London
W8 5LS
Director Name | Mr Neil Stoker Dobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1998(9 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Juan Carlos Machuca Siguero |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 4 17 Elvaston Place London SW7 5QF |
Director Name | Ms Gillian Boyer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 1994) |
Role | Airline Staff |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Mr William Wilson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 22 October 2017) |
Role | Arts Administration |
Country of Residence | England |
Correspondence Address | Flat 6 Elvaston Place London SW7 5QQ |
Director Name | Miss Helen Margot Oliphant Hutchison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 March 1997) |
Role | Travel Agent |
Correspondence Address | Flat 5 17 Elvaston Place London SW7 5QF |
Director Name | Mr Jerry Jamieson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 1993) |
Role | Banker |
Correspondence Address | Flat 3 17 Elvaston Rale London SW7 5QF |
Director Name | Mr Mohamed Yaseen Marikkar |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 October 1998) |
Role | Link Express Limited |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Ms Lucy Scott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 June 2008) |
Role | Actoress |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Secretary Name | Mr Neil Stoker Dobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Jorg Ballandt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 1993(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2002) |
Role | Logistics Manager |
Correspondence Address | Flat 3 17 Elvaston Place London SW7 5QF |
Director Name | Peter David Howard Kininmonth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 1997) |
Role | Stockbroker |
Correspondence Address | Flat 2 17 Elvaston Place London SW7 5QF |
Director Name | Johannes Hendriks Von Pichartz |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 14 March 1997(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1998) |
Role | Finances |
Correspondence Address | Flat 2 17 Elvaston Place London Sw7 |
Director Name | Diana Christina Warszawski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 1999) |
Role | Estate Agent |
Correspondence Address | Flat 5 11 Elvaston Place London Sw7 |
Director Name | Robin James Dixon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(9 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 June 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 2 17 Elvaston Place London Sw7 |
Director Name | Elena Isabel Mejia |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2010) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Flat 5 17 Elvaston Place London SW7 5QF |
Director Name | Catja Thum |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2010(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2012) |
Role | Homoepath |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Samuel Halliday |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2017(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Palace Gate London W8 5LS |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Emanuella Pisetti 33.33% Ordinary |
---|---|
1 at £1 | Igor Marin 16.67% Ordinary |
1 at £1 | Juan Carlos Machuca Siguero 16.67% Ordinary |
1 at £1 | N.s. Dobbs & N.f. Dobbs 16.67% Ordinary |
1 at £1 | William Wilson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
20 December 2023 | Micro company accounts made up to 25 March 2023 (4 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
19 July 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
20 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Samuel Halliday as a director on 14 December 2020 (1 page) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Appointment of Mr Samuel Halliday as a director on 22 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of William Wilson as a director on 22 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Samuel Halliday as a director on 22 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of William Wilson as a director on 22 October 2017 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
26 July 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 December 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 February 2014 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
21 February 2014 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Termination of appointment of Robin Dixon as a director (1 page) |
12 December 2012 | Termination of appointment of Robin Dixon as a director (1 page) |
11 December 2012 | Termination of appointment of Robin Dixon as a director (1 page) |
11 December 2012 | Termination of appointment of Robin Dixon as a director (1 page) |
20 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
24 January 2012 | Termination of appointment of Catja Thum as a director (1 page) |
24 January 2012 | Termination of appointment of Catja Thum as a director (1 page) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Total exemption full accounts made up to 25 March 2011 (10 pages) |
14 December 2011 | Total exemption full accounts made up to 25 March 2011 (10 pages) |
15 February 2011 | Appointment of Catja Thum as a director (2 pages) |
15 February 2011 | Appointment of Catja Thum as a director (2 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
23 February 2010 | Termination of appointment of Elena Mejia as a director (1 page) |
23 February 2010 | Termination of appointment of Elena Mejia as a director (1 page) |
15 December 2009 | Director's details changed for Robin James Dixon on 8 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Robin James Dixon on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Juan Carlos Machuca Siguero on 8 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Mr William Wilson on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Robin James Dixon on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Elena Isabel Mejia on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Juan Carlos Machuca Siguero on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Elena Isabel Mejia on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr William Wilson on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr William Wilson on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Elena Isabel Mejia on 8 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Juan Carlos Machuca Siguero on 8 December 2009 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
24 December 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
24 December 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
16 December 2008 | Appointment terminated director lucy scott (1 page) |
16 December 2008 | Appointment terminated director lucy scott (1 page) |
19 September 2008 | Director appointed juan carlos machuca siguero (2 pages) |
19 September 2008 | Director appointed juan carlos machuca siguero (2 pages) |
25 January 2008 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
28 January 2005 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
19 August 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
21 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
21 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members
|
3 January 2003 | Return made up to 18/12/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
18 January 2002 | Return made up to 18/12/01; full list of members (9 pages) |
18 January 2002 | Return made up to 18/12/01; full list of members (9 pages) |
25 January 2001 | Accounts for a small company made up to 25 March 2000 (3 pages) |
25 January 2001 | Accounts for a small company made up to 25 March 2000 (3 pages) |
10 January 2001 | Return made up to 18/12/00; full list of members (9 pages) |
10 January 2001 | Return made up to 18/12/00; full list of members (9 pages) |
7 February 2000 | Return made up to 28/01/00; full list of members
|
7 February 2000 | Return made up to 28/01/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
15 February 1999 | Return made up to 28/01/99; change of members (8 pages) |
15 February 1999 | Return made up to 28/01/99; change of members (8 pages) |
26 January 1999 | Accounts for a small company made up to 25 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 25 March 1998 (7 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (3 pages) |
3 November 1998 | New director appointed (3 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
19 February 1998 | Return made up to 08/02/98; full list of members (8 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 08/02/98; full list of members (8 pages) |
31 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
31 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 08/02/97; no change of members (6 pages) |
21 March 1997 | Return made up to 08/02/97; no change of members (6 pages) |
19 December 1996 | Full accounts made up to 25 March 1996 (9 pages) |
19 December 1996 | Full accounts made up to 25 March 1996 (9 pages) |
12 April 1996 | Return made up to 08/02/96; no change of members (6 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Return made up to 08/02/96; no change of members (6 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
13 February 1996 | Full accounts made up to 25 March 1995 (9 pages) |
13 February 1996 | Full accounts made up to 25 March 1995 (9 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 17 elvaston place london SW7 5QF (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: 17 elvaston place london SW7 5QF (1 page) |
20 April 1995 | Return made up to 08/02/95; full list of members
|
20 April 1995 | Return made up to 08/02/95; full list of members
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
1 February 1995 | Accounts for a small company made up to 25 March 1994 (9 pages) |
1 February 1995 | Accounts for a small company made up to 25 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 December 1993 | Accounts for a small company made up to 25 March 1993 (5 pages) |
21 December 1993 | Accounts for a small company made up to 25 March 1993 (5 pages) |
13 November 1993 | Full accounts made up to 25 March 1992 (7 pages) |
13 November 1993 | Full accounts made up to 25 March 1992 (7 pages) |
13 July 1992 | Full accounts made up to 25 March 1991 (7 pages) |
13 July 1992 | Full accounts made up to 25 March 1991 (7 pages) |
23 February 1989 | Company name changed\certificate issued on 23/02/89 (2 pages) |
23 February 1989 | Company name changed\certificate issued on 23/02/89 (2 pages) |
8 February 1989 | Incorporation (13 pages) |
8 February 1989 | Incorporation (13 pages) |