London
W14 0NH
Director Name | Yelena Rajmankina |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2007(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Miss Chantel Fouad |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2014(30 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Director Name | Emanuele Musio |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 January 2022(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Director Name | Mx Jenny Hor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 22 January 2024(40 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Secretary Name | Ms Jenny Hor |
---|---|
Status | Current |
Appointed | 07 April 2024(40 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Director Name | Josephine Anderson Boath |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(8 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Sinclair Road London W14 0NH |
Director Name | Jane Louise Collett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(8 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 1997) |
Role | Sales Executive |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Miss Johanna Mary Collett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 1996) |
Role | Managing Director |
Correspondence Address | As Company 10 Sinclair Road London W14 0NH |
Director Name | Miss Marian Diviney |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(8 years after company formation) |
Appointment Duration | 13 years (resigned 28 May 2004) |
Role | Secretary |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Miss Sarah Elizabeth Murray |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Teacher |
Correspondence Address | As Company 10 Sinclair Road London W14 0NH |
Secretary Name | Miss Elizabeth Ann Chen Olver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(8 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Alexandra Cox |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2001) |
Role | Researcher |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Lavinia Cox |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2001) |
Role | Teacher |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Helen Moody |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2001) |
Role | HR Officer |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Nicholas Anthony Von Westenholz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2006) |
Role | Consultant |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Sasha Jagotincev |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 April 2014) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Sinclair Road London W14 0nhy |
Director Name | Marie Francoise Mendham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(21 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 September 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Sinclair Road London W14 0NH |
Secretary Name | Marie Francoise Mendham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Sinclair Road London W14 0NH |
Secretary Name | Yelena Rajmankina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 September 2013) |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sinclair Road London W14 0NH |
Director Name | Linda Kortekaas |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2013(30 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 12 October 2021) |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Director Name | Mr Pieralfonso Falcione |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2013(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 April 2024) |
Role | Investor Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Secretary Name | Ms Jenny Hor |
---|---|
Status | Resigned |
Appointed | 01 June 2014(31 years after company formation) |
Appointment Duration | 3 years (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Secretary Name | Ms Elizabeth Ann Chen Olver |
---|---|
Status | Resigned |
Appointed | 15 June 2017(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Secretary Name | Mr Niall Russell |
---|---|
Status | Resigned |
Appointed | 15 April 2019(35 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2021) |
Role | Company Director |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Secretary Name | Mrs Linda Kortekaas |
---|---|
Status | Resigned |
Appointed | 24 April 2021(37 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 October 2021) |
Role | Company Director |
Correspondence Address | Flat 2 10 Sinclair Road London W14 0NH |
Secretary Name | Stuart King |
---|---|
Status | Resigned |
Appointed | 13 October 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 2024) |
Role | Company Director |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Secretary Name | Yelena Rajmankina |
---|---|
Status | Resigned |
Appointed | 18 June 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2024) |
Role | Company Director |
Correspondence Address | 10 Sinclair Road West Kensington London W14 0NH |
Registered Address | 10 Sinclair Road West Kensington London W14 0NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
20 at £1 | Chantel Fouad & Niall Russell 20.00% Ordinary |
---|---|
20 at £1 | Elizabeth Olver 20.00% Ordinary |
20 at £1 | John Kortekaas & Linda Kortekaas 20.00% Ordinary |
20 at £1 | Pier Falcione & Jenny Hor 20.00% Ordinary |
20 at £1 | Yelena Parada & Stuart King 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10,481 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 1 May 2025 (11 months, 4 weeks from now) |
25 June 2017 | Appointment of Ms Elizabeth Ann Chen Olver as a secretary on 15 June 2017 (2 pages) |
---|---|
25 June 2017 | Termination of appointment of Jenny Hor as a secretary on 15 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Ms Jenny Hor as a secretary on 1 June 2014 (2 pages) |
22 June 2015 | Appointment of Ms Jenny Hor as a secretary on 1 June 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 May 2014 | Appointment of Miss Chantel Fouad as a director (2 pages) |
1 May 2014 | Termination of appointment of Sasha Jagotincev as a director (1 page) |
1 October 2013 | Appointment of Peralfonso Falcione as a director (2 pages) |
1 October 2013 | Director's details changed for Peralfonso Falcione on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Peralfonso Falcione on 1 October 2013 (2 pages) |
1 October 2013 | Appointment of Linda Kortekaas as a director (2 pages) |
21 September 2013 | Termination of appointment of Josephine Boath as a director (1 page) |
21 September 2013 | Termination of appointment of Yelena Rajmankina as a secretary (1 page) |
21 September 2013 | Termination of appointment of Marie Mendham as a director (1 page) |
13 June 2013 | Secretary's details changed for Yelena Parada on 1 June 2013 (1 page) |
13 June 2013 | Secretary's details changed for Yelena Parada on 1 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Elizabeth Olver as a secretary (1 page) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Director's details changed for Yelena Parada on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Yelena Parada on 1 June 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Director's details changed for Josephine Anderson Boath on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Josephine Anderson Boath on 2 August 2011 (1 page) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Director's details changed for Sasha Jagotincev on 28 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Marie Francoise Mendham on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Yelena Parada on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Josephine Anderson Boath on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Miss Elizabeth Annchen Olver on 28 May 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 April 2009 (3 pages) |
10 July 2009 | Return made up to 28/05/09; full list of members (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 June 2008 | Appointment terminated secretary marie mendham (1 page) |
16 June 2008 | Return made up to 28/05/08; full list of members (6 pages) |
16 June 2008 | Appointment terminated director nicholas von westenholz (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Return made up to 28/05/07; full list of members (4 pages) |
31 July 2007 | New director appointed (1 page) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 June 2006 | Return made up to 28/05/06; full list of members (10 pages) |
13 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (10 pages) |
8 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
26 July 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Return made up to 28/05/04; full list of members
|
6 July 2004 | Director resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
17 June 2003 | Return made up to 28/05/03; full list of members
|
9 August 2002 | Return made up to 28/05/02; full list of members (10 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
19 June 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
19 June 2002 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 28/05/01; full list of members (9 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (9 pages) |
3 December 1999 | Full accounts made up to 31 October 1999 (7 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (6 pages) |
8 June 1999 | Return made up to 28/05/99; no change of members (6 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (6 pages) |
14 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
4 June 1997 | Return made up to 28/05/97; full list of members
|
28 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 28/05/96; full list of members (8 pages) |
18 July 1995 | Return made up to 28/05/95; no change of members (6 pages) |
26 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |
21 June 1994 | Resolutions
|
23 May 1983 | Incorporation (15 pages) |