London
SW7 4AG
Director Name | Mr Mark Chaudoir |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 09 December 1996) |
Role | Bbc Television Designer |
Correspondence Address | Flat 7 Cambridge Mansions Cambridge Road London SW11 4RU |
Director Name | Mrs Erica Weizling |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 06 December 1993) |
Role | Housewife |
Correspondence Address | 10 Cambridge Mansions London SW11 4RU |
Secretary Name | Mr Mark Chaudoir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | Flat 7 Cambridge Mansions Cambridge Road London SW11 4RU |
Director Name | Gregory David Kenedy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 July 2000) |
Role | Musician |
Correspondence Address | 9 Cambridge Mansions Cambridge Road London Sw11 |
Director Name | Miss Victoria Clare Cortlandt Anderson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2001) |
Role | Financial Sales & Marketing |
Correspondence Address | 10 Cambridge Mansions Cambridge Road London SW11 4RU |
Secretary Name | Miss Victoria Clare Cortlandt Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2001) |
Role | Financial Sales & Marketing |
Correspondence Address | 10 Cambridge Mansions Cambridge Road London SW11 4RU |
Director Name | Nicolas Bernard Robert Dreyfus |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French/British |
Status | Resigned |
Appointed | 28 July 2000(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 2006) |
Role | Managing Director |
Correspondence Address | 4 Cambridge Mansions Cambridge Road London SW11 4RU |
Director Name | Tony Wellby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2003) |
Role | Finance |
Correspondence Address | 9 Cambridge Mansions Cambridge Road London SW11 4RU |
Director Name | Michael Mayes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 2009) |
Role | IT Consultant |
Correspondence Address | 8 Cambridge Mansions Cambridge Road London SW11 4RU |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2003(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Director Name | Sally Harriott Kendall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Governance Management |
Correspondence Address | 1 Cambridge Mansions Cambridge Road Battersea London SW11 4RU |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2005) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Secretary Name | Cochrane Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2007) |
Correspondence Address | 156 Battersea Park Road London SW11 4ND |
Secretary Name | Wilson (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 May 2018) |
Correspondence Address | 78 St John's Hill Battersea SW11 1SF |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.c. Cotton 10.00% Ordinary |
---|---|
1 at £1 | A.m. De Selincourt 10.00% Ordinary |
1 at £1 | D. Bailey 10.00% Ordinary |
1 at £1 | Geoffrey Vevers 10.00% Ordinary |
1 at £1 | George White 10.00% Ordinary |
1 at £1 | Jeremy Sargent 10.00% Ordinary |
1 at £1 | Judith Elizabeth Griffin 10.00% Ordinary |
1 at £1 | Lucie Reuter & Tom Lumbers 10.00% Ordinary |
1 at £1 | Marina Lagarda 10.00% Ordinary |
1 at £1 | Miss I. Inglis-jones 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,032 |
Cash | £1,469 |
Current Liabilities | £1,822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
31 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
11 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
28 March 2022 | Director's details changed for Christopher Charles De Selincourt on 26 March 2022 (2 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
28 May 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
24 May 2019 | Registered office address changed from 278 - 282 Mitcham Lane Mitcham Lane London SW16 6NU England to 3rd Floor 114a Cromwell Road London SW7 4AG on 24 May 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 May 2018 | Termination of appointment of Wilson as a secretary on 23 May 2018 (1 page) |
23 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Registered office address changed from 80 st. John's Hill London SW11 1SF England to 278 - 282 Mitcham Lane Mitcham Lane London SW16 6NU on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 80 st. John's Hill London SW11 1SF England to 278 - 282 Mitcham Lane Mitcham Lane London SW16 6NU on 26 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Registered office address changed from 78 st John's Hill Battersea London SW11 1SF to 80 st. John's Hill London SW11 1SF on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Registered office address changed from 78 st John's Hill Battersea London SW11 1SF to 80 st. John's Hill London SW11 1SF on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Secretary's details changed for Wilson on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Secretary's details changed for Wilson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Christopher De Selincourt on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Christopher De Selincourt on 26 March 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Cochrane & Wilson on 1 June 2009 (1 page) |
18 February 2010 | Registered office address changed from Unit 5, 1 Old Station Way Voltaire Road Clapham SW4 6DA on 18 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Cochrane & Wilson on 1 June 2009 (1 page) |
18 February 2010 | Registered office address changed from Unit 5, 1 Old Station Way Voltaire Road Clapham SW4 6DA on 18 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Cochrane & Wilson on 1 June 2009 (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 April 2009 | Appointment terminated director michael mayes (1 page) |
2 April 2009 | Appointment terminated director michael mayes (1 page) |
24 March 2009 | Return made up to 23/03/09; full list of members (8 pages) |
24 March 2009 | Secretary's change of particulars / cochrane & wilson LIMITED / 23/03/2008 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 194 lavender hill london london SW11 1JA (1 page) |
24 March 2009 | Return made up to 23/03/09; full list of members (8 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 194 lavender hill london london SW11 1JA (1 page) |
24 March 2009 | Secretary's change of particulars / cochrane & wilson LIMITED / 23/03/2008 (2 pages) |
7 May 2008 | Return made up to 12/12/07; full list of members (8 pages) |
7 May 2008 | Return made up to 12/12/07; full list of members (8 pages) |
7 May 2008 | Secretary's change of particulars / cochrane & wilson LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / cochrane & wilson LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 156 battersea park road london london SW11 4ND (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 156 battersea park road london london SW11 4ND (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
28 October 2007 | New secretary appointed (1 page) |
28 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 12/12/06; full list of members (12 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members
|
3 January 2006 | Return made up to 12/12/05; full list of members
|
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 164 battersea park road london SW11 4ND (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 164 battersea park road london SW11 4ND (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (12 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (12 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Return made up to 12/12/03; full list of members (12 pages) |
10 January 2004 | Return made up to 12/12/03; full list of members (12 pages) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: cpm house works road letchworth herts SG6 1LE (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: cpm house works road letchworth herts SG6 1LE (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 12/12/02; full list of members (12 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (12 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members
|
10 January 2002 | Return made up to 12/12/01; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
27 December 2000 | Return made up to 12/12/00; full list of members (10 pages) |
27 December 2000 | Return made up to 12/12/00; full list of members (10 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 December 1999 | Return made up to 12/12/99; full list of members (11 pages) |
14 December 1999 | Return made up to 12/12/99; full list of members (11 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 3 market place hertford hertfordshire SG14 1DF (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 3 market place hertford hertfordshire SG14 1DF (1 page) |
13 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 November 1998 | Return made up to 28/11/98; full list of members (5 pages) |
26 November 1998 | Return made up to 28/11/98; full list of members (5 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: flat 10 cambridge mansions cambridge road london SW11 4RU (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: flat 10 cambridge mansions cambridge road london SW11 4RU (1 page) |
30 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
30 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: flat 7,cambridge mansions cambridge road london SW11 (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: flat 7,cambridge mansions cambridge road london SW11 (1 page) |
18 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
18 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
31 December 1996 | Secretary resigned;director resigned (1 page) |
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | Return made up to 28/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 28/11/96; no change of members (4 pages) |
7 December 1995 | Return made up to 28/11/95; change of members
|
7 December 1995 | Return made up to 28/11/95; change of members
|
28 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 September 1994 | Registered office changed on 27/09/94 from: cambridge mansions cambridge road london SW11 (1 page) |
28 November 1991 | Incorporation (18 pages) |
28 November 1991 | Incorporation (18 pages) |