London
W8 5DW
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2011(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | John Henry Jr Liesveld |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Advertising |
Correspondence Address | 19 Kensington Court London W8 5DW |
Secretary Name | Mr David Anthony James Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Iverna Court Iverna Gardens London W8 6TU |
Director Name | Michael Heron |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 1998) |
Role | Retired |
Correspondence Address | Basement Flat 19 Kensington Court London W8 |
Secretary Name | Michael Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 August 1996) |
Role | Manager |
Correspondence Address | Basement Flat 19 Kensington Court London W8 |
Director Name | Ms Melanie Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(2 years after company formation) |
Appointment Duration | 4 years (resigned 05 September 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Hill Farm Coombe Lane Wadhurst East Sussex TN5 6NU |
Secretary Name | Elizabeth Nan Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | Gard Flat 19 Kensington Court London W8 5DN |
Director Name | Helen Judith Hoffman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 May 2006) |
Role | Economist |
Correspondence Address | The Garden Flat 19 Kensington Court London W8 5DW |
Secretary Name | Helen Judith Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | The Garden Flat 19 Kensington Court London W8 5DW |
Director Name | Patrick Gaston Le Blan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 1999(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2005) |
Role | Retired |
Correspondence Address | 19 Kensington Court London W8 5DW |
Director Name | Melanie Rachel Reed Felstead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 September 2008) |
Role | Co Director |
Correspondence Address | Farley Farm House Farley Salisbury Wiltshire SP5 1AD |
Director Name | Karen Elizabeth Addenbrooke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 September 2020) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 19 Kensington Court London W8 5DW |
Director Name | Ms Carolyn Melanie Bolsover |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 September 2020) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Kensington Court Kensington London Greater London W8 5DW |
Secretary Name | Firm Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2011) |
Correspondence Address | 128 Wigmore Street London N11 1AD |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Carolyn Melanie Bolsover 16.67% Ordinary |
---|---|
1 at £1 | Elaheh Kheirandish & Hormoz Goodarzy 16.67% Ordinary |
1 at £1 | Karen Elizabeth Addenbrooke 16.67% Ordinary |
1 at £1 | Kensington Property Pty LTD 16.67% Ordinary |
1 at £1 | Mary Nora Price & Mohammad Abdullah Al-bassam 16.67% Ordinary |
1 at £1 | Patrick Gaston Le Blan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,886 |
Current Liabilities | £10,490 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 24 March 2023 (4 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2023 | Micro company accounts made up to 24 March 2022 (5 pages) |
26 June 2023 | Appointment of Adelicia Frances Harding as a director on 24 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Ashley Judith Dawson-Damer as a director on 24 June 2023 (1 page) |
20 June 2023 | Appointment of Hormoz Goodarzy as a director on 19 June 2023 (2 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
24 March 2022 | Micro company accounts made up to 24 March 2021 (4 pages) |
19 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
22 December 2020 | Micro company accounts made up to 24 March 2020 (4 pages) |
29 October 2020 | Termination of appointment of Carolyn Melanie Bolsover as a director on 17 September 2020 (1 page) |
29 October 2020 | Termination of appointment of Karen Elizabeth Addenbrooke as a director on 17 September 2020 (1 page) |
6 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 24 March 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 24 March 2018 (4 pages) |
22 October 2018 | Appointment of Mrs Ashley Judith Dawson-Damer as a director on 9 October 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 24 March 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 24 March 2017 (4 pages) |
29 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 June 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
25 October 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Appointment of Bishop & Sewell Secretaries Limited as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Firm Company Services Limited as a secretary (1 page) |
4 August 2011 | Appointment of Bishop & Sewell Secretaries Limited as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Firm Company Services Limited as a secretary (1 page) |
8 June 2011 | Registered office address changed from C/O Prime Portfolio Ltd 45 Charles Street London W1J 5EH on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Prime Portfolio Ltd 45 Charles Street London W1J 5EH on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Prime Portfolio Ltd 45 Charles Street London W1J 5EH on 8 June 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Secretary's details changed for Firm Company Services Limited on 5 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Secretary's details changed for Firm Company Services Limited on 5 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Secretary's details changed for Firm Company Services Limited on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Carolyn Melanie Bolsover on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Carolyn Melanie Bolsover on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Karen Elizabeth Addenbrooke on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Karen Elizabeth Addenbrooke on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Karen Elizabeth Addenbrooke on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Carolyn Melanie Bolsover on 5 August 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
22 February 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
28 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
26 January 2009 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
18 December 2008 | Director appointed carolyn melanie bolsover (2 pages) |
18 December 2008 | Director appointed carolyn melanie bolsover (2 pages) |
22 September 2008 | Appointment terminated director melanie reed felstead (1 page) |
22 September 2008 | Appointment terminated director melanie reed felstead (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o prine portfolio LTD 45 charles street london W1J 5EH (1 page) |
18 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o prine portfolio LTD 45 charles street london W1J 5EH (1 page) |
2 February 2008 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
8 September 2007 | Return made up to 05/08/07; full list of members (8 pages) |
8 September 2007 | Return made up to 05/08/07; full list of members (8 pages) |
26 January 2007 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
26 January 2007 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
8 September 2006 | Return made up to 05/08/06; full list of members (9 pages) |
8 September 2006 | Return made up to 05/08/06; full list of members (9 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: the garden flat 19 kensington court london W8 5DW (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: the garden flat 19 kensington court london W8 5DW (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (9 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (9 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
26 January 2005 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
28 January 2004 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
20 August 2003 | Ad 08/08/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 August 2003 | Ad 08/08/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
22 January 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
22 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
26 January 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
26 January 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
11 September 2001 | Return made up to 05/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 05/08/01; full list of members (8 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
17 October 2000 | Full accounts made up to 24 March 2000 (7 pages) |
17 October 2000 | Full accounts made up to 24 March 2000 (7 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 05/08/00; full list of members
|
16 August 2000 | Return made up to 05/08/00; full list of members
|
12 October 1999 | Full accounts made up to 24 March 1999 (7 pages) |
12 October 1999 | Full accounts made up to 24 March 1999 (7 pages) |
18 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Full accounts made up to 24 March 1998 (7 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (7 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
2 November 1998 | Return made up to 05/08/98; change of members
|
2 November 1998 | Return made up to 05/08/98; change of members
|
7 November 1997 | Return made up to 05/08/97; no change of members (4 pages) |
7 November 1997 | Return made up to 05/08/97; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 24 March 1997 (7 pages) |
7 October 1997 | Full accounts made up to 24 March 1997 (7 pages) |
2 April 1997 | Accounts for a small company made up to 24 March 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 24 March 1996 (7 pages) |
14 October 1996 | Accounting reference date shortened from 31/08/96 to 24/03/96 (1 page) |
14 October 1996 | Accounting reference date shortened from 31/08/96 to 24/03/96 (1 page) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Secretary resigned (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
10 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
11 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | New secretary appointed;new director appointed (2 pages) |
14 December 1995 | New secretary appointed;new director appointed (2 pages) |
21 September 1995 | Ad 17/09/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 September 1995 | Ad 17/09/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
5 August 1994 | Incorporation (13 pages) |