London
SW7 4NT
Director Name | Emma Jane Woodford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 30 Rosary Gardens London SW7 4NT |
Secretary Name | Ms Miranda Rhys Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 30 Rosary Gardens London SW7 4NT |
Director Name | Mr Nicolas Kostich |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2011(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Travel Business |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 30 Rosary Gardens London SW7 4NT |
Director Name | Ms Patricia Marjorie Catrin Carpenter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A Rosary Gardens London SW7 4NT |
Director Name | Cecilia Edith Birgitta Rydstrom |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Self Employed |
Correspondence Address | 30 Rosary Gardens Ground Floor London SW7 4NT |
Director Name | Douglas John Wadkins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 30a Rosary Gardens London SW7 4NT |
Secretary Name | Douglas John Wadkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 30a Rosary Gardens London SW7 4NT |
Director Name | Didier Camille-Louis Bonnet |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 30 Rosary Gardens London SW7 4NT |
Director Name | Kathryn Gaynor Ward |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 30 Rosary Gardens London SW7 4NT |
Director Name | Jennifer Parker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 August 2000) |
Role | Solicitor |
Correspondence Address | Flat C 30 Rosary Gardens London SW7 4NT |
Secretary Name | Jennifer Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 August 2000) |
Role | Solicitor |
Correspondence Address | Flat C 30 Rosary Gardens London SW7 4NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 72592738 |
---|---|
Telephone region | London |
Registered Address | 30 Rosary Gardens London SW7 4NT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | M.p. Rhys Williams 40.00% Ordinary |
---|---|
25 at £1 | Nico Kostich 25.00% Ordinary |
25 at £1 | Patricia Marjorie Catrin Carpenter 25.00% Ordinary |
10 at £1 | Dr C. Woodford 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,788 |
Cash | £18,561 |
Current Liabilities | £5,932 |
Latest Accounts | 28 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
20 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 November 2018 | Director's details changed for Ms Miranda Rhys Williams on 20 November 2018 (2 pages) |
20 November 2018 | Secretary's details changed for Ms Miranda Rhys Williams on 20 November 2018 (1 page) |
20 November 2018 | Director's details changed for Mr Nico Kostich on 20 November 2018 (2 pages) |
14 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Appointment of Ms Patricia Marjorie Catrin Carpenter as a director on 19 May 2015 (2 pages) |
4 April 2016 | Appointment of Ms Patricia Marjorie Catrin Carpenter as a director on 19 May 2015 (2 pages) |
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 April 2013 | Appointment of Mr Nico Kostich as a director (2 pages) |
7 April 2013 | Appointment of Mr Nico Kostich as a director (2 pages) |
3 April 2012 | Director's details changed for Miranda Rhys Williams on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Miranda Rhys Williams on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Miranda Rhys Williams on 2 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Secretary's details changed for Miranda Rhys Williams on 29 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Secretary's details changed for Miranda Rhys Williams on 29 March 2011 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Miranda Rhys Williams on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Emma Jane Woodford on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Emma Jane Woodford on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Miranda Rhys Williams on 26 March 2010 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
2 April 2007 | Return made up to 02/03/07; full list of members (8 pages) |
2 April 2007 | Return made up to 02/03/07; full list of members (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 April 2004 | Return made up to 02/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 02/03/04; full list of members (8 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
31 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members
|
12 March 2001 | Return made up to 02/03/01; full list of members
|
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Memorandum and Articles of Association (16 pages) |
22 August 2000 | Memorandum and Articles of Association (16 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
7 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
9 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
25 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
10 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
10 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
14 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 March 1994 | Incorporation (19 pages) |
2 March 1994 | Incorporation (19 pages) |