London
W8 4JQ
Director Name | Mrs Susan Lee Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Planner |
Country of Residence | England |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Director Name | Mark George Cozozza |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Director Name | Mrs Ginevra Bertino |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Married Lady |
Country of Residence | Italy |
Correspondence Address | 29 Campden Grove Campden Grove London W8 4JQ |
Secretary Name | Par Excellence Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Hyde's House St. Marys Road Dinton Salisbury SP3 5HH |
Director Name | Alasdair Gordon Nagle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Campden Grove London W8 4JQ |
Director Name | Mr Tim David Nagle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 1995) |
Role | Journalist |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Director Name | Mr Philip Russell Stephen Hancock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 September 2007) |
Role | Reinsurance Broker |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Secretary Name | Alasdair Gordon Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Campden Grove London W8 4JQ |
Secretary Name | Charles Gifford-Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 29 Campden Grove Kensington London W8 4DQ |
Director Name | Mr Raymond Alan Henley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 1998) |
Role | Investment Managete |
Country of Residence | United Kingdom |
Correspondence Address | Ramridge Cottage Weyhill Andover Hampshire SP11 0QG |
Secretary Name | Mr Raymond Alan Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1998) |
Role | Investment Managete |
Country of Residence | United Kingdom |
Correspondence Address | Ramridge Cottage Weyhill Andover Hampshire SP11 0QG |
Secretary Name | Phillip Russell Stephen Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 September 2007) |
Role | Insurance Broker |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Director Name | Melanie Carr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2013) |
Role | Executive |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Secretary Name | Melanie Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2013) |
Role | Executive |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Director Name | Ginevra Bertino |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2010(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2012) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | Flat C 29 Campden Grove London W8 4JQ |
Director Name | Alexandra Frances Hermoine Roberts |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 29 Campden Grove London W8 4JQ |
Secretary Name | Ginevra Bertino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 2013(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Registered Address | 29 Campden Grove London W8 4JQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
25 at £1 | Ginevra Bertino 25.00% Ordinary |
---|---|
25 at £1 | Jonathan Hope 25.00% Ordinary |
25 at £1 | Mark Cocozza 25.00% Ordinary |
25 at £1 | Susan Davies 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
24 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 January 2016 | Director's details changed for Mrs Ginevra Bertino on 1 May 2015 (2 pages) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Mrs Ginevra Bertino on 1 May 2015 (2 pages) |
8 January 2016 | Director's details changed for Mark George Cozozza on 1 May 2015 (2 pages) |
8 January 2016 | Director's details changed for Mrs Susan Lee Davies on 1 May 2015 (2 pages) |
8 January 2016 | Director's details changed for Mrs Susan Lee Davies on 1 May 2015 (2 pages) |
8 January 2016 | Director's details changed for Jonathan Charles Hope on 1 May 2015 (2 pages) |
8 January 2016 | Director's details changed for Mark George Cozozza on 1 May 2015 (2 pages) |
8 January 2016 | Director's details changed for Jonathan Charles Hope on 1 May 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Ginevra Bertino as a director on 1 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Ginevra Bertino as a director on 1 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Ginevra Bertino as a director on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Par Excellence Ltd as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Ginevra Bertino as a secretary on 30 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Ginevra Bertino as a secretary on 30 April 2015 (1 page) |
28 May 2015 | Appointment of Par Excellence Ltd as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Par Excellence Ltd as a secretary on 1 May 2015 (2 pages) |
27 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 March 2015 | Appointment of Jonathan Charles Hope as a director on 2 March 2015 (3 pages) |
25 March 2015 | Appointment of Mark George Cozozza as a director on 2 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Alexandra Frances Hermoine Roberts as a director on 2 March 2015 (1 page) |
25 March 2015 | Appointment of Mrs Susan Lee Davies as a director on 2 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Alexandra Frances Hermoine Roberts as a director on 2 March 2015 (1 page) |
25 March 2015 | Appointment of Jonathan Charles Hope as a director on 2 March 2015 (3 pages) |
25 March 2015 | Appointment of Jonathan Charles Hope as a director on 2 March 2015 (3 pages) |
25 March 2015 | Appointment of Mark George Cozozza as a director on 2 March 2015 (3 pages) |
25 March 2015 | Appointment of Mark George Cozozza as a director on 2 March 2015 (3 pages) |
25 March 2015 | Appointment of Mrs Susan Lee Davies as a director on 2 March 2015 (3 pages) |
25 March 2015 | Appointment of Mrs Susan Lee Davies as a director on 2 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Alexandra Frances Hermoine Roberts as a director on 2 March 2015 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 January 2014 | Appointment of Ginevra Bertino as a secretary (3 pages) |
7 January 2014 | Appointment of Ginevra Bertino as a secretary (3 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 May 2013 | Termination of appointment of Melanie Carr as a secretary (1 page) |
14 May 2013 | Termination of appointment of Melanie Carr as a secretary (1 page) |
7 May 2013 | Termination of appointment of Melanie Carr as a director (1 page) |
7 May 2013 | Termination of appointment of Melanie Carr as a director (1 page) |
26 April 2013 | Appointment of Alexandra Frances Hermoine Roberts as a director (2 pages) |
26 April 2013 | Appointment of Alexandra Frances Hermoine Roberts as a director (2 pages) |
8 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (13 pages) |
8 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (13 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 April 2012 | Termination of appointment of Ginevra Bertino as a director (2 pages) |
13 April 2012 | Termination of appointment of Ginevra Bertino as a director (2 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Director's details changed for Ginevra Bertino on 18 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Ginevra Bertino on 18 February 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 March 2010 | Appointment of Ginevra Bertino as a director (3 pages) |
1 March 2010 | Appointment of Ginevra Bertino as a director (3 pages) |
19 January 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (15 pages) |
19 January 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (15 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 February 2009 | Return made up to 31/12/07; no change of members (10 pages) |
17 February 2009 | Return made up to 31/12/07; no change of members (10 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 April 2008 | Director and secretary appointed melanie carr logged form (1 page) |
2 April 2008 | Director and secretary appointed melanie carr logged form (1 page) |
1 April 2008 | Director and secretary appointed melanie carr (2 pages) |
1 April 2008 | Director and secretary appointed melanie carr (2 pages) |
19 February 2008 | Amended accounts made up to 31 March 2006 (1 page) |
19 February 2008 | Amended accounts made up to 31 March 2006 (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
30 December 2007 | Return made up to 31/12/06; no change of members (6 pages) |
30 December 2007 | Return made up to 31/12/06; no change of members (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
10 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 April 2003 | Resolutions
|
22 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 April 2003 | Resolutions
|
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members
|
4 April 2001 | Return made up to 31/12/00; full list of members
|
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
2 February 2000 | Return made up to 31/12/99; no change of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; no change of members (6 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 December 1998 | Resolutions
|
18 February 1998 | Return made up to 31/12/97; full list of members
|
18 February 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 December 1995 | Resolutions
|
20 March 1995 | Director resigned;new director appointed (3 pages) |
20 March 1995 | Director resigned;new director appointed (3 pages) |