London
W3 7NA
Secretary Name | Ms Sophie Boiron |
---|---|
Status | Current |
Appointed | 18 August 2013(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 3 45 Leamington Road Villas London W11 1HT |
Director Name | Ms Sophie Boiron |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2014(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 45 Leamington Road Villas London W11 1HT |
Director Name | Mr John Michael Davies |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Television Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bristol Gardens London W9 2JG |
Secretary Name | Mr Gareth Rhodri Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Actor/Singer |
Correspondence Address | Flat 2 45 Leamington Road Villas London W11 1HT |
Director Name | Thierry Naudin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 1999(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 August 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 1 45 Leamington Road Villas London W11 1HT |
Director Name | Dr Mark Viren De Souza |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2003) |
Role | Barrister |
Correspondence Address | Flat 3 45 Leamington Road Villas London W11 1HT |
Secretary Name | Dr Mark Viren De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2003) |
Role | Doctor |
Correspondence Address | Flat 3 45 Leamington Road Villas London W11 1HT |
Secretary Name | Thierry Naudin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 February 2003(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 August 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 1 45 Leamington Road Villas London W11 1HT |
Director Name | Mrs Lydie Jeanne Andree Naudin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 June 2011) |
Role | Gov Employee |
Country of Residence | England |
Correspondence Address | Flat 1 45 Leamington Road Villas London W11 1HT |
Director Name | Ms Pamela Jane Watson Zanthus |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2011(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 158 Kensington Park Road London W11 2ER |
Director Name | Paolo Porta |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 2013(21 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2014) |
Role | Svp Merchandising And Licencing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Leamington Road Villas London W11 1HT |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Flat 3 45 Leamington Road Villas London W11 1HT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | Elizabeth Denise Marshall 20.00% Ordinary |
---|---|
1 at £1 | Georgios Lapas & Eleni Kotsi 20.00% Ordinary |
1 at £1 | Pamela Jane Watson 20.00% Ordinary |
1 at £1 | Paulo Portas 20.00% Ordinary |
1 at £1 | Sophie Boiron 20.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
24 July 2023 | Accounts for a dormant company made up to 30 November 2022 (1 page) |
---|---|
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
2 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
22 July 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 July 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
26 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
26 July 2014 | Termination of appointment of Paolo Porta as a director on 1 January 2014 (1 page) |
26 July 2014 | Termination of appointment of Paolo Porta as a director on 1 January 2014 (1 page) |
26 July 2014 | Appointment of Ms Sophie Boiron as a director on 1 January 2014 (2 pages) |
26 July 2014 | Appointment of Ms Sophie Boiron as a director on 1 January 2014 (2 pages) |
26 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
26 July 2014 | Appointment of Ms Sophie Boiron as a director on 1 January 2014 (2 pages) |
26 July 2014 | Termination of appointment of Paolo Porta as a director on 1 January 2014 (1 page) |
10 April 2014 | Director's details changed for Mrs Denise Elizabeth Marshall on 10 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mrs Denise Elizabeth Marshall on 10 April 2014 (2 pages) |
11 February 2014 | Appointment of Paolo Porta as a director (3 pages) |
11 February 2014 | Appointment of Paolo Porta as a director (3 pages) |
30 August 2013 | Termination of appointment of Thierry Naudin as a director (1 page) |
30 August 2013 | Appointment of Ms Sophie Boiron as a secretary (2 pages) |
30 August 2013 | Registered office address changed from Basement Flat 45 Leamington Road Villas London W11 1HT on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from Basement Flat 45 Leamington Road Villas London W11 1HT on 30 August 2013 (1 page) |
30 August 2013 | Termination of appointment of Thierry Naudin as a director (1 page) |
30 August 2013 | Appointment of Mrs Denise Elizabeth Marshall as a director (2 pages) |
30 August 2013 | Appointment of Ms Sophie Boiron as a secretary (2 pages) |
30 August 2013 | Appointment of Mrs Denise Elizabeth Marshall as a director (2 pages) |
28 August 2013 | Termination of appointment of Pamela Watson as a director (1 page) |
28 August 2013 | Termination of appointment of Thierry Naudin as a secretary (1 page) |
28 August 2013 | Termination of appointment of Thierry Naudin as a secretary (1 page) |
28 August 2013 | Termination of appointment of Pamela Watson as a director (1 page) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Ms Pamela Jane Watson on 25 July 2012 (2 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Ms Pamela Jane Watson on 25 July 2012 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 July 2011 | Appointment of Ms Pamela Jane Watson as a director (2 pages) |
29 July 2011 | Appointment of Ms Pamela Jane Watson as a director (2 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Termination of appointment of Lydie Naudin as a director (1 page) |
28 June 2011 | Termination of appointment of Lydie Naudin as a director (1 page) |
22 March 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
22 March 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
17 August 2010 | Director's details changed for Thierry Naudin on 22 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Thierry Naudin on 22 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Lydie Jeanne Andree Naudin on 22 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Lydie Jeanne Andree Naudin on 22 July 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
10 March 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 March 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
26 February 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
17 August 2007 | Return made up to 22/07/07; full list of members (8 pages) |
17 August 2007 | Return made up to 22/07/07; full list of members (8 pages) |
15 March 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
15 March 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
23 August 2006 | Return made up to 22/07/06; full list of members (8 pages) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | Return made up to 22/07/06; full list of members (8 pages) |
14 February 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
14 February 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
5 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
19 February 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
19 February 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (9 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (9 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: flat 3 45 leamington road villas london W11 1HT (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: flat 3 45 leamington road villas london W11 1HT (1 page) |
9 June 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
9 June 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
27 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
11 October 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
11 October 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
11 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
17 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
8 December 2000 | Return made up to 20/11/00; full list of members
|
8 December 2000 | Return made up to 20/11/00; full list of members
|
21 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
21 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 1999 | Return made up to 20/11/99; full list of members
|
13 December 1999 | Return made up to 20/11/99; full list of members
|
19 August 1999 | Full accounts made up to 30 November 1998 (7 pages) |
19 August 1999 | Full accounts made up to 30 November 1998 (7 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
2 December 1998 | Return made up to 20/11/98; no change of members
|
2 December 1998 | Return made up to 20/11/98; no change of members
|
7 August 1998 | Full accounts made up to 30 November 1997 (7 pages) |
7 August 1998 | Full accounts made up to 30 November 1997 (7 pages) |
18 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 30 November 1996 (6 pages) |
27 August 1997 | Full accounts made up to 30 November 1996 (6 pages) |
20 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
20 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
8 May 1996 | Full accounts made up to 30 November 1995 (12 pages) |
8 May 1996 | Full accounts made up to 30 November 1995 (12 pages) |
5 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
29 March 1995 | Full accounts made up to 30 November 1994 (10 pages) |
29 March 1995 | Full accounts made up to 30 November 1994 (10 pages) |
20 November 1991 | Incorporation (14 pages) |
20 November 1991 | Incorporation (14 pages) |