St Dogmaels
Cardigan
Dyfed
SA43 3JN
Wales
Director Name | Ms Sarah Kathleen Green |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2011(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Director Of Bid Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sinclair Road London W14 0NH |
Director Name | Ms Mathilde Brallet |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 November 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 46 Sinclair Road London W14 0NH |
Director Name | Mr Christopher Knight |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1995) |
Role | Fitness Instructor |
Correspondence Address | 46 Sinclair Road London W14 0NH |
Director Name | Mr Adetokunbo Osibogun |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 April 2005) |
Role | Valuer |
Correspondence Address | 46 Sinclair Road London W14 0NH |
Secretary Name | Ms Chantal Balhon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 46 Sinclair Road London W14 0NH |
Secretary Name | Hannah Moseley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 1995) |
Role | Student |
Correspondence Address | Flat 1 46 Sinclair Road London W14 0NH |
Secretary Name | David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2000) |
Role | Secretary |
Correspondence Address | Flat 3 46 Sinclair Road West Kensington London W14 0NH |
Director Name | Karen Ruth Prince-Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2001) |
Role | Accountant |
Correspondence Address | Flat 5 46 Sinclair Road West Kensington London W14 0NH |
Secretary Name | Giuseppe Cingotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Flat 7 46 Sinclair Road London W14 0NH |
Secretary Name | Hannah Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 46 Sinclair Road London W14 0NH |
Director Name | Leila Zenined |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2003(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 2008) |
Role | Healer |
Correspondence Address | Flat 8 46 Sinclair Road London W14 0NH |
Director Name | Jonathan William James Cudlipp |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2005(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 46 Sinclair Road London W14 0NH |
Director Name | Mr Christopher Luke Maxwell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2008) |
Role | Museum Curator |
Correspondence Address | Flat 8 46 Sinclair Road London W14 0NH |
Director Name | Ms Jennifer Lynn Goetz |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 46 Sinclair Road London W14 0NH |
Secretary Name | Mr Christopher Luke Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2010) |
Role | Museum Curator |
Correspondence Address | Flat 8 46 Sinclair Road London W14 0NH |
Director Name | Dr Christopher Luke Maxwell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | 46 Sinclair Road London W14 0NH |
Director Name | Ms Andrea Kunheim |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2018) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sinclair Road London W14 0NH |
Registered Address | 46 Sinclair Road London W14 0NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
11 at £1 | Andrea Jane Kunheim 11.11% Ordinary |
---|---|
11 at £1 | Assunta Cicalese 11.11% Ordinary |
11 at £1 | C. Dimopoulos & E. Kollatou 11.11% Ordinary |
11 at £1 | Christopher Luke Maxwell 11.11% Ordinary |
11 at £1 | Jennifer Goetz 11.11% Ordinary |
11 at £1 | Jennifer Goetz & Sanjeev Chawla 11.11% Ordinary |
11 at £1 | Karen Simmonds 11.11% Ordinary |
11 at £1 | Sarah Green & Steve Smith 11.11% Ordinary |
11 at £1 | Wei Song 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,391 |
Cash | £2,531 |
Current Liabilities | £200 |
Latest Accounts | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
4 March 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
---|---|
4 March 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
26 February 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
19 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Karen Simmonds as a director on 8 April 2022 (1 page) |
8 April 2022 | Cessation of Karen Simmonds as a person with significant control on 8 April 2022 (1 page) |
12 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
24 January 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 30 November 2020 (3 pages) |
20 November 2020 | Appointment of Ms Mathilde Brallet as a director on 20 November 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
13 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
26 January 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
16 July 2018 | Termination of appointment of Andrea Kunheim as a director on 3 July 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 December 2016 | Termination of appointment of Christopher Luke Maxwell as a director on 1 December 2016 (1 page) |
12 December 2016 | Appointment of Ms Andrea Kunheim as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Andrea Kunheim as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher Luke Maxwell as a director on 1 December 2016 (1 page) |
13 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
24 December 2015 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 February 2015 | Director's details changed for Karen Simmonds on 1 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Karen Simmonds on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Karen Simmonds on 1 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 January 2014 | Appointment of Mr Christopher Maxwell as a director (2 pages) |
3 January 2014 | Appointment of Mr Christopher Maxwell as a director (2 pages) |
3 January 2014 | Termination of appointment of Jennifer Goetz as a director (1 page) |
3 January 2014 | Termination of appointment of Jennifer Goetz as a director (1 page) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 October 2011 | Appointment of Ms Sarah Kathleen Green as a director (2 pages) |
27 October 2011 | Appointment of Ms Sarah Kathleen Green as a director (2 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 August 2010 | Termination of appointment of Christopher Maxwell as a secretary (1 page) |
10 August 2010 | Termination of appointment of Christopher Maxwell as a secretary (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Karen Simmonds on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Karen Simmonds on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jennifer Lynn Goetz on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jennifer Lynn Goetz on 11 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 February 2009 | Director's change of particulars / jennifer guetz / 12/02/2009 (1 page) |
12 February 2009 | Return made up to 11/02/09; full list of members (9 pages) |
12 February 2009 | Appointment terminated secretary hannah moseley (1 page) |
12 February 2009 | Appointment terminated secretary hannah moseley (1 page) |
12 February 2009 | Appointment terminated director christopher maxwell (1 page) |
12 February 2009 | Return made up to 11/02/09; full list of members (9 pages) |
12 February 2009 | Secretary appointed mr christopher maxwell (1 page) |
12 February 2009 | Appointment terminated director christopher maxwell (1 page) |
12 February 2009 | Secretary appointed mr christopher maxwell (1 page) |
12 February 2009 | Director's change of particulars / jennifer guetz / 12/02/2009 (1 page) |
14 October 2008 | Appointment terminate, director hannah moseley logged form (1 page) |
14 October 2008 | Director appointed karen simmonds (2 pages) |
14 October 2008 | Director appointed jennifer guetz (2 pages) |
14 October 2008 | Appointment terminate, director hannah moseley logged form (1 page) |
14 October 2008 | Director appointed jennifer guetz (2 pages) |
14 October 2008 | Director appointed karen simmonds (2 pages) |
10 September 2008 | Appointment terminated director jonathan cudlipp (1 page) |
10 September 2008 | Appointment terminated director jonathan cudlipp (1 page) |
6 August 2008 | Return made up to 11/02/08; full list of members
|
6 August 2008 | Return made up to 11/02/08; full list of members
|
30 July 2008 | Director appointed christopher luke maxwell (2 pages) |
30 July 2008 | Director appointed christopher luke maxwell (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 July 2008 | Appointment terminated director leila zenined (1 page) |
16 July 2008 | Appointment terminated director leila zenined (1 page) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
18 June 2007 | Return made up to 11/02/07; full list of members (10 pages) |
18 June 2007 | Return made up to 11/02/07; full list of members (10 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 May 2006 | Return made up to 11/02/06; full list of members (10 pages) |
8 May 2006 | Return made up to 11/02/06; full list of members (10 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
11 February 2005 | Return made up to 11/02/05; full list of members (10 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (10 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 February 2004 | Return made up to 11/02/04; full list of members (10 pages) |
4 February 2004 | Return made up to 11/02/04; full list of members (10 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
9 March 2003 | Return made up to 11/02/03; full list of members (9 pages) |
9 March 2003 | Return made up to 11/02/03; full list of members (9 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
9 March 2002 | Return made up to 11/02/02; full list of members (9 pages) |
9 March 2002 | Return made up to 11/02/02; full list of members (9 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
4 November 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
15 May 2001 | Return made up to 11/02/01; full list of members (9 pages) |
15 May 2001 | Return made up to 11/02/01; full list of members (9 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Return made up to 11/02/00; full list of members (9 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (9 pages) |
24 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
24 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
8 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
18 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
6 February 1998 | Return made up to 11/02/98; change of members (6 pages) |
6 February 1998 | Return made up to 11/02/98; change of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
3 March 1997 | Return made up to 11/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 11/02/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
27 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
22 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
22 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
17 July 1992 | Full accounts made up to 30 November 1991 (7 pages) |
17 July 1992 | Full accounts made up to 30 November 1991 (7 pages) |
5 June 1992 | Return made up to 11/02/92; full list of members (5 pages) |
5 June 1992 | Return made up to 11/02/92; full list of members (5 pages) |
14 August 1991 | New secretary appointed;new director appointed (4 pages) |
14 August 1991 | New secretary appointed;new director appointed (4 pages) |
24 April 1991 | Return made up to 11/01/91; full list of members (5 pages) |
24 April 1991 | Full accounts made up to 30 November 1990 (6 pages) |
24 April 1991 | Return made up to 11/01/91; full list of members (5 pages) |
24 April 1991 | Full accounts made up to 30 November 1990 (6 pages) |