106 Edith Grove, Chelsea
London
SW10 0NH
Director Name | Mr Kester Andre Hullett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Operations Analyst |
Country of Residence | United States |
Correspondence Address | Flat 3 106 Edith Grove London SW10 0NH |
Director Name | Mr Deepak Kumar Sikka |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2004(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Business Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 106 Edith Grove London SW10 0NH |
Secretary Name | Mr Deepak Kumar Sikka |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2004(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Business Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 106 Edith Grove London SW10 0NH |
Director Name | Mr Emanuele Mortara |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 September 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 106 Edith Grove London SW10 0NH |
Director Name | Sarah Ann Louise Addenbrooke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1996) |
Role | Marketing Coordinator |
Correspondence Address | 106 Edith Grove London SW10 0NH |
Director Name | James Bellingham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1995) |
Role | Finance Director |
Correspondence Address | Shrubbery Lodge Donscombe North Wraxall Chippenham Wiltshire SN14 8SF |
Director Name | Simon Andrew Gardner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1995) |
Role | Sales And Marketing Manager |
Correspondence Address | 2 Alexander Terrace Corsham Wiltshire SN13 0BW |
Director Name | Julie Kay Pankhurst |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 May 2002) |
Role | Professional Model |
Correspondence Address | 413 Fulham Road London SW10 9TU |
Secretary Name | James Bellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1995) |
Role | Finance Director |
Correspondence Address | Shrubbery Lodge Donscombe North Wraxall Chippenham Wiltshire SN14 8SF |
Director Name | Karen Ann Kellock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2004) |
Role | Film Producer |
Correspondence Address | Basement Flat 106 Edith Grove London SW10 0NH |
Director Name | Ann Marie Nunney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 07 September 2018) |
Role | Model |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 106 Edith Grove London SW10 0NH |
Secretary Name | Karen Ann Kellock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 January 2004) |
Role | Film Producer |
Correspondence Address | Basement Flat 106 Edith Grove London SW10 0NH |
Secretary Name | Kester Andre Hullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2005) |
Role | Operations Analyst |
Correspondence Address | Flat 3 106 Edith Grove London SW10 0NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 106 Edith Grove London SW10 0NH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ann Marie Nunney 25.00% Ordinary |
---|---|
1 at £1 | Deepak Sikka 25.00% Ordinary |
1 at £1 | Gary Mark Webb 25.00% Ordinary |
1 at £1 | Kester Andre Hullett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,348 |
Cash | £4,415 |
Current Liabilities | £3,420 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months from now) |
10 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
6 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
31 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
3 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
26 September 2018 | Appointment of Mr Emanuele Mortara as a director on 7 September 2018 (2 pages) |
23 September 2018 | Termination of appointment of Ann Marie Nunney as a director on 7 September 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
3 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Kester Andre Hullett on 30 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Kester Andre Hullett on 30 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ann Marie Nunney on 30 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ann Marie Nunney on 30 January 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (9 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members
|
9 February 2006 | Return made up to 30/01/06; full list of members
|
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members
|
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (9 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (9 pages) |
4 March 2004 | Secretary resigned (1 page) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members
|
7 February 2003 | Return made up to 30/01/03; full list of members
|
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members
|
6 February 2002 | Return made up to 30/01/02; full list of members
|
19 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members
|
8 February 2001 | Return made up to 30/01/01; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 February 2000 | Return made up to 30/01/00; full list of members
|
21 February 2000 | Return made up to 30/01/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
8 February 1999 | Return made up to 30/01/99; full list of members
|
8 February 1999 | Return made up to 30/01/99; full list of members
|
27 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
4 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
10 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
10 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Secretary resigned;director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned;director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
20 November 1996 | Return made up to 30/01/96; full list of members (6 pages) |
20 November 1996 | Return made up to 30/01/96; full list of members (6 pages) |
23 October 1995 | Accounting reference date notified as 30/06 (1 page) |
23 October 1995 | Company name changed cabinbridge LIMITED\certificate issued on 24/10/95 (4 pages) |
23 October 1995 | Company name changed cabinbridge LIMITED\certificate issued on 24/10/95 (4 pages) |
23 October 1995 | Accounting reference date notified as 30/06 (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 July 1995 | Ad 12/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association (26 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
20 July 1995 | Ad 12/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1995 | Memorandum and Articles of Association (26 pages) |