915 High Road
London
N12 8QJ
Director Name | Charlotte Crosland Wood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2005(19 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Secretary Name | Mr Adam Toby Whitehead |
---|---|
Status | Current |
Appointed | 11 March 2019(32 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Director Name | Vivienne Battarbee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 60 St Marks Road London W10 6NN |
Director Name | Miss Wendy Alexander Sharp |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 June 1999) |
Role | Sales Executive |
Correspondence Address | 60 St Marks Road London W10 6NN |
Director Name | Hans Andersson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 1999(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 2000) |
Role | Retired |
Correspondence Address | The Garden Flat 60 Saint Marks Road London W10 6NN |
Director Name | Peter Fentem |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2001) |
Role | Advertising |
Correspondence Address | The Garden Flat 60 Saint Marks Road London W10 6NN |
Director Name | Mr Edward William Anthony Lascelles |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Beverley Pond Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Make Up Artist |
Correspondence Address | Garden Flat 60 St Marks Road London W10 6NN |
Director Name | Lindsey Pond Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2005) |
Role | Producer |
Correspondence Address | Ground Floor Flat 60 Saint Marks Road London W10 6NN |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 July 1996) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(10 years after company formation) |
Appointment Duration | 2 years (resigned 17 August 1998) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 11 March 2019) |
Correspondence Address | 2nd Floor Solar House 915 High Road London N12 8QJ |
Telephone | 020 84920770 |
---|---|
Telephone region | London |
Registered Address | 62 St Marks Road London W10 6NN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
1 at £1 | Aurelie Martin & Julien Martin 25.00% Ordinary |
---|---|
1 at £1 | Charlotte Crossland 25.00% Ordinary |
1 at £1 | Katie Dolan 25.00% Ordinary |
1 at £1 | Miranda Marks 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
18 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
17 October 2022 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 62 st Marks Road London W10 6NN on 17 October 2022 (2 pages) |
4 October 2022 | Administrative restoration application (4 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 October 2022 | Confirmation statement made on 31 July 2021 with no updates (2 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 October 2022 | Confirmation statement made on 31 July 2022 with no updates (2 pages) |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mr Adam Toby Whitehead as a secretary on 11 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Legal Consultants Limited as a secretary on 11 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 August 2018 | Secretary's details changed for Legal Consultants Limited on 25 June 2015 (1 page) |
20 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Termination of appointment of Edward Lascelles as a director (1 page) |
12 October 2010 | Termination of appointment of Edward Lascelles as a director (1 page) |
21 September 2010 | Secretary's details changed for Legal Consultants Limited on 31 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Legal Consultants Limited on 31 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Charlotte Crosland Wood on 31 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Miranda Jane Marks on 31 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Edward William Anthony Lascelles on 31 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Miranda Jane Marks on 31 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Edward William Anthony Lascelles on 31 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Charlotte Crosland Wood on 31 July 2010 (2 pages) |
3 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 October 2008 | Return made up to 31/07/08; full list of members (5 pages) |
7 October 2008 | Return made up to 31/07/08; full list of members (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Return made up to 31/07/06; full list of members (4 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Return made up to 31/07/06; full list of members (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (9 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (9 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 July 2004 | Return made up to 31/07/04; full list of members (9 pages) |
27 July 2004 | Return made up to 31/07/04; full list of members (9 pages) |
5 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 October 2003 | Return made up to 31/07/03; full list of members (9 pages) |
5 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 October 2003 | Return made up to 31/07/03; full list of members (9 pages) |
6 December 2002 | Return made up to 31/07/02; full list of members (9 pages) |
6 December 2002 | Return made up to 31/07/02; full list of members (9 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 31/07/01; full list of members
|
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 31/07/01; full list of members
|
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 September 2000 | Return made up to 31/07/00; full list of members
|
11 September 2000 | Return made up to 31/07/00; full list of members
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
27 September 1999 | Return made up to 31/07/99; full list of members
|
27 September 1999 | Return made up to 31/07/99; full list of members
|
27 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 235 old marylebone road london NW1 5QT (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 235 old marylebone road london NW1 5QT (1 page) |
7 September 1998 | Secretary resigned (1 page) |
20 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
1 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 July 1997 | Resolutions
|
17 December 1996 | Registered office changed on 17/12/96 from: 871 high road london N12 8QA (1 page) |
17 December 1996 | New secretary appointed (3 pages) |
17 December 1996 | Location of register of members (1 page) |
17 December 1996 | Return made up to 31/07/96; full list of members (6 pages) |
17 December 1996 | Location of register of directors' interests (1 page) |
17 December 1996 | New secretary appointed (3 pages) |
17 December 1996 | Location of register of directors' interests (1 page) |
17 December 1996 | Location of register of members (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 871 high road london N12 8QA (1 page) |
17 December 1996 | Return made up to 31/07/96; full list of members (6 pages) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
29 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
7 July 1986 | Certificate of Incorporation (1 page) |
7 July 1986 | Certificate of Incorporation (1 page) |