London
SW6 5DL
Director Name | Mr Lukas Jeroen Kolff |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2018(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 66 Marryat Road London SW19 5BN |
Director Name | Mr Philip John Hampson Silk |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | The Leasowes, Church Avenue Church Avenue Clent Stourbridge West Midlands DY9 9PL |
Director Name | Mr Stephen Philip Skelton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Viticultural Consultant And Author |
Country of Residence | England |
Correspondence Address | 22 Radipole Road London SW6 5DL |
Director Name | Neil Wiseman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 December 1998) |
Role | Reinsurance Broker |
Correspondence Address | 22 Radipole Road Fulham London SW6 5DL |
Director Name | Clare Vivien Tattersall |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 04 April 2000) |
Role | Legal Consultant |
Correspondence Address | 22 Radipole Road Fulham London SW6 5DL |
Director Name | Ms Gail Annette Tregear |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 1996) |
Role | Ceramics Consultant |
Correspondence Address | 22 Radipole Road London SW6 5DL |
Director Name | Justine Kate White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | Flat 2 22 Radipole Road London SW6 5DL |
Director Name | Alastair Woodbridge Iles |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 December 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Oaks The Causeway, Claygate Esher Surrey KT10 0NE |
Secretary Name | Alastair Woodbridge Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 December 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Oaks The Causeway, Claygate Esher Surrey KT10 0NE |
Secretary Name | Clare Vivien Tattersall |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 22 Radipole Road Fulham London SW6 5DL |
Secretary Name | Clare Vivien Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 22 Radipole Road Fulham London SW6 5DL |
Director Name | Craig Robert Haufek |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 22 Radipole Road London SW6 5DL |
Director Name | Alessandra Ramsay-Horler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 May 2007) |
Role | Publishing Company |
Correspondence Address | 21 Radipole Road London SW6 5DN |
Secretary Name | Chantal Minouska Ruffler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2001) |
Role | Account Manager |
Correspondence Address | 22a Radipole Road London SW6 5DL |
Director Name | Mr Federico Sequeira |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 13 November 2020) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Flat 1 22 Radipole Road London SW6 5DL |
Secretary Name | Craig Robert Haufek |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 22 Radipole Road London SW6 5DL |
Director Name | Sandra Elayne Lang Bennett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 November 2005) |
Role | Retired |
Correspondence Address | 116 Lots Road Chelsea London SW10 0RJ |
Director Name | Mr David Angus Grant Jenkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 July 2019) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Barn Upper Dean Huntingdon Cambridgeshire PE28 0LT |
Secretary Name | Emily Jane Margaret Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2008) |
Role | Art Critic |
Correspondence Address | 22 Radipole Road London SW6 5DL |
Director Name | Mr Floyd Derrick Guy Barnes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 May 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bedford Place Southampton Hampshire SO15 2DT |
Director Name | Mrs Walesca Barnes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 May 2018) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Coniger Road London SW6 3TA |
Secretary Name | Mr Frederio Carlos Sequeira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2013) |
Role | Baker |
Correspondence Address | Flat 1 22 Radipole Road London SW6 5DL |
Registered Address | 22 Radipole Road London SW6 5DL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Federico C. Sequeira 25.00% Ordinary |
---|---|
1 at £1 | Floyd Derrick Guy Barnes & Waleska Lohnoff 25.00% Ordinary |
1 at £1 | Mr David Angus Grant Jenkinson 25.00% Ordinary |
1 at £1 | Sebastian Frederic Cave 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,100 |
Net Worth | £1,004 |
Cash | £2,449 |
Current Liabilities | £4,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
13 January 2021 | Appointment of Mr Stephen Philip Skelton as a director on 18 November 2020 (2 pages) |
---|---|
13 November 2020 | Termination of appointment of Federico Sequeira as a director on 13 November 2020 (1 page) |
9 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 July 2020 | Appointment of Mr Philip John Hampson Silk as a director on 31 July 2019 (2 pages) |
30 June 2020 | Termination of appointment of David Angus Grant Jenkinson as a director on 30 July 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Lukas Jeroen Kolff as a director on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Walesca Barnes as a director on 1 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Floyd Derrick Guy Barnes as a director on 1 May 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (8 pages) |
3 April 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
3 April 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 April 2013 | Termination of appointment of Frederio Sequeira as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Frederio Sequeira as a secretary (2 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
31 July 2012 | Secretary's details changed for Frederio Carlos Sequeira on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Sebastian Cave on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Floyd Derrick Guy Barnes on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Director's details changed for Floyd Derrick Guy Barnes on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Walesca Barnes on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Sebastian Cave on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Federico Sequeira on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Federico Sequeira on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Walesca Barnes on 31 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Frederio Carlos Sequeira on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (17 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (17 pages) |
22 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 January 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (10 pages) |
16 January 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (10 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 December 2008 | Secretary appointed frederio carlos sequeira (2 pages) |
10 December 2008 | Secretary appointed frederio carlos sequeira (2 pages) |
1 December 2008 | Appointment terminated secretary emily jenkinson (1 page) |
1 December 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 December 2008 | Appointment terminated secretary emily jenkinson (1 page) |
1 December 2008 | Return made up to 31/03/08; full list of members (5 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 December 2007 | Return made up to 26/06/07; change of members (8 pages) |
13 December 2007 | Return made up to 26/06/07; change of members (8 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Return made up to 26/06/06; full list of members (10 pages) |
9 August 2006 | Return made up to 26/06/06; full list of members (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members
|
18 July 2005 | Return made up to 26/06/05; full list of members
|
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (10 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (10 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
18 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 August 2002 | Return made up to 26/06/02; full list of members
|
9 August 2002 | Return made up to 26/06/02; full list of members
|
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 November 2001 | Return made up to 26/06/01; full list of members
|
21 November 2001 | Return made up to 26/06/01; full list of members
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
17 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Return made up to 26/06/00; full list of members
|
4 October 2000 | Return made up to 26/06/00; full list of members
|
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
17 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 26/06/98; full list of members (6 pages) |
8 October 1998 | Return made up to 26/06/98; full list of members (6 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 October 1997 | Return made up to 26/06/97; no change of members
|
10 October 1997 | Return made up to 26/06/97; no change of members
|
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
2 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
19 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 September 1995 | Return made up to 26/06/95; full list of members (6 pages) |
6 September 1995 | Return made up to 26/06/95; full list of members (6 pages) |
26 June 1989 | Incorporation (10 pages) |