12 Devonshire Terrace
London
W2 3DN
Director Name | Ms Laetitia Marie, Aude De Pastre De Bousquet |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 November 2020(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Barry Neville Roberts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 12 Devonshire Terrace London W2 3DN |
Director Name | Mary Skinner |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1991(7 years after company formation) |
Appointment Duration | 4 years (resigned 09 September 1995) |
Role | University Lecturer |
Correspondence Address | 12 Devonshire Terrace London W2 3DN |
Director Name | Arthur William Rowe Williamson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 1995) |
Role | Surgeon |
Correspondence Address | 12 Devonshire Terrace London W2 3DN |
Secretary Name | Mary Skinner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 12 Devonshire Terrace London W2 3DN |
Secretary Name | Arthur William Rowe Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 September 1995) |
Role | Retired Surgeon |
Correspondence Address | Cobden Clarence Road Tunbridge Wells Kent TN1 1HE |
Director Name | Richard James Kaye |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merridale Crescent Telford Shropshire TF1 3BW |
Secretary Name | Richard James Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merridale Crescent Telford Shropshire TF1 3BW |
Director Name | Perry James Browne |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1995(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 September 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brookway Lindfield Haywards Heath West Sussex RH16 2BW |
Director Name | Miss Stine Pilegaard |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2009(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16a Redcliffe Mews London SW10 9JU |
Secretary Name | Ms Stine Pilegaard |
---|---|
Status | Resigned |
Appointed | 28 April 2011(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 16a Redcliffe Mews London SW10 9JU |
Director Name | Ms Allison Birkett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sloan Block Management 68 Queens Gardens London W2 3AH |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 03 September 2012(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Sloan Block Management 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2018(34 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2020) |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Registered Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Allison Birkett 16.67% Ordinary |
---|---|
1 at £1 | Eduardo Monleon-plaza 16.67% Ordinary |
1 at £1 | Gracielena Barroso Davenport 16.67% Ordinary |
1 at £1 | Paddy Patrick 16.67% Ordinary |
1 at £1 | Perry James Browne 16.67% Ordinary |
1 at £1 | Sean Lask 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,768 |
Net Worth | £19,676 |
Cash | £16,319 |
Current Liabilities | £12,898 |
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
18 October 2023 | Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ United Kingdom to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
27 June 2023 | Micro company accounts made up to 29 November 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 29 November 2021 (3 pages) |
29 October 2021 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page) |
29 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 29 November 2020 (3 pages) |
8 January 2021 | Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page) |
26 November 2020 | Appointment of Ms Laetitia Marie, Aude De Pastre De Bousquet as a director on 26 November 2020 (2 pages) |
26 November 2020 | Micro company accounts made up to 29 November 2019 (3 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 1 January 2020 (1 page) |
7 January 2020 | Registered office address changed from Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 9 Spring Street Spring Street London W2 3RA on 7 January 2020 (1 page) |
23 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 March 2019 | Termination of appointment of Allison Birkett as a director on 13 March 2019 (1 page) |
19 December 2018 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
20 October 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
11 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 July 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
25 July 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
20 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Perry James Browne as a director on 14 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Perry James Browne as a director on 14 May 2017 (1 page) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
31 August 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
23 September 2015 | Amended total exemption full accounts made up to 30 November 2014 (10 pages) |
23 September 2015 | Amended total exemption full accounts made up to 30 November 2014 (10 pages) |
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 July 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 24 July 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 July 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 24 July 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 30 August 2013 (1 page) |
25 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 March 2013 | Termination of appointment of Richard Kaye as a director (1 page) |
13 March 2013 | Termination of appointment of Richard Kaye as a director (1 page) |
19 September 2012 | Appointment of Ms Allison Birkett as a director (2 pages) |
19 September 2012 | Registered office address changed from C/O Stine Pilegaard 16a Radcliffe Mews London SW10 9JU United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Stine Pilegaard as a secretary (1 page) |
19 September 2012 | Termination of appointment of Stine Pilegaard as a director (1 page) |
19 September 2012 | Appointment of Ms Allison Birkett as a director (2 pages) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
19 September 2012 | Termination of appointment of Stine Pilegaard as a director (1 page) |
19 September 2012 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
19 September 2012 | Termination of appointment of Stine Pilegaard as a secretary (1 page) |
19 September 2012 | Registered office address changed from C/O Stine Pilegaard 16a Radcliffe Mews London SW10 9JU United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Appointment of Perry James Browne as a director (2 pages) |
19 June 2012 | Appointment of Perry James Browne as a director (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Director's details changed for Eduardo Monleon-Plaza on 22 August 2010 (2 pages) |
31 August 2011 | Director's details changed for Richard James Kaye on 22 August 2010 (2 pages) |
31 August 2011 | Director's details changed for Richard James Kaye on 22 August 2010 (2 pages) |
31 August 2011 | Director's details changed for Miss Stine Pilegaard on 22 August 2010 (2 pages) |
31 August 2011 | Director's details changed for Miss Stine Pilegaard on 22 August 2010 (2 pages) |
31 August 2011 | Registered office address changed from 14 Merridale Crescent Wellington Telford Shropshire TF1 3BW on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
31 August 2011 | Director's details changed for Eduardo Monleon-Plaza on 22 August 2010 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Registered office address changed from 14 Merridale Crescent Wellington Telford Shropshire TF1 3BW on 31 August 2011 (1 page) |
24 August 2011 | Appointment of Ms Stine Pilegaard as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Richard Kaye as a secretary (1 page) |
24 August 2011 | Appointment of Ms Stine Pilegaard as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Richard Kaye as a secretary (1 page) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
14 September 2009 | Appointment terminated director perry browne (1 page) |
14 September 2009 | Appointment terminated director perry browne (1 page) |
24 August 2009 | Return made up to 22/08/09; full list of members (6 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (6 pages) |
30 July 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
30 July 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
9 July 2009 | Director appointed miss stine pilegaard (1 page) |
9 July 2009 | Director appointed miss stine pilegaard (1 page) |
19 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
16 May 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
16 May 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (4 pages) |
26 June 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
24 August 2006 | Director's particulars changed (1 page) |
25 May 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (4 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (4 pages) |
23 June 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
23 June 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (9 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (9 pages) |
24 May 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
24 May 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
11 May 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
11 May 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
12 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
12 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
23 May 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
23 May 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
28 August 2001 | Return made up to 22/08/01; full list of members (9 pages) |
28 August 2001 | Return made up to 22/08/01; full list of members (9 pages) |
31 May 2001 | Full accounts made up to 30 November 2000 (7 pages) |
31 May 2001 | Full accounts made up to 30 November 2000 (7 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (9 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (9 pages) |
1 June 2000 | Full accounts made up to 30 November 1999 (7 pages) |
1 June 2000 | Full accounts made up to 30 November 1999 (7 pages) |
24 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 30 November 1998 (7 pages) |
2 June 1999 | Full accounts made up to 30 November 1998 (7 pages) |
18 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 12 devonshire terrace london W2 3DN (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 12 devonshire terrace london W2 3DN (1 page) |
16 July 1998 | Full accounts made up to 30 November 1997 (8 pages) |
16 July 1998 | Full accounts made up to 30 November 1997 (8 pages) |
16 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
24 July 1997 | Full accounts made up to 30 November 1996 (7 pages) |
24 July 1997 | Full accounts made up to 30 November 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
14 August 1996 | Return made up to 22/08/96; full list of members
|
14 August 1996 | Return made up to 22/08/96; full list of members
|
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | Return made up to 22/08/95; change of members (6 pages) |
2 October 1995 | New secretary appointed;new director appointed (4 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
2 October 1995 | Return made up to 22/08/95; change of members (6 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | New secretary appointed;new director appointed (4 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 July 1984 | Incorporation (16 pages) |
25 July 1984 | Incorporation (16 pages) |