London
W11 2LA
Director Name | Dr Sumit Chanda |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2014(27 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Leopold Road London SW19 7JF |
Director Name | Mr Kenneth Leyton Butler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Director Name | Dr David Richard Cox |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(33 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 13 The Close Salisbury SP1 2EB |
Director Name | Michael Beverley McKie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 1997) |
Role | Lecturer |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Director Name | Philip Salvador |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 February 1994) |
Role | Geologist |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Director Name | Maria Paloma Letemendia |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 1997) |
Role | Psychologist |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Director Name | Mr Richard John Duncan Law |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 1997) |
Role | Banker |
Correspondence Address | 1 Fung Shui 50 Plantation Road The Peak Foreign |
Secretary Name | Philip Salvador |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 February 1994) |
Role | Geologist |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Director Name | David Sean Davies |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 28 November 2006) |
Role | Unemployed |
Correspondence Address | 1st Floor Flat 6 Arundel Gardens London W11 2LA |
Director Name | Peter Charles Pitter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 September 2004) |
Role | Banker |
Correspondence Address | 6b Arundel Gardens London W11 2LA |
Director Name | Mr Nicholas Selmes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 March 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 39 Gordon Place London W8 4JF |
Secretary Name | Nicholas Selmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 March 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 39 Gordon Place London W8 4JF |
Director Name | Mr Alexander George Buchanan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2009(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 September 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Secretary Name | Mr Alexander George Buchanan |
---|---|
Status | Resigned |
Appointed | 20 March 2014(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 September 2021) |
Role | Company Director |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Director Name | Mrs Sara Elizabeth Eccles-Williams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Oak Hall Pleshey Chelmsford CM3 1JD |
Secretary Name | Farmers Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 2000) |
Correspondence Address | 68 High Street Lymington Hampshire SO41 9AL |
Telephone | 020 75811650 |
---|---|
Telephone region | London |
Registered Address | 6 Arundel Gardens London W11 2LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
2 at £1 | Frederick A.m Page 40.00% Ordinary |
---|---|
1 at £1 | Alexander Buchanan 20.00% Ordinary |
1 at £1 | Sumit Chanda 20.00% Ordinary |
1 at £1 | Trustees Of Eccles-williams Discretionary Trust 20.00% Ordinary |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
8 October 2020 | Termination of appointment of Sara Elizabeth Eccles-Williams as a director on 31 July 2020 (1 page) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
8 October 2020 | Appointment of Dr David Richard Cox as a director on 31 July 2020 (2 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 October 2019 | Cessation of Frederick Am Page as a person with significant control on 9 July 2018 (1 page) |
8 October 2019 | Notification of Kenneth Leyton Butler as a person with significant control on 9 July 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Mr Kenneth Leyton Butler as a director on 9 July 2018 (2 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 April 2018 | Appointment of Mrs Sara Elizabeth Eccles-Williams as a director on 12 April 2018 (2 pages) |
8 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 April 2014 | Appointment of Dr Sumit Chanda as a director (2 pages) |
19 April 2014 | Appointment of Dr Sumit Chanda as a director (2 pages) |
20 March 2014 | Termination of appointment of Nicholas Selmes as a secretary (1 page) |
20 March 2014 | Termination of appointment of Nicholas Selmes as a director (1 page) |
20 March 2014 | Appointment of Mr Alexander George Buchanan as a secretary (2 pages) |
20 March 2014 | Appointment of Mr Alexander George Buchanan as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Nicholas Selmes as a secretary (1 page) |
20 March 2014 | Termination of appointment of Nicholas Selmes as a director (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Secretary's details changed for Nicholas Selmes on 31 May 2011 (2 pages) |
19 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Secretary's details changed for Nicholas Selmes on 31 May 2011 (2 pages) |
19 December 2011 | Director's details changed for Nicholas Selmes on 31 May 2011 (2 pages) |
19 December 2011 | Director's details changed for Nicholas Selmes on 31 May 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2009 | Appointment of Mr Alexander George Buchanan as a director (2 pages) |
6 December 2009 | Appointment of Mr Alexander George Buchanan as a director (2 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Selmes on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Anthony Frederick Montagu Page on 29 October 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Selmes on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Frederick Montagu Page on 29 October 2009 (2 pages) |
1 May 2009 | Return made up to 08/10/08; full list of members (4 pages) |
1 May 2009 | Return made up to 08/10/08; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 39 gordon place london W8 4JF (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Return made up to 08/10/06; full list of members (4 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 39 gordon place london W8 4JF (1 page) |
28 November 2006 | Return made up to 08/10/06; full list of members (4 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 July 2006 | Amended accounts made up to 31 March 2005 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 July 2006 | Amended accounts made up to 31 March 2004 (1 page) |
6 July 2006 | Amended accounts made up to 31 March 2005 (1 page) |
6 July 2006 | Amended accounts made up to 31 March 2004 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 October 2005 | Location of debenture register (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 82 clerkenwell road london EC1M 5RF (1 page) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
10 October 2005 | Location of debenture register (1 page) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 82 clerkenwell road london EC1M 5RF (1 page) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
10 October 2005 | Location of register of members (1 page) |
22 February 2005 | Return made up to 08/10/04; full list of members (3 pages) |
22 February 2005 | Return made up to 08/10/04; full list of members (3 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 January 2004 | Return made up to 08/10/03; full list of members (9 pages) |
20 January 2004 | Return made up to 08/10/03; full list of members (9 pages) |
29 November 2002 | Secretary's particulars changed (1 page) |
29 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Return made up to 08/10/02; full list of members (9 pages) |
4 November 2002 | Return made up to 08/10/02; full list of members (9 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 6 arundel gardens london W11 2LA (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 6 arundel gardens london W11 2LA (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 December 2001 | Return made up to 08/10/01; full list of members (8 pages) |
6 December 2001 | Return made up to 08/10/01; full list of members (8 pages) |
16 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
16 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: stephenson sheppard chartered ac 68 high street lymington hampshire SO41 9AL (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: stephenson sheppard chartered ac 68 high street lymington hampshire SO41 9AL (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 October 1999 | Return made up to 08/10/99; full list of members
|
26 October 1999 | Return made up to 08/10/99; full list of members
|
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 08/10/97; full list of members
|
11 November 1997 | Return made up to 08/10/97; full list of members
|
13 February 1997 | Return made up to 08/10/96; no change of members (4 pages) |
13 February 1997 | Return made up to 08/10/96; no change of members (4 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
20 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 September 1986 | Company name changed dovethrush LIMITED\certificate issued on 05/09/86 (2 pages) |
5 September 1986 | Company name changed dovethrush LIMITED\certificate issued on 05/09/86 (2 pages) |
14 August 1986 | Incorporation (13 pages) |
14 August 1986 | Incorporation (13 pages) |