4 Stanley Gardens
London
W11 2ND
Director Name | Mrs Antonia Butterworth |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 3 months (resigned 16 January 1992) |
Role | Housewife |
Correspondence Address | 4 Stanley Gardens London W11 2ND |
Director Name | Mrs Joyce Helena Hayward |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1997) |
Role | Lecturer/Author |
Correspondence Address | 4 Stanley Gardens London W11 2ND |
Director Name | Maria Ramirez |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1994) |
Role | Educator |
Correspondence Address | 4 Stanley Gardens London W11 2ND |
Director Name | Mr Franco Rizzi |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Halian |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Stanley Gardens London W1 2ND |
Secretary Name | Maria Ramirez |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 4 Stanley Gardens London W11 2ND |
Director Name | Mrs Virginia Margaret Diana Hoyer-Miller |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 31 January 2013) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 16 Pembridge Villas London W11 2SU |
Secretary Name | Norma Anne Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 May 2002) |
Role | Publishing |
Correspondence Address | Basement Flat 4 Stanley Gardens London W11 2ND |
Director Name | Dr Verena Simpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2004) |
Role | Scientist |
Correspondence Address | Kirkevaenget 20 Valby Copenhagen Dk 2500 |
Director Name | Christiane Boesch |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 September 1997(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanley Gardens London W11 2ND |
Director Name | Jeffrey Lovelock |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2004) |
Role | Investment Banker |
Correspondence Address | Flat 1 4 Stanley Gardens London W11 2ND |
Secretary Name | Angela Ktistakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 42 Crescent Lane London SW4 9PU |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 October 2013) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Lerod Property Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 October 1997) |
Correspondence Address | Negil Route De Noirmont St Brelade Jersey Ci Channel |
Registered Address | Equitable House King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Mr St John Carl Robert Hampel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,779 |
Cash | £24,839 |
Current Liabilities | £16,065 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
23 October 2013 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 23 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Ann Smith as a secretary on 20 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Ann Smith as a secretary (1 page) |
4 March 2013 | Termination of appointment of Franco Rizzi as a director on 31 January 2013 (1 page) |
4 March 2013 | Termination of appointment of Virginia Margaret Diana Hoyer-Miller as a director on 31 January 2013 (1 page) |
4 March 2013 | Termination of appointment of Virginia Hoyer-Miller as a director (1 page) |
4 March 2013 | Termination of appointment of Franco Rizzi as a director (1 page) |
13 February 2013 | Administrative restoration application (3 pages) |
13 February 2013 | Administrative restoration application (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2013 | Annual return made up to 16 October 2011 with a full list of shareholders (14 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 February 2013 | Annual return made up to 16 October 2011 with a full list of shareholders (14 pages) |
13 February 2013 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Termination of appointment of Christiane Boesch as a director (2 pages) |
17 March 2011 | Termination of appointment of Christiane Boesch as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
30 November 2009 | Director's details changed for Robert Carl St John Hampel on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Christiane Boesch on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Robert Carl St John Hampel on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Virginia Margaret Diana Hoyer-Miller on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Franco Rizzi on 16 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Virginia Margaret Diana Hoyer-Miller on 16 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Christiane Boesch on 16 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Mr Franco Rizzi on 16 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Return made up to 16/10/08; full list of members (5 pages) |
8 January 2009 | Return made up to 16/10/08; full list of members (5 pages) |
15 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
15 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
29 January 2005 | Return made up to 16/10/04; full list of members (9 pages) |
29 January 2005 | Return made up to 16/10/04; full list of members (9 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | Director resigned (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Return made up to 16/10/03; full list of members (11 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Return made up to 16/10/03; full list of members (11 pages) |
10 November 2003 | Secretary resigned (1 page) |
4 February 2003 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Return made up to 16/10/02; full list of members (9 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 4 stanley gardens london W11 2ND (1 page) |
3 January 2003 | Return made up to 16/10/02; full list of members (9 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 4 stanley gardens london W11 2ND (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
25 April 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
27 November 2001 | Return made up to 16/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 16/10/01; full list of members (8 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (8 pages) |
16 March 2000 | Full accounts made up to 25 March 1999 (7 pages) |
16 March 2000 | Full accounts made up to 25 March 1999 (7 pages) |
12 November 1999 | Return made up to 16/10/99; no change of members (7 pages) |
12 November 1999 | Return made up to 16/10/99; no change of members (7 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
3 March 1998 | Full accounts made up to 25 March 1997 (6 pages) |
3 March 1998 | Full accounts made up to 25 March 1997 (6 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (3 pages) |
22 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 16/10/97; full list of members
|
30 January 1997 | Full accounts made up to 25 March 1996 (4 pages) |
30 January 1997 | Full accounts made up to 25 March 1996 (4 pages) |
8 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 25 March 1995 (4 pages) |
24 April 1996 | Full accounts made up to 25 March 1995 (4 pages) |
11 January 1996 | Return made up to 16/10/95; full list of members
|
11 January 1996 | Return made up to 16/10/95; full list of members (7 pages) |
20 December 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 October 1989 | Incorporation (16 pages) |
16 October 1989 | Incorporation (16 pages) |