London
W8 7SP
Director Name | Mr Matthew William Potten |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Boltons Court Old Brompton Road London SW5 0BZ |
Director Name | Ms Lalita Lalvani |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 -13 Lower Grosvenor Place Lower Grosvenor Place London SW1W 0EX |
Secretary Name | Hillgate Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(33 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Mr David John Michael Gray |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 February 1994) |
Role | Solicitor |
Correspondence Address | 27 Boltons Court 216 222 Old Brompton Road London Sw5 |
Secretary Name | Mr David John Michael Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 1993) |
Role | Solicitor |
Correspondence Address | 27 Boltons Court 216 222 Old Brompton Road London Sw5 |
Director Name | Mr Julian Frederick Kirkbride Ashby |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 May 2004) |
Role | Book Publisher |
Correspondence Address | 26 Boltons Court 216 Old Brompton Road London SW5 0BZ |
Director Name | Paolo Alberto Biscioni |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 February 1993(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 February 1999) |
Role | Hotel Executive Director |
Correspondence Address | Flat 18 Boltons Court 216 Old Brompton Road London Sw5 Obz |
Secretary Name | Mr Julian Frederick Kirkbride Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2005) |
Role | Book Publisher |
Correspondence Address | 26 Boltons Court 216 Old Brompton Road London SW5 0BZ |
Director Name | Andrew John McFarlane |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2004) |
Role | Marketing Manager |
Correspondence Address | 17 Boltons Court 216 Old Brompton Road London SW5 0BZ |
Director Name | Mr Matthew William Potten |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 October 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Laura Carter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 May 2011) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | David Franklin Morris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2001(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2008) |
Role | Banker |
Correspondence Address | 1 Boltons Court 216 Old Brompton Road London SW5 0BZ |
Director Name | Mr Alain Schibl |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 March 2006(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 May 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Mr Anthony John Hughes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(33 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(20 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2005) |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
528 at £0.01 | S. Lambotte 5.28% Ordinary |
---|---|
526 at £0.01 | Mrs L. Priestley 5.26% Ordinary |
499 at £0.01 | A.a. Vipotnik 4.99% Ordinary |
499 at £0.01 | A.s. Girault & R. Ranouil 4.99% Ordinary |
499 at £0.01 | D.c. Chauveau & M. Potten 4.99% Ordinary |
499 at £0.01 | French Government 4.99% Ordinary |
470 at £0.01 | A. Monferrer & C.d. Sanchez 4.70% Ordinary |
470 at £0.01 | K. Idilby 4.70% Ordinary |
470 at £0.01 | L. Lalwani 4.70% Ordinary |
470 at £0.01 | Ms M.f. Faure 4.70% Ordinary |
470 at £0.01 | P. Tyberghein & Ms L. Carter 4.70% Ordinary |
442 at £0.01 | Mr F. De Almansa & Mrs I.m. De Barreda 4.42% Ordinary |
281 at £0.01 | C.j. Scott 2.81% Ordinary |
281 at £0.01 | Mrs D. Locke 2.81% Ordinary |
281 at £0.01 | Mrs P. Marshall & Mrs D. Marshall 2.81% Ordinary |
281 at £0.01 | Ms J. Dawson 2.81% Ordinary |
222 at £0.01 | P.h. Newbury 2.22% Ordinary |
220 at £0.01 | A. Macfarlane & A. Welstead 2.20% Ordinary |
220 at £0.01 | S. Matteuzzi & L. Menegatti 2.20% Ordinary |
- | OTHER 13.20% - |
1.1k at £0.01 | Mrs S. Schibl & A. Schibl 10.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,570 |
Current Liabilities | £14,780 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
23 February 2020 | Confirmation statement made on 4 February 2020 with updates (6 pages) |
11 July 2019 | Termination of appointment of Anthony John Hughes as a director on 5 July 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Matthew William Potten as a director on 15 October 2018 (1 page) |
13 September 2018 | Appointment of Mr Anthony John Hughes as a director on 10 September 2018 (2 pages) |
18 June 2018 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 5-7 Hillgate Street London W8 7SP on 18 June 2018 (1 page) |
15 June 2018 | Appointment of Hillgate Management Ltd. as a secretary on 15 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Ablesafe Limited as a secretary on 15 June 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 February 2016 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
5 February 2016 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 (1 page) |
2 July 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
2 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 (1 page) |
2 July 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
2 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Appointment of Patrick Eugene Tyberghein as a director (2 pages) |
10 October 2011 | Appointment of Patrick Eugene Tyberghein as a director (2 pages) |
20 September 2011 | Termination of appointment of Laura Carter as a director (1 page) |
20 September 2011 | Termination of appointment of Laura Carter as a director (1 page) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 February 2011 | Director's details changed for Alain Schibl on 5 February 2010 (2 pages) |
14 February 2011 | Director's details changed for Matthew William Potten on 5 February 2010 (2 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Alain Schibl on 5 February 2010 (2 pages) |
14 February 2011 | Director's details changed for Laura Carter on 5 February 2010 (2 pages) |
14 February 2011 | Director's details changed for Matthew William Potten on 5 February 2010 (2 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Matthew William Potten on 5 February 2010 (2 pages) |
14 February 2011 | Director's details changed for Alain Schibl on 5 February 2010 (2 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Laura Carter on 5 February 2010 (2 pages) |
14 February 2011 | Director's details changed for Laura Carter on 5 February 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 February 2010 | Secretary's details changed for Ablesafe Limited on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew William Potten on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew William Potten on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (17 pages) |
24 February 2010 | Director's details changed for Laura Carter on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (17 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (17 pages) |
24 February 2010 | Director's details changed for Laura Carter on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew William Potten on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Laura Carter on 3 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Ablesafe Limited on 3 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Ablesafe Limited on 3 February 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (16 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (16 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (10 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (10 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
28 February 2007 | Return made up to 04/02/07; full list of members (10 pages) |
28 February 2007 | Return made up to 04/02/07; full list of members (10 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (9 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (9 pages) |
25 November 2005 | Ad 25/11/05--------- £ si [email protected]=2 £ ic 93/95 (1 page) |
25 November 2005 | Ad 25/11/05--------- £ si [email protected]=2 £ ic 93/95 (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
1 April 2005 | Return made up to 04/02/05; full list of members (10 pages) |
1 April 2005 | Return made up to 04/02/05; full list of members (10 pages) |
23 February 2005 | Accounts for a medium company made up to 30 September 2004 (4 pages) |
23 February 2005 | Accounts for a medium company made up to 30 September 2004 (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 04/02/04; change of members (8 pages) |
23 February 2004 | Return made up to 04/02/04; change of members (8 pages) |
1 April 2003 | Return made up to 04/02/03; full list of members (11 pages) |
1 April 2003 | Return made up to 04/02/03; full list of members (11 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page) |
21 March 2002 | Return made up to 04/02/02; change of members (8 pages) |
21 March 2002 | Return made up to 04/02/02; change of members (8 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 04/02/01; full list of members (10 pages) |
14 February 2001 | Return made up to 04/02/01; full list of members (10 pages) |
10 October 2000 | Return made up to 04/02/00; change of members (7 pages) |
10 October 2000 | Return made up to 04/02/00; change of members (7 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 March 1999 | Return made up to 04/02/99; change of members
|
11 March 1999 | Return made up to 04/02/99; change of members
|
27 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 April 1998 | Return made up to 04/02/98; full list of members
|
11 April 1998 | Return made up to 04/02/98; full list of members
|
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 9 cavendish square london W1M 0DU (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 9 cavendish square london W1M 0DU (1 page) |
28 February 1997 | Return made up to 04/02/97; full list of members (6 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 04/02/97; full list of members (6 pages) |
28 February 1997 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 April 1996 | Return made up to 04/02/96; change of members
|
19 April 1996 | Return made up to 04/02/96; change of members
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
9 April 1995 | Return made up to 04/02/95; change of members (6 pages) |
9 April 1995 | Return made up to 04/02/95; change of members (6 pages) |