London
W2 4JN
Director Name | Electra Panayotopoulos |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 16 April 1999(5 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
Country of Residence | Greece |
Correspondence Address | Flat4 47 Clanricarde Gardens London W2 4JN |
Director Name | Ms Eva Carina Andersson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 January 2010(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Regional Manager Airline |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vicarage Gate London W8 4AA |
Director Name | Mr Henry Joly Dixon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2017(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | Belgium |
Correspondence Address | Flat 2 47 Clanricarde Gardens London Clanricarde G London W2 4JN |
Director Name | Mrs Ewa Ludwig-Delepiere |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(24 years after company formation) |
Appointment Duration | 6 years |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Flat 8 47 Clanricarde Gardens London Clanricarde G London W2 4JN |
Secretary Name | Mr Samuel Patrice Delepiere |
---|---|
Status | Current |
Appointed | 20 March 2024(30 years after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Correspondence Address | Flat A 27 Nevern Square London SW5 9PD |
Director Name | Peter Anthony Goldsmith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(10 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 27 January 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Purcell Crescent London SW6 7PB |
Director Name | Stephen Jeffrey Matthews |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(10 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 January 1999) |
Role | Solicitor |
Correspondence Address | 12 Hans Road London SW3 1RP |
Secretary Name | Peter Anthony Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(10 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months (resigned 20 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Purcell Crescent London SW6 7PB |
Director Name | Mr Baktash Manavi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 October 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 52 Pembridge Villas London W11 3EG |
Director Name | Anastassios Panayotopoulos |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2007) |
Role | Lawyer |
Correspondence Address | 18 Costi Palama Str Neo Psychico Athens 15451 |
Director Name | Charles Rolaz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2007) |
Role | Lawyer |
Correspondence Address | Flat 6 47 Clanricarde Gardens London W2 4JN |
Director Name | Mr Edward Alexander Boughey Stratton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 47a Clanricarde Gardens London W2 4JN |
Director Name | Mr Paul Stuart Keddie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 47a Clanricarde Gardens London Clanricarde Ga London W2 4JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat A 27 Nevern Square London SW5 9PD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £400 |
Current Liabilities | £33,262 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 March 2018 | Termination of appointment of Edward Alexander Boughey Stratton as a director on 14 September 2017 (1 page) |
23 March 2018 | Appointment of Mrs Ewa Ludwig-Delepiere as a director on 23 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Henry Joly Dixon as a director on 18 February 2017 (2 pages) |
23 March 2018 | Appointment of Mr Paul Stuart Keddie as a director on 23 November 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Registered office address changed from 39 Purcell Crescent London SW6 7PB to 7 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 39 Purcell Crescent London SW6 7PB to 7 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 8 March 2016 no member list (6 pages) |
4 April 2016 | Annual return made up to 8 March 2016 no member list (6 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
1 April 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
1 April 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
18 November 2014 | Appointment of Mr Edward Alexander Boughey Stratton as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Edward Alexander Boughey Stratton as a director on 17 November 2014 (2 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Annual return made up to 8 March 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 8 March 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 8 March 2014 no member list (5 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 8 March 2013 no member list (5 pages) |
5 April 2013 | Annual return made up to 8 March 2013 no member list (5 pages) |
5 April 2013 | Annual return made up to 8 March 2013 no member list (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 8 March 2012 no member list (5 pages) |
30 April 2012 | Annual return made up to 8 March 2012 no member list (5 pages) |
30 April 2012 | Annual return made up to 8 March 2012 no member list (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 8 March 2011 no member list (5 pages) |
5 April 2011 | Annual return made up to 8 March 2011 no member list (5 pages) |
5 April 2011 | Annual return made up to 8 March 2011 no member list (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Appointment of Ms Eva Carina Andersson as a director (2 pages) |
4 June 2010 | Appointment of Ms Eva Carina Andersson as a director (2 pages) |
3 June 2010 | Director's details changed for Ian Ellis Jones on 8 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Electra Panayotopoulos on 8 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
3 June 2010 | Director's details changed for Electra Panayotopoulos on 8 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
3 June 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
3 June 2010 | Director's details changed for Electra Panayotopoulos on 8 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Ellis Jones on 8 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Ellis Jones on 8 March 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 39 purcell crescent london SW6 7PB (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 39 purcell crescent london SW6 7PB (1 page) |
2 June 2009 | Annual return made up to 08/03/09 (2 pages) |
2 June 2009 | Annual return made up to 08/03/09 (2 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Annual return made up to 08/03/08 (2 pages) |
7 April 2008 | Annual return made up to 08/03/08 (2 pages) |
7 April 2008 | Appointment terminated director charles rolaz (1 page) |
7 April 2008 | Appointment terminated director charles rolaz (1 page) |
7 April 2008 | Appointment terminated director anastassios panayotopoulos (1 page) |
7 April 2008 | Appointment terminated director anastassios panayotopoulos (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 April 2007 | Annual return made up to 08/03/07 (2 pages) |
13 April 2007 | Annual return made up to 08/03/07 (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Annual return made up to 08/03/06 (2 pages) |
5 April 2006 | Annual return made up to 08/03/06 (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 12 hans road london SW3 1RP (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 12 hans road london SW3 1RP (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Annual return made up to 08/03/05 (5 pages) |
6 April 2005 | Annual return made up to 08/03/05 (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 May 2004 | Annual return made up to 08/03/04 (5 pages) |
10 May 2004 | Annual return made up to 08/03/04 (5 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 April 2003 | Annual return made up to 08/03/03 (5 pages) |
16 April 2003 | Annual return made up to 08/03/03 (5 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 July 2002 | Memorandum and Articles of Association (7 pages) |
26 July 2002 | Memorandum and Articles of Association (7 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
25 March 2002 | Registered office changed on 25/03/02 from: 160 brompton road knightsbridge london SW3 1RP (1 page) |
25 March 2002 | Annual return made up to 08/03/02 (4 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 160 brompton road knightsbridge london SW3 1RP (1 page) |
25 March 2002 | Annual return made up to 08/03/02 (4 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 April 2001 | Annual return made up to 08/03/01 (4 pages) |
12 April 2001 | Annual return made up to 08/03/01 (4 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 April 2000 | Annual return made up to 08/03/00 (4 pages) |
11 April 2000 | Annual return made up to 08/03/00 (4 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
19 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 March 1999 | Annual return made up to 08/03/99 (6 pages) |
29 March 1999 | Annual return made up to 08/03/99 (6 pages) |
25 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 July 1997 | Annual return made up to 08/03/97 (6 pages) |
22 July 1997 | Annual return made up to 08/03/97 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
29 March 1996 | Annual return made up to 08/03/96 (4 pages) |
29 March 1996 | Annual return made up to 08/03/96 (4 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 May 1995 | Annual return made up to 22/03/95
|
3 May 1995 | Annual return made up to 22/03/95
|
31 January 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 January 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 March 1994 | Incorporation (10 pages) |
22 March 1994 | Incorporation (10 pages) |