London
W8 4BU
Director Name | Mr David Hatchard |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 23 October 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Architect, Developer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Maisonette 2nd And 3rd Floor 96 Kensington Church Street London W8 4BU |
Secretary Name | Mr David Hatchard |
---|---|
Status | Current |
Appointed | 23 October 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Upper Maisonette 2nd And 3rd Floor 96 Kensington Church Street London W8 4BU |
Director Name | Mr William Wake |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 1992) |
Role | Editor |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Mr Eldon M Sinclair |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 April 1992(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 October 1992) |
Role | Managing Director |
Correspondence Address | 16 Chester Street London SW1X 7BB |
Secretary Name | Mr William Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Mrs Jehanne Deidre Alexandra Wake |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Author |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Mrs Rhoda Koenig Marston |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 1994) |
Role | Writer |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Brigadier Thomas Macwhirter Macartney |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 May 2012) |
Role | Army Officer |
Correspondence Address | Swanmere Caudle Hill Fairburn Knottingley West Yorkshire WF11 9JQ |
Secretary Name | Mrs Jehanne Deidre Alexandra Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Author |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Secretary Name | Mrs Rhoda Koenig Marston |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 1995) |
Role | Writer |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Jorge Gracia Barbra |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 1998) |
Role | Oil Trader |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Secretary Name | Allison Margaret Store |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Martin Peter Trowbridge |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1999) |
Role | Gallery Owner |
Correspondence Address | 96 Kensington Church London W8 |
Director Name | Charles Edgar Stewart Morrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2003) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Secretary Name | Charles Edgar Stewart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Stephen Jeremy Hermer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2002) |
Role | Solicitor |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Mark Wheelhouse |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2007) |
Role | Solicitor |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Secretary Name | Mark Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | Ms Katherine Mary Alicia Bulatovic |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2006(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . 96 Kensington Church Street London W8 4BU |
Secretary Name | Ms Katherine Mary Alicia Bulatovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 96 Kensington Church Street London W8 4BU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Basement Flat 96 Kensington Church Street London W8 4BU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
2 at £1 | Gail Susan Moss 66.67% Ordinary |
---|---|
1 at £1 | Katherine Mary Alicia Bulatovic 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
19 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
16 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
19 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
26 July 2021 | Secretary's details changed for Mr David Hatchard on 28 April 2021 (1 page) |
23 July 2021 | Change of details for Mrs June Yoshimura as a person with significant control on 28 April 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr David Hatchard on 28 April 2021 (2 pages) |
23 July 2021 | Change of details for Mr David Hatchard as a person with significant control on 28 April 2021 (2 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
27 April 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
18 March 2021 | Notification of June Yoshimura as a person with significant control on 23 October 2020 (2 pages) |
1 March 2021 | Appointment of Mr David Hatchard as a secretary on 23 October 2020 (2 pages) |
25 February 2021 | Termination of appointment of Katherine Mary Alicia Bulatovic as a secretary on 23 October 2020 (1 page) |
25 February 2021 | Cessation of Katherine Mary Alicia Bulatovic as a person with significant control on 23 October 2020 (1 page) |
25 February 2021 | Notification of David Hatchard as a person with significant control on 23 October 2020 (2 pages) |
25 February 2021 | Termination of appointment of Katherine Mary Alicia Bulatovic as a director on 23 October 2020 (1 page) |
25 February 2021 | Appointment of Mr David Hatchard as a director on 23 October 2020 (2 pages) |
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
12 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
10 April 2018 | Secretary's details changed for Katie Bulatovic on 10 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Termination of appointment of Thomas Macartney as a director (2 pages) |
14 June 2012 | Termination of appointment of Thomas Macartney as a director (2 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
11 August 2008 | Return made up to 03/04/08; full list of members (7 pages) |
11 August 2008 | Return made up to 03/04/08; full list of members (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Return made up to 03/04/07; full list of members (7 pages) |
8 November 2007 | Return made up to 03/04/07; full list of members (7 pages) |
8 November 2007 | New director appointed (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
18 October 2006 | Return made up to 03/04/06; full list of members (7 pages) |
18 October 2006 | Return made up to 03/04/06; full list of members (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 August 2005 | Return made up to 03/04/05; full list of members
|
31 August 2005 | Return made up to 03/04/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 October 2004 | Return made up to 03/04/04; full list of members (7 pages) |
4 October 2004 | Return made up to 03/04/04; full list of members (7 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | Return made up to 03/04/03; full list of members
|
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 03/04/03; full list of members
|
6 May 2003 | Director resigned (1 page) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: barley chambers 103A westbourne grove london W2 4UW (1 page) |
4 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: barley chambers 103A westbourne grove london W2 4UW (1 page) |
4 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
20 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
22 June 1999 | Return made up to 03/04/99; full list of members (8 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Return made up to 03/04/99; full list of members (8 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
8 October 1998 | Full accounts made up to 30 September 1997 (8 pages) |
8 October 1998 | Full accounts made up to 30 September 1997 (8 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
15 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
15 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
8 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 96 kensington church street london W8 4BU (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 96 kensington church street london W8 4BU (1 page) |
21 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
21 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
27 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
27 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
18 October 1995 | Return made up to 03/04/95; change of members (8 pages) |
18 October 1995 | Return made up to 03/04/95; change of members (8 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 March 1993 | Resolutions
|
13 May 1992 | Resolutions
|
3 April 1992 | Incorporation (17 pages) |
3 April 1992 | Incorporation (17 pages) |