London
SW10 9DS
Director Name | Mr Charles Andrew Cunningham Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2006(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Solicitor |
Country of Residence | GB |
Correspondence Address | 2a Redcliffe Street London SW10 9DS |
Secretary Name | Mr Charles Andrew Cunningham Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2011(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 2a Redcliffe Street London SW10 9DS |
Director Name | Ms Amanda Jane Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat Redcliffe Street London SW10 9DS |
Director Name | Mr Nicholas Jean Strunck |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, First Floor Redcliffe Street London SW10 9DS |
Director Name | Helen Baxter |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2004) |
Role | Housewife |
Correspondence Address | 2a Redcliffe Street London SW10 9DS |
Director Name | Heidi Langmead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 1996) |
Role | Aromatherapist |
Correspondence Address | 1st Floor Flat 2 Redcliffe Street London SW10 9DS |
Director Name | Miss Tessa Langmead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 1994) |
Role | Model |
Correspondence Address | 2 Redcliffe Street London SW10 9DS |
Director Name | Miss Janey McDonald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 1996) |
Role | Secretary |
Correspondence Address | 2 Redcliffe Street London SW10 9DS |
Director Name | Miss Sallie-Anne Peterson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 18 July 2014) |
Role | Artist Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redcliffe Street London SW10 9DS |
Secretary Name | Helen Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 1994) |
Role | Housewife |
Correspondence Address | 2a Redcliffe Street London SW10 9DS |
Secretary Name | Heidi Langmead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1996) |
Role | Aromatherapist |
Correspondence Address | 1st Floor Flat 2 Redcliffe Street London SW10 9DS |
Secretary Name | Heidi Langmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1996) |
Role | Aromatherapist |
Correspondence Address | 1st Floor Flat 2 Redcliffe Street London SW10 9DS |
Director Name | Heidi Langmead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 September 2009) |
Role | Physiotherapist |
Correspondence Address | 1st Floor Flat 2 Redcliffe Street London SW10 9DS |
Secretary Name | Helen Baxter |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 1998) |
Role | Housewife |
Correspondence Address | 2a Redcliffe Street London SW10 9DS |
Director Name | Timothy John Dobson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2006) |
Role | Consultant |
Correspondence Address | 2a Redcliffe Street London SW10 9DS |
Director Name | Michael Philp |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2010(25 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Redcliffe Street London SW10 9DS |
Registered Address | 2 Redcliffe Street London SW10 9DS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | Amanda Roberts 25.00% Ordinary |
---|---|
1 at £1 | Charles Wilson 25.00% Ordinary |
1 at £1 | Colin Dowarris 25.00% Ordinary |
1 at £1 | Nicholas Strunck 25.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 March 2024 (overdue) |
18 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 May 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2023 | Registered office address changed from 2a Redcliffe Street London SW10 9DS to 2 Redcliffe Street London SW10 9DS on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Charles Andrew Cunningham Wilson as a director on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Charles Andrew Cunningham Wilson as a secretary on 3 February 2023 (1 page) |
27 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 November 2014 | Appointment of Ms Amanda Jane Roberts as a director on 18 July 2014 (2 pages) |
11 November 2014 | Appointment of Ms Amanda Jane Roberts as a director on 18 July 2014 (2 pages) |
11 November 2014 | Termination of appointment of Sallie-Anne Peterson as a director on 18 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Sallie-Anne Peterson as a director on 18 July 2014 (1 page) |
18 September 2014 | Appointment of Mr Nicholas Jean Strunck as a director on 1 August 2014 (2 pages) |
18 September 2014 | Termination of appointment of Michael Philp as a director on 1 August 2014 (1 page) |
18 September 2014 | Appointment of Mr Nicholas Jean Strunck as a director on 1 August 2014 (2 pages) |
18 September 2014 | Termination of appointment of Michael Philp as a director on 1 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Michael Philp as a director on 1 August 2014 (1 page) |
18 September 2014 | Appointment of Mr Nicholas Jean Strunck as a director on 1 August 2014 (2 pages) |
8 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Secretary's details changed for Charles Andrew Cunningham Wilson on 26 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Charles Andrew Cunningham Wilson on 26 February 2013 (1 page) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Director's details changed for Miss Sallie-Anne Peterson on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Colin Dowarris on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Miss Sallie-Anne Peterson on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Colin Dowarris on 26 February 2013 (2 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 16 February 2012 (16 pages) |
15 March 2012 | Annual return made up to 16 February 2012 (16 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
24 May 2011 | Appointment of Michael Philp as a director (3 pages) |
24 May 2011 | Appointment of Michael Philp as a director (3 pages) |
9 May 2011 | Appointment of Charles Andrew Cunningham Wilson as a secretary (3 pages) |
9 May 2011 | Appointment of Charles Andrew Cunningham Wilson as a secretary (3 pages) |
17 March 2011 | Annual return made up to 16 February 2011 (16 pages) |
17 March 2011 | Annual return made up to 16 February 2011 (16 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
9 January 2010 | Secretary's details changed (2 pages) |
9 January 2010 | Secretary's details changed for {officer_name} (2 pages) |
24 December 2009 | Termination of appointment of Heidi Langmead as a director (1 page) |
24 December 2009 | Termination of appointment of Heidi Langmead as a secretary (1 page) |
24 December 2009 | Registered office address changed from 1St Floor Flat 2 Redcliffe Street London SW10 9DS on 24 December 2009 (1 page) |
24 December 2009 | Termination of appointment of Heidi Langmead as a director (1 page) |
24 December 2009 | Termination of appointment of Heidi Langmead as a secretary (1 page) |
24 December 2009 | Registered office address changed from 1St Floor Flat 2 Redcliffe Street London SW10 9DS on 24 December 2009 (1 page) |
2 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
19 March 2007 | Return made up to 16/02/07; full list of members
|
19 March 2007 | Return made up to 16/02/07; full list of members
|
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
13 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
15 February 2005 | Return made up to 16/02/05; full list of members (9 pages) |
15 February 2005 | Return made up to 16/02/05; full list of members (9 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
9 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
9 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
13 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
13 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (2 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (2 pages) |
10 February 2000 | Return made up to 24/02/00; full list of members
|
10 February 2000 | Return made up to 24/02/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (2 pages) |
1 March 1999 | Return made up to 24/02/99; full list of members
|
1 March 1999 | Return made up to 24/02/99; full list of members
|
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: mrs h baxter 2A redcliffe street london SW10 9DS (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: mrs h baxter 2A redcliffe street london SW10 9DS (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (2 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members; amend (6 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members; amend (6 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 28/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 28/03/97; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (2 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 28/03/96; full list of members
|
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Return made up to 28/03/96; full list of members
|
17 November 1995 | Full accounts made up to 31 March 1995 (2 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (2 pages) |
9 April 1995 | Return made up to 28/03/95; full list of members
|
9 April 1995 | Return made up to 28/03/95; full list of members
|
19 September 1985 | Certificate of incorporation (17 pages) |
19 September 1985 | Certificate of incorporation (17 pages) |