London
W11 2PT
Director Name | Dr Claudio Viezzoli |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3-4th Floor Flat 7 Ladbroke Gardens London W11 2PT |
Director Name | Mr Harry Jonathan Hunt |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Ladbroke Gardens London W11 2PT |
Director Name | Timothy Norman Nuding |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 1994) |
Role | Banker |
Correspondence Address | 7 Ladbroke Gardens London W11 2PT |
Director Name | Charles Lorimer Rees |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 January 2012) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ladbroke Gardens London W11 2PT |
Director Name | Sheila Rock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 1999) |
Role | Photographer |
Correspondence Address | 7 Ladbroke Gardens London W11 2PT |
Director Name | Josephine Daphne Simmonds |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 26 June 2019) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 7 Ladbroke Gardens London W11 2PT |
Secretary Name | Josephine Daphne Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 7 Ladbroke Gardens London W11 2PT |
Director Name | Daniel Michelangelo Eskenazi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 October 2004) |
Role | Art Dealer |
Correspondence Address | Top Flat 7 Ladbroke Gardens London W11 2PT |
Director Name | Mr Sachin Bagga |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ladbroke Gardens London W11 2PT |
Telephone | 020 72295398 |
---|---|
Telephone region | London |
Registered Address | 7 Ladbroke Gardens London W11 2PT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Lorimer Rees 25.00% Ordinary |
---|---|
1 at £1 | Dr Claudio Viezzoli 25.00% Ordinary |
1 at £1 | Josephine Daphne Simmonds 25.00% Ordinary |
1 at £1 | Merine Trust Company LTD 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
18 April 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 March 2023 | Appointment of Mrs Tracy Bickler as a director on 1 March 2023 (2 pages) |
3 March 2023 | Appointment of Mr Simon Bickler as a director on 1 March 2023 (2 pages) |
26 April 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 July 2019 | Termination of appointment of Josephine Daphne Simmonds as a director on 26 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Josephine Daphne Simmonds as a secretary on 26 June 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mrs Suzanne Day on 23 November 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 November 2017 | Director's details changed for Mrs Suzanne Day on 23 November 2017 (2 pages) |
20 March 2017 | Termination of appointment of Sachin Bagga as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Harry Jonathan Hunt as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Sachin Bagga as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Harry Jonathan Hunt as a director on 20 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 March 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 March 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
4 March 2012 | Appointment of Sachin Bagga as a director (2 pages) |
4 March 2012 | Appointment of Sachin Bagga as a director (2 pages) |
2 March 2012 | Director's details changed for Suzanne Day on 2 March 2012 (3 pages) |
2 March 2012 | Director's details changed for Suzanne Day on 2 March 2012 (3 pages) |
2 March 2012 | Director's details changed for Suzanne Day on 2 March 2012 (3 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Termination of appointment of Charles Rees as a director (1 page) |
30 January 2012 | Termination of appointment of Charles Rees as a director (1 page) |
28 January 2012 | Termination of appointment of Charles Rees as a director (1 page) |
28 January 2012 | Termination of appointment of Charles Rees as a director (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Director's details changed for Doctor Claudio Viezzoli on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Suzanne Day on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Josephine Daphne Simmonds on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Doctor Claudio Viezzoli on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Charles Lorimer Rees on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Josephine Daphne Simmonds on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Charles Lorimer Rees on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Suzanne Day on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 24/01/06; full list of members (9 pages) |
27 February 2006 | Return made up to 24/01/06; full list of members (9 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 24/01/05; full list of members
|
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members
|
1 February 2005 | New director appointed (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
16 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 July 1988 | Incorporation (14 pages) |