24 Pembridge Crescent
Notting Hill
London
W11 3DS
Director Name | Mr George Witherington Ittmann |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 June 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat1, 24 Pembridge Crescent Pembridge Crescent London W11 3DS |
Director Name | Gillian Mary Barnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 06 January 2014) |
Role | Film Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Director Name | Nicholas Lepel Glass |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 November 2006) |
Role | Journalist |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Director Name | David Robin Picciotto |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1993) |
Role | Businessman |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Director Name | Paul Reginald Saulter |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Director Name | Timothy James Weidner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Sound Recording Engineer |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Director Name | Brian Maurice Boyce |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a 24 Pembridge Crescent London W11 3DS |
Secretary Name | Paul Reginald Saulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Director Name | Stephen James Fairholme |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 January 2014) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Secretary Name | Stephen James Fairholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2000) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Director Name | Mark Dominic Goldbart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 1997) |
Role | Property Consultant |
Correspondence Address | Flat 3 24 Pembridge Crescent London W11 3DS |
Secretary Name | Brian Maurice Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a 24 Pembridge Crescent London W11 3DS |
Director Name | Dickran Gazmararian |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 23 September 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Pembridge Crescent London W11 3DS |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 November 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Mrs Sarah Barlow Fleming |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2012(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 January 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pembridge Crescent London W11 3DS |
Telephone | 020 72212452 |
---|---|
Telephone region | London |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Brian Boyce 14.29% Ordinary |
---|---|
1 at £1 | Davide Mantegazza 14.29% Ordinary |
1 at £1 | Dickran Gazmararian 14.29% Ordinary |
1 at £1 | Gillian Barnes 14.29% Ordinary |
1 at £1 | Nicola Squire 14.29% Ordinary |
1 at £1 | Sarah Fleming 14.29% Ordinary |
1 at £1 | Stephen Fairholme 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
---|---|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
20 November 2014 | Appointment of Mr Davide Carlo Mantegazza as a director on 6 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Davide Carlo Mantegazza as a director on 6 November 2014 (2 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
22 March 2014 | Termination of appointment of Gillian Barnes as a director (1 page) |
22 March 2014 | Termination of appointment of Stephen Fairholme as a director (1 page) |
22 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Appointment of Mrs Sarah Barlow Fleming as a director (2 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 8 July 2011 (1 page) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
17 March 2010 | Director's details changed for Dickran Gazmararian on 27 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Gillian Mary Barnes on 27 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Brian Maurice Boyce on 27 January 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 27/01/09; full list of members (6 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Appointment terminated director nicholas glass (1 page) |
7 April 2008 | Return made up to 27/01/08; full list of members (6 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Return made up to 27/01/07; full list of members (4 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
27 February 2006 | Return made up to 27/01/06; full list of members (4 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
29 January 2005 | Return made up to 27/01/05; full list of members (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 March 2004 | Return made up to 27/01/04; full list of members (10 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 5 cornwall crescent london W11 1PH (1 page) |
3 December 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
21 January 2003 | Return made up to 27/01/03; full list of members (10 pages) |
21 January 2003 | Secretary resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 24 pembridge crescent london W11 3DS (1 page) |
7 March 2002 | Return made up to 27/01/02; full list of members (9 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
10 May 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Return made up to 27/01/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 February 1999 | Return made up to 27/01/99; full list of members
|
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 February 1998 | Return made up to 27/01/98; no change of members (6 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 July 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Return made up to 27/01/97; no change of members (6 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 February 1996 | Return made up to 27/01/96; full list of members (8 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |