London
NW6 6SP
Director Name | Clare Louise Hansen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1995(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 1-6 Dufours Place London W1F 7SH |
Secretary Name | Mr Gareth Wyn Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kempe Road London NW6 6SP |
Director Name | Mr Simon Mortimer Allfrey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(25 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clock House Heath Road Coxheath Maidstone ME17 4PB |
Director Name | Mr William James Benedict Payne |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(25 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | - Summerhill Goudhurst Cranbrook TN17 1JT |
Director Name | Mr Inder Pal Singh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 March 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42a Vicarage Grove London SE5 7LY |
Director Name | Giancarlo Del Brocco |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2002) |
Role | Make Up Artist |
Correspondence Address | Flat D 31 Cumberland Street London Sw1 |
Director Name | Alice Clare Englehart |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 31d Cumberland Street London SW1V 4LU |
Director Name | Mr Michael Leon Depangher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian,Italian |
Status | Resigned |
Appointed | 06 January 2014(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2019) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | C/O Jones Granville 223 Regent Street London W1B 2EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jones Granville 223 Regent Street London W1B 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | G.w. Jones 33.33% Ordinary |
---|---|
1 at £1 | Michael Depangher 33.33% Ordinary |
1 at £1 | Ms C. Hansen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,811 |
Cash | £33,932 |
Current Liabilities | £45,350 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Appointment of Mr William Payne as a director on 5 February 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
30 January 2020 | Appointment of Mr Simon Mortimer Allfrey as a director on 30 January 2020 (2 pages) |
30 January 2020 | Notification of Gareth Wyn Jones as a person with significant control on 6 April 2016 (2 pages) |
24 January 2020 | Cessation of Clare Louise Hansen as a person with significant control on 24 January 2020 (1 page) |
24 January 2020 | Cessation of Gareth Wyn Jones as a person with significant control on 24 January 2020 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 July 2019 | Cessation of Michael Leon Depangher as a person with significant control on 23 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Michael Leon Depangher as a director on 23 July 2019 (1 page) |
16 May 2019 | Resolutions
|
15 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
31 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 January 2018 | Notification of Michael Leon Depangher as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Notification of Michael Leon Depangher as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for Mr Michael Leon Depangher on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Clare Louise Hansen on 30 January 2018 (2 pages) |
30 January 2018 | Notification of Clare Louise Hansen as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 January 2014 | Appointment of Mr Michael Leon Depangher as a director (2 pages) |
6 January 2014 | Appointment of Mr Michael Leon Depangher as a director (2 pages) |
17 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Termination of appointment of Alice Englehart as a director (1 page) |
9 February 2012 | Termination of appointment of Alice Englehart as a director (1 page) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 February 2010 | Director's details changed for Clare Louise Hansen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alice Clare Englehart on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Clare Louise Hansen on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Clare Louise Hansen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alice Clare Englehart on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alice Clare Englehart on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o c/o jones granville 223 regent street london W1B 2EB (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o c/o jones granville 223 regent street london W1B 2EB (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 223 regent street london W1B 2EB (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 223 regent street london W1B 2EB (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 178 piccadilly london W1J 9ER (1 page) |
14 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 178 piccadilly london W1J 9ER (1 page) |
14 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
18 May 2006 | Return made up to 19/01/06; full list of members (3 pages) |
18 May 2006 | Return made up to 19/01/06; full list of members (3 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 February 2005 | Return made up to 19/01/05; full list of members
|
10 February 2005 | Return made up to 19/01/05; full list of members
|
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: jones granville 104 new bond street london W1S 1SU (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: jones granville 104 new bond street london W1S 1SU (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 March 2003 | Return made up to 19/01/03; full list of members
|
2 March 2003 | Return made up to 19/01/03; full list of members
|
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members
|
5 February 2002 | Return made up to 19/01/02; full list of members
|
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 February 2001 | Return made up to 19/01/01; full list of members
|
2 February 2001 | Return made up to 19/01/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (10 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (10 pages) |
12 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
2 June 1999 | Return made up to 19/01/99; full list of members
|
2 June 1999 | Return made up to 19/01/99; full list of members
|
26 January 1999 | Registered office changed on 26/01/99 from: jones granville 197 knightsbridge london SW7 1RB (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: jones granville 197 knightsbridge london SW7 1RB (1 page) |
12 November 1998 | Full accounts made up to 31 January 1997 (8 pages) |
12 November 1998 | Full accounts made up to 31 January 1997 (8 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 March 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 March 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 January 1998 | Return made up to 19/01/98; full list of members
|
23 January 1998 | Return made up to 19/01/98; full list of members
|
11 April 1997 | Return made up to 19/01/97; full list of members
|
11 April 1997 | Return made up to 19/01/97; full list of members
|
17 December 1996 | Ad 01/07/95--------- £ si 1@1 (2 pages) |
17 December 1996 | Ad 01/07/95--------- £ si 1@1 (2 pages) |
16 December 1996 | Return made up to 19/01/96; full list of members
|
16 December 1996 | Return made up to 19/01/96; full list of members
|
5 December 1996 | Resolutions
|
5 December 1996 | Registered office changed on 05/12/96 from: 26 eccleston square london SW1V 1NS (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | £ nc 2/3 18/01/96 (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 26 eccleston square london SW1V 1NS (1 page) |
5 December 1996 | £ nc 2/3 18/01/96 (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
21 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
21 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
19 January 1995 | Incorporation (19 pages) |