London
SW3 5HJ
Director Name | Jonathan Owen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Graphic Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2019(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 5-7 Hillgate Street Hillgate Street London W8 7SP |
Director Name | Mr Stanley Oliver Chaman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 23 February 2013) |
Role | Shop Retailer |
Correspondence Address | 39 Cheyne Walk London SW3 5HJ |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 September 2012) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbotsbury Close London W14 8EG |
Secretary Name | Sally Caroline Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 5 Gledhow Gardens London SW5 0BL |
Director Name | Mr Gary Frederick Sullivan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2013(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 14 Neptune Court Homer Drive London E14 3UQ |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(14 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 17 June 2016) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2016(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2018) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | 6 Roland Gardens London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
22 March 2024 | Micro company accounts made up to 24 June 2023 (3 pages) |
---|---|
24 July 2023 | Registered office address changed from C/O Ekor Group Block Management 17 Musard Road London W6 8NR England to 6 Roland Gardens London SW7 3PH on 24 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Akkorgroup Ltd as a secretary on 31 May 2023 (1 page) |
5 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
5 October 2022 | Registered office address changed from 17 Musard Road London W6 8NR England to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 5 October 2022 (1 page) |
14 September 2022 | Appointment of Akkorgroup Ltd as a secretary on 14 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Hillgate Management Ltd as a secretary on 14 September 2022 (1 page) |
14 September 2022 | Registered office address changed from 5-7 Hillgate Street Hillgate Street London W8 7SP England to 17 Musard Road London W6 8NR on 14 September 2022 (1 page) |
25 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 24 June 2021 (3 pages) |
14 May 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
29 November 2019 | Appointment of Hillgate Management Ltd as a secretary on 29 November 2019 (2 pages) |
29 November 2019 | Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to 5-7 Hillgate Street Hillgate Street London W8 7SP on 29 November 2019 (1 page) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 23 June 2018 (3 pages) |
20 February 2019 | Registered office address changed from 48 C/O Pastor Curzon Street London W1J 7UL England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 20 February 2019 (1 page) |
31 October 2018 | Registered office address changed from C/O 1st Asset 7 - 9 Tryon Street London SW3 3LG United Kingdom to 48 C/O Pastor Curzon Street London W1J 7UL on 31 October 2018 (1 page) |
16 May 2018 | Termination of appointment of M & N Secretaries Limited as a secretary on 16 May 2018 (1 page) |
16 May 2018 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to C/O 1st Asset 7 - 9 Tryon Street London SW3 3LG on 16 May 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 23 June 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 23 June 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
24 February 2017 | Appointment of Jonathan Owen as a director on 14 February 2017 (2 pages) |
24 February 2017 | Appointment of Jonathan Owen as a director on 14 February 2017 (2 pages) |
18 January 2017 | Total exemption full accounts made up to 23 June 2016 (9 pages) |
18 January 2017 | Total exemption full accounts made up to 23 June 2016 (9 pages) |
23 June 2016 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 23 June 2016 (1 page) |
23 June 2016 | Appointment of M & N Secretaries Limited as a secretary on 17 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Farrar Property Management Limited as a secretary on 17 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Farrar Property Management Limited as a secretary on 17 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Gary Frederick Sullivan as a director on 18 March 2016 (1 page) |
23 June 2016 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 23 June 2016 (1 page) |
23 June 2016 | Appointment of M & N Secretaries Limited as a secretary on 17 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Gary Frederick Sullivan as a director on 18 March 2016 (1 page) |
30 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
30 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
16 March 2016 | Total exemption full accounts made up to 23 June 2015 (9 pages) |
16 March 2016 | Total exemption full accounts made up to 23 June 2015 (9 pages) |
24 November 2015 | Appointment of Dr Roberta Galluccio as a director on 4 June 2015 (2 pages) |
24 November 2015 | Appointment of Dr Roberta Galluccio as a director on 4 June 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 March 2015 no member list (3 pages) |
23 March 2015 | Annual return made up to 22 March 2015 no member list (3 pages) |
23 March 2015 | Accounts for a dormant company made up to 23 June 2014 (9 pages) |
23 March 2015 | Accounts for a dormant company made up to 23 June 2014 (9 pages) |
24 March 2014 | Annual return made up to 22 March 2014 no member list (3 pages) |
24 March 2014 | Annual return made up to 22 March 2014 no member list (3 pages) |
28 February 2014 | Accounts for a dormant company made up to 23 June 2013 (8 pages) |
28 February 2014 | Accounts for a dormant company made up to 23 June 2013 (8 pages) |
13 December 2013 | Termination of appointment of Stanley Chaman as a director (1 page) |
13 December 2013 | Termination of appointment of Stanley Chaman as a director (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 22 March 2013 no member list (3 pages) |
24 July 2013 | Annual return made up to 22 March 2013 no member list (3 pages) |
24 July 2013 | Appointment of Gary Frederick Sullivan as a director (3 pages) |
24 July 2013 | Appointment of Gary Frederick Sullivan as a director (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Accounts for a dormant company made up to 23 June 2012 (8 pages) |
16 October 2012 | Accounts for a dormant company made up to 23 June 2012 (8 pages) |
20 September 2012 | Termination of appointment of Nicholas Hopper as a director (1 page) |
20 September 2012 | Termination of appointment of Nicholas Hopper as a director (1 page) |
16 April 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
16 April 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 23 June 2011 (8 pages) |
3 November 2011 | Accounts for a dormant company made up to 23 June 2011 (8 pages) |
28 March 2011 | Annual return made up to 22 March 2011 no member list (5 pages) |
28 March 2011 | Annual return made up to 22 March 2011 no member list (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 23 June 2010 (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 23 June 2010 (7 pages) |
29 March 2010 | Annual return made up to 22 March 2010 no member list (4 pages) |
29 March 2010 | Annual return made up to 22 March 2010 no member list (4 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Accounts for a dormant company made up to 23 June 2009 (8 pages) |
20 January 2010 | Accounts for a dormant company made up to 23 June 2009 (8 pages) |
13 May 2009 | Annual return made up to 22/03/09 (2 pages) |
13 May 2009 | Director's change of particulars / nicholas hopper / 21/03/2009 (1 page) |
13 May 2009 | Director's change of particulars / nicholas hopper / 21/03/2009 (1 page) |
13 May 2009 | Annual return made up to 22/03/09 (2 pages) |
4 March 2009 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
4 March 2009 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
24 April 2008 | Annual return made up to 22/03/08 (4 pages) |
24 April 2008 | Annual return made up to 22/03/08 (4 pages) |
11 January 2008 | Total exemption full accounts made up to 23 June 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 23 June 2007 (9 pages) |
25 April 2007 | Annual return made up to 22/03/07 (4 pages) |
25 April 2007 | Annual return made up to 22/03/07 (4 pages) |
25 January 2007 | Total exemption full accounts made up to 23 June 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 23 June 2006 (9 pages) |
10 April 2006 | Annual return made up to 22/03/06 (4 pages) |
10 April 2006 | Annual return made up to 22/03/06 (4 pages) |
1 February 2006 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
1 February 2006 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
14 April 2005 | Annual return made up to 22/03/05 (4 pages) |
14 April 2005 | Annual return made up to 22/03/05 (4 pages) |
10 January 2005 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
13 April 2004 | Annual return made up to 22/03/04 (4 pages) |
13 April 2004 | Annual return made up to 22/03/04 (4 pages) |
10 December 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
10 December 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
9 April 2003 | Annual return made up to 22/03/03 (4 pages) |
9 April 2003 | Annual return made up to 22/03/03 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 23 June 2002 (7 pages) |
10 October 2002 | Total exemption full accounts made up to 23 June 2002 (7 pages) |
8 April 2002 | Annual return made up to 22/03/02 (3 pages) |
8 April 2002 | Annual return made up to 22/03/02 (3 pages) |
18 September 2001 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
18 September 2001 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
28 March 2001 | Annual return made up to 22/03/01 (3 pages) |
28 March 2001 | Annual return made up to 22/03/01 (3 pages) |
29 September 2000 | Full accounts made up to 23 June 2000 (6 pages) |
29 September 2000 | Full accounts made up to 23 June 2000 (6 pages) |
30 March 2000 | Annual return made up to 22/03/00 (3 pages) |
30 March 2000 | Annual return made up to 22/03/00 (3 pages) |
20 September 1999 | Full accounts made up to 23 June 1999 (6 pages) |
20 September 1999 | Full accounts made up to 23 June 1999 (6 pages) |
3 April 1999 | Annual return made up to 22/03/99 (4 pages) |
3 April 1999 | Annual return made up to 22/03/99 (4 pages) |
1 March 1999 | Full accounts made up to 23 June 1998 (7 pages) |
1 March 1999 | Full accounts made up to 23 June 1998 (7 pages) |
6 October 1997 | Full accounts made up to 23 June 1997 (8 pages) |
6 October 1997 | Full accounts made up to 23 June 1997 (8 pages) |
22 April 1997 | Annual return made up to 22/03/97 (4 pages) |
22 April 1997 | Annual return made up to 22/03/97 (4 pages) |
3 October 1996 | Full accounts made up to 23 June 1996 (8 pages) |
3 October 1996 | Full accounts made up to 23 June 1996 (8 pages) |
26 March 1996 | Annual return made up to 22/03/96 (4 pages) |
26 March 1996 | Annual return made up to 22/03/96 (4 pages) |
5 September 1995 | Accounts for a small company made up to 23 June 1995 (8 pages) |
5 September 1995 | Accounts for a small company made up to 23 June 1995 (8 pages) |
30 March 1995 | Annual return made up to 22/03/95 (4 pages) |
30 March 1995 | Annual return made up to 22/03/95 (4 pages) |
18 November 1994 | Accounts for a small company made up to 23 June 1994 (4 pages) |
14 October 1993 | Accounts for a small company made up to 24 June 1993 (9 pages) |
6 April 1993 | Mins of mtg held 170992 (1 page) |
6 April 1993 | Mins of mtg held 170992 (1 page) |
21 September 1992 | Accounts for a small company made up to 24 June 1992 (8 pages) |
25 October 1991 | Accounts for a small company made up to 24 June 1991 (9 pages) |
25 April 1991 | Accounts for a small company made up to 24 June 1990 (9 pages) |
10 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
10 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1989 | Memorandum and Articles of Association (35 pages) |
10 August 1989 | Memorandum and Articles of Association (35 pages) |
12 June 1989 | Secretary resigned;new secretary appointed (4 pages) |
12 June 1989 | Secretary resigned;new secretary appointed (4 pages) |
3 January 1989 | Incorporation (10 pages) |
3 January 1989 | Incorporation (10 pages) |