London
W11 2NS
Director Name | Mrs Andrea Cawston |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Opera Singer |
Country of Residence | England |
Correspondence Address | 26 Lansdowne Crescent London W11 2NS |
Secretary Name | Moya Joan Anchisi |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2003(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 6 24 Palace Court London W2 4HU |
Director Name | Miss Alexandra Clio Pakenham |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Employee |
Country of Residence | England |
Correspondence Address | 26 Lansdowne Crescent London W11 2NS |
Director Name | Miss Clio Pakenham |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lansdowne Crescent London W11 2NS |
Director Name | Jennifer Anne Benton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2003) |
Role | Information Executive |
Correspondence Address | 26 Lansdowne Crescent London W11 2NS |
Director Name | David William Donald Cameron |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1995) |
Role | Political Researcher |
Correspondence Address | 26 Lansdowne Crescent London W11 2NS |
Director Name | Emilio Anchisi |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 29 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 26 Lansdowne Crescent London W11 2NS |
Secretary Name | Jennifer Anne Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2003) |
Role | Company Director |
Correspondence Address | 26 Lansdowne Crescent London W11 2NS |
Director Name | Bruno Jean Marie Baillavoine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 November 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2005) |
Role | Business Consultant |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Director Name | Mr Michael Alexander Greville James Burton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 20 Kildare Gardens London W2 5LU |
Director Name | Mrs Samantha Burton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 January 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kildare Gardens London W2 5LU |
Registered Address | 26 Lansdowne Crescent London W11 2NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5 |
Cash | £1,305 |
Current Liabilities | £1,300 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
17 December 2020 | Micro company accounts made up to 25 March 2020 (5 pages) |
---|---|
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 25 March 2019 (5 pages) |
17 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 25 March 2018 (5 pages) |
18 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 November 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
17 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
17 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
6 April 2011 | Appointment of Miss Alexandra Clio Pakenham as a director (2 pages) |
6 April 2011 | Appointment of Miss Clio Pakenham as a director (2 pages) |
6 April 2011 | Appointment of Miss Alexandra Clio Pakenham as a director (2 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Appointment of Miss Clio Pakenham as a director (2 pages) |
17 January 2011 | Termination of appointment of Samantha Burton as a director (1 page) |
17 January 2011 | Termination of appointment of Samantha Burton as a director (1 page) |
23 November 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Andrea Cawston on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Samantha Burton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrea Cawston on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Samantha Burton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Emilio Anchisi on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Michael Burton as a director (1 page) |
25 March 2010 | Termination of appointment of Michael Burton as a director (1 page) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Moya Joan Anchisi on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Michael Alexander Greville James Burton on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Emilio Anchisi on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Michael Alexander Greville James Burton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Moya Joan Anchisi on 25 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
31 March 2008 | Director's change of particulars / samantha burton / 29/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / samantha burton / 29/03/2008 (1 page) |
31 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
31 March 2008 | Director's change of particulars / michael burton / 28/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / michael burton / 28/03/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
4 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
28 December 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
17 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members
|
19 March 2004 | Return made up to 13/03/04; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
3 December 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
12 April 2002 | Return made up to 13/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 13/03/02; full list of members (8 pages) |
21 November 2001 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
11 December 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members
|
20 March 2000 | Return made up to 13/03/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
19 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
21 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 25 March 1996 (10 pages) |
10 December 1996 | Full accounts made up to 25 March 1996 (10 pages) |
24 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
29 March 1995 | Return made up to 25/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 25/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
24 January 1986 | Incorporation (15 pages) |
24 January 1986 | Incorporation (15 pages) |