11 Colville Terrace
London
W11 2BE
Director Name | Mr Enrico Ziglio |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 July 2010(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 5, 11 Colville Terrace London W11 2BE |
Director Name | Mr Rodney Hodges |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Colville Terrace London W11 2BE |
Director Name | Ms Lindsay Mitchell Clark |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Colville Terrace London W11 2BE |
Director Name | Mr Timothy David Stuart Adams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 145 Whiteladies Road Clifton Bristol Avon BS8 0QB |
Secretary Name | Lady Puttnam Of Puttnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Queens Gate Place Mews London SW7 5BG |
Director Name | Domenico Raimondo |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 1991(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 June 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Colville Terrace London W11 2BE |
Director Name | Carol Susan Macgillivray |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 1997) |
Role | Film Director |
Correspondence Address | Flat 2 11 Colville Terrace London W11 2BE |
Secretary Name | Carol Susan Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | Flat 2 11 Colville Terrace London W11 2BE |
Director Name | Joanna Jane Pawley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2001) |
Role | Solicitor |
Correspondence Address | Flat 2 11 Colville Terrace London W11 2BE |
Secretary Name | Illona Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 1999) |
Role | Account Executive |
Correspondence Address | Flat 4 11 Colville Terrace London W11 2BE |
Director Name | Illona Rebecca Melanie Aylmer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 July 2010) |
Role | Housewife |
Correspondence Address | Flat 4 11 Colville Terrace Notting Hill London W11 2BE |
Secretary Name | Joanna Jane Pawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2001) |
Role | Solicitor |
Correspondence Address | Flat 2 11 Colville Terrace London W11 2BE |
Secretary Name | Illona Rebecca Melanie Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2006) |
Role | Housewife |
Correspondence Address | Flat 4 11 Colville Terrace Notting Hill London W11 2BE |
Director Name | Penelope Forbes Adam |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Arundel Gardens London W11 2LN |
Secretary Name | Janette Rose Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2010) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Colville Terrace London W11 2BE |
Director Name | Mrs Emily Lyndon Williams |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 11 Colville Terrace London W11 2BE |
Secretary Name | Mrs Emily Lyndon Williams |
---|---|
Status | Resigned |
Appointed | 08 July 2010(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Flat 1, 11 Colville Terrace London W11 2BE |
Director Name | Mr Duncan Green |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2014) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 11 Colville Terrace London W11 2BE |
Director Name | Ms Anastasia Oganova |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 June 2014(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Colville Terrace London W11 2BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Colville Terrace London W11 2BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Carlo Grossi 20.00% Ordinary |
---|---|
1 at £1 | Dominik Jais & Anastasia Oganova 20.00% Ordinary |
1 at £1 | Enrico Ziglio 20.00% Ordinary |
1 at £1 | Jeanette Steele 20.00% Ordinary |
1 at £1 | Rodney Hodges 20.00% Ordinary |
Latest Accounts | 1 January 2023 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 January |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
28 September 2023 | Total exemption full accounts made up to 1 January 2023 (8 pages) |
---|---|
8 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 1 January 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 1 January 2021 (8 pages) |
30 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 1 January 2020 (8 pages) |
13 November 2020 | Appointment of Ms Lindsay Mitchell Clark as a director on 1 January 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 1 January 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 1 January 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 1 January 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 1 January 2017 (8 pages) |
19 July 2017 | Termination of appointment of Anastasia Oganova as a director on 1 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Anastasia Oganova as a director on 1 April 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 1 January 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 1 January 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 June 2015 | Total exemption small company accounts made up to 1 January 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 1 January 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 1 January 2015 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 1 January 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 1 January 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 1 January 2014 (7 pages) |
19 June 2014 | Appointment of Ms Anastasia Oganova as a director (2 pages) |
19 June 2014 | Appointment of Ms Anastasia Oganova as a director (2 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 March 2014 | Termination of appointment of Duncan Green as a director (1 page) |
22 March 2014 | Termination of appointment of Duncan Green as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 1 January 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 1 January 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 1 January 2013 (2 pages) |
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 1 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 1 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 1 January 2012 (2 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Termination of appointment of Domenico Raimondo as a director (1 page) |
29 June 2012 | Termination of appointment of Domenico Raimondo as a director (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (4 pages) |
23 September 2011 | Appointment of Mr Rodney Hodges as a director (2 pages) |
23 September 2011 | Appointment of Mr Rodney Hodges as a director (2 pages) |
18 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
18 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Appointment of Mr Duncan Green as a director (2 pages) |
22 June 2011 | Appointment of Mr Duncan Green as a director (2 pages) |
28 February 2011 | Termination of appointment of Emily Williams as a secretary (1 page) |
28 February 2011 | Termination of appointment of Emily Williams as a director (1 page) |
28 February 2011 | Termination of appointment of Emily Williams as a director (1 page) |
28 February 2011 | Termination of appointment of Emily Williams as a secretary (1 page) |
18 August 2010 | Total exemption small company accounts made up to 1 January 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 1 January 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 1 January 2010 (5 pages) |
2 August 2010 | Director's details changed for Domenico Raimondo on 8 July 2010 (2 pages) |
2 August 2010 | Appointment of Mr Enrico Ziglio as a director (2 pages) |
2 August 2010 | Appointment of Mr Enrico Ziglio as a director (2 pages) |
2 August 2010 | Director's details changed for Janette Rose Steel on 8 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Janette Rose Steel on 8 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Domenico Raimondo on 8 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Domenico Raimondo on 8 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Janette Rose Steel on 8 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Secretary's details changed for Mrs Emily Lyndon Williams on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Emily Lyndon Williams on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Emily Lyndon Williams on 29 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mrs Emily Lyndon Williams on 29 July 2010 (2 pages) |
27 July 2010 | Appointment of Mrs Emily Lyndon Williams as a director (2 pages) |
27 July 2010 | Appointment of Mrs Emily Lyndon Williams as a secretary (2 pages) |
27 July 2010 | Appointment of Mrs Emily Lyndon Williams as a director (2 pages) |
27 July 2010 | Appointment of Mrs Emily Lyndon Williams as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Janette Steel as a secretary (1 page) |
26 July 2010 | Termination of appointment of Illona Aylmer as a director (1 page) |
26 July 2010 | Termination of appointment of Janette Steel as a secretary (1 page) |
26 July 2010 | Termination of appointment of Illona Aylmer as a director (1 page) |
30 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
14 November 2007 | Total exemption full accounts made up to 1 January 2007 (8 pages) |
14 November 2007 | Total exemption full accounts made up to 1 January 2007 (8 pages) |
14 November 2007 | Total exemption full accounts made up to 1 January 2007 (8 pages) |
19 October 2007 | Return made up to 31/07/07; full list of members
|
19 October 2007 | Return made up to 31/07/07; full list of members
|
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Return made up to 31/07/06; full list of members (8 pages) |
1 December 2006 | Return made up to 31/07/06; full list of members (8 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Total exemption full accounts made up to 1 January 2006 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 1 January 2006 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 1 January 2006 (9 pages) |
30 May 2006 | Total exemption full accounts made up to 1 January 2005 (8 pages) |
30 May 2006 | Total exemption full accounts made up to 1 January 2005 (8 pages) |
30 May 2006 | Total exemption full accounts made up to 1 January 2005 (8 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 1 January 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 1 January 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 1 January 2004 (5 pages) |
4 November 2004 | Return made up to 31/07/04; full list of members (8 pages) |
4 November 2004 | Return made up to 31/07/04; full list of members (8 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (2 pages) |
25 May 2004 | Director resigned (2 pages) |
27 November 2003 | Total exemption full accounts made up to 1 January 2003 (5 pages) |
27 November 2003 | Total exemption full accounts made up to 1 January 2003 (5 pages) |
27 November 2003 | Total exemption full accounts made up to 1 January 2003 (5 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 November 2002 | Return made up to 31/07/02; full list of members (8 pages) |
16 November 2002 | Return made up to 31/07/02; full list of members (8 pages) |
29 October 2002 | Total exemption full accounts made up to 1 January 2002 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 1 January 2002 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 1 January 2002 (5 pages) |
16 January 2002 | Total exemption full accounts made up to 1 January 2001 (5 pages) |
16 January 2002 | Total exemption full accounts made up to 1 January 2001 (5 pages) |
16 January 2002 | Total exemption full accounts made up to 1 January 2001 (5 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members
|
22 August 2001 | Return made up to 31/07/01; full list of members
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
2 October 2000 | Full accounts made up to 1 January 2000 (6 pages) |
2 October 2000 | Full accounts made up to 1 January 2000 (6 pages) |
2 October 2000 | Full accounts made up to 1 January 2000 (6 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
15 October 1999 | Full accounts made up to 1 January 1999 (5 pages) |
15 October 1999 | Full accounts made up to 1 January 1999 (5 pages) |
15 October 1999 | Full accounts made up to 1 January 1999 (5 pages) |
29 September 1999 | Return made up to 31/07/99; full list of members
|
29 September 1999 | Return made up to 31/07/99; full list of members
|
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 1 January 1998 (5 pages) |
6 October 1998 | Full accounts made up to 1 January 1998 (5 pages) |
6 October 1998 | Full accounts made up to 1 January 1998 (5 pages) |
21 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
21 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 1 January 1997 (5 pages) |
22 August 1997 | Full accounts made up to 1 January 1997 (5 pages) |
22 August 1997 | Full accounts made up to 1 January 1997 (5 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Return made up to 31/07/96; change of members
|
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Return made up to 31/07/96; change of members
|
26 June 1996 | Full accounts made up to 1 January 1996 (5 pages) |
26 June 1996 | Full accounts made up to 1 January 1996 (5 pages) |
26 June 1996 | Full accounts made up to 1 January 1996 (5 pages) |
16 August 1995 | Accounts for a small company made up to 1 January 1995 (5 pages) |
16 August 1995 | Accounts for a small company made up to 1 January 1995 (5 pages) |
16 August 1995 | Accounts for a small company made up to 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
31 July 1991 | Incorporation (18 pages) |
31 July 1991 | Incorporation (18 pages) |