London
W1S 3HJ
Secretary Name | Ms Evangelina Hulsebus |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2012(21 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Vigo Street Vigo Street London W1S 3HJ |
Director Name | Mr Peter Keith Moore |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Widcombe Crescent Bath Avon BA2 6AH |
Secretary Name | Mrs Sarah Bridget Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rode Hill Rode Frome BA11 6PS |
Director Name | Ryan Cheal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2008) |
Role | Researcher |
Correspondence Address | 18 Camden Crescent Bath Somerset BA1 5HY |
Director Name | Roderick John Douglas Mainland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2004) |
Role | Engineer |
Correspondence Address | Bq Gardens Apartment 8 Tembagapura Irian Jaya 98663 Indonesia |
Director Name | Georgina Susan Claire Mainland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2004) |
Role | Writer |
Correspondence Address | 34 Invermay Grove Hawthorn East Victoria 3123 Australia |
Secretary Name | Mr Andrew John Standen McDougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 March 2012) |
Role | Letting Agent |
Correspondence Address | 4 The Bridge Frome Somerset BA11 1AR |
Director Name | Gavin Edward Raine |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 2006) |
Role | IT Consultant |
Correspondence Address | Basement Flat 18 Camden Crescent Bath Avon BA1 5HY |
Registered Address | 8 Vigo Street Vigo Street London W1S 3HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Manolo Blahnik 50.00% Ordinary |
---|---|
2 at £1 | Manuel Blahnik Rodriguez 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
10 May 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 May 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 8 Vigo Street Vigo Street London W1S 3HJ on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from C/O Harford Michaels Kaye Limited 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 23 November 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Director's details changed for Mr Manolo Blahnik on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Manolo Blahnik on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Ms Evangelina Hulsebus on 23 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Ms Evangelina Hulsebus on 23 March 2017 (1 page) |
7 March 2017 | Director's details changed for Mr Manolo Blahnik on 3 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Manolo Blahnik on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Manolo Blahnik on 3 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Mr Manolo Blahnik on 3 March 2017 (2 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of Andrew Standen Mcdougal as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Andrew Standen Mcdougal as a secretary (2 pages) |
20 March 2012 | Appointment of Ms Evangelina Hulsebus as a secretary (3 pages) |
20 March 2012 | Appointment of Ms Evangelina Hulsebus as a secretary (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Registered office address changed from C/O C/O Swallows Property Ltd 4 the Bridge Frome Somerset BA11 1AR United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from C/O C/O Swallows Property Ltd 4 the Bridge Frome Somerset BA11 1AR United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from C/O C/O Swallows Property Ltd 4 the Bridge Frome Somerset BA11 1AR United Kingdom on 7 December 2011 (1 page) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Andrew Standen Mcdougal on 28 February 2011 (2 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Andrew Standen Mcdougal on 28 February 2011 (2 pages) |
29 March 2011 | Registered office address changed from C/O Swallows Estate Management Ltd, Turnpike House Bridge Street, Frome Somerset BA111BB on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from C/O Swallows Estate Management Ltd, Turnpike House Bridge Street, Frome Somerset BA111BB on 29 March 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 May 2009 | Appointment terminated director ryan cheal (1 page) |
14 May 2009 | Appointment terminated director ryan cheal (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 September 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 September 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 3 miles's buildings george street, bath BA1 2QS (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Return made up to 01/03/07; full list of members (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 3 miles's buildings george street, bath BA1 2QS (1 page) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Return made up to 01/03/07; full list of members (3 pages) |
24 October 2007 | Director resigned (1 page) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 01/03/05; full list of members (3 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 01/03/05; full list of members (3 pages) |
2 February 2006 | Director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: vallis house, 57 vallis road frome somerset BA11 3EG (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: vallis house, 57 vallis road frome somerset BA11 3EG (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: berkeley hall 21 king street frome somerset BA11 1BJ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: berkeley hall 21 king street frome somerset BA11 1BJ (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members
|
18 March 2004 | Return made up to 01/03/04; full list of members
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 14 widcombe crescent bath avon BA2 6AH (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 14 widcombe crescent bath avon BA2 6AH (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 18 camden crescent bath avon (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 18 camden crescent bath avon (1 page) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
17 March 1999 | Return made up to 01/03/99; full list of members
|
17 March 1999 | Return made up to 01/03/99; full list of members
|
16 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
16 March 1998 | Return made up to 01/03/98; no change of members (5 pages) |
16 March 1998 | Return made up to 01/03/98; no change of members (5 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
26 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
26 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 March 1991 | Incorporation (13 pages) |
1 March 1991 | Incorporation (13 pages) |