London
W10 6HG
Secretary Name | Mr Martin Klein |
---|---|
Status | Current |
Appointed | 01 January 2014(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 12 18 All Saints Road London W11 1HH |
Director Name | Ms Vanessa Audrey Goddevrind |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 July 2015(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 227 Ladbroke Grove London W10 6HG |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Ms Rita Mae Perry |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Manager Retail Shop |
Correspondence Address | Flat 2 227 Ladbroke Grove London W10 6HG |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Giovanni Hymie Pio |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 January 2002(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2002) |
Role | Creative Director |
Correspondence Address | Flat 3 227 Ladbroke Grove Ladbroke Grove London W10 6HG |
Director Name | Sarah Elizabeth Pio |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | South African Britis |
Status | Resigned |
Appointed | 15 January 2002(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2002) |
Role | Personal Assistant |
Correspondence Address | Flat 3 227 Ladbroke Grove London W10 6HG |
Director Name | Mrs Enrica Rocca |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 November 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 227 Ladbroke Grove London W10 6HG |
Director Name | Ms Daniela Ragni |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2005(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 March 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 227 Ladbroke Grove London W10 6HG |
Secretary Name | Mr Nigel Douglas Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gunsfield Lodge Comptons Drive Plaitford Hampshire SO51 6ES |
Director Name | Mr Hans Jack Lowenthal |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 61 Wynnstay Gardens London W8 6UU |
Director Name | Mrs Benedetta Lomi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 2015(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 2015) |
Role | Academic Research |
Country of Residence | France |
Correspondence Address | PO Box 400781 Department Of East Asian Languages, Literatures An Charlottesville, Va Va 22904 |
Registered Address | Unit 12 18 All Saints Road London W11 1HH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | H. Jack Lowenthal & Chiyuki Lowenthal 25.00% Ordinary |
---|---|
2 at £1 | Miss B. Lomi 25.00% Ordinary |
2 at £1 | Mr David Knox 25.00% Ordinary |
2 at £1 | Mrs Enrica Rocca 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 February 2018 | Notification of Enrica Rocca as a person with significant control on 1 January 2018 (2 pages) |
23 February 2018 | Notification of David Andrew Knox as a person with significant control on 1 January 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from C/O M Klein Property Management Unit Unit 12 18 All Saints Road London to Unit 12 18 All Saints Road London W11 1HH on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from C/O M Klein Property Management Unit Unit 12 18 All Saints Road London to Unit 12 18 All Saints Road London W11 1HH on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Appointment of Mrs Vanessa Audrey Goddevrind as a director on 15 July 2015 (2 pages) |
1 March 2016 | Appointment of Mrs Vanessa Audrey Goddevrind as a director on 15 July 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Termination of appointment of Benedetta Lomi as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Benedetta Lomi as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Benedetta Lomi as a director on 4 June 2015 (1 page) |
11 March 2015 | Appointment of Mrs Benedetta Lomi as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Daniela Ragni as a director on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Appointment of Mrs Benedetta Lomi as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Daniela Ragni as a director on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 May 2014 | Registered office address changed from C/O M Klein Property Management 18 Unit 6 18 All Saints Road London W11 1HH on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O M Klein Property Management 18 Unit 6 18 All Saints Road London W11 1HH on 14 May 2014 (1 page) |
1 April 2014 | Appointment of Mr Hans Jack Lowenthal as a director (2 pages) |
1 April 2014 | Appointment of Mr Hans Jack Lowenthal as a director (2 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 January 2014 | Appointment of Mr Martin Klein as a secretary (2 pages) |
13 January 2014 | Registered office address changed from C/O M Klein Property Management Unit 6 18 All Saints Road London W11 1HH England on 13 January 2014 (1 page) |
13 January 2014 | Appointment of Mr Martin Klein as a secretary (2 pages) |
13 January 2014 | Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O M Klein Property Management Unit 6 18 All Saints Road London W11 1HH England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 13 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Nigel Cross as a secretary (1 page) |
10 January 2014 | Termination of appointment of Nigel Cross as a secretary (1 page) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Registered office address changed from Tps Estates Management Ltd 93-99 Upper Richmond Road London SW15 2TG on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Registered office address changed from Tps Estates Management Ltd 93-99 Upper Richmond Road London SW15 2TG on 16 February 2012 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Director's details changed for Daniela Ragni on 15 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Director's details changed for Daniela Ragni on 15 February 2011 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
27 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mr David Andrew Knox on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Enrica Rocca on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Enrica Rocca on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr David Andrew Knox on 26 February 2010 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
13 August 2008 | Return made up to 12/02/08; full list of members (8 pages) |
13 August 2008 | Return made up to 12/02/08; full list of members (8 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2008 | Secretary appointed nigel douglas cross (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 August 2008 | Secretary appointed nigel douglas cross (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 January 2008 | Return made up to 12/02/07; no change of members (8 pages) |
8 January 2008 | Return made up to 12/02/07; no change of members (8 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
30 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: flat 2 227 ladbroke grove london W10 6HG (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: flat 2 227 ladbroke grove london W10 6HG (1 page) |
10 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 12/02/05; no change of members (8 pages) |
10 February 2005 | Return made up to 12/02/05; no change of members (8 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 February 2004 | Return made up to 12/02/04; no change of members (8 pages) |
10 February 2004 | Return made up to 12/02/04; no change of members (8 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 April 2001 | Return made up to 12/02/01; full list of members
|
9 April 2001 | Return made up to 12/02/01; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members
|
22 February 2000 | Return made up to 12/02/00; full list of members
|
22 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
16 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 July 1996 | Return made up to 12/02/96; full list of members (6 pages) |
11 July 1996 | Return made up to 12/02/96; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
29 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 August 1993 | Full accounts made up to 31 December 1992 (7 pages) |
2 August 1993 | Full accounts made up to 31 December 1992 (7 pages) |
12 February 1992 | Incorporation (17 pages) |
12 February 1992 | Incorporation (17 pages) |