London
SW5 0HQ
Director Name | Vivienne Rosina Sharpe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 June 2012(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Art Advisor |
Country of Residence | England |
Correspondence Address | 3/52 Redcliffe Sqaure London SW10 9HQ |
Director Name | Michael John Sinclair |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2-52 Redcliffe Square London SW10 9HQ |
Director Name | Ms Wendy Heather Lubin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 1999) |
Role | Restaunteur |
Correspondence Address | 52 Redcliffe Square London SW10 9HQ |
Director Name | Mr Christian Mititelu |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 1996) |
Role | Radio Journalist |
Correspondence Address | 52 Redcliffe Square London SW10 9HQ |
Director Name | Mr Michael Worrall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 January 1992) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Farm House West Langton Road,, West Langton Market Harborough Leicestershire LE16 7TZ |
Director Name | Dr Sien Lian Yong |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 1995) |
Role | Doctor |
Correspondence Address | 52 Redcliffe Square London SW10 9HQ |
Secretary Name | Mr Michael Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farm House West Langton Road,, West Langton Market Harborough Leicestershire LE16 7TZ |
Director Name | Mr Daniel Arthur Swan Corbett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 1994) |
Role | Estate Agent |
Correspondence Address | Ground Floor Flat 52 Redcliffe Gardens London SW10 9HB |
Secretary Name | Mr Daniel Arthur Swan Corbett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 1994) |
Role | Estate Agent |
Correspondence Address | Ground Floor Flat 52 Redcliffe Gardens London SW10 9HB |
Secretary Name | Marina Vera Mititelu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | Flat 5 52 Redcliffe Square London SW10 9HQ |
Director Name | Mr David John Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crabtree Lane Fulham London SW6 6LP |
Secretary Name | Mr David John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crabtree Lane Fulham London SW6 6LP |
Director Name | Heinz Peter Stohl |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | Flat 5 52 Redcliffe Square London Sw10 |
Director Name | Nobuko Iwamoto-Stohl |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Director/Company Secretary |
Correspondence Address | Flat 5 52 Redcliffe Square London SW10 9HQ |
Secretary Name | Nobuko Iwamoto-Stohl |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 14 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Director/Company Secretary |
Correspondence Address | Flat 5 52 Redcliffe Square London SW10 9HQ |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Sally Elizabeth Cantello |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2005(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2009) |
Role | Business Executive |
Correspondence Address | Flat 2 52 Redcliffe Square London SW10 9HQ |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 November 2016) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
2 at £1 | Nobuko Iwamoto-stohl 33.33% Ordinary |
---|---|
1 at £1 | Conal Martin Perrett & Miranda Jane Robertson 16.67% Ordinary |
1 at £1 | Michael John Sinclair & Suzanne Sinclair 16.67% Ordinary |
1 at £1 | Tracey Ann Lee 16.67% Ordinary |
1 at £1 | Vivienne Sharpe 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,722 |
Cash | £6,309 |
Current Liabilities | £5,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
2 March 2021 | Director's details changed for Michael John Sinclair on 2 March 2021 (2 pages) |
---|---|
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
24 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 November 2016 | Termination of appointment of Farrar Property Management Limited as a secretary on 24 November 2016 (1 page) |
27 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 November 2016 | Termination of appointment of Farrar Property Management Limited as a secretary on 24 November 2016 (1 page) |
8 November 2016 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Field House Chiswick Mall London W4 2PR on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Field House Chiswick Mall London W4 2PR on 8 November 2016 (1 page) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (7 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 April 2013 | Appointment of Michael John Sinclair as a director on 13 March 2013 (3 pages) |
4 April 2013 | Appointment of Michael John Sinclair as a director on 13 March 2013 (3 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Appointment of Vivienne Rosina Sharpe as a director on 19 June 2012 (3 pages) |
24 July 2012 | Appointment of Vivienne Rosina Sharpe as a director on 19 June 2012 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Register inspection address has been changed from C/ Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH England (1 page) |
20 October 2010 | Register inspection address has been changed from C/ Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH England (1 page) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Termination of appointment of Sally Cantello as a director (1 page) |
21 December 2009 | Termination of appointment of Sally Cantello as a director (1 page) |
25 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Appointment of Dr Conal Martin Perrett as a director (2 pages) |
16 October 2009 | Appointment of Dr Conal Martin Perrett as a director (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
26 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Appointment terminated director heinz stohl (1 page) |
11 September 2008 | Appointment terminated director heinz stohl (1 page) |
14 January 2008 | Return made up to 20/10/07; full list of members (6 pages) |
14 January 2008 | Return made up to 20/10/07; full list of members (6 pages) |
7 January 2008 | Location of register of members (2 pages) |
7 January 2008 | Location of register of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
29 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
9 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
29 October 2001 | Location of register of members (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Location of register of members (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 December 2000 | Return made up to 20/10/00; full list of members (7 pages) |
12 December 2000 | Location of register of members (1 page) |
12 December 2000 | Return made up to 20/10/00; full list of members (7 pages) |
12 December 2000 | Location of register of members (1 page) |
21 November 2000 | Location of debenture register (1 page) |
21 November 2000 | Location of debenture register (1 page) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 52 redcliffe square london SW10 9HQ (1 page) |
20 December 1999 | New secretary appointed (1 page) |
20 December 1999 | New secretary appointed (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 52 redcliffe square london SW10 9HQ (1 page) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Return made up to 20/10/99; no change of members (7 pages) |
19 November 1999 | Return made up to 20/10/99; no change of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1998 | Return made up to 20/10/98; no change of members (6 pages) |
14 October 1998 | Return made up to 20/10/98; no change of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Return made up to 20/10/96; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 20/10/96; full list of members (6 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 January 1988 | Resolutions
|
14 January 1988 | Resolutions
|
13 December 1985 | Incorporation (14 pages) |
13 December 1985 | Incorporation (14 pages) |