London
SW6 7DB
Director Name | Massimiliano De Luca |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 September 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 48 Crookham Road London SW6 4EQ |
Secretary Name | Mr Massimiliano De Luca |
---|---|
Status | Current |
Appointed | 17 February 2016(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 48 Crookham Road London SW6 4EQ |
Director Name | Ms Jane Throp |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2019(27 years after company formation) |
Appointment Duration | 5 years |
Role | Employee |
Country of Residence | England |
Correspondence Address | 1a Homestead Road London SW6 7DB |
Director Name | Alan Richard Morris |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 65 Marloes Road London W8 6LE |
Director Name | Chone Henech Dredzen |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat O 56 Warwick Square London SW1V 2AJ |
Secretary Name | Chone Henech Dredzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat O 56 Warwick Square London SW1V 2AJ |
Director Name | Sophie Natasha Hill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2002) |
Role | Tax Consultant/Accountant |
Correspondence Address | 1c Homestead Road Fulham London SW6 7DB |
Director Name | Jonathan James Edward Mahony |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 1999) |
Role | Solicitor |
Correspondence Address | 1b Homestead Road London SW6 7DB |
Director Name | Lisette Maria Esther |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 20 July 2018) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1a Homestead Road Fulham London SW6 7DB |
Secretary Name | Sophie Natasha Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2002) |
Role | Tax Consultant/Accountant |
Correspondence Address | 1c Homestead Road Fulham London SW6 7DB |
Director Name | Jennifer Gwynneth Johnston |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 July 2006) |
Role | Student |
Correspondence Address | 1b Homestead Road London SW6 7DB |
Director Name | Ruben James Lawrence |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 August 2015) |
Role | PR Consultant |
Country of Residence | Australia |
Correspondence Address | 1c Homestead Road Fulham London SW6 7DB |
Director Name | Tamsin Ann Smith |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2002(10 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 February 2016) |
Role | PR Manager |
Country of Residence | Australia |
Correspondence Address | 1c Homestead Road Fulham London SW6 7DB |
Secretary Name | Jennifer Gwynneth Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 July 2006) |
Role | Opera Singer |
Correspondence Address | 1b Homestead Road London SW6 7DB |
Director Name | Dr Caroline Laura Johnston |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 September 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1b Homestead Road Fulham London SW6 7DB |
Secretary Name | Dr Caroline Laura Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 September 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1b Homestead Road Fulham London SW6 7DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2016) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2016) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | 48 Crookham Road Crookham Road London SW6 4EQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
12 January 2021 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
---|---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
24 August 2019 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
3 April 2019 | Appointment of Ms Jane Throp as a director on 1 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Massimiliano De Luca on 3 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
16 February 2019 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
20 July 2018 | Termination of appointment of Lisette Maria Esther as a director on 20 July 2018 (1 page) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
21 January 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
21 January 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
3 April 2016 | Annual return made up to 1 April 2016 no member list (5 pages) |
3 April 2016 | Annual return made up to 1 April 2016 no member list (5 pages) |
25 February 2016 | Termination of appointment of Tamsin Ann Smith as a director on 24 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 349 Royal College Street London NW1 9QS to 48 Crookham Road Crookham Road London SW6 4EQ on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Tamsin Ann Smith as a director on 24 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 349 Royal College Street London NW1 9QS to 48 Crookham Road Crookham Road London SW6 4EQ on 25 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Massimiliano De Luca as a secretary on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Ringley Shadow Directors Limited as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Ringley Limited as a secretary on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Massimiliano De Luca as a secretary on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Ringley Limited as a secretary on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Ringley Shadow Directors Limited as a director on 17 February 2016 (1 page) |
6 October 2015 | Appointment of Massimiliano De Luca as a director on 29 September 2015 (3 pages) |
6 October 2015 | Appointment of Massimiliano De Luca as a director on 29 September 2015 (3 pages) |
16 September 2015 | Termination of appointment of Ruben James Lawrence as a director on 10 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Ruben James Lawrence as a director on 10 August 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 24 June 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 24 June 2015 (1 page) |
29 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
29 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
29 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
31 March 2015 | Accounts for a dormant company made up to 24 June 2014 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 24 June 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Robert Syms on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Robert Syms on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Robert Syms on 4 August 2014 (2 pages) |
10 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
10 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
10 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
5 February 2014 | Accounts for a dormant company made up to 24 June 2013 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 24 June 2013 (1 page) |
26 June 2013 | Director's details changed for Mr Robert Syms on 12 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Mr Robert Syms on 12 June 2013 (3 pages) |
3 May 2013 | Current accounting period shortened from 29 September 2013 to 24 June 2013 (3 pages) |
3 May 2013 | Current accounting period shortened from 29 September 2013 to 24 June 2013 (3 pages) |
17 April 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
17 April 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
17 April 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
9 April 2013 | Current accounting period extended from 30 April 2013 to 29 September 2013 (3 pages) |
9 April 2013 | Current accounting period extended from 30 April 2013 to 29 September 2013 (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 August 2012 | Appointment of Ringley Shadow Directors Limited as a director (2 pages) |
13 August 2012 | Registered office address changed from 1B Homestead Road Fulham London SW6 7DB on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 1B Homestead Road Fulham London SW6 7DB on 13 August 2012 (1 page) |
13 August 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
13 August 2012 | Appointment of Ringley Shadow Directors Limited as a director (2 pages) |
13 August 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
30 April 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
30 April 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
30 April 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
8 February 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
8 February 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Appointment of Mr Robert Syms as a director (2 pages) |
25 January 2012 | Appointment of Mr Robert Syms as a director (2 pages) |
7 September 2011 | Termination of appointment of Caroline Johnston as a director (1 page) |
7 September 2011 | Termination of appointment of Caroline Johnston as a secretary (1 page) |
7 September 2011 | Termination of appointment of Caroline Johnston as a director (1 page) |
7 September 2011 | Termination of appointment of Caroline Johnston as a secretary (1 page) |
17 May 2011 | Annual return made up to 1 April 2011 no member list (6 pages) |
17 May 2011 | Annual return made up to 1 April 2011 no member list (6 pages) |
17 May 2011 | Annual return made up to 1 April 2011 no member list (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
23 September 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
21 April 2010 | Director's details changed for Dr Caroline Laura Johnston on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ruben James Lawrence on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ruben James Lawrence on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Lisette Maria Esther on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Tamsin Ann Smith on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Tamsin Ann Smith on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Lisette Maria Esther on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ruben James Lawrence on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Caroline Laura Johnston on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Caroline Laura Johnston on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Tamsin Ann Smith on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Lisette Maria Esther on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
21 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
23 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
17 April 2009 | Annual return made up to 01/04/09 (3 pages) |
17 April 2009 | Annual return made up to 01/04/09 (3 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 April 2008 | Annual return made up to 01/04/08 (3 pages) |
18 April 2008 | Annual return made up to 01/04/08 (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 April 2007 | Annual return made up to 01/04/07 (2 pages) |
19 April 2007 | Annual return made up to 01/04/07 (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
7 April 2006 | Annual return made up to 01/04/06 (2 pages) |
7 April 2006 | Annual return made up to 01/04/06 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 April 2005 | Annual return made up to 01/04/05
|
6 April 2005 | Annual return made up to 01/04/05
|
21 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 April 2004 | Annual return made up to 01/04/04
|
16 April 2004 | Annual return made up to 01/04/04
|
29 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 April 2003 | Annual return made up to 01/04/03
|
13 April 2003 | Annual return made up to 01/04/03
|
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
29 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Annual return made up to 01/04/02
|
3 May 2002 | Annual return made up to 01/04/02
|
3 May 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 April 2001 | Annual return made up to 01/04/01 (4 pages) |
6 April 2001 | Annual return made up to 01/04/01 (4 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
25 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 April 2000 | Annual return made up to 01/04/00 (4 pages) |
12 April 2000 | Annual return made up to 01/04/00 (4 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 01/04/99 (4 pages) |
19 April 1999 | Annual return made up to 01/04/99 (4 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
28 April 1998 | Annual return made up to 01/04/98 (4 pages) |
28 April 1998 | Annual return made up to 01/04/98 (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
22 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 March 1997 | Annual return made up to 01/04/97 (4 pages) |
27 March 1997 | Annual return made up to 01/04/97 (4 pages) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
25 March 1996 | Annual return made up to 01/04/96 (4 pages) |
25 March 1996 | Annual return made up to 01/04/96 (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
22 June 1995 | Annual return made up to 01/04/95 (4 pages) |
22 June 1995 | Annual return made up to 01/04/95 (4 pages) |
1 April 1992 | Incorporation (20 pages) |
1 April 1992 | Incorporation (20 pages) |