The Little Boltons
London
SW5 0DL
Director Name | Mrs Samantha Drake Popper |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2014(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Sir Mark Potter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Arbitrator |
Country of Residence | England |
Correspondence Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Mr John Derek Anderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Mr Martin Cedric Kramer |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Ms Georgiana Adeline Villiers Fiddian-Green |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Mr Georgios Katzourakis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 19 June 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Senior Industry Executive |
Country of Residence | England |
Correspondence Address | Flat 199 Coleherne Court Redcliffe Gardens London SW5 0DT |
Director Name | Mrs Julia Jane Amelia Sophia Booth-Clibborn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Freelance Editor |
Country of Residence | England |
Correspondence Address | Flat 123 Coleherne Court Old Brompton Road London SW5 0EB |
Director Name | Ms Catriona Ritchie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | Flat 195 Coleherne Court Redcliffe Gardens London SW5 0DT |
Director Name | Mr Andrew Richard Jennings |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(34 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Flat 147 Coleherne Court Redcliffe Gardens London SW5 0DY |
Director Name | Ilse Gertrud Alexander |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 May 2003) |
Role | Retired |
Correspondence Address | Flat 192 Coleherne Court Redcliffe Gardens London SW5 0DU |
Director Name | John Henry Harris |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 09 April 1999) |
Role | Metallurgist |
Correspondence Address | 212 Coleherne Court Redcliffe Gardens London SW5 0DT |
Director Name | Elia Joseph Clyne |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 118 Coleherne Court Old Brompton Road London Sw5 Oeb |
Director Name | Mr Alistair John Cecil Colvin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 96 Coleherne Court London SW5 0ED |
Director Name | Peter Graham Corbett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 October 1997) |
Role | Managing Director (Finance & Admin) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 95 Coleherne Court Old Brompton Road London SW5 0ED |
Secretary Name | Mr Narendrakumar Dayaram Thanki |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wembley Park Drive Wembley Middlesex HA9 8HA |
Secretary Name | Elia Joseph Clyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 118 Coleherne Court Old Brompton Road London Sw5 Oeb |
Director Name | Charles Wyndham Freyer |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 January 2010) |
Role | Consultant |
Correspondence Address | Flat 8 Coleherne Court The Little Boltons London SW5 0DL |
Secretary Name | Bryan Cyril Peers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 108 Coleherne Court London SW5 0ED |
Director Name | Malcolm Joseph Black |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2009) |
Role | Retired Company Director |
Correspondence Address | Flat 104 Coleherne Court Old Brompton Road London SW5 0ED |
Director Name | Joseph Dan Beiny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 June 2009) |
Role | Financial Advisor |
Correspondence Address | Flat 208 Coleherne Court Redcliffe Gardens London SW5 0DT |
Director Name | Carol Dow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 May 2000) |
Role | Principal Medical Adviser |
Correspondence Address | Flat 146 Coleherne Court Redcliffe Gardens London SW5 0DY |
Director Name | Adelaide Della Clyne |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | Flat 118 Coleherne Court Old Brompton Road London SW5 0EB |
Secretary Name | Malcolm Joseph Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | Flat 104 Coleherne Court Old Brompton Road London SW5 0ED |
Director Name | Tim Corcoran |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2003) |
Role | Lawyer |
Correspondence Address | 51 Coleherne Court The Little Boltons London SW5 0DN |
Secretary Name | Tim Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 51 Coleherne Court The Little Boltons London SW5 0DN |
Secretary Name | Charles Wyndham Freyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(14 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 26 May 2011) |
Role | Company Director |
Correspondence Address | Flat 8 Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Carole Gabrielle Bonpun |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American French |
Status | Resigned |
Appointed | 23 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 127 Coleherne Court Old Brompton Rd London SW5 0EB |
Director Name | Geoffrey Allen Hargreaves |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 June 2009) |
Role | Company Director |
Correspondence Address | 156 Coleherne Court London SW5 0DX |
Director Name | Mr Adrian Richard Thorpe Beeston |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Coleherne Court Block D Old Brompton Road London SW5 0DY |
Director Name | Mr Martin Olof Edstrom |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 January 2014(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Mrs Bhavya Arora |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 174 Coleherne Court Redcliffe Gardens London SW5 0DU |
Director Name | Mr Christopher Clark |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 July 2015) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Mrs Alyssa Camara |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Dutch/American |
Status | Resigned |
Appointed | 20 November 2014(25 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 July 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Mr Chafic Haddad |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 19 June 2019(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 145 Coleherne Court Redcliffe Gardens London SW5 0DY |
Telephone | 020 73733076 |
---|---|
Telephone region | London |
Registered Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 85.85% - |
---|---|
8 at £1 | Syderstone 3.90% Ordinary |
6 at £1 | Freshwater LTD 2.93% Ordinary |
2 at £1 | Bart Homan 0.98% Ordinary |
2 at £1 | Bonington Holdings LTD 0.98% Ordinary |
2 at £1 | Haven Properties 0.98% Ordinary |
2 at £1 | Janet Russell 0.98% Ordinary |
2 at £1 | Jessica Asher 0.98% Ordinary |
2 at £1 | Misalk LTD 0.98% Ordinary |
2 at £1 | Patricia Field 0.98% Ordinary |
1 at £1 | Abinely Sa 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £75 |
Current Liabilities | £82,583 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 1 week from now) |
10 October 2011 | Delivered on: 12 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 155A coleherne court redcliffe gardens london t/no BGL84071. Outstanding |
---|---|
27 September 2011 | Delivered on: 30 September 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the coleherne court company limited current account number 53809501. Outstanding |
12 February 2021 | Confirmation statement made on 1 February 2021 with updates (17 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 25 December 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with updates (16 pages) |
30 August 2019 | Appointment of Mr Georgios Katzourakis as a director on 19 June 2019 (2 pages) |
29 August 2019 | Appointment of Mr Chafic Haddad as a director on 19 June 2019 (2 pages) |
29 August 2019 | Appointment of Ms Francesca Tondi as a director on 19 June 2019 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 25 December 2018 (12 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (18 pages) |
31 January 2019 | Appointment of Ms Georgiana Adeline Villiers Fiddian-Green as a director on 5 July 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 25 December 2017 (9 pages) |
21 February 2018 | Termination of appointment of Bhavya Arora as a director on 5 July 2017 (1 page) |
21 February 2018 | Confirmation statement made on 1 February 2018 with updates (17 pages) |
24 August 2017 | Total exemption full accounts made up to 25 December 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 25 December 2016 (9 pages) |
14 February 2017 | Appointment of Mr Angelo Morganti as a director on 8 July 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (19 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (19 pages) |
14 February 2017 | Appointment of Mr Angelo Morganti as a director on 8 July 2016 (2 pages) |
13 February 2017 | Termination of appointment of Martin Olof Edstrom as a director on 8 July 2016 (1 page) |
13 February 2017 | Termination of appointment of Martin Olof Edstrom as a director on 8 July 2016 (1 page) |
13 February 2017 | Appointment of Mr John Derek Anderson as a director on 8 July 2016 (2 pages) |
13 February 2017 | Appointment of Mr John Derek Anderson as a director on 8 July 2016 (2 pages) |
13 February 2017 | Appointment of Mr Martin Cedric Kramer as a director on 8 July 2016 (2 pages) |
13 February 2017 | Appointment of Mr Martin Cedric Kramer as a director on 8 July 2016 (2 pages) |
1 December 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2016 | Satisfaction of charge 2 in full (4 pages) |
18 November 2016 | Satisfaction of charge 1 in full (4 pages) |
18 November 2016 | Satisfaction of charge 1 in full (4 pages) |
25 July 2016 | Total exemption full accounts made up to 25 December 2015 (9 pages) |
25 July 2016 | Total exemption full accounts made up to 25 December 2015 (9 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 January 2016 | Termination of appointment of Pierre Nicoli as a director on 26 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Pierre Nicoli as a director on 26 January 2016 (1 page) |
26 November 2015 | Termination of appointment of Tracey Lee Huggett as a director on 2 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Alyssa Camara as a director on 2 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Tracey Lee Huggett as a director on 2 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Christopher Clark as a director on 2 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Alyssa Camara as a director on 2 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Andreas Bolstad Povlsen as a director on 2 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Christopher Clark as a director on 2 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Andreas Bolstad Povlsen as a director on 2 July 2015 (1 page) |
19 August 2015 | Total exemption full accounts made up to 25 December 2014 (10 pages) |
19 August 2015 | Total exemption full accounts made up to 25 December 2014 (10 pages) |
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages) |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages) |
1 April 2015 | Appointment of Mrs Rola Khoury as a director on 20 November 2014 (2 pages) |
1 April 2015 | Appointment of Mrs Rola Khoury as a director on 20 November 2014 (2 pages) |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages) |
23 March 2015 | Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages) |
23 March 2015 | Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Alyssa Camara as a director on 20 November 2014 (2 pages) |
2 March 2015 | Appointment of Mr Martin Olof Edstrom as a director on 23 January 2014 (2 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
Statement of capital on 2015-04-01
|
2 March 2015 | Appointment of Mr Martin Olof Edstrom as a director on 23 January 2014 (2 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
Statement of capital on 2015-04-01
|
2 March 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
Statement of capital on 2015-04-01
|
2 March 2015 | Appointment of Mrs Alyssa Camara as a director on 20 November 2014 (2 pages) |
27 February 2015 | Termination of appointment of Hugh Llewellyn Hughes as a director on 26 August 2014
|
27 February 2015 | Termination of appointment of Hugh Llewellyn Hughes as a director on 26 August 2014
|
27 February 2015 | Termination of appointment of Virginia Augusta Morck as a director on 28 October 2014
|
27 February 2015 | Termination of appointment of Rica Frances Clare Hene as a director on 20 May 2014
|
27 February 2015 | Appointment of Ms Tracey Lee Huggett as a director on 20 November 2014 (2 pages) |
27 February 2015 | Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages) |
27 February 2015 | Termination of appointment of Steve Tullett as a director on 21 May 2014 (1 page) |
27 February 2015 | Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014
|
27 February 2015 | Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014
|
27 February 2015 | Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages) |
27 February 2015 | Termination of appointment of Steve Tullett as a director on 21 May 2014 (1 page) |
27 February 2015 | Termination of appointment of Virginia Augusta Morck as a director on 28 October 2014
|
27 February 2015 | Appointment of Ms Tracey Lee Huggett as a director on 20 November 2014 (2 pages) |
27 February 2015 | Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014
|
27 February 2015 | Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages) |
27 February 2015 | Termination of appointment of Rica Frances Clare Hene as a director on 20 May 2014
|
27 February 2015 | Appointment of Mr Steven Kettle as a director on 23 January 2014 (2 pages) |
27 February 2015 | Appointment of Mr Steven Kettle as a director on 23 January 2014 (2 pages) |
11 August 2014 | Total exemption full accounts made up to 25 December 2013 (10 pages) |
11 August 2014 | Total exemption full accounts made up to 25 December 2013 (10 pages) |
27 May 2014 | Appointment of Mrs Bhavya Arora as a director (2 pages) |
27 May 2014 | Appointment of Mr Pierre Nicoli as a director (2 pages) |
27 May 2014 | Appointment of Mrs Samantha Drake Popper as a director (2 pages) |
27 May 2014 | Appointment of Mrs Bhavya Arora as a director (2 pages) |
27 May 2014 | Appointment of Mr Pierre Nicoli as a director (2 pages) |
27 May 2014 | Appointment of Mrs Samantha Drake Popper as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 September 2013 | Total exemption full accounts made up to 25 December 2012 (9 pages) |
13 September 2013 | Total exemption full accounts made up to 25 December 2012 (9 pages) |
11 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (21 pages) |
11 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (21 pages) |
11 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (21 pages) |
27 February 2013 | Termination of appointment of Adrian Beeston as a director (1 page) |
27 February 2013 | Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages) |
27 February 2013 | Appointment of Mr Andreas Bolstad Povlsen as a director (2 pages) |
27 February 2013 | Appointment of Mr Steve Tullett as a director (2 pages) |
27 February 2013 | Appointment of Mr Andreas Bolstad Povlsen as a director (2 pages) |
27 February 2013 | Termination of appointment of Sheila Peers as a director (1 page) |
27 February 2013 | Termination of appointment of Sheila Peers as a director (1 page) |
27 February 2013 | Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Carole Gabrielle Bonpun on 15 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Carole Gabrielle Bonpun on 15 January 2013 (2 pages) |
27 February 2013 | Termination of appointment of Adrian Beeston as a director (1 page) |
27 February 2013 | Appointment of Mr Steve Tullett as a director (2 pages) |
20 July 2012 | Total exemption full accounts made up to 25 December 2011 (10 pages) |
20 July 2012 | Total exemption full accounts made up to 25 December 2011 (10 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (29 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (29 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (29 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2011 | Termination of appointment of Rupert Rokeby-Johnson as a director (2 pages) |
9 August 2011 | Termination of appointment of Charles Freyer as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Rupert Rokeby-Johnson as a director (2 pages) |
9 August 2011 | Termination of appointment of Charles Freyer as a secretary (2 pages) |
8 August 2011 | Total exemption full accounts made up to 25 December 2010 (9 pages) |
8 August 2011 | Total exemption full accounts made up to 25 December 2010 (9 pages) |
12 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (29 pages) |
12 May 2011 | Termination of appointment of Mary-Jane Knudsen as a director (2 pages) |
12 May 2011 | Termination of appointment of Mary-Jane Knudsen as a director (2 pages) |
12 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (29 pages) |
12 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (29 pages) |
9 November 2010 | Termination of appointment of Mary-Jane Knudsen as a director (2 pages) |
9 November 2010 | Termination of appointment of Mary-Jane Knudsen as a director (2 pages) |
10 June 2010 | Total exemption full accounts made up to 25 December 2009 (9 pages) |
10 June 2010 | Total exemption full accounts made up to 25 December 2009 (9 pages) |
1 June 2010 | Termination of appointment of Charles Freyer as a director (1 page) |
1 June 2010 | Termination of appointment of Charles Freyer as a director (1 page) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (32 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (32 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (32 pages) |
28 November 2009 | Appointment of Mary-Jane Knudsen as a director (1 page) |
28 November 2009 | Appointment of Mary-Jane Knudsen as a director (1 page) |
20 November 2009 | Appointment of Mary-Jane Knudsen as a director (2 pages) |
20 November 2009 | Appointment of Mary-Jane Knudsen as a director (2 pages) |
21 October 2009 | Appointment of Virginia Morck as a director (2 pages) |
21 October 2009 | Appointment of Virginia Morck as a director (2 pages) |
21 October 2009 | Appointment of Adrain Beeston as a director (2 pages) |
21 October 2009 | Appointment of Adrain Beeston as a director (2 pages) |
15 September 2009 | Appointment terminated director joseph beiny (1 page) |
15 September 2009 | Appointment terminated director peter corbett (1 page) |
15 September 2009 | Appointment terminated director peter corbett (1 page) |
15 September 2009 | Appointment terminated director geoffrey hargreaves (1 page) |
15 September 2009 | Appointment terminated director joseph beiny (1 page) |
15 September 2009 | Appointment terminated director geoffrey hargreaves (1 page) |
14 September 2009 | Director appointed rupert william rokeby-johnson (2 pages) |
14 September 2009 | Director appointed rupert william rokeby-johnson (2 pages) |
24 July 2009 | Appointment terminated director malcolm black (1 page) |
24 July 2009 | Appointment terminated director malcolm black (1 page) |
10 July 2009 | Return made up to 01/02/09; full list of members (21 pages) |
10 July 2009 | Return made up to 01/02/09; full list of members (21 pages) |
30 June 2009 | Total exemption full accounts made up to 25 December 2008 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 25 December 2008 (9 pages) |
16 June 2008 | Total exemption full accounts made up to 25 December 2007 (9 pages) |
16 June 2008 | Total exemption full accounts made up to 25 December 2007 (9 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (39 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (39 pages) |
27 February 2008 | Appointment terminated director martin williams (1 page) |
27 February 2008 | Appointment terminated director martin williams (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
24 October 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
17 April 2007 | Return made up to 01/02/07; full list of members (37 pages) |
17 April 2007 | Return made up to 01/02/07; full list of members (37 pages) |
28 July 2006 | Total exemption full accounts made up to 25 December 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 25 December 2005 (10 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 01/02/06; full list of members (39 pages) |
8 March 2006 | Return made up to 01/02/06; full list of members (39 pages) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
18 May 2005 | Total exemption full accounts made up to 25 December 2004 (10 pages) |
18 May 2005 | Total exemption full accounts made up to 25 December 2004 (10 pages) |
10 March 2005 | Return made up to 01/02/05; full list of members
|
10 March 2005 | Return made up to 01/02/05; full list of members
|
26 July 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 143/144 (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 143/144 (2 pages) |
4 June 2004 | Total exemption full accounts made up to 25 December 2003 (9 pages) |
4 June 2004 | Total exemption full accounts made up to 25 December 2003 (9 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (40 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (40 pages) |
3 March 2004 | Director's particulars changed (1 page) |
23 October 2003 | Ad 07/08/03--------- £ si 1@1=1 £ ic 141/142 (2 pages) |
23 October 2003 | Ad 07/08/03--------- £ si 1@1=1 £ ic 141/142 (2 pages) |
23 October 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 142/143 (2 pages) |
23 October 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 142/143 (2 pages) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New director appointed (3 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Total exemption full accounts made up to 25 December 2002 (9 pages) |
30 May 2003 | Total exemption full accounts made up to 25 December 2002 (9 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
4 March 2003 | Ad 09/08/01-04/02/02 £ si 3@1 (2 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (40 pages) |
4 March 2003 | Ad 09/08/01-04/02/02 £ si 3@1 (2 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (40 pages) |
28 August 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
28 August 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (40 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Return made up to 01/02/02; full list of members (40 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
8 August 2001 | Total exemption full accounts made up to 25 December 2000 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 25 December 2000 (10 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
19 March 2001 | Return made up to 01/02/01; full list of members (40 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (40 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 25 December 1999 (11 pages) |
9 August 2000 | Full accounts made up to 25 December 1999 (11 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 01/02/00; full list of members (27 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (27 pages) |
21 June 1999 | Full accounts made up to 25 December 1998 (13 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Full accounts made up to 25 December 1998 (13 pages) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | Return made up to 12/04/99; full list of members (10 pages) |
7 June 1999 | Return made up to 12/04/99; full list of members (10 pages) |
6 October 1998 | Full accounts made up to 25 December 1997 (11 pages) |
6 October 1998 | Full accounts made up to 25 December 1997 (11 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 12/04/98; full list of members
|
21 May 1998 | Return made up to 12/04/98; full list of members
|
1 May 1998 | Registered office changed on 01/05/98 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page) |
24 February 1998 | New director appointed (3 pages) |
24 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
4 May 1997 | Full accounts made up to 25 December 1996 (8 pages) |
4 May 1997 | Full accounts made up to 25 December 1996 (8 pages) |
24 April 1997 | Return made up to 12/04/97; full list of members (11 pages) |
24 April 1997 | Return made up to 12/04/97; full list of members (11 pages) |
24 April 1997 | Ad 01/04/97--------- £ si 1@1 (2 pages) |
24 April 1997 | Ad 01/04/97--------- £ si 1@1 (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 12/04/96; full list of members
|
24 April 1996 | Return made up to 12/04/96; full list of members
|
18 March 1996 | Full accounts made up to 25 December 1995 (11 pages) |
18 March 1996 | Full accounts made up to 25 December 1995 (11 pages) |
28 September 1995 | Ad 08/09/95--------- £ si 1@1=1 £ ic 133/134 (2 pages) |
28 September 1995 | Ad 08/09/95--------- £ si 1@1=1 £ ic 133/134 (2 pages) |
12 April 1995 | Return made up to 12/04/95; full list of members (16 pages) |
12 April 1995 | Return made up to 12/04/95; full list of members (16 pages) |
14 March 1995 | Full accounts made up to 25 December 1994 (7 pages) |
14 March 1995 | Full accounts made up to 25 December 1994 (7 pages) |
18 November 1992 | Memorandum and Articles of Association (11 pages) |
18 November 1992 | Memorandum and Articles of Association (11 pages) |
10 November 1992 | Resolutions
|
12 April 1989 | Incorporation (13 pages) |
12 April 1989 | Incorporation (13 pages) |