London
SW7 4QA
Secretary Name | Alessandro Gatto |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 22 December 2003(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brechin Place London SW7 4QA |
Director Name | Sarah Gilmour Legge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2005(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Brechin Place London SW7 4QA |
Director Name | Archibald Michael James Sinclair |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Frederick Merlin Usher-Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1993) |
Role | Farmer |
Correspondence Address | Wimbish Hall Wimbish Saffron Walden Essex CB10 2XG |
Director Name | Sarah Helen Usher-Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | Wimbish Hall Wimbish Saffron Walden Essex CB14 3XG |
Secretary Name | Sarah Helen Usher-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | Wimbish Hall Wimbish Saffron Walden Essex CB14 3XG |
Director Name | Flavia Ormond |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 December 2003) |
Role | Art Dealer |
Correspondence Address | 3 Netherton Grove London SW10 9TQ |
Director Name | Mr John Simpson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 1994) |
Role | Accountant |
Correspondence Address | Flat 2 24 Brechin Place London SW7 4QA |
Secretary Name | Mr John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 1996) |
Role | Accountant |
Correspondence Address | Flat 2 24 Brechin Place London SW7 4QA |
Director Name | Bache Bleecker |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 1998) |
Role | Retired |
Correspondence Address | 1392 Ridge Road Syosset New York 11791 United States |
Director Name | Anthony Murray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 January 2002) |
Role | Banking |
Correspondence Address | The Penthouse 24 Brechin Place South Kensington London SW7 4QA |
Secretary Name | Anthony Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 January 2001) |
Role | Banking |
Correspondence Address | The Penthouse 24 Brechin Place South Kensington London SW7 4QA |
Director Name | Luigi Pignatelli |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2002) |
Role | Investments |
Correspondence Address | 24 Brechin Place London SW7 4QA |
Secretary Name | Flavia Ormond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2003) |
Role | Art Dealer |
Correspondence Address | 3 Netherton Grove London SW10 9TQ |
Director Name | Mr Alan Gordon William Sinclair |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 January 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The White House Adstock Buckingham MK18 2JN |
Telephone | 01923 828422 |
---|---|
Telephone region | Watford |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2.3k at £1 | Cavendish Group Llc 30.00% Ordinary |
---|---|
1.5k at £1 | Alessandro Gatto 20.00% Ordinary |
1.5k at £1 | Sarah G. Legge & Christopher Legge 20.00% Ordinary |
1.4k at £1 | Balingall 18.00% Ordinary |
916 at £1 | Fiona Barbara Sinclair & Alan Gordon William Sinclair 12.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
---|---|
17 May 2023 | Termination of appointment of Sarah Gilmour Legge as a director on 17 May 2023 (1 page) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
16 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Archibald Michael James Sinclair as a director on 1 January 2020 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 January 2014 | Termination of appointment of Alan Sinclair as a director (1 page) |
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of Alan Sinclair as a director (1 page) |
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 January 2010 | Director's details changed for Sarah Gilmour Legge on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Sarah Gilmour Legge on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alan Gordon William Sinclair on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alessandro Gatto on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alan Gordon William Sinclair on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Alessandro Gatto on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 February 2009 | Return made up to 28/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 28/12/08; full list of members (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 May 2008 | Return made up to 28/12/07; full list of members (5 pages) |
8 May 2008 | Return made up to 28/12/07; full list of members (5 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 February 2007 | Return made up to 28/12/06; full list of members (8 pages) |
13 February 2007 | Return made up to 28/12/06; full list of members (8 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 March 2006 | Return made up to 28/12/05; full list of members (8 pages) |
14 March 2006 | Return made up to 28/12/05; full list of members (8 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
27 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
10 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (2 pages) |
11 September 2002 | Director resigned (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: temple house 34/36 high street sevenoaks kent TN13 1JG (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: temple house 34/36 high street sevenoaks kent TN13 1JG (1 page) |
27 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 February 2001 | Return made up to 28/12/00; full list of members (8 pages) |
15 February 2001 | Return made up to 28/12/00; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members (8 pages) |
22 December 1998 | Return made up to 28/12/98; change of members (6 pages) |
22 December 1998 | Return made up to 28/12/98; change of members (6 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1998 | Return made up to 28/12/97; full list of members (6 pages) |
12 March 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 28/12/96; full list of members (8 pages) |
25 March 1997 | Return made up to 28/12/96; full list of members (8 pages) |
25 March 1997 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
30 November 1995 | Return made up to 28/12/94; no change of members (6 pages) |
30 November 1995 | Return made up to 28/12/94; no change of members (6 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: flat 2 24 brechin place london SW7 4QA (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: flat 2 24 brechin place london SW7 4QA (1 page) |
5 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |