role | Banker |
Correspondence Address | Flat 3 43 Queens Gardens London W2 3AA |
Director Name | Richard James Mabane |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1994(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 1996) |
Role | Trainee Solicitor |
Correspondence Address | Flat B 43a Queens Gardens London W2 3AA |
Director Name | Michael David Diehl |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 43 Queens Gardens Flat 3 London W2 3AA |
Director Name | Malcolm Peter Sabine Pasley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2000) |
Role | Photographer |
Correspondence Address | 43a Queens Gardens London W2 3AA |
Director Name | Judith Louise Sansom |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 September 2014) |
Role | Finance Producer |
Correspondence Address | 43b Queens Gardens London W2 3AA |
Director Name | Matthew John Stern |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1997(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2002) |
Role | Banker |
Correspondence Address | Flat 1 43 Queens Gardens London W2 3AA |
Director Name | Guido Romero |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 2003) |
Role | Consultant |
Correspondence Address | Flat 5 43 Queens Gardens London W2 3AA |
Secretary Name | Guido Romero |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 2003) |
Role | Consultant |
Correspondence Address | Flat 5 43 Queens Gardens London W2 3AA |
Director Name | Mark Pankhurst |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 25 May 2023) |
Role | Banker |
Correspondence Address | Flat 1 43 Queens Gardens London W2 3AA |
Registered Address | Flat 5 43 Queen's Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1 at £1 | Chess Club Advisors Limited 14.29% Ordinary |
---|---|
1 at £1 | Mr Mark Pankhurst 14.29% Ordinary |
1 at £1 | Mr Mohinderpal Sethi & Majit Kaur Sethi 14.29% Ordinary |
1 at £1 | Mr Nigel J. Green & Ms Kate S. Rankine 14.29% Ordinary |
1 at £1 | Mr Warren D. Meneely 14.29% Ordinary |
1 at £1 | Ms Dawn Green 14.29% Ordinary |
1 at £1 | Ms Penelope J. Goldspink 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,018 |
Cash | £10,566 |
Current Liabilities | £5,725 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Second filing of Confirmation Statement dated 26 January 2024 (3 pages) |
---|---|
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates
|
11 December 2023 | Appointment of Mr Olujimi Tolulope Adesanya as a director on 25 May 2023 (2 pages) |
24 July 2023 | Termination of appointment of Mark Pankhurst as a director on 25 May 2023 (1 page) |
22 May 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
12 April 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 March 2015 | Appointment of Chess Club Advisors Ltd as a director on 26 September 2014 (2 pages) |
18 March 2015 | Appointment of Chess Club Advisors Ltd as a director on 26 September 2014 (2 pages) |
19 February 2015 | Termination of appointment of Judith Louise Sansom as a director on 26 September 2014 (1 page) |
19 February 2015 | Termination of appointment of Judith Louise Sansom as a director on 26 September 2014 (1 page) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (23 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (23 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (23 pages) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (23 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 February 2011 | Annual return made up to 14 February 2011 (22 pages) |
28 February 2011 | Annual return made up to 14 February 2011 (22 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 February 2010 | Annual return made up to 28 January 2010 (21 pages) |
12 February 2010 | Annual return made up to 28 January 2010 (21 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (13 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (13 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 March 2008 | Return made up to 31/12/07; no change of members (10 pages) |
26 March 2008 | Return made up to 31/12/07; no change of members (10 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
5 June 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members
|
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (11 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (11 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 31/12/96; full list of members
|
2 April 1997 | Return made up to 31/12/96; full list of members
|
18 March 1997 | New director appointed (1 page) |
18 March 1997 | New director appointed (1 page) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
11 March 1996 | Return made up to 31/12/95; full list of members
|
11 March 1996 | Return made up to 31/12/95; full list of members
|
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
3 March 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
3 March 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |