London
SW7 4DB
Director Name | Olivier De Lamarliere |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Bank |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 41 Courtfield Road London SW7 4DB |
Secretary Name | Raglan Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 40 Kensington Church Street London W8 4BX |
Director Name | Mr Julian Aurel Christopher Cox |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 41-43 Courtfield Road London SW7 4DB |
Director Name | Riccardo Luca Mariti |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Property Management |
Correspondence Address | 43 Courtfield Road London SW7 4DB |
Secretary Name | Mr Julian Aurel Christopher Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 41-43 Courtfield Road London SW7 4DB |
Secretary Name | Sally Caroline Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 5 Gledhow Gardens London SW5 0BL |
Director Name | Mr Nicholas Stephane Panitza |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1996(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 2007) |
Role | Banker |
Correspondence Address | Flat 16 41-43 Courtfield Road London SW7 4DB |
Director Name | Dr Nikolas George Kalivas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 September 2005) |
Role | Schoolmaster |
Correspondence Address | Flat 5 41-43 Courtfield Road London SW7 4DB |
Director Name | Thierry Jean-Michel Campet |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2005(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2009) |
Role | Marketing Director |
Correspondence Address | Flat 9 41-43 Courtfield Road London SW7 4DB |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 31 January 2017(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2017) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2020) |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Telephone | 020 73410220 |
---|---|
Telephone region | London |
Registered Address | 52 Lonsdale Road Notting Hill, Kensington London W11 2DE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Athanasia Athina Tania Panagiotopoulou 5.56% Ordinary |
---|---|
1 at £1 | Francis John Denis Mckay 5.56% Ordinary |
1 at £1 | Georgia Arena & Anton Tonev 5.56% Ordinary |
1 at £1 | Judith Sau Wah Lo & Joy Wah Ronald Lo 5.56% Ordinary |
1 at £1 | Maria Linda Facchinetti 5.56% Ordinary |
1 at £1 | Mr Jack Gian Kember 5.56% Ordinary |
1 at £1 | Mrs Kristina Vitaly Chapala Barker & Mr William Nicholas Dagg Barker 5.56% Ordinary |
1 at £1 | Natasha Milkica Jacoby 5.56% Ordinary |
1 at £1 | Nicholas Stephane Panitza 5.56% Ordinary |
1 at £1 | Nickolas George Kalivas 5.56% Ordinary |
1 at £1 | Olivier De Lamarliere 5.56% Ordinary |
1 at £1 | Olivier De Lamarliere & Agathe De Lamarliere 5.56% Ordinary |
1 at £1 | Rosa Bivona Tarantini & Guiseppe Bivona Tarantini 5.56% Ordinary |
1 at £1 | S.n. Hraiki 5.56% Ordinary |
1 at £1 | Scarsdale Capital Inc 5.56% Ordinary |
1 at £1 | Turhan Boro 5.56% Ordinary |
2 at £1 | Countess Of Dalhousie 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £658 |
Net Worth | £18 |
Current Liabilities | £26,263 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
4 September 2023 | Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 March 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 1 February 2021 with updates (6 pages) |
31 March 2021 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 July 2020 (1 page) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 November 2020 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 40 Kensington Church Street London W8 4BX on 10 November 2020 (1 page) |
1 September 2020 | Appointment of Raglan Limited as a secretary on 20 August 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
21 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 September 2018 | Registered office address changed from 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page) |
19 July 2018 | Notification of Georgia Arena as a person with significant control on 1 January 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 March 2018 | Cessation of Maxine Nicola William as a person with significant control on 9 March 2018 (1 page) |
9 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Appointment of Ms Maxine Nicola William as a secretary on 31 January 2017 (2 pages) |
9 February 2017 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 10 Gloucester Road London SW7 4RB on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Farrar Property Management Limited as a secretary on 31 January 2017 (1 page) |
9 February 2017 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 10 Gloucester Road London SW7 4RB on 9 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Termination of appointment of Farrar Property Management Limited as a secretary on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Ms Maxine Nicola William as a secretary on 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
1 February 2010 | Appointment of Olivier De Lamarliere as a director (3 pages) |
1 February 2010 | Appointment of Olivier De Lamarliere as a director (3 pages) |
19 November 2009 | Termination of appointment of Thierry Campet as a director (1 page) |
19 November 2009 | Termination of appointment of Thierry Campet as a director (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (9 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (9 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 April 2008 | Return made up to 01/02/08; full list of members (9 pages) |
29 April 2008 | Return made up to 01/02/08; full list of members (9 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 April 2007 | Return made up to 01/02/07; full list of members (10 pages) |
17 April 2007 | Return made up to 01/02/07; full list of members (10 pages) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 01/02/06; full list of members (10 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 01/02/06; full list of members (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (10 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (10 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
12 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
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) |
16 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
16 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
25 January 1999 | Ad 15/01/99--------- £ si 1@18=18 £ ic 17/35 (2 pages) |
25 January 1999 | Ad 15/01/99--------- £ si 1@18=18 £ ic 17/35 (2 pages) |
20 December 1998 | Ad 18/11/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
20 December 1998 | Ad 18/11/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
11 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
19 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
23 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 41/43 courtfield road london SW7 4DB (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 41/43 courtfield road london SW7 4DB (1 page) |
21 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 December 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
21 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 December 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 March 1994 | Resolutions
|
8 March 1994 | Resolutions
|
1 February 1994 | Incorporation (17 pages) |
1 February 1994 | Incorporation (17 pages) |