London
SW1V 2AJ
Secretary Name | Elena Lippi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2014(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Warwick Square London SW1V 2AJ |
Director Name | Mr Marco Lippi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 April 2014(27 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Warwick Square London SW1V 2AJ |
Director Name | Mr Gareth Andrew Shannon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Ms Lucy Fisher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Hartley House Hartley Wespall Hook Hants RG27 0AJ |
Director Name | Dr Yasmina Vaziri |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 22 Moreton Street London SW1V 2PT |
Director Name | Mr Omid Vaziri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 22 Moreton Street London SW1V 2PT |
Director Name | Mary Howell Friday |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1994) |
Role | Attorney |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Mr Peter Gerard Hill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 29 September 1993) |
Role | Solicitor |
Correspondence Address | 83 Lexham Gardens London W8 5JH |
Director Name | Dowager Lady Alice Mary Leon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 1993) |
Role | Retired |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Mr Guiseppe Oriani |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 October 1997) |
Role | Merchant Banker |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Mrs Fiona Shannon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 15 November 2013) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Secretary Name | Mrs Fiona Shannon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Sally Elizabeth Engelschmidt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 November 2001) |
Role | Administration Manager |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Morten Ulrik Engelschmidt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 November 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 November 2001) |
Role | Shipbroker |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Mr Gareth Andrew Shannon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 February 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Secretary Name | Morten Ulrik Engelschmidt |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2001) |
Role | Ship Broker |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Secretary Name | Mrs Fiona Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Mr Rupert Benjamin Walsh |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2009) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Director Name | Mr Toby Jonathon Walsh |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 July 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lexham Gardens London W8 6JN |
Website | www.gardenbeekeeping.co.uk |
---|
Registered Address | 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,321 |
Cash | £6,756 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
27 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 6 June 2023 (1 page) |
10 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
6 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 November 2019 | Appointment of Mr Omid Vaziri as a director on 12 November 2019 (2 pages) |
14 November 2019 | Appointment of Dr Yasmina Vaziri as a director on 12 November 2019 (2 pages) |
5 November 2019 | Registered office address changed from 50 Warwick Square London SW1V 2AJ England to 22 Moreton Street London SW1V 2PT on 5 November 2019 (1 page) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 June 2017 | Appointment of Mr Gareth Andrew Shannon as a director on 31 January 2017 (2 pages) |
1 June 2017 | Appointment of Ms Lucy Fisher as a director on 31 January 2017 (2 pages) |
1 June 2017 | Appointment of Ms Lucy Fisher as a director on 31 January 2017 (2 pages) |
1 June 2017 | Appointment of Mr Gareth Andrew Shannon as a director on 31 January 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
18 November 2016 | Registered office address changed from 83 Lexham Gardens London W8 6JN to 50 Warwick Square London SW1V 2AJ on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 83 Lexham Gardens London W8 6JN to 50 Warwick Square London SW1V 2AJ on 18 November 2016 (1 page) |
4 November 2015 | Annual return made up to 1 November 2015 no member list (4 pages) |
4 November 2015 | Annual return made up to 1 November 2015 no member list (4 pages) |
4 November 2015 | Annual return made up to 1 November 2015 no member list (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
10 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
10 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
30 April 2014 | Appointment of Marco Lippi as a director (3 pages) |
30 April 2014 | Appointment of Marco Lippi as a director (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Appointment of Elena Lippi as a director (3 pages) |
28 February 2014 | Appointment of Elena Lippi as a secretary (3 pages) |
28 February 2014 | Termination of appointment of Gareth Shannon as a director (2 pages) |
28 February 2014 | Termination of appointment of Gareth Shannon as a director (2 pages) |
28 February 2014 | Appointment of Elena Lippi as a secretary (3 pages) |
28 February 2014 | Appointment of Elena Lippi as a director (3 pages) |
25 February 2014 | Termination of appointment of Fiona Shannon as a secretary (1 page) |
25 February 2014 | Termination of appointment of Fiona Shannon as a director (1 page) |
25 February 2014 | Termination of appointment of Fiona Shannon as a secretary (1 page) |
25 February 2014 | Termination of appointment of Fiona Shannon as a director (1 page) |
26 November 2013 | Annual return made up to 1 November 2013 no member list (4 pages) |
26 November 2013 | Annual return made up to 1 November 2013 no member list (4 pages) |
26 November 2013 | Annual return made up to 1 November 2013 no member list (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2012 | Annual return made up to 1 November 2012 no member list (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 no member list (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 no member list (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 November 2011 | Annual return made up to 1 November 2011 no member list (4 pages) |
6 November 2011 | Annual return made up to 1 November 2011 no member list (4 pages) |
6 November 2011 | Annual return made up to 1 November 2011 no member list (4 pages) |
23 October 2011 | Termination of appointment of Toby Walsh as a director (1 page) |
23 October 2011 | Termination of appointment of Toby Walsh as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 1 November 2010 no member list (5 pages) |
29 November 2010 | Annual return made up to 1 November 2010 no member list (5 pages) |
29 November 2010 | Annual return made up to 1 November 2010 no member list (5 pages) |
2 November 2010 | Termination of appointment of Rupert Walsh as a director (2 pages) |
2 November 2010 | Termination of appointment of Rupert Walsh as a director (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Director's details changed for Fiona Shannon on 1 November 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Mrs Fiona Shannon on 1 November 2009 (1 page) |
1 November 2009 | Director's details changed for Mr Rupert Benjamin Walsh on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Gareth Andrew Shannon on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Fiona Shannon on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Toby Jonathon Walsh on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Gareth Andrew Shannon on 1 November 2009 (2 pages) |
1 November 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
1 November 2009 | Director's details changed for Gareth Andrew Shannon on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Toby Jonathon Walsh on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Rupert Benjamin Walsh on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Toby Jonathon Walsh on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Rupert Benjamin Walsh on 1 November 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Mrs Fiona Shannon on 1 November 2009 (1 page) |
1 November 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
1 November 2009 | Secretary's details changed for Mrs Fiona Shannon on 1 November 2009 (1 page) |
1 November 2009 | Director's details changed for Fiona Shannon on 1 November 2009 (2 pages) |
1 November 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Annual return made up to 01/11/08 (3 pages) |
4 November 2008 | Annual return made up to 01/11/08 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Annual return made up to 01/11/07 (5 pages) |
14 November 2007 | Annual return made up to 01/11/07 (5 pages) |
22 November 2006 | Annual return made up to 01/11/06
|
22 November 2006 | Annual return made up to 01/11/06
|
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2005 | Annual return made up to 01/11/05 (5 pages) |
16 November 2005 | Annual return made up to 01/11/05 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Annual return made up to 01/11/04 (5 pages) |
10 January 2005 | Annual return made up to 01/11/04 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 November 2003 | Annual return made up to 01/11/03 (5 pages) |
29 November 2003 | Annual return made up to 01/11/03 (5 pages) |
7 January 2003 | Annual return made up to 01/11/02 (4 pages) |
7 January 2003 | Annual return made up to 01/11/02 (4 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Annual return made up to 01/11/01
|
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Annual return made up to 01/11/01
|
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Annual return made up to 01/11/00 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Annual return made up to 01/11/00 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Annual return made up to 01/11/99 (4 pages) |
16 November 1999 | Annual return made up to 01/11/99 (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Annual return made up to 01/11/98 (4 pages) |
4 November 1998 | Annual return made up to 01/11/98 (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Annual return made up to 01/11/97
|
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Annual return made up to 01/11/97
|
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 December 1996 | Annual return made up to 01/11/96
|
31 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1996 | Annual return made up to 01/11/96
|
31 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Annual return made up to 01/11/95
|
21 November 1995 | Annual return made up to 01/11/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
6 November 1987 | Memorandum and Articles of Association (14 pages) |
6 November 1987 | Memorandum and Articles of Association (14 pages) |
3 November 1987 | Memorandum and Articles of Association (14 pages) |
3 November 1987 | Memorandum and Articles of Association (14 pages) |