London
W11 2LN
Director Name | Ms Victoria Gay Russell-Hills |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Textile Designer |
Country of Residence | England |
Correspondence Address | Cottons Accountants 136 Kensington Church Street London W8 4BH |
Director Name | Claire Jenkins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 1994) |
Role | Teacher |
Correspondence Address | 17 Arundel Gardens London W11 2LN |
Director Name | Catherine Anne Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 1993) |
Role | Interior Designer |
Correspondence Address | 17 Arundel Gardens London W11 2LN |
Director Name | Richard Antony Ripper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavendon Lodge Lower End Road Wavendon Milton Keynes Buckinghamshire MK17 8AU |
Director Name | David Anthony Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1995) |
Role | Managing Director |
Correspondence Address | 42 Abbey Gardens London NW8 9AT |
Secretary Name | Mr David Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 17 Arundel Gardens London W11 2LN |
Director Name | Zoe Hoenig |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2000) |
Role | Marketing Executive |
Correspondence Address | 17 Arundel Gardens London W11 2LN |
Director Name | Mr Arnold Philip Pilkington |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 September 2014) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southwick Mews London W2 1JG |
Director Name | Rosie Lea Daltrey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 2001) |
Role | Student |
Correspondence Address | 17 Arundel Gardens London W11 2LN |
Secretary Name | Richard Antony Ripper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavendon Lodge Lower End Road Wavendon Milton Keynes Buckinghamshire MK17 8AU |
Director Name | Ms Elaine Williams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(17 years after company formation) |
Appointment Duration | 11 years (resigned 01 March 2012) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 17 Arundel Gardens London W11 2LN |
Secretary Name | Ms Elaine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 17 Arundel Gardens London W11 2LN |
Director Name | Amelia Alexandra Elizabeth Granville |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 September 2017) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | First Floor Flat 17 Arundel Gardens London W11 2LN |
Director Name | Phillip Harvey |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 17 Arundel Gardens London W11 2LN |
Registered Address | Studio 4 224 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Noleen Mei Norh Oh 50.00% Ordinary |
---|---|
1 at £1 | Ms Amelia Dare 16.67% Ordinary |
1 at £1 | Philip Pilkington 16.67% Ordinary |
1 at £1 | Phillip Harvey 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £843 |
Cash | £1,528 |
Current Liabilities | £685 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (8 months from now) |
14 January 1986 | Delivered on: 15 January 1986 Satisfied on: 5 June 1992 Persons entitled: Bank Fur Gemeinwirtschaft A.G. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 17 arundel gardens london W11 t/n 283127. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
1 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Change of details for Ms Victoria Gay Russell-Hills as a person with significant control on 21 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 31 July 2023 (1 page) |
31 July 2023 | Director's details changed for Ms Victoria Gay Russell-Hills on 21 July 2023 (2 pages) |
31 July 2023 | Change of details for Noleen Mei Norh Oh as a person with significant control on 21 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Noleen Mei Norh Oh on 21 July 2023 (2 pages) |
8 March 2023 | Change of details for Noleen Mei Norh Oh as a person with significant control on 8 March 2023 (2 pages) |
8 March 2023 | Registered office address changed from Cottons Accountants 136 Kensington Church Street London W8 4BH United Kingdom to Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ on 8 March 2023 (1 page) |
8 March 2023 | Change of details for Ms Victoria Gay Russell-Hills as a person with significant control on 8 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Ms Victoria Gay Russell-Hills on 8 March 2023 (2 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 21 July 2022 with updates (5 pages) |
12 August 2022 | Change of details for Noleen Mei Norh Oh as a person with significant control on 21 July 2022 (2 pages) |
12 August 2022 | Director's details changed for Ms Victoria Gay Russell-Hills on 21 July 2022 (2 pages) |
12 August 2022 | Registered office address changed from Roberts & Co 136 Kensington Church Street London W8 4BH to Cottons Accountants 136 Kensington Church Street London W8 4BH on 12 August 2022 (1 page) |
12 August 2022 | Change of details for Ms Victoria Gay Russell-Hills as a person with significant control on 21 July 2022 (2 pages) |
5 July 2022 | Appointment of Ms Victoria Gay Russell-Hills as a director on 4 May 2022 (2 pages) |
5 July 2022 | Notification of Victoria Gay Russell-Hills as a person with significant control on 4 May 2022 (2 pages) |
29 June 2022 | Termination of appointment of Phillip Harvey as a director on 4 May 2022 (1 page) |
29 June 2022 | Cessation of Phillip Harvey as a person with significant control on 4 May 2022 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 March 2021 | Withdrawal of a person with significant control statement on 26 March 2021 (2 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 November 2017 | Termination of appointment of Amelia Alexandra Elizabeth Granville as a director on 15 September 2017 (2 pages) |
6 November 2017 | Termination of appointment of Amelia Alexandra Elizabeth Granville as a director on 15 September 2017 (2 pages) |
27 July 2017 | Notification of Noleen Mei Norh Oh as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Phillip Harvey as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Phillip Harvey as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Noleen Mei Norh Oh as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
11 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 July 2015 | Director's details changed for Amelia Dare on 25 June 2015 (3 pages) |
2 July 2015 | Director's details changed for Amelia Dare on 25 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of Arnold Philip Pilkington as a director on 26 September 2014 (2 pages) |
17 June 2015 | Termination of appointment of Arnold Philip Pilkington as a director on 26 September 2014 (2 pages) |
16 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Philip Harvey on 3 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Philip Harvey on 3 June 2013 (2 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Appointment of Philip Harvey as a director (7 pages) |
13 June 2013 | Appointment of Philip Harvey as a director (7 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Termination of appointment of Elaine Williams as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Elaine Williams as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Elaine Williams as a director (2 pages) |
20 March 2012 | Termination of appointment of Elaine Williams as a director (2 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Noleen Mei Norh Oh on 21 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Elaine Williams on 21 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Arnold Philip Pilkington on 21 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Arnold Philip Pilkington on 21 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Amelia Dare on 21 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Noleen Mei Norh Oh on 21 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Elaine Williams on 21 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Amelia Dare on 21 July 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Director's change of particulars / amelia dare / 21/07/2009 (1 page) |
23 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
23 July 2009 | Director's change of particulars / amelia dare / 21/07/2009 (1 page) |
2 October 2008 | Return made up to 21/07/08; no change of members (8 pages) |
2 October 2008 | Return made up to 21/07/08; no change of members (8 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Return made up to 21/07/07; no change of members
|
3 September 2007 | Return made up to 21/07/07; no change of members
|
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Return made up to 21/07/06; full list of members (9 pages) |
26 September 2006 | Return made up to 21/07/06; full list of members (9 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (9 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (9 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
13 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 September 2003 | Return made up to 02/08/03; full list of members
|
10 September 2003 | Return made up to 02/08/03; full list of members
|
6 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 August 2002 | Return made up to 02/08/02; full list of members
|
29 August 2002 | Return made up to 02/08/02; full list of members
|
25 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Return made up to 02/08/01; full list of members
|
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Return made up to 02/08/01; full list of members
|
29 November 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 02/08/00; full list of members (8 pages) |
9 November 2000 | Return made up to 02/08/00; full list of members (8 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 August 1999 | Return made up to 02/08/99; full list of members
|
11 August 1999 | Return made up to 02/08/99; full list of members
|
19 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members (7 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members (7 pages) |
8 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
8 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 September 1996 | Return made up to 02/08/96; full list of members
|
23 September 1996 | Return made up to 02/08/96; full list of members
|
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Secretary resigned;director resigned (2 pages) |
3 October 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 March 1984 | Alter mem and arts (9 pages) |
22 March 1984 | Alter mem and arts (9 pages) |