London
W10 6JR
Secretary Name | Ms Katie Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Bassett Road London W10 6JR |
Director Name | Alastair Charles Vere Nicoll |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dower House Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Mr Zachary Robert Whittemore Brooks |
---|---|
Date of Birth | September 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 53c 53c Bassett Road London W10 6jr W10 6JR |
Director Name | Ms Carmen Bowry Brooks |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 53 Bassett Road London W10 6JR |
Director Name | Mr Gerald Ambrose |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Consultant |
Correspondence Address | 53 Bassett Road London W10 6JR |
Director Name | Ms Ivana Daniell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1994) |
Role | Student |
Correspondence Address | 53 Bassett Road London W10 6JR |
Director Name | Mr Mark Daniell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1994) |
Role | Financial Manager |
Correspondence Address | 53 Bassett Road London W10 6JR |
Director Name | Mr Alexander Koch De Gooreynd |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1996) |
Role | Sales Assistant |
Correspondence Address | 53 Bassett Road London W10 6JR |
Director Name | Claudia Grotkamp |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 1994(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2006) |
Role | Journalist |
Correspondence Address | 53c Bassett Road London W10 6JR |
Director Name | Trevor Lennard Norman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(9 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 November 2000) |
Role | Accountant |
Correspondence Address | St James House New St James Place St Helier Jersey JE4 8WH |
Director Name | Margaret Gillian Norman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2000) |
Role | Secretary |
Correspondence Address | 53d Bassett Road London W10 6JR |
Director Name | Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 14 Ladbroke Walk London W11 3PW |
Director Name | Chloe Lederman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2001) |
Role | TV Researcher |
Correspondence Address | 53c Bassett Road London W10 6JR |
Director Name | Jonathan Paul Villiers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2003) |
Role | Actor |
Correspondence Address | 53c Bassett Road London W10 6JR |
Director Name | Richard Jack Kendall |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2007) |
Role | Consultant |
Correspondence Address | 53e Bassett Road Ladbroke Grove London W10 6JR |
Director Name | Gloria Theresa Daniel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 June 2014) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 53c Bassett Road London W10 6JR |
Director Name | Beatrice Galletto Savoretti |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 June 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 53d Bassett Road London W10 6JR |
Director Name | Jotam Asaf Ottolenghi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2007(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2012) |
Role | Company Director |
Correspondence Address | 53e Bassett Road London W10 6JR |
Director Name | Lucila De Mello Campos |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 June 2014(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 July 2022) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 53c Bassett Road London W10 6JR |
Registered Address | 53a Bassett Road London W10 6JR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
40 at £1 | Katie Marsh 40.00% Ordinary |
---|---|
40 at £1 | Lucila De Mello Campos 40.00% Ordinary |
20 at £1 | Alastair Charles Vere Nicoll 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2 |
Cash | £221 |
Current Liabilities | £2,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
16 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 February 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
28 November 2022 | Cessation of Lucila De Mello Campos as a person with significant control on 29 July 2022 (1 page) |
28 November 2022 | Termination of appointment of Lucila De Mello Campos as a director on 29 July 2022 (1 page) |
28 November 2022 | Appointment of Mr Zachary Robert Whittemore Brooks as a director on 29 July 2022 (2 pages) |
28 November 2022 | Appointment of Ms Carmen Bowry Brooks as a director on 29 July 2022 (2 pages) |
3 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Termination of appointment of Beatrice Galletto Savoretti as a director on 27 June 2014 (2 pages) |
15 January 2015 | Termination of appointment of Beatrice Galletto Savoretti as a director on 27 June 2014 (2 pages) |
15 January 2015 | Termination of appointment of Gloria Theresa Daniel as a director on 27 June 2014 (2 pages) |
15 January 2015 | Termination of appointment of Gloria Theresa Daniel as a director on 27 June 2014 (2 pages) |
8 January 2015 | Termination of appointment of Beatrice Galletto Savoretti as a director on 27 June 2014 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Beatrice Galletto Savoretti as a director on 27 June 2014 (1 page) |
8 January 2015 | Termination of appointment of Gloria Theresa Daniel as a director on 27 June 2014 (1 page) |
8 January 2015 | Termination of appointment of Gloria Theresa Daniel as a director on 27 June 2014 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 December 2014 | Appointment of Lucila De Mello Campos as a director on 27 June 2014 (3 pages) |
15 December 2014 | Appointment of Lucila De Mello Campos as a director on 27 June 2014 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
4 October 2012 | Appointment of Alastair Charles Vere Nicoll as a director (3 pages) |
4 October 2012 | Termination of appointment of Jotam Ottolenghi as a director (2 pages) |
4 October 2012 | Termination of appointment of Jotam Ottolenghi as a director (2 pages) |
4 October 2012 | Appointment of Alastair Charles Vere Nicoll as a director (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 March 2009 | Return made up to 31/12/08; no change of members (10 pages) |
9 March 2009 | Return made up to 31/12/08; no change of members (10 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
7 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 31/12/06; full list of members
|
27 February 2007 | Return made up to 31/12/06; full list of members
|
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members
|
27 February 2004 | Return made up to 31/12/03; full list of members
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members
|
9 February 1998 | Return made up to 31/12/97; full list of members
|
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (3 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members
|
3 February 1997 | Return made up to 31/12/96; full list of members
|
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |